British – Born 59 years ago (May 1965)
Company Name | STC (Milton Keynes) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 05 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Farncombe Broadway Worcestershire WR12 7LJ Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | STC (Milton Keynes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 05 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Tekels Avenue Camberley Surrey GU15 2LB Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | G4S Aviation Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address The Curve Hickman Avenue London E4 9JG |
Company Name | G4S 084 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2007 (39 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 16 January 2008 (8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 41 Tekels Avenue Camberley Surrey GU15 2LB 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 | 30 July 2008 (12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Facilities Management (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2008 (11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 October 2008 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 October 2008 (13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 October 2008 (12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 October 2008 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Semperian Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (3 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Tekels Avenue Camberley Surrey GU15 2LB Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | Semperian Joint Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Tekels Avenue Camberley Surrey GU15 2LB Registered Company Address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Company Name | G4S Health Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Cartshalton Road Sutton Surrey SM1 4LD Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Care And Justice Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (64 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15,Carshalton Road Sutton Surrey. SM1 4LD 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 | 21 March 2009 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address E1 Suites 3-6 Green Lane Business Park Green Lane Tewkesbury GL20 8SJ Wales |
Company Name | Evander Glazing And Locks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | VPS Site Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 October 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Tyrion Security Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 October 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Tyrion Security Debtco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 October 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Tyrion Security Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 October 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Redfields Landscaping & Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address International Buildings 71 Kingsway London WC2B 6ST Registered Company Address The Granary Hermitage Court Maidstone Kent ME16 9NT |
Company Name | Highway Windscreens (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | VPS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 October 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | VPS (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Q3 Grounds Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address International Buildings 71 Kingsway London WC2B 6ST Registered Company Address 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX |
Company Name | Vpsitex Ni Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Vacant Property Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (23 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 October 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Tyrion Security Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | OCS Group UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2018 (23 years, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 01 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP Registered Company Address New Century House The Havens Ipswich Suffolk IP3 9SJ |
Company Name | OCS Group International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2020 (25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 30 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5 The Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE Registered Company Address Second Floor, 81 Gracechurch Street London EC3V 0AU |
Company Name | Landmark Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2021 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 15 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5 The Enterprise Centre Kelvin Lane, Manor Royal Crawley RH10 9PE Registered Company Address 1 Royal Exchange London EC3V 3DG |
Company Name | G4S Spv Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2005 (38 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 September 2006 (26 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Global Risks (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2007 (5 days after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM2 5NB |
Company Name | G4S Security Systems (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2008 (21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | G4S 308 (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2008 (4 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 March 2011) |
Assigned Occupation | Acc |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address 46 Gillingham Street London SW1V 1HU |
Company Name | G4S Em International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House C/O G4s Regional Management (Uk 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 October 2008 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 October 2008 (17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 October 2008 (10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Medical Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 15 October 2008 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Debt And Legal Services (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Essex Medical And Forensic Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD 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 | 12 December 2008 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address C/O Mazars Llp Tower Bridge House St Katherines Way London E1W 1DD |
Company Name | G4S Policing Skills Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 07 March 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Quatro Electronics Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Quatro Electronics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (20 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 August 2018) |
Assigned Occupation | Group Chief Financial Officer |
Addresses | Correspondence Address Third Floor International Buildings 71 Kingsway London WC2B 6ST Registered Company Address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA |
Company Name | Bridgend Custodial Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2005 (10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Tekels Avenue Camberley Surrey GU15 2LB Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |