G4S JOINT VENTURES (FAZAKERLEY) LIMITED
BRISTOL GSL JOINT VENTURES (FAZAKERLEY) LIMITED GSL CARILLION (FAZAKERLEY) LIMITED GROUP 4 CARILLION (FAZAKERLEY) LIMITED GROUP 4 TARMAC (FAZAKERLEY) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 02973624
Status Active
Incorporation Date 5 October 1994
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 84240 - Public order and safety activities
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014; Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of G4S JOINT VENTURES (FAZAKERLEY) LIMITED are www.g4sjointventuresfazakerley.co.uk, and www.g4s-joint-ventures-fazakerley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. G4s Joint Ventures Fazakerley Limited is a Private Limited Company. The company registration number is 02973624. G4s Joint Ventures Fazakerley Limited has been working since 05 October 1994. The present status of the company is Active. The registered address of G4s Joint Ventures Fazakerley Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BURLTON, Chris is a Director of the company. NIENABER, Gawie Murray is a Director of the company. PATEL, Vaishali Jagdish is a Director of the company. PETHERICK, Jeremy Kenneth is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. Secretary ANDERSON, David Alexander John has been resigned. Secretary HERZBERG, Francis Robin has been resigned. Secretary MCCORMACK, James has been resigned. Secretary VENUS, David Anthony has been resigned. Director ANDERSON, David Alexander John has been resigned. Director BANKS, Andrew David has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director BROWN, Matthew Charles has been resigned. Director BROWN, Stephen Richard has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DUNN, Angus Henry has been resigned. Director ELLIOTT, Christopher has been resigned. Director FARLEY, Graham has been resigned. Director GILBEY, Hannah has been resigned. Director GIRLING, Christopher Francis has been resigned. Director HARROWER, James Arthur has been resigned. Director HERZBERG, Francis Robin has been resigned. Director HERZBERG, Francis Robin has been resigned. Director JONES, Stuart Nigel has been resigned. Director LAVERS, Michael John has been resigned. Director MALMBERG, Louis Joannes has been resigned. Director MASON, Terence Harold has been resigned. Director MCCORMACK, James Joseph has been resigned. Director MCCULLOCH, Paul has been resigned. Director MCEWAN, Euan has been resigned. Director MORGAN, David Keir Ewart has been resigned. Director MORRIS, Richard has been resigned. Director OSBORNE, Robert Charles has been resigned. Director PELLARD, Brian has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director RICHARDS, Nathan has been resigned. Director ROBINSON, Roger William has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SHARPLES, Bernard John has been resigned. Director TAYLOR, Michael William has been resigned. Director TURNER, Richard Charles has been resigned. Director WILLIAMS, Barry Simon has been resigned. The company operates in "Public order and safety activities".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 19 September 2006

Director
BURLTON, Chris
Appointed Date: 02 December 2014
52 years old

Director
NIENABER, Gawie Murray
Appointed Date: 01 April 2014
67 years old

Director
PATEL, Vaishali Jagdish
Appointed Date: 17 November 2014
52 years old

Director
PETHERICK, Jeremy Kenneth
Appointed Date: 01 October 2006
71 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 27 May 2014
58 years old

Resigned Directors

Secretary
ANDERSON, David Alexander John
Resigned: 19 September 2006
Appointed Date: 17 November 2003

Secretary
HERZBERG, Francis Robin
Resigned: 17 November 2003
Appointed Date: 31 July 1997

Secretary
MCCORMACK, James
Resigned: 31 July 1997
Appointed Date: 05 October 1994

Secretary
VENUS, David Anthony
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Director
ANDERSON, David Alexander John
Resigned: 30 March 2004
Appointed Date: 27 February 2004
65 years old

Director
BANKS, Andrew David
Resigned: 12 May 2011
Appointed Date: 05 October 1994
69 years old

Director
BIRCH, Alan Edward
Resigned: 27 May 2014
Appointed Date: 31 March 2012
55 years old

Director
BIRCH, Alan Edward
Resigned: 08 September 2009
Appointed Date: 13 May 2008
55 years old

Director
BROWN, Matthew Charles
Resigned: 13 September 2013
Appointed Date: 10 January 2013
53 years old

Director
BROWN, Stephen Richard
Resigned: 28 October 2005
Appointed Date: 04 March 2003
81 years old

Director
DALGLEISH, Bruce Warren
Resigned: 31 March 2012
Appointed Date: 08 September 2009
58 years old

