G4S HOLDINGS 3 (UK) LIMITED
LONDON GROUP 4 SECURITAS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1E 6QT

Company number 02380914
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address 5TH FLOOR, SOUTHSIDE, 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017; Termination of appointment of Peter Vincent David as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of G4S HOLDINGS 3 (UK) LIMITED are www.g4sholdings3uk.co.uk, and www.g4s-holdings-3-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-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 Holdings 3 Uk Limited is a Private Limited Company. The company registration number is 02380914. G4s Holdings 3 Uk Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of G4s Holdings 3 Uk Limited is 5th Floor Southside 105 Victoria Street London United Kingdom Sw1e 6qt. . HAYES, William Andrew is a Secretary of the company. BARROCHE, Celine Arlette Virginie is a Director of the company. LUNDSBERG-NIELSEN, Soren is a Director of the company. WELLER, Timothy Peter is a Director of the company. Secretary BARROCHE, Celine Arlette Virginie has been resigned. Secretary GREGORY, William George has been resigned. Secretary LYELL, Stephen Edward has been resigned. Secretary VENUS, David Anthony has been resigned. Director BEATON, David James has been resigned. Director BENNETZEN, Hans Olaf has been resigned. Director BENNETZEN, Hanz has been resigned. Director BLACK, Peter Vernon has been resigned. Director DAVID, Peter Vincent has been resigned. Director DELLOW, John Albert, Sir has been resigned. Director DIGHTON, Trevor Leslie has been resigned. Director FOWLER, Norman, Rt H has been resigned. Director GIBSON, Grahame Reginald has been resigned. Director GROSSO, Giovanni Nicholas has been resigned. Director HARROWER, James Arthur has been resigned. Director IVEROTH, Axel has been resigned. Director JOHANSEN, Lars Norey has been resigned. Director MILLER, Derrick has been resigned. Director PARKER, Peter, Sir has been resigned. Director PHILIP-SORENSEN, Nils Jorgen has been resigned. Director RAJA, Himanshu Haridas has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAYES, William Andrew
Appointed Date: 31 January 2016

Director
BARROCHE, Celine Arlette Virginie
Appointed Date: 01 January 2017
50 years old

Director
LUNDSBERG-NIELSEN, Soren
Appointed Date: 31 July 2013
73 years old

Director
WELLER, Timothy Peter
Appointed Date: 24 October 2016
62 years old

Resigned Directors

Secretary
BARROCHE, Celine Arlette Virginie
Resigned: 31 January 2016
Appointed Date: 08 August 2010

Secretary
GREGORY, William George
Resigned: 01 July 2000

Secretary
LYELL, Stephen Edward
Resigned: 01 November 2010
Appointed Date: 10 January 2007

Secretary
VENUS, David Anthony
Resigned: 10 January 2007
Appointed Date: 01 July 2000

Director
BEATON, David James
Resigned: 10 January 2007
Appointed Date: 01 January 2005
73 years old

Director
BENNETZEN, Hans Olaf
Resigned: 10 January 2007
Appointed Date: 01 January 2004
78 years old

Director
BENNETZEN, Hanz
Resigned: 04 December 1998
Appointed Date: 01 July 1998
78 years old

Director
BLACK, Peter Vernon
Resigned: 01 September 2004
Appointed Date: 06 August 2002
65 years old

Director
DAVID, Peter Vincent
Resigned: 31 December 2016
Appointed Date: 10 January 2007
67 years old

Director
DELLOW, John Albert, Sir
Resigned: 30 October 1996
94 years old

Director
DIGHTON, Trevor Leslie
Resigned: 31 July 2013
Appointed Date: 10 January 2007
76 years old

Director
FOWLER, Norman, Rt H
Resigned: 01 October 1993
87 years old

Director
GIBSON, Grahame Reginald
Resigned: 01 January 2004
Appointed Date: 11 September 2000
72 years old

Director
GROSSO, Giovanni Nicholas
Resigned: 10 January 2007
Appointed Date: 01 January 2005
63 years old

Director
HARROWER, James Arthur
Resigned: 11 September 2000
87 years old

Director
IVEROTH, Axel
Resigned: 29 April 1993
111 years old

Director
JOHANSEN, Lars Norey
Resigned: 07 April 2005
Appointed Date: 11 September 2000
76 years old

Director
MILLER, Derrick
Resigned: 08 March 2005
Appointed Date: 11 September 2000
75 years old

Director
PARKER, Peter, Sir
Resigned: 11 November 1996
101 years old

Director
PHILIP-SORENSEN, Nils Jorgen
Resigned: 12 July 2000
87 years old

Director
RAJA, Himanshu Haridas
Resigned: 01 October 2016
Appointed Date: 28 February 2014
60 years old

G4S HOLDINGS 3 (UK) LIMITED Events

03 Jan 2017
Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Peter Vincent David as a director on 31 December 2016
08 Nov 2016
Full accounts made up to 31 December 2015
24 Oct 2016
Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
04 Oct 2016
Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
...
... and 147 more events
06 Jul 1989
Director resigned;new director appointed

06 Jul 1989
Secretary resigned;new secretary appointed

06 Jul 1989
Director resigned;new director appointed

06 Jul 1989
Registered office changed on 06/07/89 from: 2 baches street london N1 6UB

08 May 1989
Incorporation

G4S HOLDINGS 3 (UK) LIMITED Charges

5 December 1998
Charge over deposit as security for "a" loan notes
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Gordon Leslie Harris and Group 4 Securities Holdings Limited Acting Jointly as Security Trusteefor the Noteholders
Description: All sums on or after 5/12/98 standing to the credit of…
5 July 1993
Mortgage debenture
Delivered: 19 July 1993
Status: Satisfied on 31 December 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…