G4S GURKHA SERVICES (UK) LIMITED

C/O Mazars Llp Tower Bridge House C/O Mazars Llp Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.06304482
CategoryPrivate Limited Company
Incorporated06 Jul 2007
Age17 years, 6 days
JurisdictionEngland Wales
Dissolution02 May 2021
Years3 years, 2 months, 10 days

SUMMARY

G4S GURKHA SERVICES (UK) LIMITED is an dissolved private limited company with number 06304482. It was incorporated 17 years, 6 days ago, on 06 July 2007 and it was dissolved 3 years, 2 months, 10 days ago, on 02 May 2021. The company address is C/O Mazars Llp Tower Bridge House C/O Mazars Llp Tower Bridge House, London, E1W 1DD.



People

PATEL, Vaishali Jagdish

Secretary

Solicitor

ACTIVE

Assigned on 20 Jan 2009

Current time on role 15 years, 5 months, 23 days

HEWITSON, Douglas Charles

Director

Company Director

ACTIVE

Assigned on 17 Aug 2007

Current time on role 16 years, 10 months, 26 days

RICHARDS, Nathan

Secretary

RESIGNED

Assigned on 17 Aug 2007

Resigned on 20 Jan 2009

Time on role 1 year, 5 months, 3 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jul 2007

Resigned on 21 Aug 2007

Time on role 1 month, 15 days

FORSTER, Tristan

Director

Company Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 08 Feb 2011

Time on role 3 years, 4 months, 7 days

GROSSO, Giovanni Nicholas

Director

Finance Director

RESIGNED

Assigned on 23 Apr 2009

Resigned on 19 May 2015

Time on role 6 years, 26 days

HARTLEY, Julian Mark

Director

Finance Director

RESIGNED

Assigned on 19 May 2015

Resigned on 14 Feb 2018

Time on role 2 years, 8 months, 26 days

MANUELPILLAI, Dinesh Michael

Director

Finance Director

RESIGNED

Assigned on 14 Feb 2018

Resigned on 02 Nov 2018

Time on role 8 months, 16 days

MORRIS, John William

Director

Solicitor

RESIGNED

Assigned on 06 Jul 2007

Resigned on 21 Aug 2007

Time on role 1 month, 15 days

O'DONNELL, Daniel George Fletcher

Director

Director

RESIGNED

Assigned on 08 Feb 2011

Resigned on 22 May 2014

Time on role 3 years, 3 months, 14 days

O'DONNELL, Daniel George Fletcher

Director

Operations Director

RESIGNED

Assigned on 03 Jul 2008

Resigned on 08 May 2009

Time on role 10 months, 5 days

REEVES, Ian William

Director

Company Director

RESIGNED

Assigned on 08 May 2009

Resigned on 22 May 2014

Time on role 5 years, 14 days

TAYLOR, Deborah Jane

Director

Finance Director

RESIGNED

Assigned on 19 May 2015

Resigned on 30 Jun 2016

Time on role 1 year, 1 month, 11 days

TAYLOR SMITH, David James Benwell

Director

Company Director

RESIGNED

Assigned on 17 Aug 2007

Resigned on 23 Apr 2009

Time on role 1 year, 8 months, 6 days


Some Companies

BIRMINGHAM FUJIAN BUSINESS ASSOCIATION

SUITE B 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10790969
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLOUD IAM LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:09546526
Status:ACTIVE
Category:Private Limited Company

DYNAMIC AGILE LIMITED

4TH FLOOR,LONDON,EC1N 8UN

Number:11574864
Status:ACTIVE
Category:Private Limited Company

MID SUFFOLK VOLUNTARY ORGANISATIONS FORUM

RED GABLES IPSWICH ROAD,SUFFOLK,IP14 1BE

Number:03666606
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NETWORK TRAVEL SERVICES LIMITED

47 WOODHALL DRIVE,PINNER,HA5 4TG

Number:01020613
Status:ACTIVE
Category:Private Limited Company

PANTERA MARKETING CONSULTANCY LTD

78 GROVE CRESCENT,LONDON,NW9 0LR

Number:09365946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source