British – Born 63 years ago (January 1961)
Company Name | ATOS UK It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | BR Business Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | ATOS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | Barabas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | Etourism Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (2 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 14 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Waverley Court C/O Visitscotland, Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland |
Company Name | ATOS Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (3 years after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | SEMA Investment UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | ATOS UK International IT Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | ATOS International It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | ATOS IT Services UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (27 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | Esprit Digital Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2004 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | ATOS Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | ATOS IT Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2007 (30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | G4S Facilities Management (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (13 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S 309 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Health Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | QIA Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address E1 Suites 3-6 Green Lane Business Park Green Lane Tewkesbury GL20 8SJ Wales |
Company Name | G4S Aviation Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside Victoria Street London SW1E 6QT Registered Company Address The Curve Hickman Avenue London E4 9JG |
Company Name | G4S Care And Justice Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (66 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S 084 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (43 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Risk Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (30 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 18 January 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT 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 | 07 March 2011 (14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Morrison Data Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Company Name | G4S Government And Outsourcing Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT 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 | 18 March 2011 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105 Southside Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Balfour Beatty Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (105 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Group Employment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Civil Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balvac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (81 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Civils Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (55 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | BPH Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland Registered Company Address Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Company Name | Balfour Beatty Construction (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (47 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Stratton House Cater Road Bishopsworth Bristol BS13 7UH Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Raynesway Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (53 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Regional Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (39 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Office Projects (Interiors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Civil Engineering (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (44 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Construction Scottish & Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (109 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland Registered Company Address Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Company Name | Balfour Beatty Construction Northern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2015 (22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Birse Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (45 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Antworks Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2022 (6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 October 2023) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Acre House 11/15 William Road London NW1 3ER Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | ATOS Origin (Sema) Pension Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address 4 Triton Square Regent'S Place London NW1 3HG |
Company Name | ATOS Origin Cs Pension Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address 4 Triton Square Regent'S Place London NW1 3HG |
Company Name | Convergent Europe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | SEMA Canada Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Computer Analysts And Programmers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (41 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Syntax Managed Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | ATOS Origin Barbados Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 29 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | ATOS Origin Pension Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Piccards Sandy Lane Guildford Surrey GU3 1HF Registered Company Address 4 Triton Square Regent'S Place London NW1 3HG |
Company Name | G4S Spv Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (44 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Government Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | GSL UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Policing Skills Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Em International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Holdings 305 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S 308 (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address 46 Gillingham Street London SW1V 1HU |
Company Name | G4S Medical Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S 182 (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | GSL Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Policing Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address C/O Mazars Llp Tower Bridge House St Katherines Way London E1W 1DD |
Company Name | Global Solutions Al Wathba Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Global Solutions Al Mafraq Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT 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 | 24 May 2011 (10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Integrated Services Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Southside 105 Victoria Street London SW1E 6QT Registered Company Address C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | G4S Patient Transport (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 February 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5th Floor Southside 105 Victoria Street Victoria London SW1E 6QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Footprint Furniture Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Cowlin Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (20 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address Stratton House Cater Road Bishopsworth Bristol BS13 7UH Registered Company Address Tower Bridge House St Katharine'S Way London Greater London E1W 1DD |
Company Name | Burnbank House Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (15 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Company Name | Dean & Dyball Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (14 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Dean & Dyball Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (26 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Company Name | Birse Integrated Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (14 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Company Name | Birse Group Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (14 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Company Name | Birse Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (33 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Company Name | William Cowlin (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (26 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address Stratton House Cater Road Bishopsworth Bristol BS13 7UH Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Balfour Beatty Engineering Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (35 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Company Name | Mansell Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (83 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Company Name | Birse Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (30 years after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 May 2016) |
Assigned Occupation | Chartered Management Accountant |
Addresses | Correspondence Address 5 Churchill Place Canary Wharf London E14 5HU Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |