G4s Care And Justice Services (uk) Limited

All UK companiesPublic administration and defence; compulsory socialG4s Care And Justice Services (uk) Limited

Justice and judicial activities

G4s Care And Justice Services (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Southside 105 Victoria Street SW1E 6QT London

Phone: +44-115 7296539

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "G4s Care And Justice Services (uk) Limited"? - send email to us!

G4s Care And Justice Services (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders G4s Care And Justice Services (uk) Limited.

Registration data G4s Care And Justice Services (uk) Limited

Register date: 1944-10-11

Register number: 00390328

Type of company: Private Limited Company

Get full report form global database UK for G4s Care And Justice Services (uk) Limited

Owner, director, manager of G4s Care And Justice Services (uk) Limited

Peter Neden Director. Address: 105 Victoria Street, London, SW1E 6QT. DoB: March 1968, British

Julian Mark Hartley Director. Address: 105 Victoria Street, London, SW1E 6QT. DoB: May 1961, British

Gawie Murray Nienaber Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: October 1957, British

Vaishali Jagdish Patel Secretary. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB:

Jean-Pierre Taillon Director. Address: 105 Victoria Street, London, SW1E 6QT. DoB: March 1962, Canadian

David Mel Zuydam Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: September 1961, British

Nathan Richards Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: June 1969, British

Richard Morris Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: May 1975, British

Stuart Edward Curl Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: January 1961, British

James Darnton Director. Address: Sutton Park House,, 15,Carshalton Road,, Sutton,, Surrey., SM1 4LD. DoB: May 1965, British

Jennifer Susan Makin Director. Address: Broadway, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: June 1967, British

Andrew David Banks Director. Address: Broadway, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: July 1956, British

James Michael Rowland Alston Director. Address: Rosemary Cottage, Ide Hill, Sevenoaks, Kent, TN14 6JN. DoB: September 1966, British

Paul Edmund Moonan Director. Address: 34 Carrwood, Knutsford, Cheshire, WA16 8NE. DoB: November 1961, British

Nathan Richards Secretary. Address: 26 Kingswood Drive, Sutton, Surrey, SM2 5NB. DoB:

Leonard Keith Gateson Secretary. Address: Casteye Barn, Haywards Heath Road, Balcome, West Sussex, RH17 6NZ. DoB: August 1956, British

Roy Arthur Woolford Director. Address: Willowbrook, Mitchel Troy, Monmouth, NP25 4HZ. DoB: April 1952, British

Ivor Ward Director. Address: 2 Hasluck Gardens, New Barnet, Hertfordshire, EN5 1HT. DoB: January 1945, British

Paul Francis Director. Address: The Old Barn Fant Farm, Upper Fant Road, Maidstone, Kent, ME16 8DJ. DoB: November 1953, British

James Darnton Director. Address: 148 Gordon Road, Camberley, Surrey, GU15 2JQ. DoB: May 1965, British

David James Benwell Taylor Smith Director. Address: Garden Cottage, Squerryes, Westerham, Kent, TN16 1SH. DoB: October 1961, British

Deborah Pryer Director. Address: 5 New Place Gardens, Lingfield, Surrey, RH7 6JD. DoB: May 1965, British

Elizabeth Mary Ogden Director. Address: 46 Hoe Lane, Ware, Hertfordshire, SG12 9NZ. DoB: July 1958, British

Nicholas Peter Buckles Director. Address: Tyes Hatch, Goat Cross Road, Forest Row, East Sussex, RH18 5JQ. DoB: February 1961, British

Paul Martin Etheridge Director. Address: 12 Branksome Close, Walton On Thames, Surrey, KT12 3BE. DoB: January 1947, British

David Gaven Cowden Director. Address: Coachman's, Marefield Close Battsbridge Road, Marefield, Sussex, TN22 2HH. DoB: November 1941, British

Jeffrey Pack Director. Address: 5 Queens Gardens, London, Greater London, W5 1SE. DoB: August 1946, British

Trevor Leslie Dighton Director. Address: The Black Barn, Green Lane Marden, Tonbridge, Kent, TN12 9RA. DoB: July 1949, British

John Paul Edwards Director. Address: Wood End, Wilderness Lane Hadlow Down, Uckfield, East Sussex, TN22 4HT. DoB: October 1963, British

Margaret Ann Ryan Director. Address: 16 Hermitage Close, Claygate, Esher, Surrey, KT10 0HH. DoB: June 1960, Australian

Ian Stuart Parry Director. Address: 21 Locksmeade Road, Ham, Richmond Upon Thames, Surrey, TW10 7YT. DoB: May 1938, British

Anthony George French Director. Address: Flat 2 7 Grove Crescent, Kingston Upon Thames, Surrey, KT1 2DD. DoB: January 1955, British

Colin Harry Petley Director. Address: Belvoir 1 Manor Drive, Epsom, Surrey, KT19 0EZ. DoB: November 1939, British

Fiona Mairi Walters Director. Address: Caladh 41 Cheston Avenue, Shirley, Croydon, Surrey, CR0 8DE. DoB: February 1965, British

John Edward Metcalfe Director. Address: Squirrels Run 29 The Avenue, Tadworth, Surrey, KT20 5AY. DoB: April 1937, British

