G4s Utility And Outsourcing Services (uk) Limited

All UK companiesProfessional, scientific and technical activitiesG4s Utility And Outsourcing Services (uk) Limited

Other professional, scientific and technical activities n.e.c.

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

Address: Southside 105 Victoria Street SW1E 6QT London

Phone: +44-1263 1953063

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data G4s Utility And Outsourcing Services (uk) Limited

Register date: 1995-07-05

Register number: 03076187

Type of company: Private Limited Company

Get full report form global database UK for G4s Utility And Outsourcing Services (uk) Limited

Owner, director, manager of G4s Utility And Outsourcing Services (uk) Limited

Alison Claire Robinson Director. Address: Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom. DoB: January 1967, British

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

Simon Best Director. Address: Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom. DoB: March 1976, British

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

Alison Claire Robinson Director. Address: Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom. DoB: October 1967, British

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

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

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

Kamini Challis Director. Address: Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom. DoB: April 1970, British

Thomas Carmichael Hampson Mciver Director. Address: Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom. DoB: August 1957, British

John Dougal Director. Address: Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom. DoB: March 1967, British

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

Michael Edward Murray Director. Address: 9 Lansdown Terrace, Cheltenham, Gloucestershire, GL50 2JT. DoB: February 1967, Irish

Paul Michael Lavin Director. Address: Hare Cottage, Church Road, Snitterfield, Stratford-Upon-Avon, Warwickshire, CV37 0LF. DoB: October 1955, British

Alan David Jones Director. Address: Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE. DoB: June 1947, British

Andrew David Banks Director. Address: St. Marys, Cowl Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5RA. DoB: July 1956, British

Sandra Margaret Major Director. Address: The Manor House, Upton Bishop, Ross On Wye, Herefordshire, HR9 7UF. DoB: June 1964, British

Sandra Margaret Major Secretary. Address: The Manor House, Upton Bishop, Ross On Wye, Herefordshire, HR9 7UF. DoB: June 1964, British

Paul Bysouth Director. Address: Ashcombe Cottage, Ranmore Common, Dorking, Surrey, RH5 6SP. DoB: February 1957, British

Dr Peter Julian Lehmann Director. Address: 28 Birchwood Road, London, SW17 9BQ. DoB: October 1944, British

Christopher Elliott Director. Address: Broadway, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom. DoB: June 1957, British

Colin Arthur Bolt Director. Address: 46 Chatsworth Heights, Camberley, Surrey, GU15 1NH. DoB: August 1963, British

Stuart Ross Director. Address: 15 Mckay Road, London, SW20 0HT. DoB: October 1956, British

Christopher Elliott Director. Address: Woodcote House, Broad Lane Bishampton, Pershore, Worcestershire, WR10 2LY. DoB: June 1957, British

Stephen Richard Brown Director. Address: 8 Arbour Close, Mickleton, Gloucestershire, GL55 6RR. DoB: January 1944, British

Stephen George Barney Director. Address: The Dower House, 77 Brook Street, Wymeswold Loughborough, Leicestershire, LE12 6TT. DoB: September 1950, British

Sir Peter Parker Director. Address: Fountain House, 130 Fenchurch Street, London, EC3M 5EE. DoB: August 1924, British

David Anthony Venus Secretary. Address: 86 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: September 1951, British

Carol Mcdiarmid Director. Address: 82 Sheen Park, Richmond, Surrey, TW9 1UP. DoB: December 1968, British

Stephen Richard Brown Director. Address: Holly House Station Road, Chipping Campden, Gloucestershire, GL55 6HY. DoB: January 1944, British

Bjorn Anders Wallin Director. Address: Moorlands Farm, New Yatt, Witney, Oxfordshire, OX29 6TE. DoB: July 1946, Swedish

Brian Peter Murphy Director. Address: Sylvae Forest Road, Pyrford, Surrey, GU22 8LS. DoB: August 1950, British

James Arthur Harrower Director. Address: 24 Lifford Gardens, Broadway, Worcestershire, WR12 7DA. DoB: February 1938, British

Robert Foley Director. Address: Cranton Collingwood Place, The Maultway, Camberley, Surrey, GU15 1PS. DoB: July 1958, British

Nils Jorgen Philip-sorensen Director. Address: Farncombe House, Broadway, Worcestershire, WR12 7RJ. DoB: September 1938, Swedish

Lesley Gillian Ottery Director. Address: 8 Douai Grove, Hampton, Middlesex, TW12 2SR. DoB: October 1953, British

Anne Garrihy Secretary. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: n\a, British

Mark Edwards Director. Address: 16 Ashley Gardens, Harpenden, Herts, AL5 3EY. DoB: February 1956, British

Sandra Scott Secretary. Address: 40 The Grove, Ealing, London, W5 5LH. DoB: n\a, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Anne Garrihy Director. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: n\a, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

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

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for G4s Utility And Outsourcing Services (uk) Limited on FaceBook

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

Address G4s Utility And Outsourcing Services (uk) Limited on google map

Other similar UK companies as G4s Utility And Outsourcing Services (uk) Limited: Bmcn Language Services Ltd | Kids Breakfast And Supper Club Ltd | London Middle East Institute | The Wellington College Limited | Communicate-ed Limited

Located at Southside, London SW1E 6QT G4s Utility And Outsourcing Services (uk) Limited is a PLC with 03076187 Companies House Reg No.. This firm was started on Wednesday 5th July 1995. The G4s Utility And Outsourcing Services (uk) Limited firm was known under three different names before it adapted the current name. This firm was originally established as of G4s Utility Services (uk) to be changed to Accuread on Tuesday 6th September 2011. The third business name was present name up till 1996. This business is registered with SIC code 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. G4s Utility And Outsourcing Services (uk) Ltd reported its account information up till 2014-12-31. The firm's most recent annual return information was released on 2016-02-01. It has been 21 years for G4s Utility And Outsourcing Services (uk) Ltd on the local market, it is still strong and is an example for many.

When it comes to this company's employees data, for one year there have been three directors: Alison Claire Robinson, Julian Mark Hartley and Simon Best. To help the directors in their tasks, for the last nearly one month this specific firm has been utilizing the skills of Vaishali Jagdish Patel, who has been tasked with ensuring that the Board's meetings are effectively organised.