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

Mr James Arthur Harrower

British – Born 86 years ago (February 1938)

Mr James Arthur Harrower
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA

Current appointments

Resigned appointments

59

Closed appointments

Companies

Company NameFarncombe Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1991 (18 years, 9 months after company formation)
Appointment Duration9 years (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe Hse.
Broadway
Worcs.
WR12 7LJ
Company NameG4S Security Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (3 years after company formation)
Appointment Duration8 years, 4 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
The Curve
18 Hickman Avenue
London
E4 9JG
Company NameGroup 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (3 years after company formation)
Appointment Duration8 years, 4 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (3 years after company formation)
Appointment Duration8 years, 4 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Challenge House
International Drive
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameAMAG Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (3 years after company formation)
Appointment Duration8 years, 4 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Challenge House
International Drive
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameInspectorate Of The Security Industry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Sentinel House 5 Reform Road
Maidenhead
Berkshire
SL6 8BY
Company NameSemperian (Fazakerley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1994 (same day as company formation)
Appointment Duration8 years, 4 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameFazakerley Prison Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameG4S Government And Outsourcing Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Regional Management (Uk & I) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Facilities Management (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameSemperian (Onley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1999 (4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameOnley Prison Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1999 (4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameIntegrated Accommodation Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameAccommodation Services (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameG4S UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (3 days after company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameNorth Wiltshire Schools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (4 months, 3 weeks after company formation)
Appointment Duration4 months (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameWhite Horse Education Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (5 months, 3 weeks after company formation)
Appointment Duration4 months (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSemperian Joint Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameG4S Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameSkillsfor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Axis Building 4
Rhodes Way
Watford
WD24 4YW
Company NameAfter Design Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1991 (1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe House
Broadway
Worcestershire
WR12 7LJ
Company NameGroup Sonitrol Security Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Security House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Company NameG4S Investments 4 (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1991 (13 years, 9 months after company formation)
Appointment Duration9 years, 1 month (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
The Manor, Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameGSL UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (1 month, 4 weeks after company formation)
Appointment Duration11 years, 3 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NamePlantime Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Challenge House
International Drive
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameHenderson Security Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe House
Broadway
Worcestershire
WR12 7LJ
Company NameHenderson Security Electronics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Challenge House, International
Drive, Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameAccuread Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1992 (3 years after company formation)
Appointment Duration8 years, 4 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Holdings 3 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (3 years after company formation)
Appointment Duration8 years, 4 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
5th Floor, Southside
105 Victoria Street
London
SW1E 6QT
Company NameNSL Realisations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (3 years after company formation)
Appointment Duration2 years, 8 months (Resigned 26 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameCash-In-Transit Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (3 years after company formation)
Appointment Duration1 year, 3 months (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameGroup 4 Vehicle Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (1 week after company formation)
Appointment Duration8 years, 6 months (Resigned 31 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe House
Broadway
Worcester
WR12 7LJ
Company NameG4S Court Services (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameGroup 4 Security Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (10 years after company formation)
Appointment Duration8 years, 1 month (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Challenge House
International House
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameEuroguard Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (9 years, 8 months after company formation)
Appointment Duration8 years, 1 month (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe House
Broadway
Worcestershire
WR12 7LJ
Company NameGroup 4 Retail Security Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe House
Broadway
Worcestershire
WR12 7LJ
Company NameG4S Prison And Court Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (1 year after company formation)
Appointment Duration8 years, 1 month (Resigned 31 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameBrink's (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
St. Philips Point
Temple Row
Birmingham
B2 5AF
Company NameFarleigh International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1993 (8 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe House
Broadway
Worcestershire
WR12 7LJ
Company NameGuardforce International (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Chubb House, Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Company NameRebound Ecd Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration9 years (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameFarleigh International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe House
Broadway
Worcestershire
WR12 7LJ
Company NameSecurity Projects International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (16 years, 10 months after company formation)
Appointment Duration8 years, 3 months (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Farncombe House
Broadway
Worcestershire
WR12 7LJ
Company NameG4S Carillion Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Carillion House
84 Salop Street
Wolverhampton
WV3 0SR
Company NameECD (Cookham Wood) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (4 months, 3 weeks after company formation)
Appointment Duration6 years (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
C/O Smith & Williamson Llp Portwall Place
Portwall Lane
Bristol
BS1 6NA
Company NameEducation Care And Discipline Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (4 months, 3 weeks after company formation)
Appointment Duration6 years (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
C/O Smith & Williamson Llp Portwall Place
Portwall Lane
Bristol
BS1 6NA
Company NameECD (Gringley) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Construction House
Wolverhampton
WV1 4HY
Company NameEducation Care And Discipline Two Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Construction House
Wolverhampton
WV1 4HY
Company NameSecuritas Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1997 (24 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Challenge House
International Drive
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameG4S Holdings 305 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameEssex Medical And Forensic Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Debt And Legal Services (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Medical Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameEducation Care And Discipline Three Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (1 year after company formation)
Appointment Duration3 years, 10 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Portwall Place
Portwall Lane
Bristol
BS1 6NA
Company NameECD (Onley) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (1 year after company formation)
Appointment Duration3 years, 10 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Portwall Place
Portwall Lane
Bristol
BS1 6NA
Company NameGSL Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameYarls Wood Immigration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameGroup 4 Falck Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2001 (7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 08 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Registered Company Address
The Manor, Manor Royal
Crawley
West Sussex
RH10 9UN

Appointment Timeline

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