G4s Utility And Outsourcing Services (uk) Limited

All companies of The UKProfessional, scientific and technical activitiesG4s Utility And Outsourcing Services (uk) Limited

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

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

Address: Southside 105 Victoria Street SW1E 6QT London

Phone: +44-1263 1953063 +44-1263 1953063

Fax: +44-1565 2561157 +44-1565 2561157

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 396,000 GBP
Sales per year: More 875,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

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

Addition activities kind of G4s Utility And Outsourcing Services (uk) Limited

078200. Lawn and garden services
355504. Engraving machinery and equipment, except plates
07230504. Tree nuts (general) hulling and shelling services
34969903. Cages, wire
51369902. Sweaters, men's and boys'
52110301. Energy conservation products
73490103. Hospital housekeeping
76992208. Printing trades machinery and equipment repair

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in G4s Utility And Outsourcing Services (uk) Limited, vacancies. Career and training on G4s Utility And Outsourcing Services (uk) Limited, practic

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

  • Lecturer in Anatomy (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Clinical Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Contracts Facilitator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £18,793 to £24,591 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Fashion (London)

    Region: London

    Company: Glasgow Caledonian University

    Department: N\A

    Salary: Competitive rates per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Postdoctoral Research Assistant in Fetal Ultrasound Image Analysis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Computer Science,Computer Science,Artificial Intelligence

  • Deputy Catering Manager (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Catering & Hospitality

    Salary: £26,495 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Evaluation Director (Brussels - Belgium, London)

    Region: Brussels - Belgium, London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities

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

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

Location G4s Utility And Outsourcing Services (uk) Limited on Google maps

Other similar companies of The United Kingdom as G4s Utility And Outsourcing Services (uk) Limited: Milf Limited | Proteus Environmental Services Limited | Bignold Associates Limited | Pupil Academy Limited | Nimbus Aviation 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.

G4s Utility And Outsourcing Services (uk) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Southside 105 Victoria Street SW1E 6QT London. G4s Utility And Outsourcing Services (uk) Limited was registered on 1995-07-05. 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 - 396,000 GBP, sales per year - more 875,000,000 GBP. G4s Utility And Outsourcing Services (uk) Limited is Private Limited Company.
The main activity of G4s Utility And Outsourcing Services (uk) Limited is Professional, scientific and technical activities, including 8 other directions. Director of G4s Utility And Outsourcing Services (uk) Limited is Alison Claire Robinson, which was registered at Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom. Products made in G4s Utility And Outsourcing Services (uk) Limited were not found. This corporation was registered on 1995-07-05 and was issued with the Register number 03076187 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 Utility And Outsourcing Services (uk) Limited, open vacancies, location of G4s Utility And Outsourcing 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 June 1st, 2024

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