London
SW1E 6QT
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 February 2016) |
Role | Solicitor |
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 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Stephen Allen Carter |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 854 Abelia Road Columbia Sc 29205 United States |
Director Name | Mr Thomas Peter Green |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | Welford House Welford-On-Avon Warwickshire CV37 8EA |
Director Name | Mr James Arthur Harrower |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 24 Lifford Gardens Broadway Worcestershire WR12 7DA |
Director Name | Mr Donald Herbert Keens |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 2 Beechcombe Close Pershore Worcestershire WR10 1PW |
Secretary Name | Mr Ronald Arthur Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 17 April 1994) |
Role | Company Director |
Correspondence Address | The Old Thatch Little Comberton Pershore Worcestershire WR10 3EW |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Mr Bjorn Anders Wallin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | Moorlands Farm New Yatt Witney Oxfordshire OX29 6TE |
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Secretary Name | Mrs Sandra Margaret Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2014) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
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 |
500k at £1 | G4s Prison & Court Services (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Gsl LTD 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
1 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
19 May 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
24 May 2011 | Appointment of Mr Nathan Richards as a director (2 pages) |
24 May 2011 | Termination of appointment of Andrew Banks as a director (1 page) |
24 May 2011 | Appointment of Mrs Vaishali Patel as a director (2 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Resolutions
|
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
31 March 2009 | Memorandum and Articles of Association (7 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from farncombe house broadway worcestershire WR12 7LJ (1 page) |
17 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
8 October 2008 | Location of register of members (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 June 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 August 2004 | Company name changed group 4 prison services LIMITED\certificate issued on 17/08/04 (2 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 May 2002 | Return made up to 17/04/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 August 1999 | Particulars of mortgage/charge (9 pages) |
14 May 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 August 1998 | Auditor's resignation (1 page) |
17 April 1998 | Return made up to 17/04/98; change of members (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 May 1997 | Return made up to 17/04/97; no change of members (7 pages) |
6 February 1997 | Particulars of mortgage/charge (13 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 April 1996 | Return made up to 17/04/96; full list of members (10 pages) |
25 March 1996 | Memorandum and Articles of Association (19 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 October 1995 | Memorandum and Articles of Association (38 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
25 April 1995 | Return made up to 17/04/95; full list of members (10 pages) |
17 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
1 June 1994 | Company name changed group 4 remand services LIMITED\certificate issued on 02/06/94 (2 pages) |
30 August 1993 | Full accounts made up to 31 December 1992 (11 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (8 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |