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

Mr James Darnton

British – Born 59 years ago (May 1965)

Mr James Darnton
Sutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD

Current appointments

Resigned appointments

50

Closed appointments

Companies

Company NameSTC (Milton Keynes) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (2 years, 8 months after company formation)
Appointment Duration4 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 NameSTC (Milton Keynes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (2 years, 8 months after company formation)
Appointment Duration4 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 NameG4S Aviation Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2007 (14 years, 2 months after company formation)
Appointment Duration3 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 NameG4S 084 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (39 years, 9 months after company formation)
Appointment Duration3 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 NameG4S UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (8 years, 1 month after company formation)
Appointment Duration3 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 NameG4S Regional Management (Uk & I) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2008 (12 years, 3 months after company formation)
Appointment Duration2 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 NameG4S Facilities Management (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2008 (11 years, 4 months after company formation)
Appointment Duration2 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 NameG4S 309 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (4 years, 6 months after company formation)
Appointment Duration2 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 NameMorrison Data Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (13 years, 3 months after company formation)
Appointment Duration2 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 NameG4S Government And Outsourcing Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (12 years, 7 months after company formation)
Appointment Duration2 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 NameG4S Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (8 years, 3 months after company formation)
Appointment Duration2 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 NameSemperian Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (3 years after company formation)
Appointment Duration2 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 NameSemperian Joint Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (8 years, 3 months after company formation)
Appointment Duration2 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 NameG4S Health Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (4 years, 6 months after company formation)
Appointment Duration2 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 NameG4S Care And Justice Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (64 years, 2 months after company formation)
Appointment Duration2 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 NameQIA Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment Duration1 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 NameEvander Glazing And Locks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (36 years, 7 months after company formation)
Appointment Duration1 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 NameVPS Site Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (10 years, 4 months after company formation)
Appointment Duration1 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 NameTyrion Security Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (2 years, 5 months after company formation)
Appointment Duration1 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 NameTyrion Security Debtco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (2 years, 7 months after company formation)
Appointment Duration1 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 NameTyrion Security Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (2 years, 5 months after company formation)
Appointment Duration1 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 NameRedfields Landscaping & Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (31 years, 7 months after company formation)
Appointment Duration1 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 NameHighway Windscreens (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (21 years, 6 months after company formation)
Appointment Duration1 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 NameVPS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (13 years, 2 months after company formation)
Appointment Duration1 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 NameVPS (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (16 years, 3 months after company formation)
Appointment Duration1 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 NameQ3 Grounds Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (14 years, 7 months after company formation)
Appointment Duration1 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 NameVpsitex Ni Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (3 years, 10 months after company formation)
Appointment Duration1 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 NameVacant Property Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (23 years, 7 months after company formation)
Appointment Duration1 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 NameTyrion Security Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (2 years, 7 months after company formation)
Appointment Duration1 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 NameOCS Group UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2018 (23 years, 4 months after company formation)
Appointment Duration2 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 NameOCS Group International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2020 (25 years, 9 months after company formation)
Appointment Duration2 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 NameLandmark Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2021 (1 month, 1 week after company formation)
Appointment Duration1 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 NameG4S Spv Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (38 years, 6 months after company formation)
Appointment Duration5 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 NameG4S Government Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (26 years, 12 months after company formation)
Appointment Duration4 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 NameG4S Global Risks (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (5 days after company formation)
Appointment Duration3 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 NameG4S Security Systems (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (21 years, 11 months after company formation)
Appointment Duration3 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 NameG4S 308 (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2008 (4 years after company formation)
Appointment Duration2 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 NameG4S Em International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2008 (13 years, 10 months after company formation)
Appointment Duration2 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 NameGSL Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (9 years, 3 months after company formation)
Appointment Duration2 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 NameGSL UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (17 years, 1 month after company formation)
Appointment Duration2 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 NameG4S Holdings 305 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (10 years, 10 months after company formation)
Appointment Duration2 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 NameG4S Medical Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (9 years, 11 months after company formation)
Appointment Duration2 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 NameG4S 182 (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (4 years, 6 months after company formation)
Appointment Duration2 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 NameG4S Debt And Legal Services (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (10 years, 3 months after company formation)
Appointment Duration2 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 NameEssex Medical And Forensic Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (10 years, 4 months after company formation)
Appointment Duration2 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 NameG4S Policing Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (6 years, 4 months after company formation)
Appointment Duration2 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 NameG4S Policing Skills Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (2 years, 12 months after company formation)
Appointment Duration2 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 NameQuatro Electronics Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (3 years, 1 month after company formation)
Appointment Duration1 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 NameQuatro Electronics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (20 years after company formation)
Appointment Duration1 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 NameBridgend Custodial Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2005 (10 years, 5 months after company formation)
Appointment Duration3 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

Appointment Timeline

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