British – Born 64 years ago (December 1959)
Company Name | G4S Cash Centres (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2002 (22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 02 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY Registered Company Address 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | Ibi International Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 02 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY Registered Company Address Ibex House Baker Street Weybridge Surrey KT13 8AH |
Company Name | G4S Cash Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (63 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 02 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY Registered Company Address 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | G4S Secure Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (30 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 02 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Aviation Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 02 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY Registered Company Address The Curve Hickman Avenue London E4 9JG |
Company Name | Cardpoint Cash Machine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Signature Flight Support Heathrow Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 02 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY Registered Company Address C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA |