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

David James Beaton

British – Born 72 years ago (January 1952)

David James Beaton
25 Saint Marys Road
Liss
Hampshire
GU33 7AH

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameG4S Care And Justice Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (49 years, 10 months after company formation)
Appointment Duration1 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 NameG4S Security Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2004 (15 years, 4 months after company formation)
Appointment Duration2 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 NameG4S Aviation Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (11 years, 2 months after company formation)
Appointment Duration2 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 NameG4S Secure Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2004 (32 years, 6 months after company formation)
Appointment Duration2 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 NameG4S UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (5 years after company formation)
Appointment Duration2 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 NameGroup 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2005 (15 years, 8 months after company formation)
Appointment Duration2 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 NameSecuricom Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1998 (18 years, 2 months after company formation)
Appointment Duration3 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 NameSecuricar Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1998 (17 years, 1 month after company formation)
Appointment Duration3 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 NameSecuricor Facilities Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (34 years, 7 months after company formation)
Appointment Duration2 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 NameSecuricor Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (30 years, 10 months after company formation)
Appointment Duration1 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 NameG4S Wackenhut (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2004 (31 years, 5 months after company formation)
Appointment Duration2 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 NameG4S Holdings 3 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2005 (15 years, 8 months after company formation)
Appointment Duration2 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 NameG4S Holdings 38 (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2005 (19 years, 1 month after company formation)
Appointment Duration2 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 NameInternational Maritime Security Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2005 (18 years, 10 months after company formation)
Appointment Duration2 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 NameG4S Investments 4 (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2005 (27 years, 2 months after company formation)
Appointment Duration2 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 NameG4S Adi Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (12 years, 4 months after company formation)
Appointment Duration1 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 NameBridgend Custodial Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (3 years, 5 months after company formation)
Appointment Duration3 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

Appointment Timeline

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