G4s Property Holdings (heathrow) Limited

All UK companiesReal estate activitiesG4s Property Holdings (heathrow) Limited

Other letting and operating of own or leased real estate

G4s Property Holdings (heathrow) Limited contacts: address, phone, fax, email, website, shedule

Address: The Manor Manor Royal RH10 9UN Crawley

Phone: +44-1207 2872619

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "G4s Property Holdings (heathrow) Limited"? - send email to us!

G4s Property Holdings (heathrow) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders G4s Property Holdings (heathrow) Limited.

Registration data G4s Property Holdings (heathrow) Limited

Register date: 1975-04-11

Register number: 01207237

Type of company: Private Limited Company

Get full report form global database UK for G4s Property Holdings (heathrow) Limited

Owner, director, manager of G4s Property Holdings (heathrow) Limited

Soren Lundsberg-nielsen Director. Address: The Manor, Manor Royal, Crawley, West Sussex, RH10 9UN. DoB: October 1951, Danish

Himanshu Haridas Raja Director. Address: The Manor, Manor Royal, Crawley, West Sussex, RH10 9UN. DoB: July 1965, British

Celine Arlette Virginie Barroche Secretary. Address: The Manor, Manor Royal, Crawley, West Sussex, RH10 9UN. DoB:

Peter Vincent David Director. Address: The Manor, Manor Royal, Crawley, West Sussex, RH10 9UN. DoB: June 1958, British

Leonard Keith Gateson Director. Address: The Manor, Manor Royal, Crawley, West Sussex, RH10 9UN. DoB: n\a, British

Stephen Edward Lyell Secretary. Address: 122 Lambton Road, London, SW20 0TJ. DoB:

Leonard Keith Gateson Secretary. Address: Casteye Barn, Haywards Heath Road, Balcome, West Sussex, RH17 6NZ. DoB: n\a, British

Anne Patricia Munson Secretary. Address: 21 Nymans Close, Horsham, West Sussex, RH12 5JR. DoB: n\a, British

Alexander Kenneth Niven Director. Address: The Manor, Manor Royal, Crawley, West Sussex, RH10 9UN. DoB: July 1952, British

Westminster Securities Limited Director. Address: Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA. DoB:

Malcolm Stratton Secretary. Address: White Rose Grange Hollington Road, Stubwood, Uttoxeter, Staffordshire, ST14 5HY. DoB: n\a, British

Andrew Shiu Tong Li Director. Address: Flat D 17th Floor, Avon Park Fancing, Hong Kong, China, FOREIGN. DoB: August 1962, British

Man Fai Wong Director. Address: 9h Yee Qun Mansion Lei King Wan, Sai Wan Ho, Hong Kong, CHINA. DoB: January 1957, British

Humbert Kam Hung Cheung Director. Address: 47 St Vincent Road, Walton On Thames, Surrey, KT12 1PA. DoB: July 1963, British

Humbert Kam Hung Cheung Secretary. Address: 47 St Vincent Road, Walton On Thames, Surrey, KT12 1PA. DoB: July 1963, British

Adrian Charles Estcourt Director. Address: Sunnycroft Petworth Road, Chiddingford, Surrey, GU8 4UJ. DoB: May 1942, British

Godfrey Alexander Blott Director. Address: 16 Royal Avenue, London, SW3 4QF. DoB: August 1956, British

Derek Stanley Roberts Director. Address: Shirdina 92 Bittams Lane, Chertsey, Surrey, KT16 9RF. DoB: November 1946, British

Donald Kay Keung Yung Director. Address: Flat D 9th Floor Block 8, City Garden Electric Road, North Point Hong Kong, FOREIGN. DoB: December 1951, British

Edward John Howard Devereux Director. Address: Cherrytrees House, Yetholm, Kelso, Roxburghshire, TD5 8BY. DoB: December 1947, British

Kenneth Alan Apps Director. Address: 26 Searles View, Horsham, West Sussex, RH12 4FG. DoB: January 1943, British

Susan Pamela Apps Director. Address: 26 Searles View, Horsham, Sussex, RH12 4HJ. DoB: September 1947, British

John William Sawyer Director. Address: Deerswood, Guildford Road, Loxwood, West Sussex, RH14 0SE. DoB: September 1932, British

Jobs in G4s Property Holdings (heathrow) Limited vacancies. Career and practice on G4s Property Holdings (heathrow) Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for G4s Property Holdings (heathrow) Limited on FaceBook

Read more comments for G4s Property Holdings (heathrow) Limited. Leave a respond G4s Property Holdings (heathrow) Limited in social networks. G4s Property Holdings (heathrow) Limited on Facebook and Google+, LinkedIn, MySpace

Address G4s Property Holdings (heathrow) Limited on google map

Other similar UK companies as G4s Property Holdings (heathrow) Limited: Russell Nursery School Limited | Anglo College Limited | Reigate Tutors Limited | Cranleigh Foundation | The Anthony Walker Foundation

G4s Property Holdings (heathrow) Limited could be contacted at The Manor, Manor Royal in Crawley. The company's postal code is RH10 9UN. G4s Property Holdings (heathrow) has been actively competing on the market for fourty one years. The company's Companies House Reg No. is 01207237. This company switched its registered name already three times. Before 2010 the firm has provided the services it specializes in as Securicor Cash Services (heathrow) but currently the firm is registered under the business name G4s Property Holdings (heathrow) Limited. The company Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The business most recent filings were filed up to 2013-12-31 and the most current annual return was filed on 2014-02-28.

Guardforce (gb) Ltd is a small-sized vehicle operator with the licence number OK0227389. The firm has one transport operating centre in the country. . The firm is also widely known as G and its directors are Derek Stanley Roberts, Donald Kay Keung Yung, Edward John H Deverux and 2 others listed below.

Due to the company's magnitude, it was unavoidable to hire further members of the board of directors: Soren Lundsberg-nielsen, Himanshu Haridas Raja and Peter Vincent David who have been aiding each other since 10th March 2014 to fulfil their statutory duties for the following business. Additionally, the managing director's efforts are continually bolstered by a secretary - Celine Arlette Virginie Barroche, from who was selected by this specific business on 8th November 2010.