British – Born 72 years ago (January 1952)
Company Name | G4S Care And Justice Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1994 (49 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 April 1996) |
Assigned Occupation | Director Of Court Escort Servi |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Security Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2004 (15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address The Curve 18 Hickman Avenue London E4 9JG |
Company Name | G4S Aviation Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 February 2007) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address The Curve Hickman Avenue London E4 9JG |
Company Name | G4S Secure Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2004 (32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2004 (5 years after company formation) |
Appointment Duration | 2 years (Resigned 10 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Group 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (15 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 10 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Securicom Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1998 (18 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 07 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicar Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1998 (17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 07 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey. SM1 4LD |
Company Name | Securicor Facilities Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1999 (34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Projects Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2000 (30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | G4S Wackenhut (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2004 (31 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | G4S Holdings 3 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (15 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 10 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Holdings 38 (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (19 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 10 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | International Maritime Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | G4S Investments 4 (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (27 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 10 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address The Manor, Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Adi Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Bridgend Custodial Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1998 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Saint Marys Road Liss Hampshire GU33 7AH Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |