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

Mr Nathan Richards

British – Born 54 years ago (June 1969)

Mr Nathan Richards
Southside 105 Victoria Street
London
SW1E 6QT

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameAllied Universal Electronic Monitoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2014)
Assigned Occupation Uk & Ireland Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Finance (South Africa) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2014)
Assigned Occupation Uk & Ireland Counsel
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 Date31 December 2011 (15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
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 Date28 June 2012 (12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 28 February 2014)
Assigned Occupation General Counsel
Addresses
Correspondence Address
105 Southside
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 Date01 October 2012 (44 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
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 Date01 October 2012 (8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Monitoring Technologies No1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2014)
Assigned Occupation Uk & Ireland Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Monitoring Technologies (Intl) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2014)
Assigned Occupation Uk & Ireland Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Monitoring Technologies France Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2014)
Assigned Occupation Uk & Ireland Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Spv Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (44 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Prison And Court Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameRebound Ecd Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 28 February 2014)
Assigned Occupation Company Director
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 Date12 April 2012 (17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
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 General Counsel
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 182 (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
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 Date01 October 2012 (8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
46 Gillingham Street
London
SW1V 1HU
Company NameG4S Government Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (33 years after company formation)
Appointment Duration1 year, 5 months (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
Addresses
Correspondence Address
Southside 105 Victoria Street
London
SW1E 6QT
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
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 Legal Counsel
Addresses
Correspondence Address
5th Floor Southside 105 Victoria Street
Victoria
London
SW1E 6QT
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Cash Services (Cambridge) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 28 February 2014)
Assigned Occupation Legal Counsel
Addresses
Correspondence Address
5th Floor Southside 105
Victoria Street
London
SW1E 6QT
Registered Company Address
5th Floor Southside 105
Victoria Street
London
SW1E 6QT
Company NameThe Cheshire And Greater Manchester Community Rehabilitation Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2015 (1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 18 June 2018)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Interserve House Ruscombe Park
Ruscombe
Reading
RG10 9JU
Registered Company Address
Pricewaterhousecoopers Llp
One Chamberlain Square
Birmingham
B3 3AX
Company NameThe Hampshire And Isle Of Wight Community Rehabilitation Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2015 (1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 18 June 2018)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Interserve House Ruscombe Park
Ruscombe
Reading
RG10 9JU
Registered Company Address
Pricewaterhousecoopers Llp
One Chamberlain Square
Birmingham
B3 3AX
Company NameThe Humberside, Lincolnshire And North Yorkshire Community Rehabilitation Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2015 (1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 18 June 2018)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Interserve House
Ruscombe Park, Twyford
Reading
Berks
RG10 9JU
Registered Company Address
Pricewaterhousecoopers Llp
One Chamberlain Square
Birmingham
B3 3AX
Company NameThe Merseyside Community Rehabilitation Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2015 (1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 18 June 2018)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Interserve House Ruscombe Park
Ruscombe
Reading
RG10 9JU
Registered Company Address
Pricewaterhousecoopers Llp
One Chamberlain Square
Birmingham
B3 3AX
Company NameThe West Yorkshire Community Rehabilitation Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2015 (1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 18 June 2018)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Interserve House Ruscombe Park
Ruscombe
Reading
RG10 9JU
Registered Company Address
Pricewaterhousecoopers Llp
One Chamberlain Square
Birmingham
B3 3AX

Appointment Timeline

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