G4s Care And Justice Services (uk) Limited

All companies of The UKPublic administration and defence; compulsory socialG4s Care And Justice Services (uk) Limited

Justice and judicial activities

Contacts of G4s Care And Justice Services (uk) Limited: address, phone, fax, email, website, working hours

Address: Southside 105 Victoria Street SW1E 6QT London

Phone: +44-115 7296539 +44-115 7296539

Fax: +44-1289 5135253 +44-1289 5135253

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 593,000 GBP
Sales per year: More 802,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of G4s Care And Justice Services (uk) Limited

384502. Electrotherapeutic apparatus
20230210. Evaporated whey
20489909. Fish food
28999910. Correction fluid
31310305. Welting, cut stock and finding
35719903. Minicomputers
38240108. Positive displacement meters

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Director - Richard Folliott Powell. 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 training on G4s Care And Justice Services (uk) Limited, practic

Now G4s Care And Justice Services (uk) Limited have no open offers. Look for open vacancies in other companies

  • Executive Assistant to Associate Dean of MBA and Executive Degrees (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Said Business School

    Salary: £28,098 to £36,613 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Professor, Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Trainer - Catering (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science

  • Solvent Stores Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: £18,263 to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: School of Pharmacy

    Salary: £34,635 to £41,864 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Teaching Assistant in Cyber Security Laboratory (Full-time) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Mathematics, Computer Science and Engineering - Department of Computer Science

    Salary: £36,613 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Clerical Assistant (Projects) (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £18,263 and rising to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Research Associate/Fellow (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Student Advisor (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Project Manager (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £39,324 to £46,924 p.a., Grade 8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Programme Director Veterinary Nursing (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Veterinary Medicine

    Salary: €51,807 to €91,265
    £47,688.34 to £84,009.43 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Lecturer in Economics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds University Business School

    Salary: £39,324 to £46,924 p.a. Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

Responds for G4s Care And Justice Services (uk) Limited on Facebook, comments in social nerworks

Read more comments for G4s Care And Justice Services (uk) Limited. Leave a comment for G4s Care And Justice Services (uk) Limited. Profiles of G4s Care And Justice Services (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location G4s Care And Justice Services (uk) Limited on Google maps

Other similar companies of The United Kingdom as G4s Care And Justice Services (uk) Limited: Ios Solutions Limited | Hah & Co. Limited | Anriet Wey Domingos Limited | Centurion Fire Safety Solutions Limited | West Of England Fire Protection 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.

G4s Care And Justice Services (uk) Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Southside 105 Victoria Street SW1E 6QT London. G4s Care And Justice Services (uk) Limited was registered on 1944-10-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 593,000 GBP, sales per year - more 802,000,000 GBP. G4s Care And Justice Services (uk) Limited is Private Limited Company.
The main activity of G4s Care And Justice Services (uk) Limited is Public administration and defence; compulsory social, including 7 other directions. Director of G4s Care And Justice Services (uk) Limited is Peter Neden, which was registered at 105 Victoria Street, London, SW1E 6QT. Products made in G4s Care And Justice Services (uk) Limited were not found. This corporation was registered on 1944-10-11 and was issued with the Register number 00390328 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of G4s Care And Justice Services (uk) Limited, open vacancies, location of G4s Care And Justice Services (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about G4s Care And Justice Services (uk) Limited from yellow pages of The United Kingdom. Find address G4s Care And Justice Services (uk) Limited, phone, email, website credits, responds, G4s Care And Justice Services (uk) Limited job and vacancies, contacts finance sectors G4s Care And Justice Services (uk) Limited