Richard George Hawkins Director. Address: Millfield Windmill Lane, East Grinstead, West Sussex, RH19 2DT. DoB: December 1949, British

Peter Martin Stansfield Director. Address: 117 Epsom Road, Guildford, Surrey, GU1 2LE. DoB: December 1950, British

David James Beaton Director. Address: 25 Saint Marys Road, Liss, Hampshire, GU33 7AH. DoB: January 1952, British

Michael William Hewlett Branch Director. Address: 15 Cotland Acres, Redhill, Surrey, RH1 6JZ. DoB: August 1939, British

Irene Lavinia Elizabeth Cowden Director. Address: Mayfield House, Wrens Warren Chuck Hatch, Hartfield, East Sussex, TN7 4WW. DoB: n\a, British

Henry William Mckay Director. Address: 35 Washington Court, Overton Road, Sutton, Surrey, SM2 6RB. DoB: April 1939, British

Ann Irene Perkins Director. Address: Mallards, 5, The Mere, Great Glen, Leicestershire, LE8 9FS. DoB: n\a, British

David Winter Director. Address: 56 Ridge Langley, Sanderstead, South Croydon, Surrey, CR2 0AR. DoB: August 1944, British

David Gaven Cowden Director. Address: Coachman's, Marefield Close Battsbridge Road, Marefield, Sussex, TN22 2HH. DoB: November 1941, British

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

Peter Gerald Valentine Pike Director. Address: 135 Covington Way, Norbury, London, SW16 3JT. DoB: February 1930, British

Raymon Harry Anning Director. Address: 9 Pilgrims Place, Reigate, Surrey, RH2 9LF. DoB: July 1930, British

Derek Clifford Johnson Director. Address: Bridge House Warehorne Road, Ham Street, Ashford, Kent, TN26 2JP. DoB: October 1939, British

John Wild Director. Address: 8 Glamis Close, Walderslade, Chatham, Kent, ME5 7QQ. DoB: September 1937, British

Ronald Gerrard Haworth Director. Address: 10 Woodstock Road, Bushey, Watford, Hertfordshire, WD2 1PH. DoB: May 1941, British

Sir Colin Woods Director. Address: Doversmead Littleworth Road, Seale, Farnham, Surrey, GU10 1JW. DoB: April 1920, British

Roger John Teal Director. Address: 23 Broomwater, Teddington, Middlesex, TW11 9QJ. DoB: February 1946, British

Richard Folliott Powell Director. Address: Brook House White Hart Lane, Wood St Village, Guildford, Surrey, GU3 3DZ. DoB: December 1942, British

Jobs in G4s Care And Justice Services (uk) Limited vacancies. Career and practice on G4s Care And Justice Services (uk) Limited. Working and traineeship

Sorry, now on G4s Care And Justice Services (uk) Limited all vacancies is closed.

Responds for G4s Care And Justice Services (uk) Limited on FaceBook

Read more comments for G4s Care And Justice Services (uk) Limited. Leave a respond G4s Care And Justice Services (uk) Limited in social networks. G4s Care And Justice Services (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address G4s Care And Justice Services (uk) Limited on google map

Other similar UK companies as G4s Care And Justice Services (uk) Limited: Realflower Limited | Gladstone Rise (block B) Management Company Limited | Fraddon Flats Management Company Limited | Witley Court 1 & 2 (freehold) Limited | Bernard St Management Company Limited

1944 is the year of the start of G4s Care And Justice Services (uk) Limited, a company located at Southside, 105 Victoria Street , London. This means it's been seventy two years G4s Care And Justice Services (uk) has been in the UK, as it was created on 1944-10-11. The registration number is 00390328 and the zip code is SW1E 6QT. This particular G4s Care And Justice Services (uk) Limited business was known under three other names before it adapted the current name. The firm was started under the name of G4s Justice Services to be switched to Securicor Justice Services on 2009-03-23. The company's third business name was name up till 2003. The company principal business activity number is 84230 and has the NACE code: Justice and judicial activities. Wed, 31st Dec 2014 is the last time when the company accounts were reported. G4s Care And Justice Services (uk) Ltd is a perfect example that a well prospering business can constantly deliver the highest quality of services for over 72 years and enjoy a constant high level of success.

G4s Care And Justice Services (uk) Ltd is a large-sized vehicle operator with the licence number PM1107394. The firm has eight transport operating centres in the country. In their subsidiary in Aberdeen on Greenwell Road, 11 machines are available. The centre in Bonnybridge has 25 machines, and the centre in Dumfries on Tinwald Downs Road is equipped with 9 machines. They are equipped with 162 vehicles. The company transport managers is Thomas Francis Peter Cassidy. The firm directors are Nathan Richards, Richard Morris and Stuart Curl.

22 transactions have been registered in 2014 with a sum total of £101,143. In 2013 there were less transactions (exactly 8) that added up to £68,355. Cooperation with the Sandwell Council council covered the following areas: Childrens Services.

As found in this firm's employees data, since 2015 there have been three directors: Peter Neden, Julian Mark Hartley and Gawie Murray Nienaber. In order to increase its productivity, since November 2008 this company has been utilizing the skills of Vaishali Jagdish Patel, who has been looking for creative solutions successful communication and correspondence within the firm.