British – Born 86 years ago (February 1938)
Company Name | Farncombe Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1991 (18 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | G4S Security Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (3 years after company formation) |
Appointment Duration | 8 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 Name | Group 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (3 years after company formation) |
Appointment Duration | 8 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 Name | G4S Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (3 years after company formation) |
Appointment Duration | 8 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 Name | AMAG Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (3 years after company formation) |
Appointment Duration | 8 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 Name | Inspectorate Of The Security Industry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (10 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Semperian (Fazakerley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | 8 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 Name | Fazakerley Prison Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (2 weeks, 2 days after company formation) |
Appointment Duration | 8 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 Name | G4S Government And Outsourcing Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (2 weeks, 6 days after company formation) |
Appointment Duration | 6 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 Name | G4S Regional Management (Uk & I) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (1 week, 3 days after company formation) |
Appointment Duration | 6 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 Name | G4S Facilities Management (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1997 (same day as company formation) |
Appointment Duration | 5 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 Name | Semperian (Onley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1999 (4 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Onley Prison Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1999 (4 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Integrated Accommodation Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Accommodation Services (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | G4S UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1999 (3 days after company formation) |
Appointment Duration | 8 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 Name | North Wiltshire Schools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2000 (4 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | White Horse Education Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2000 (5 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Semperian Joint Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (3 weeks, 2 days after company formation) |
Appointment Duration | 2 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 Name | G4S Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (3 weeks, 2 days after company formation) |
Appointment Duration | 2 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 Name | Skillsfor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2004 (13 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | After Design Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1991 (1 month, 1 week after company formation) |
Appointment Duration | 1 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 Name | Group Sonitrol Security Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (2 years after company formation) |
Appointment Duration | 1 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 Name | G4S Investments 4 (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1991 (13 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | GSL UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1991 (1 month, 4 weeks after company formation) |
Appointment Duration | 11 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 Name | Plantime Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (20 years, 11 months after company formation) |
Appointment Duration | 8 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 Name | Henderson Security Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (6 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | Henderson Security Electronics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (18 years, 4 months after company formation) |
Appointment Duration | 8 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 Name | Accuread Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1992 (3 years after company formation) |
Appointment Duration | 8 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 Name | G4S Holdings 3 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (3 years after company formation) |
Appointment Duration | 8 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 Name | NSL Realisations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (3 years after company formation) |
Appointment Duration | 2 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 Name | Cash-In-Transit Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (3 years after company formation) |
Appointment Duration | 1 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 Name | Group 4 Vehicle Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1992 (1 week after company formation) |
Appointment Duration | 8 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 Name | G4S Court Services (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1992 (1 month, 1 week after company formation) |
Appointment Duration | 8 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 Name | Group 4 Security Systems Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (10 years after company formation) |
Appointment Duration | 8 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 Name | Euroguard Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (9 years, 8 months after company formation) |
Appointment Duration | 8 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 Name | Group 4 Retail Security Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (16 years, 2 months after company formation) |
Appointment Duration | 8 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 Name | G4S Prison And Court Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1992 (1 year after company formation) |
Appointment Duration | 8 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 Name | Brink's (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1993 (same day as company formation) |
Appointment Duration | 7 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 Name | Farleigh International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 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 Name | Guardforce International (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1993 (7 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Rebound Ecd Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1994 (same day as company formation) |
Appointment Duration | 9 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 Name | Farleigh International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (9 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | Security Projects International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1994 (16 years, 10 months after company formation) |
Appointment Duration | 8 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 Name | G4S Carillion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (2 weeks, 2 days after company formation) |
Appointment Duration | 8 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 Name | ECD (Cookham Wood) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 6 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 Name | Education Care And Discipline Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 6 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 Name | ECD (Gringley) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Education Care And Discipline Two Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1997 (6 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Securitas Technology Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1997 (24 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | G4S Holdings 305 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Essex Medical And Forensic Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | G4S Debt And Legal Services (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | G4S Medical Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1998 (1 week, 5 days after company formation) |
Appointment Duration | 4 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 Name | Education Care And Discipline Three Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1999 (1 year after company formation) |
Appointment Duration | 3 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 Name | ECD (Onley) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1999 (1 year after company formation) |
Appointment Duration | 3 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 Name | GSL Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (1 week, 6 days after company formation) |
Appointment Duration | 3 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 Name | Yarls Wood Immigration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Group 4 Falck Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2001 (7 years, 11 months after company formation) |
Appointment Duration | 2 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 |