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

Mr Stuart Edward Curl

British – Born 63 years ago (January 1961)

Mr Stuart Edward Curl
Southside 105 Victoria Street
London
SW1E 6QT

Current appointments

Resigned appointments

79

Closed appointments

Companies

Company NameATOS UK It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (13 years, 10 months after company formation)
Appointment Duration4 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 NameBR Business Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (7 years, 7 months after company formation)
Appointment Duration4 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 NameATOS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (7 years, 1 month after company formation)
Appointment Duration4 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 NameBarabas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (7 years, 1 month after company formation)
Appointment Duration4 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 NameEtourism Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (2 years after company formation)
Appointment Duration3 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 NameATOS Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (3 years after company formation)
Appointment Duration4 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 NameSEMA Investment UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (2 years, 11 months after company formation)
Appointment Duration4 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 NameATOS UK International IT Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (13 years, 10 months after company formation)
Appointment Duration4 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 NameATOS International It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (18 years, 9 months after company formation)
Appointment Duration4 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 NameATOS IT Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (27 years, 11 months after company formation)
Appointment Duration4 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 NameEsprit Digital Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2004 (1 year, 7 months after company formation)
Appointment Duration3 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 NameATOS Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (3 years, 2 months after company formation)
Appointment Duration3 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 NameATOS IT Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2007 (30 years, 11 months after company formation)
Appointment Duration1 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 NameG4S Facilities Management (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (13 years, 12 months after company formation)
Appointment Duration2 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 NameG4S 309 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (6 years, 10 months after company formation)
Appointment Duration2 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 NameG4S Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (10 years, 8 months after company formation)
Appointment Duration2 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 NameG4S Health Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (6 years, 10 months after company formation)
Appointment Duration2 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 NameQIA Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (1 year, 11 months after company formation)
Appointment Duration2 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 NameG4S Aviation Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (17 years, 7 months after company formation)
Appointment Duration2 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 NameG4S Care And Justice Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (66 years, 5 months after company formation)
Appointment Duration2 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 NameG4S 084 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (43 years after company formation)
Appointment Duration2 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 NameG4S Risk Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (30 years, 1 month after company formation)
Appointment Duration1 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 NameG4S Regional Management (Uk & I) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (14 years, 10 months after company formation)
Appointment Duration2 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 NameMorrison Data Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (15 years, 8 months after company formation)
Appointment Duration2 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 NameG4S Government And Outsourcing Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (14 years, 11 months after company formation)
Appointment Duration2 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 NameG4S UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (11 years, 3 months after company formation)
Appointment Duration2 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 NameBalfour Beatty Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (105 years, 7 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Group Employment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (1 year, 9 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (37 years, 9 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Civil Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (12 years, 5 months after company formation)
Appointment Duration1 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 NameBalvac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (81 years, 2 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Civils Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (55 years, 3 months after company formation)
Appointment Duration1 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 NameBPH Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (39 years, 6 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (27 years, 3 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Construction (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (47 years, 10 months after company formation)
Appointment Duration1 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 NameRaynesway Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (53 years, 12 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Regional Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (39 years, 10 months after company formation)
Appointment Duration1 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 NameOffice Projects (Interiors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (3 years, 3 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Civil Engineering (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (44 years, 7 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Construction Scottish & Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (109 years, 10 months after company formation)
Appointment Duration1 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 NameBalfour Beatty Construction Northern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2015 (22 years, 3 months after company formation)
Appointment Duration9 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 NameBirse Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (45 years, 10 months after company formation)
Appointment Duration3 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 NameAntworks Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2022 (6 years, 9 months after company formation)
Appointment Duration1 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 NameATOS Origin (Sema) Pension Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (3 years, 6 months after company formation)
Appointment DurationResigned 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 NameATOS Origin Cs Pension Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (3 years, 6 months after company formation)
Appointment DurationResigned 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 NameConvergent Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (10 years, 5 months after company formation)
Appointment Duration4 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 NameSEMA Canada Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (11 years, 2 months after company formation)
Appointment Duration4 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 NameComputer Analysts And Programmers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (41 years, 9 months after company formation)
Appointment Duration4 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 NameSyntax Managed Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (14 years, 2 months after company formation)
Appointment Duration4 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 NameATOS Origin Barbados Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (16 years, 7 months after company formation)
Appointment Duration4 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 NameATOS Origin Pension Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (8 years, 2 months after company formation)
Appointment DurationResigned 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 NameG4S Spv Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (44 years, 3 months after company formation)
Appointment Duration2 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 NameG4S Government Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (31 years, 5 months after company formation)
Appointment Duration2 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 NameGSL UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (19 years, 6 months after company formation)
Appointment Duration2 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 NameG4S Policing Skills Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (5 years, 2 months after company formation)
Appointment Duration2 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 NameG4S Em International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (16 years, 8 months after company formation)
Appointment Duration2 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 NameG4S Holdings 305 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (13 years, 3 months after company formation)
Appointment Duration2 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 NameG4S 308 (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (6 years, 10 months after company formation)
Appointment Duration2 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 NameG4S Medical Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (12 years, 3 months after company formation)
Appointment Duration2 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 NameG4S 182 (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (6 years, 10 months after company formation)
Appointment Duration2 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 NameGSL Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (11 years, 8 months after company formation)
Appointment Duration2 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 NameG4S Policing Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (8 years, 7 months after company formation)
Appointment Duration2 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 NameGlobal Solutions Al Wathba Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (2 years, 10 months after company formation)
Appointment Duration2 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 NameGlobal Solutions Al Mafraq Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (2 years, 10 months after company formation)
Appointment Duration2 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 NameYarls Wood Immigration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (10 years, 9 months after company formation)
Appointment Duration2 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 NameG4S Integrated Services Holdings (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (7 months, 1 week after company formation)
Appointment Duration1 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 NameG4S Patient Transport (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment Duration1 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 NameFootprint Furniture Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (8 years, 5 months after company formation)
Appointment Duration1 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 NameCowlin Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (20 years, 7 months after company formation)
Appointment Duration3 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 NameBurnbank House Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (15 years, 9 months after company formation)
Appointment Duration3 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 NameDean & Dyball Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (14 years, 7 months after company formation)
Appointment Duration3 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 NameDean & Dyball Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (26 years, 9 months after company formation)
Appointment Duration3 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 NameBirse Integrated Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (14 years, 2 months after company formation)
Appointment Duration3 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 NameBirse Group Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (14 years, 2 months after company formation)
Appointment Duration3 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 NameBirse Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (33 years, 4 months after company formation)
Appointment Duration3 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 NameWilliam Cowlin (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (26 years, 8 months after company formation)
Appointment Duration3 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 NameBalfour Beatty Engineering Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (35 years, 2 months after company formation)
Appointment Duration3 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 NameMansell Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (83 years, 9 months after company formation)
Appointment Duration3 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 NameBirse Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (30 years after company formation)
Appointment Duration3 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

Appointment Timeline

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