British – Born 74 years ago (July 1949)
Company Name | Fleetcor Fuel Cards Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB |
Company Name | Rentmaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST |
Company Name | Prohire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1996 (17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST |
Company Name | G4S Cash Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1998 (58 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 26 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | G4S Care And Justice Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1998 (53 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 23 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S International 105 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (39 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Americas (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (49 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Aviation Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address The Curve Hickman Avenue London E4 9JG |
Company Name | Securicor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2002 (100 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2002 (28 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Russell Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 35-37 St. Peters Street Ipswich IP1 1XF |
Company Name | Capita Secure Information Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (20 years, 7 months after company formation) |
Appointment Duration | 12 months (Resigned 30 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Rosier Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA |
Company Name | Russell Davies Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (79 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 35-37 St. Peters Street Ipswich IP1 1XF |
Company Name | DHL Distribution Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (78 years, 11 months after company formation) |
Appointment Duration | 11 months (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB |
Company Name | G4S Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 06 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Global Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2004 (4 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2005 (2 months after company formation) |
Appointment Duration | 8 years (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Aviation (France) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | First Select Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Group 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (17 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor, Manor Royal Crawley West Sussex RH10 9UN 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 | 10 January 2007 (7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 28 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 105 Southside Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Us Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (4 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Finance Management (AG) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (7 years after company formation) |
Appointment Duration | 1 month (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Worldwide Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (12 years after company formation) |
Appointment Duration | 1 month (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | IBG Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S International Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Finance (Brazil) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Caretaker Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1991 (3 years, 6 months after company formation) |
Appointment Duration | 3 weeks (Resigned 14 August 1991) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Baker Tilly 2 Bloomsbury Street London WC1B 3ST |
Company Name | Alarmplan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1991 (19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 June 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Company Name | Advanced Technology (Electronics) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1992 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 September 1993) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Shadsworth Road Blackburn Lancashire BB1 2PR |
Company Name | Shorrock Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (7 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 September 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Chubb Fire And Security Ltd Shadsworth Road Blackburn Lancashire BB1 2PR |
Company Name | Arrow Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 September 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Chubb Fire And Security Ltd Shadsworth Road Blackburn Lancashire BB1 2PR |
Company Name | Bet Security And Communications Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1992 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 September 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Chubb House Shadsworth Road Blackburn BB1 2PR |
Company Name | Prestige Alarms Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1992 (18 years, 7 months after company formation) |
Appointment Duration | 7 months (Resigned 01 June 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Company Name | Bet (No.47) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1992 (4 years, 4 months after company formation) |
Appointment Duration | 7 months (Resigned 01 June 1993) |
Assigned Occupation | Accountancy (Accountant) |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Rentokil House (Legal Dept) Garland Road East Grinstead West Sussex RH19 2DR |
Company Name | Existalite Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1992 (15 years, 5 months after company formation) |
Appointment Duration | 7 months (Resigned 01 June 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Thermal Maintenance And Control Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1994 (6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 September 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 2-4 Union Street London SE1 1SZ |
Company Name | Kestrel Surveillance Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1994 (5 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (Resigned 12 December 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 2-4 Union Street London SE1 1SZ |
Company Name | Iveco Contract Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1995 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Iveco House Station Road Watford Hertfordshire WD17 1SR |
Company Name | DHL Express Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1995 (8 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Vehicle Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Spv Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1997 (30 years, 5 months after company formation) |
Appointment Duration | 8 years (Resigned 28 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Randstad Recruitment Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1998 (36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 05 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB |
Company Name | Securicor Projects Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2000 (30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Roundpeg Management Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 05 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Randstad House Pelican Lane Newbury Berkshire RG14 1NU |
Company Name | G4S Cit (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (14 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 29 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | G4S Adi Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 02 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Aviation (Germany) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | SRT Pmr Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (14 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | G4S Holdings 103 (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (6 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | DHL Vehicle Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (28 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Holdings 102 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (2 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | DHL Home Delivery Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Government Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (22 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Rosier Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (14 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Rosier Tankers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Management Services 127 (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (37 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | DHL Distribution Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Express Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Property Holdings (Oxford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (14 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Finance 122 (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (same day as company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Mp (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (same day as company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | Group 4 Falck Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2006 (13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor, Manor Royal Crawley West Sussex RH10 9UN Registered Company Address The Manor, Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Holdings 38 (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (21 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor, Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Holdings 3 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (17 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor, Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Investments 4 (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (29 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor, Manor Royal Crawley West Sussex RH10 9UN Registered Company Address The Manor, Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S (March 2008) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2008 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Us Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (same day as company formation) |
Appointment Duration | 5 years (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Ukf Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex Registered Company Address The Manor Manor Royal Crawley West Sussex |
Company Name | GFS Group (Bahrain) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Investment London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Investment London (SUB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Integrated Services Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 22 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Property (Venezuela) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Manor Manor Royal Crawley West Sussex RH10 9UN Registered Company Address 6th Floor 60 Gracechurch Street London EC3V 0HR |
Company Name | Bridgend Custodial Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1999 (3 years, 12 months after company formation) |
Appointment Duration | 4 years (Resigned 15 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Company Name | Signature Flight Support Heathrow Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA Registered Company Address C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA |