London
SW1E 6QT
Director Name | Mr Douglas Charles Hewitson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 January 2002) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Peter Frederick Howard Towle |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Secretary Name | Mr Nigel Edward Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Stephen Mark Lloyd Taylor |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Hawksbill Cottage Pangbourne Road Upper Basildon Berkshire RG8 8JG |
Director Name | Nicholas Charles Norton |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 37 Rochester Avenue Bromley Kent BR1 3DN |
Director Name | Prof Michael James Norton |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(21 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 179b Kimbolton Road Bedford Bedfordshire MK41 8DR |
Director Name | John Christopher James Hogan |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2001(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchwood Coolham Road West Chiltington West Sussex RH20 2LH |
Director Name | Mr Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rede Place Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 21 December 2004(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 122 Lambton Road London SW20 0TJ |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr David James Benwell Taylor Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(26 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(33 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Andrew James Farquhar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(33 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Giovanni Nicholas Grosso |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mrs Deborah Jane Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Dinesh Michael Manuelpillai |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(38 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton SM1 4LD |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
3 at £1 | G4s Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £773,000 |
Cash | £1,055,000 |
Current Liabilities | £283,000 |
Latest Accounts | 31 December 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 August 2016 | Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages) |
25 April 2016 | Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages) |
25 April 2016 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
11 April 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
11 April 2014 | Appointment of Mr Douglas Charles Hewitson as a director (2 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mr Giovanni Nicholas Grosso as a director (2 pages) |
21 January 2013 | Termination of appointment of Andrew Farquhar as a director (1 page) |
9 January 2013 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 October 2012 | Appointment of Mr Nathan Richards as a director (2 pages) |
5 October 2012 | Termination of appointment of David Taylor Smith as a director (1 page) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr David James Benwell Taylor Smith on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr David James Benwell Taylor Smith on 8 May 2012 (2 pages) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page) |
11 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
16 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
15 October 2010 | Resolutions
|
31 August 2010 | Amended full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for David James Benwell Taylor Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David James Benwell Taylor Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 May 2009 | Location of register of members (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 November 2008 | Secretary appointed mr vaishali jagdish patel (1 page) |
7 November 2008 | Appointment terminated secretary nathan richards (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 10/04/07; no change of members
|
29 June 2007 | New secretary appointed (2 pages) |
18 February 2007 | Director's particulars changed (1 page) |
17 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Company name changed securicor esolutions LIMITED\certificate issued on 25/09/06 (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: the manor manor royal crawley west sussex RH10 9UN (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
29 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
4 April 2005 | Location of register of members (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey, SM1 4LD (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
9 September 2004 | Resolutions
|
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
14 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 January 2003 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
5 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
8 April 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
2 November 2000 | Company name changed securicor e-solutions LIMITED\certificate issued on 03/11/00 (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
11 October 2000 | Company name changed sectel LIMITED\certificate issued on 12/10/00 (2 pages) |
16 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
7 July 1999 | Director's particulars changed (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 May 1999 | Return made up to 10/04/99; no change of members (6 pages) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
7 May 1998 | Return made up to 10/04/98; no change of members (5 pages) |
23 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
30 April 1996 | Return made up to 10/04/96; change of members (7 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (10 pages) |
16 March 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
26 September 1979 | Incorporation (14 pages) |