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

Mr Nigel Edward Griffiths

British – Born 77 years ago (January 1947)

Mr Nigel Edward Griffiths
23 The Highway
Sutton
Surrey
SM2 5QT

Current appointments

Resigned appointments

44

Closed appointments

Companies

Company NameDHL Distribution Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (67 years, 7 months after company formation)
Appointment Duration7 years, 10 months (Resigned 22 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Southern Hub, Unit 1
Horton Road
Colnbrook
Berkshire
SL3 0BB
Company NameSecuricor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (90 years, 4 months after company formation)
Appointment Duration14 years, 8 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (18 years, 5 months after company formation)
Appointment Duration14 years, 8 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameS L H Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (59 years, 2 months after company formation)
Appointment Duration16 years, 1 month (Resigned 06 December 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Springroyd Clapham Road
Austwick
Lancaster
LA2 8BE
Company NameG4S International 105 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1995 (35 years, 3 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Secure Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Aviation (France) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Aviation Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Curve
Hickman Avenue
London
E4 9JG
Company NameG4S Cash Centres (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (21 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor, Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Company NameG4S Americas (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (50 years, 4 months after company formation)
Appointment Duration4 years, 12 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Cash Centres (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (22 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor, Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Company NameG4S Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (4 months, 3 weeks after company formation)
Appointment Duration1 week, 6 days (Resigned 19 May 2004)
Assigned Occupation Director/Company Secretary
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Global Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2004 (4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 January 2007)
Assigned Occupation Company Secretary And Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameKiln Brow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2004 (21 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 01 June 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Redhill Fc Kiln Brow
Three Arch Road
Redhill
RH1 5AE
Company NameG4S Aviation (France) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameFirst Select Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (1 day after company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameCheam Academies Network
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cheam High School Chatsworth Road
Cheam
Surrey
SM3 8PW
Registered Company Address
Cheam High School
Chatsworth Road
Cheam
Surrey
SM3 8PW
Company NameThe Willow Learning Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2018 (7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 06 June 2021)
Assigned Occupation Retired
Addresses
Correspondence Address
Glenthorne High School Sutton Common Road
Sutton
Surrey
SM3 9PS
Registered Company Address
Glenthorne High School
Sutton Common Road
Sutton
Surrey
SM3 9PS
Company NameG4S Management Services 127 (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (27 years, 2 months after company formation)
Appointment Duration14 years, 8 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameTotal Security Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (22 years, 7 months after company formation)
Appointment Duration14 years, 8 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameDHL Express Logistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (8 years after company formation)
Appointment Duration7 years, 6 months (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameCardpoint Cash Machine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Davidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Company NameRandstad Recruitment Services Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameG4S Holdings 103 (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameDHL Orbital Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameSecuricor Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (17 years, 10 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Property Holdings (Oxford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Holdings 102 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (1 day after company formation)
Appointment Duration7 years, 5 months (Resigned 01 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
C/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameBT Wireless Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (Resigned 10 November 1999)
Assigned Occupation Secretary
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameNew Cellular Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (1 month, 4 weeks after company formation)
Appointment Duration2 months, 1 week (Resigned 10 November 1999)
Assigned Occupation Co Secretary
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSRT Pmr Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1999 (12 years after company formation)
Appointment Duration2 years, 11 months (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Montague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameSecuricor Electronics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (37 years, 10 months after company formation)
Appointment Duration6 years, 7 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameSecuricor Aviation (Germany) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Adi Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 02 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameG4S Property Holdings (Swindon) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameDHL Distribution Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Express Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameG4S Spv Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (35 years, 6 months after company formation)
Appointment Duration3 years (Resigned 01 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Finance 122 (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Mp (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
5th Floor, Southside
105 Victoria Street
London
SW1E 6QT
Company NameSecuricor Aviation (Germany) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Manroyal Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
5th Floor, Southside
105 Victoria Street
London
SW1E 6QT
Company NameSignature Flight Support Heathrow Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 The Highway
Sutton
Surrey
SM2 5QT
Registered Company Address
C/O Tc Bulley Davey Limited 1-4
London Road
Spalding
Lincolnshire
PE11 2TA

Appointment Timeline

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