London
SW1E 6QT
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2013(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Jill Young |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Elgar House Holmer Road Hereford HR4 9SF Wales |
Director Name | Neil Murray Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Eggington House 25-28 Buckingham Gate London SW1E 6LD |
Secretary Name | Jill Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Elgar House Holmer Road Hereford HR4 9SF Wales |
Director Name | Noel Albert Philip |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 27 Trevor Place London SW7 1LD |
Director Name | Mr David John Seaton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 22 Tudor Road Hazlemere Buckinghamshire HP15 7PD |
Director Name | Christopher David Beese |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2009) |
Role | Secretary |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Director Name | Mr Nigel Anthony Billingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2011) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Matthew Gordon Philip Davies |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate Horsell London Surrey SW1E 6LD |
Director Name | Mr Christopher Jonathan Charles Chapple |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.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 |
100 at £1 | G4s Holdings Worldwide (Ag) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (4 pages) |
30 December 2013 | Application to strike the company off the register (4 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
22 May 2013 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
22 May 2013 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
8 May 2013 | Termination of appointment of Christopher Chapple as a director (1 page) |
8 May 2013 | Termination of appointment of Christopher Chapple as a director (1 page) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012 (2 pages) |
8 August 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012 (2 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 September 2011 | Appointment of Mr Christopher Jonathan Charles Chapple as a director (2 pages) |
23 September 2011 | Termination of appointment of Nigel Billingham as a director (1 page) |
23 September 2011 | Appointment of Mr Christopher Jonathan Charles Chapple as a director (2 pages) |
23 September 2011 | Termination of appointment of Nigel Billingham as a director (1 page) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Company name changed nya international LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Company name changed nya international LIMITED\certificate issued on 16/06/11
|
13 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 August 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 July 2010 (1 page) |
26 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
26 August 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 July 2010 (1 page) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 July 2010 (1 page) |
18 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
18 August 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
15 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
26 February 2010 | Termination of appointment of Neil Young as a director (1 page) |
26 February 2010 | Termination of appointment of Neil Young as a director (1 page) |
12 January 2010 | Director's details changed for Mr Matthew Gordon Philip Davies on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Nigel Anthony Billingham on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Matthew Gordon Philip Davies on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Nigel Anthony Billingham on 12 January 2010 (2 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Appointment terminated director noel philip (1 page) |
17 August 2009 | Appointment terminated director noel philip (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (25 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (25 pages) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
2 April 2009 | Director appointed mr matthew gordon philip davies (1 page) |
2 April 2009 | Director appointed mr matthew gordon philip davies (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
19 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
1 August 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
1 August 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 25-28 buckingham gate london SW1E 6LD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 25-28 buckingham gate london SW1E 6LD (1 page) |
7 July 2008 | Director's change of particulars / neil young / 22/05/2008 (1 page) |
7 July 2008 | Director's change of particulars / neil young / 22/05/2008 (1 page) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: elgar house, holmer road hereford herefordshire HR4 9SF (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: elgar house, holmer road hereford herefordshire HR4 9SF (1 page) |
19 January 2007 | New director appointed (3 pages) |
13 October 2006 | Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2006 | Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (17 pages) |