Director
DALGLEISH, Bruce Warren
Resigned: 13 May 2008
Appointed Date: 21 February 2007
58 years old

Director
DUNN, Angus Henry
Resigned: 16 September 1996
Appointed Date: 05 October 1994
80 years old

Director
ELLIOTT, Christopher
Resigned: 31 December 2012
Appointed Date: 17 August 2000
68 years old

Director
FARLEY, Graham
Resigned: 19 September 2006
Appointed Date: 11 March 2005
76 years old

Director
GILBEY, Hannah
Resigned: 02 December 2003
Appointed Date: 26 March 2003
54 years old

Director
GIRLING, Christopher Francis
Resigned: 26 March 2003
Appointed Date: 16 May 2001
71 years old

Director
HARROWER, James Arthur
Resigned: 08 February 2003
Appointed Date: 05 October 1994
87 years old

Director
HERZBERG, Francis Robin
Resigned: 19 September 2006
Appointed Date: 30 March 2004
68 years old

Director
HERZBERG, Francis Robin
Resigned: 26 March 2003
Appointed Date: 18 March 1999
68 years old

Director
JONES, Stuart Nigel
Resigned: 27 February 2004
Appointed Date: 26 March 2003
71 years old

Director
LAVERS, Michael John
Resigned: 30 June 1998
Appointed Date: 16 September 1996
82 years old

Director
MALMBERG, Louis Joannes
Resigned: 10 July 2000
Appointed Date: 08 June 1995
83 years old

Director
MASON, Terence Harold
Resigned: 11 December 1996
Appointed Date: 16 September 1996
84 years old

Director
MCCORMACK, James Joseph
Resigned: 31 July 1997
Appointed Date: 08 June 1995
70 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 19 September 2006
60 years old

Director
MCEWAN, Euan
Resigned: 16 May 2001
Appointed Date: 16 November 1999
69 years old

Director
MORGAN, David Keir Ewart
Resigned: 06 December 2013
Appointed Date: 06 March 2013
51 years old

Director
MORRIS, Richard
Resigned: 07 January 2013
Appointed Date: 12 May 2011
50 years old

Director
OSBORNE, Robert Charles
Resigned: 16 November 1999
Appointed Date: 18 March 1999
64 years old

Director
PELLARD, Brian
Resigned: 16 September 1996
Appointed Date: 05 October 1994
83 years old

Director
RAVI KUMAR, Balasingham
Resigned: 23 July 2014
Appointed Date: 01 July 2009
50 years old

Director
RAVI KUMAR, Balasingham
Resigned: 01 July 2009
Appointed Date: 27 May 2008
50 years old

Director
RICHARDS, Nathan
Resigned: 28 February 2014
Appointed Date: 13 January 2014
56 years old

Director
ROBINSON, Roger William
Resigned: 19 September 2006
Appointed Date: 16 May 2001
74 years old

Director
SEMPLE, Brian Mervyn
Resigned: 01 July 2009
Appointed Date: 27 May 2008
78 years old

Director
SHARPLES, Bernard John
Resigned: 16 May 2001
Appointed Date: 19 February 1997
77 years old

Director
TAYLOR, Michael William
Resigned: 29 September 2006
Appointed Date: 02 November 2005
83 years old

Director
TURNER, Richard Charles
Resigned: 11 March 2005
Appointed Date: 02 December 2003
57 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 19 September 2006
55 years old

G4S JOINT VENTURES (FAZAKERLEY) LIMITED Events

16 Nov 2016
Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
15 Sep 2016
Full accounts made up to 31 March 2016
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

14 Jul 2015
Director's details changed for Jeremy Petherick on 2 July 2015
...
... and 164 more events
23 Dec 1994
Accounting reference date notified as 31/12

23 Dec 1994
Ad 05/10/94--------- £ si 98@1=98 £ ic 2/100

23 Nov 1994
Secretary resigned;new secretary appointed

26 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1994
Incorporation

G4S JOINT VENTURES (FAZAKERLEY) LIMITED Charges

24 October 2014
Charge code 0297 3624 0002
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland N.V. as Collateral Agent for the Bank Secured Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.)
Description: Not applicable…
20 December 1995
Fixed and floating charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Bank of America International Limited (As Trustee for the Bank Secured Creditors)
Description: Fixed and floating charges over the undertaking and all…