ARAMARK WORKPLACE SOLUTIONS (UK) LTD.

8 officers / 31 resignations

THOMSON, Andrew Macleod

Correspondence address
Gu14 6xn Ascent 4, Farnborough Aerospace Centre., Farnborough, United Kingdom
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 September 2023
Resigned on
1 August 2024
Nationality
British
Occupation
Managing Director

JOHNSON, Carl

Correspondence address
Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England, N1 9NW
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 September 2023
Nationality
British
Occupation
Financial Controller

NEVILLE, Thomas, Mr.

Correspondence address
GU14 6XN Ascent 4, Farnborough Aerospace Centre., Farnborough, United Kingdom
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 December 2022
Resigned on
1 September 2023
Nationality
Irish
Occupation
Chief Financial Officer

MILLIGAN-SMITH, Helen Louise

Correspondence address
Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England, N1 9NW
Role ACTIVE
director
Date of birth
October 1980
Appointed on
15 January 2021
Nationality
British
Occupation
Managing Director

CHAWLA, Rajat

Correspondence address
Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1980
Appointed on
31 May 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Commercial And Business Excellence Director

Average house price in the postcode GU14 6XN £18,491,000

SHIRAZIAN, Lawrence

Correspondence address
Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6XN
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 May 2019
Resigned on
15 January 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU14 6XN £18,491,000

MIAH, Shakamal

Correspondence address
Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England, N1 9NW
Role ACTIVE
secretary
Appointed on
1 May 2019

GLEESON, Frank Michael

Correspondence address
AWS Aramark Ireland Northern Cross, Malahide Road, Dublin 17, Ireland
Role ACTIVE
director
Date of birth
June 1966
Appointed on
6 February 2015
Resigned on
1 September 2023
Nationality
Irish
Occupation
Chief Executive Officer

SHROEDER, NEIL

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
22 January 2019
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
UK COMMERCIAL DIRECTOR

ARAVENA BAEZ, MONICA ANDREA

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
22 January 2019
Resigned on
26 August 2019
Nationality
CHILEAN
Occupation
CHIEF FINANCE OFFICER

CARROLL, MATTHEW WILLIAM

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

SIZER, PAUL JOSEPH

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
1 August 2018
Resigned on
22 January 2019
Nationality
AMERICAN
Occupation
VP FINANCE

DEASY, MARY-ANN

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Role RESIGNED
Secretary
Appointed on
19 September 2016
Resigned on
1 May 2019
Nationality
NATIONALITY UNKNOWN

O'BRIEN, DONAL

Correspondence address
ARAMARK IRELAND NORTHERN CROSS, MALAHIDE ROAD, DUBLIN 17, IRELAND
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
6 February 2015
Resigned on
31 December 2017
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

MULRYAN, THOMAS JOSEPH

Correspondence address
ARAMARK IRELAND NORTHERN CROSS, MALAHIDE ROAD, DUBLIN 17, IRELAND
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
6 February 2015
Resigned on
31 July 2018
Nationality
IRISH
Occupation
CHIEF FINANCIAL OFFICER

CAREY, EMER

Correspondence address
ARAMARK IRELAND NORTHERN CROSS, MALAHIDE ROAD, DUBLIN 17, IRELAND
Role RESIGNED
Secretary
Appointed on
5 February 2015
Resigned on
18 September 2016
Nationality
NATIONALITY UNKNOWN

DOYLE, DESMOND MARK CHRISTOPHER

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 September 2012
Resigned on
6 February 2015
Nationality
ENGLISH
Occupation
CFO

DEASY, MARY-ANN

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Secretary
Appointed on
28 September 2012
Resigned on
5 February 2015
Nationality
NATIONALITY UNKNOWN

MAIN, ANDREW WILLIAM

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
28 September 2012
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
CEO

CAREY, EMER

Correspondence address
2ND FLOOR IQ BUSINESS PARK 250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Secretary
Appointed on
2 June 2011
Resigned on
28 September 2012
Nationality
NATIONALITY UNKNOWN

BELL, AIDAN PATRICK

Correspondence address
2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
23 March 2011
Resigned on
31 March 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CRONIN, PATRICK CHRISTOPHER

Correspondence address
2ND FLOOR IQ BUSINESS PARK 250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
30 October 2009
Resigned on
28 September 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WEYGANDT, JAMES

Correspondence address
216 LOMBARD STREET, PHILADELPHIA, PENNSYLVANIA, USA, 19147
Role RESIGNED
Secretary
Appointed on
30 October 2009
Resigned on
2 June 2011
Nationality
NATIONALITY UNKNOWN

O'BRIEN, DONAL

Correspondence address
2ND FLOOR IQ BUSINESS PARK 250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 October 2009
Resigned on
28 September 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

O'SHAUGHNESSY, JOAN

Correspondence address
2ND FLOOR IQ BUSINESS PARK 250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7JP
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
30 October 2009
Resigned on
28 September 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

VAUGHAN, DALE ROY

Correspondence address
347 FERNHILL ROAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 9EN
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
16 July 2008
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode GU14 9EN £390,000

ASTLE, WILLIAM JOHN

Correspondence address
33 BROADMEAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 0RJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 January 2008
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode GU14 0RJ £612,000

MATTHEWS, DAVID GRAHAM

Correspondence address
MULBERRY HOUSE, 5 HOWARDS LANE, HOLYBOURNE, ALTON, HAMPSHIRE, GU34 4HH
Role RESIGNED
Secretary
Appointed on
29 November 2007
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU34 4HH £806,000

MCMAHON, MARTIN

Correspondence address
83 KINCORA ROAD,, CLONTARF,, DUBLIN 3, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 November 2007
Resigned on
10 December 2010
Nationality
IRISH
Occupation
DIRECTOR

FARRELL, BERNARD PATRICK

Correspondence address
22 WAVERLEY AVENUE, FAIRVIEW, DUBLIN 3, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
29 November 2007
Resigned on
30 October 2009
Nationality
IRISH
Occupation
DIRECTOR

EVANS, BARRY ERIC

Correspondence address
63 ELMWOOD DRIVE, STONELEIGH, EPSOM, SURREY, KT17 2NL
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 September 2001
Resigned on
9 May 2002
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode KT17 2NL £668,000

MATTHEWS, DAVID GRAHAM

Correspondence address
MULBERRY HOUSE, 5 HOWARDS LANE, HOLYBOURNE, ALTON, HAMPSHIRE, GU34 4HH
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 September 2001
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU34 4HH £806,000

MARTIN, CAROLYN MARGARET

Correspondence address
GORSE COTTAGE, CHURT, FARNHAM, SURREY, GU10 2PY
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 June 2001
Resigned on
29 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2PY £1,770,000

THOMAS, RODNEY PETER

Correspondence address
8 BROOMFIELD CLOSE, BROAD STREET, GUILDFORD, GU3 3AW
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
18 April 1995
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GU3 3AW £554,000

HOCKERDAY, IAN

Correspondence address
WITTINGHAM HAZEL ROAD, ASH GREEN, ALDERSHOT, HAMPSHIRE, GU12 6HR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
2 August 1994
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU12 6HR £682,000

MARTIN, PAUL ANDREW

Correspondence address
GORSE COTTAGE, CHURT, FARNHAM, SURREY, GU10 2PY
Role RESIGNED
Secretary
Appointed on
2 August 1994
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2PY £1,770,000

MARTIN, PAUL ANDREW

Correspondence address
GORSE COTTAGE, CHURT, FARNHAM, SURREY, GU10 2PY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
2 August 1994
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2PY £1,770,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 July 1994
Resigned on
2 August 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 July 1994
Resigned on
2 August 1994

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company