Download leads from Nexok and grow your business. Find out more

Roger Sydney William Hale Wiggs

British – Born 84 years ago (June 1939)

Roger Sydney William Hale Wiggs
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB

Current appointments

Resigned appointments

38

Closed appointments

Companies

Company NameG4S Americas (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (40 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 04 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S International 105 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (31 years, 9 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameSecuricor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (90 years, 4 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (18 years, 5 months after company formation)
Appointment Duration9 years, 9 months (Resigned 18 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameWestcliff (CG) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (39 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 20 January 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Company NameSecuricor Security Services (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 February 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
The Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameSecuricor Datalink Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Hotels Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 07 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Monitoring Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 December 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (11 years, 10 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameSecuricor Cellular Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (35 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 20 January 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameDHL Express Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Distribution Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (13 years, 7 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameSecuricor Relayfone Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (14 years, 1 month after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Cash Centres (Basingstoke) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (14 years, 1 month after company formation)
Appointment Duration6 years, 12 months (Resigned 06 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey.
SM1 4LD
Company NameDHL Pony Express Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Resigned 06 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Orbital Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (4 years, 3 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Express Logistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Home Delivery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 03 December 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameSecuricor Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company Name01021264 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 May 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Ernst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
Company NameRandstad Recruitment Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (30 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameSecuricor Electronics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (29 years, 8 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
The Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Company Name3 Net Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 10 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park Hse
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Quest Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (25 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 16 March 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
The Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameBOWN Car Hire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (31 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 June 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Oliver House
27 East Barnet Road
Barnet
Hertfordshire
EN4 8RN
Company NameSecuricor Technology Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (24 years after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Charlton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (22 years, 11 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameG4S Government Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (12 years, 6 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Trustees 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (6 years, 11 months after company formation)
Appointment Duration16 years, 5 months (Resigned 17 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameG4S Property Holdings (Oxford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Management Services 127 (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (28 years, 3 months after company formation)
Appointment Duration8 years, 8 months (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameSecuricor Computer Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (42 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 17 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameG4S Holdings 103 (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (4 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameG4S Holdings 102 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 01 September 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
C/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameSRT Pmr Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1999 (12 years after company formation)
Appointment Duration2 years (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Montague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameSRT Pmr Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1999 (12 years after company formation)
Appointment Duration2 years (Resigned 07 January 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Montague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameMaritime Container Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 03 July 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Registered Company Address
Martitime House
Haven Exchange
Felixstowe
Suffolk
IP11 2QE

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing