London
SW1E 6QT
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2011(19 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 09 June 2015) |
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(22 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 09 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Thomas Peter Green |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
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 | 01 November 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 February 2003) |
Role | Company Director |
Correspondence Address | 24 Lifford Gardens Broadway Worcestershire WR12 7DA |
Secretary Name | Mr William George Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecombe New Street Childswickham Broadway Worcestershire WR12 7HQ |
Director Name | Nils Jorgen Philip-Sorensen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Farncombe House Broadway Worcestershire WR12 7RJ |
Director Name | Philippe Alexandre |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 56 Cornemont 4141 Sprimont Belgium Foreign |
Director Name | Mr Bjorn Anders Wallin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1994(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | Moorlands Farm New Yatt Witney Oxfordshire OX29 6TE |
Director Name | Mr Stephen Richard Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 8 Arbour Close Mickleton Gloucestershire GL55 6RR Wales |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Mrs Sandra Margaret Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(9 years, 7 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 Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(13 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Mrs Sandra Margaret Major |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 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 James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
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(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2014) |
Role | Regional Cfo |
Country of Residence | Netherlands |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
1000 at £1 | G4s Holdings 305 (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | Accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
11 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 June 2014 | Termination of appointment of David Mel Zuydam as a director on 16 May 2014 (1 page) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director on 16 May 2014 (2 pages) |
1 June 2014 | Termination of appointment of David Mel Zuydam as a director on 16 May 2014 (1 page) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director on 16 May 2014 (2 pages) |
6 March 2014 | Termination of appointment of Stuart Edward Curl as a director on 28 February 2014 (1 page) |
6 March 2014 | Termination of appointment of Stuart Edward Curl as a director on 28 February 2014 (1 page) |
6 March 2014 | Appointment of Mr David Mel Zuydam as a director on 28 February 2014 (2 pages) |
6 March 2014 | Appointment of Mr David Mel Zuydam as a director on 28 February 2014 (2 pages) |
7 February 2014 | Accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Accounts made up to 31 December 2013 (4 pages) |
24 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
24 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 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) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page) |
7 February 2012 | Accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Accounts made up to 31 December 2011 (4 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
10 June 2011 | Appointment of Mrs Vaishali Patel as a director (2 pages) |
10 June 2011 | Appointment of Mrs Vaishali Patel as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
7 March 2011 | Accounts made up to 31 December 2010 (4 pages) |
7 March 2011 | Accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Accounts made up to 31 December 2009 (4 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 James Darnton 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 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Darnton 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 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 June 2009 | Accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Memorandum and Articles of Association (11 pages) |
31 March 2009 | Memorandum and Articles of Association (11 pages) |
21 March 2009 | Company name changed gsl training LIMITED\certificate issued on 23/03/09 (2 pages) |
21 March 2009 | Company name changed gsl training LIMITED\certificate issued on 23/03/09 (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from farncombe house broadway worcs WR12 7LJ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from farncombe house broadway worcs WR12 7LJ (1 page) |
17 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
17 October 2008 | Director appointed mr james darnton (2 pages) |
17 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
17 October 2008 | Director appointed mr james darnton (2 pages) |
16 October 2008 | Appointment terminated director sandra major (1 page) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
16 October 2008 | Appointment terminated director sandra major (1 page) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
6 February 2008 | Accounts made up to 31 December 2007 (4 pages) |
6 February 2008 | Accounts made up to 31 December 2007 (4 pages) |
13 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
17 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
30 August 2006 | Accounts made up to 31 December 2005 (4 pages) |
30 August 2006 | Accounts made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
4 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
14 September 2005 | Accounts made up to 31 December 2004 (4 pages) |
14 September 2005 | Accounts made up to 31 December 2004 (4 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
10 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
10 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Company name changed group 4 securitas training limit ed\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed group 4 securitas training limit ed\certificate issued on 17/08/04 (2 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
22 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
3 September 2001 | Return made up to 03/08/01; full list of members
|
3 September 2001 | Return made up to 03/08/01; full list of members
|
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 03/08/00; full list of members
|
21 August 2000 | Return made up to 03/08/00; full list of members
|
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 August 1999 | Return made up to 20/08/99; no change of members (6 pages) |
23 August 1999 | Return made up to 20/08/99; no change of members (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 August 1998 | Return made up to 20/08/98; no change of members (6 pages) |
17 August 1998 | Return made up to 20/08/98; no change of members (6 pages) |
10 August 1998 | Auditor's resignation (2 pages) |
10 August 1998 | Auditor's resignation (2 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 August 1997 | Return made up to 20/08/97; full list of members (8 pages) |
18 August 1997 | Return made up to 20/08/97; full list of members (8 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 August 1996 | Return made up to 20/08/96; no change of members (6 pages) |
21 August 1996 | Return made up to 20/08/96; no change of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |