G4S GOVERNMENT SERVICES LIMITED
LONDON SECURICOR ESOLUTIONS LIMITED SECURICOR E-SOLUTIONS LIMITED SECTEL LIMITED

Hellopages » Greater London » Westminster » SW1E 6QT
Company number 01450669
Status Active
Incorporation Date 26 September 1979
Company Type Private Limited Company
Address SOUTHSIDE, 105 VICTORIA STREET, LONDON, SW1E 6QT
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 3 . The most likely internet sites of G4S GOVERNMENT SERVICES LIMITED are www.g4sgovernmentservices.co.uk, and www.g4s-government-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G4s Government Services Limited is a Private Limited Company. The company registration number is 01450669. G4s Government Services Limited has been working since 26 September 1979. The present status of the company is Active. The registered address of G4s Government Services Limited is Southside 105 Victoria Street London Sw1e 6qt. . PATEL, Vaishali Jagdish is a Secretary of the company. HARTLEY, Julian Mark is a Director of the company. HEWITSON, Douglas Charles is a Director of the company. Secretary GATESON, Leonard Keith has been resigned. Secretary GRIFFITHS, Nigel Edward has been resigned. Secretary LYELL, Stephen Edward has been resigned. Secretary MUNSON, Anne Patricia has been resigned. Secretary RICHARDS, Nathan has been resigned. Director BUCKLES, Nicholas Peter has been resigned. Director CURL, Stuart Edward has been resigned. Director DARNTON, James has been resigned. Director DIGHTON, Trevor Leslie has been resigned. Director FARQUHAR, Andrew James has been resigned. Director GROSSO, Giovanni Nicholas has been resigned. Director HOGAN, John Christopher James has been resigned. Director NORTON, Michael James, Professor has been resigned. Director NORTON, Nicholas Charles has been resigned. Director RICHARDS, Nathan has been resigned. Director SHIRTCLIFFE, Christopher Charles has been resigned. Director TAYLOR, Deborah Jane has been resigned. Director TAYLOR, Stephen Mark Lloyd has been resigned. Director TAYLOR SMITH, David James Benwell has been resigned. Director TOWLE, Peter Frederick Howard has been resigned. Director WIGGS, Roger Sydney William Hale has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
PATEL, Vaishali Jagdish
Appointed Date: 07 November 2008

Director
HARTLEY, Julian Mark
Appointed Date: 19 May 2015
64 years old

Director
HEWITSON, Douglas Charles
Appointed Date: 28 February 2014
62 years old

Resigned Directors

Secretary
GATESON, Leonard Keith
Resigned: 21 December 2004
Appointed Date: 21 July 2003

Secretary
GRIFFITHS, Nigel Edward
Resigned: 06 December 1994

Secretary
LYELL, Stephen Edward
Resigned: 15 September 2006
Appointed Date: 21 December 2004

Secretary
MUNSON, Anne Patricia
Resigned: 21 July 2003
Appointed Date: 06 December 1994

Secretary
RICHARDS, Nathan
Resigned: 28 October 2008
Appointed Date: 15 September 2006

Director
BUCKLES, Nicholas Peter
Resigned: 15 September 2006
Appointed Date: 19 January 2001
65 years old

Director
CURL, Stuart Edward
Resigned: 28 February 2014
Appointed Date: 07 March 2011
65 years old

Director
DARNTON, James
Resigned: 07 March 2011
Appointed Date: 15 September 2006
60 years old

Director
DIGHTON, Trevor Leslie
Resigned: 15 September 2006
Appointed Date: 31 May 2002
76 years old

Director
FARQUHAR, Andrew James
Resigned: 18 January 2013
Appointed Date: 09 January 2013
58 years old

Director
GROSSO, Giovanni Nicholas
Resigned: 19 May 2015
Appointed Date: 18 January 2013
63 years old

Director
HOGAN, John Christopher James
Resigned: 03 July 2003
Appointed Date: 19 January 2001
64 years old

Director
NORTON, Michael James, Professor
Resigned: 31 December 2002
Appointed Date: 16 October 2000
73 years old

Director
NORTON, Nicholas Charles
Resigned: 28 March 2002
Appointed Date: 16 October 2000
68 years old

Director
RICHARDS, Nathan
Resigned: 28 February 2014
Appointed Date: 01 October 2012
56 years old

Director
SHIRTCLIFFE, Christopher Charles
Resigned: 31 May 2002
81 years old

Director
TAYLOR, Deborah Jane
Resigned: 30 June 2016
Appointed Date: 19 May 2015
55 years old

Director
TAYLOR, Stephen Mark Lloyd
Resigned: 30 June 2002
Appointed Date: 16 October 2000
62 years old

Director
TAYLOR SMITH, David James Benwell
Resigned: 29 September 2012
Appointed Date: 15 September 2006
64 years old

Director
TOWLE, Peter Frederick Howard
Resigned: 01 August 1992
112 years old

Director
WIGGS, Roger Sydney William Hale
Resigned: 07 January 2002
86 years old

G4S GOVERNMENT SERVICES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3

25 Apr 2016
Appointment of Mr Julian Mark Hartley as a director on 19 May 2015
25 Apr 2016
Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015
...
... and 141 more events
04 Dec 1986
Registered office changed on 04/12/86 from: vigilant house 24 gillingham street london SW1V 1HZ

25 Jul 1986
Return made up to 11/04/86; full list of members

24 Jun 1986
Accounts for a dormant company made up to 30 September 1985

24 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1979
Incorporation