ARQIVA PUBLIC SAFETY LIMITED

9 officers / 43 resignations

GORTY, Andrew Mark

Correspondence address
Crawley Court Crawley, Winchester, Hampshire, SO21 2QJ
Role ACTIVE
director
Date of birth
June 1975
Appointed on
31 March 2025
Nationality
British
Occupation
Accountant

HODGE, Nathan Andrew

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 May 2023
Nationality
British
Occupation
Director Of Group Finance

WEST, Sean Allan

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
April 1977
Appointed on
17 January 2023
Resigned on
31 March 2025
Nationality
Australian
Occupation
Cfo

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2022
Resigned on
6 December 2022
Nationality
British
Occupation
Chief Legal Officer

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
6 April 2022
Resigned on
6 December 2022

MAVOR, Jeremy

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

WHITAKER, Rachael

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
31 March 2021
Resigned on
1 July 2021

DONOVAN, PAUL MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, Timothy John Alexander

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Accountant

AIKMAN, Elizabeth Jane

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role RESIGNED
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

STRATTON, PAUL GRAHAM

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 January 2017
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SOLOMON, Liliana

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 June 2016
Resigned on
11 January 2017
Nationality
German
Occupation
Chief Financial Officer

BERESFORD-WYLIE, SIMON PIERS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 August 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOSES, PHILIP DAVID

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 July 2011
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CRESSWELL, JOHN HAROLD

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 January 2011
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCHUTCHISON, JOSHUA

Correspondence address
40 SAFFRON HOUSE, 7 WOODMAN MEWS, KEW GARDENS, ENGLAND, ENGLAND, TW9 4AP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 December 2010
Resigned on
15 July 2011
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW9 4AP £615,000

GILES, WILLIAM MICHAEL

Correspondence address
10 FAIRFAX CLOSE, WINCHESTER, HAMPSHIRE, SO22 4LP
Role RESIGNED
Secretary
Appointed on
31 July 2009
Resigned on
1 January 2018
Nationality
BRITISH

Average house price in the postcode SO22 4LP £923,000

BENNIE, THOMAS MEIKLE

Correspondence address
UDIMORE COTTAGE 21 CHAPEL LANE, OTTERBORNE, WINCHESTER, HAMPSHIRE, SO21 2HX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
3 September 2008
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SO21 2HX £894,000

O'CONNOR, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Secretary
Appointed on
3 September 2008
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO16 7NQ £801,000

PITT, MICHAEL JOHN

Correspondence address
LANSDOWN 97 ST PETERS AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 September 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 7DP £1,422,000

PERUSAT, MARC MICHEL

Correspondence address
FLAT 1 14 THE LITTLE BOLTONS, LONDON, SW10 9LP
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
3 April 2007
Resigned on
3 September 2008
Nationality
FRENCH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW10 9LP £12,877,000

WARD, JOHN JOSEPH

Correspondence address
26 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
3 April 2007
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV37 7DX £570,000

O'BRIEN, PATRICK GERARD

Correspondence address
51 LONSDALE ROAD, BARNES, LONDON, SW13 9JR
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
3 April 2007
Resigned on
3 September 2008
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

Average house price in the postcode SW13 9JR £2,547,000

DENNEHY, ANGELA MARY

Correspondence address
HOLMWOOD LEAMINGTON ROAD, BROADWAY, WORCESTERSHIRE, WR12 7EB
Role RESIGNED
Secretary
Appointed on
22 December 2006
Resigned on
3 September 2008
Nationality
BRITISH

Average house price in the postcode WR12 7EB £2,563,000

HUMPHREYS, STUART CALVIN

Correspondence address
WOODBINE COTTAGE, OLD FORGE LANE, GRANBY, NOTTINGHAMSHIRE, NG13 9PS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 January 2006
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG13 9PS £466,000

EVES, RICHARD ANTHONY

Correspondence address
20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
Role RESIGNED
Secretary
Appointed on
14 October 2004
Resigned on
22 December 2006
Nationality
BRITISH

Average house price in the postcode RG31 6FR £340,000

SLOEY, ANDREW

Correspondence address
17 SOVEREIGN CLOSE, KENILWORTH, WARWICKSHIRE, CV8 1SQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 October 2004
Resigned on
3 January 2006
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV8 1SQ £1,103,000

LADHA, ALNOOR

Correspondence address
59 WILLIAMSON WAY, RICKMANSWORTH, HERTFORDSHIRE, WD3 8GL
Role RESIGNED
Secretary
Appointed on
24 April 2003
Resigned on
14 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD3 8GL £552,000

HARRIS, Stephen Vincent

Correspondence address
Barn House North Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JB
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 April 2003
Resigned on
14 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode NN7 3JB £699,000

MARSHALL, Steven Christopher

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

COCKS, SIMON

Correspondence address
1 HEVER CLOSE, PITSTONE, BUCKINGHAMSHIRE, LU7 9FH
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
21 October 2002
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode LU7 9FH £662,000

ELLISON, JOHN BEAUMONT

Correspondence address
25A HIGH STREET, BAGSHOT, SURREY, GU19 5AF
Role RESIGNED
Secretary
Appointed on
5 September 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU19 5AF £338,000

LYONS, PETER

Correspondence address
43 WHITEFIELDS ROAD, SOLIHULL, WEST MIDLANDS, B91 3NX
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
5 September 2001
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3NX £1,059,000

GAMOTA, ALEXANDER PETER

Correspondence address
15 LAMBOLLE ROAD, LONDON, NW3 4HS
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
5 September 2001
Resigned on
21 October 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4HS £991,000

WONG, THOMAS CHOW WOEI

Correspondence address
22 HATCHGATE GARDENS, BURNHAM, SLOUGH, BERKSHIRE, SL1 8DD
Role RESIGNED
Secretary
Appointed on
16 July 2001
Resigned on
5 September 2001
Nationality
MALAYSIAN
Occupation
TAX MANAGER

Average house price in the postcode SL1 8DD £946,000

COPLEY, Stephen Gerald

Correspondence address
The Croft Banbury Road, Ladbroke, Southam, Warwickshire, CV47 2BY
Role RESIGNED
director
Date of birth
June 1953
Appointed on
16 July 2001
Resigned on
7 February 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode CV47 2BY £772,000

GELLMAN, ALEXANDER LASSER

Correspondence address
40 VICEROY COURT, 58-74 PRINCE ALBERT ROAD, LONDON, NW8 7PR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
12 August 2000
Resigned on
31 December 2000
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW8 7PR £2,774,000

CURTIS, John Nicholas Buller

Correspondence address
78 Elms Road, Clapham, London, SW4 9EW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
12 August 2000
Resigned on
5 September 2001
Nationality
English
Occupation
Director

Average house price in the postcode SW4 9EW £2,039,000

JACKMAN, Christopher Leslie

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
12 August 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

ROGERS, DAVID CARL WILLOUGHBY

Correspondence address
OUDE LOOSEDRECHTSEWEG 87, WILVERSUM, 1215HC, THE NETHERLANDS, NETHERLANDS, FOREIGN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
3 August 1999
Resigned on
12 August 2000
Nationality
BRITISH
Occupation
CONSULTANT

FORREST, JOHN RICHARD

Correspondence address
THE OLD TOWN HOUSE BALMER LAWN ROAD, BROCKENHURST, HAMPSHIRE, SO42 7TS
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 August 1999
Resigned on
12 August 2000
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SO42 7TS £1,237,000

WEIL, TIMOTHY PAUL

Correspondence address
NORCOTT HOUSE, COMMON WOOD, KINGS LANGLEY, HERTFORDSHIRE, WD4 9BA
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
9 March 1998
Resigned on
8 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD4 9BA £1,643,000

KAHN, JOHN EMMANUEL

Correspondence address
44 COPTHORNE ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 4AQ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 November 1997
Resigned on
16 April 2001
Nationality
BRITISH/AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 4AQ £1,433,000

KAHN, JOHN EMMANUEL

Correspondence address
44 COPTHORNE ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 4AQ
Role RESIGNED
Secretary
Appointed on
1 November 1997
Resigned on
16 April 2001
Nationality
BRITISH/AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 4AQ £1,433,000

LENON, PHILIP HUGH

Correspondence address
99 FLOOD STREET, LONDON, SW3 5TD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 July 1997
Resigned on
12 August 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW3 5TD £2,203,000

DAVID, GERALD HILL

Correspondence address
BRADENHAM HILL FARM, WEST WYCOMBE, BUCKINGHAMSHIRE, HP14 4HE
Role RESIGNED
Director
Date of birth
August 1933
Appointed on
17 June 1997
Resigned on
12 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KAY, ALISTER EGON

Correspondence address
PARSONS FARM WATERPERRY COMMON, WATERPERRY, OXFORD, OX33 1LQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
17 June 1997
Resigned on
3 August 1999
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode OX33 1LQ £1,189,000

BAGHAI, ABBAS

Correspondence address
MERRYFIELDS, WINDSOR LANE, LITTLE KINGSHILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0DZ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
17 June 1997
Resigned on
12 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 0DZ £1,138,000

BASTIN, ABINA

Correspondence address
INGLESIDE 168 WHITE LION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 9NL
Role RESIGNED
Secretary
Appointed on
17 June 1997
Resigned on
1 November 1997
Nationality
BRITISH

Average house price in the postcode HP7 9NL £770,000

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Secretary
Appointed on
27 March 1997
Resigned on
17 June 1997

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Director
Appointed on
27 March 1997
Resigned on
17 June 1997

TRAVERS SMITH LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Director
Appointed on
27 March 1997
Resigned on
17 June 1997

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