RODGERS SECURUS LIMITED

2 officers / 13 resignations

SECURUS GROUP LIMITED

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, ENGLAND, KT13 8AL
Role
Director
Appointed on
6 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT13 8AL £1,033,000

KANGA 2020 LIMITED

Correspondence address
5TH FLOOR 24 OLD BOND STREET, MAYFAIR, LONDON, ENGLAND, W1S 4AW
Role
Director
Appointed on
6 February 2020
Nationality
NATIONALITY UNKNOWN

KANE, ANTHONY DENIS

Correspondence address
CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE, CHAPELHALL, AIRDRIE, SCOTLAND, ML6 8QH
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
27 September 2017
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAVIDSON, GRANT GORDON

Correspondence address
CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE, CHAPELHALL, AIRDRIE, SCOTLAND, ML6 8QH
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
27 September 2017
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

STEWART, JOHN

Correspondence address
CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE, CHAPELHALL, AIRDRIE, SCOTLAND, ML6 8QH
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
12 July 2017
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOLDER, Jeff James

Correspondence address
The Pinnacle 73 - 79 King Street, Manchester, England, M2 4NG
Role RESIGNED
director
Date of birth
February 1976
Appointed on
30 November 2016
Resigned on
12 July 2017
Nationality
British
Occupation
Director

VICKERS, PHILIP

Correspondence address
CARLTON HOUSE 16-18, ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M2 5PE £942,000

DAVIS, SIMON HENRY

Correspondence address
CARLTON HOUSE 16-18, ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

GLOVER, STUART

Correspondence address
UNIT E1 COWLAIRS SOUTH GLADE BUSINESS PARK, NOTTINGHAM, ENGLAND, ENGLAND, NG5 9RA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
13 December 2013
Resigned on
6 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG5 9RA £228,000

JOHNSTON, EDWARD

Correspondence address
25 KYLE DRIVE, GIFFNOCK, GLASGOW, LANARKSHIRE, G46 6ES
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 October 1998
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
MANAGER

RODGERS, JAMES ALLAN

Correspondence address
171 RIVERFORD ROAD, NEWLANDS, GLASGOW, LANARKSHIRE, G43 2XY
Role RESIGNED
Secretary
Appointed on
30 September 1992
Resigned on
13 December 2013
Nationality
BRITISH

KEENAN, JOSEPH MICHAEL

Correspondence address
9 BAIRD HILL, EAST KILBRIDE, GLASGOW, G75 0EA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
4 January 1991
Resigned on
5 October 1998
Nationality
BRITISH
Occupation
SALES DIRECTOR

RODGERS, MAUREEN

Correspondence address
171 RIVERFORD ROAD, NEWLANDS, GLASGOW, LANARKSHIRE, G43 2XY
Role RESIGNED
Director
Appointed on
31 July 1988
Resigned on
4 January 1991
Nationality
BRITISH
Occupation
SECRETARY

RODGERS, MAUREEN

Correspondence address
171 RIVERFORD ROAD, NEWLANDS, GLASGOW, LANARKSHIRE, G43 2XY
Role RESIGNED
Secretary
Appointed on
31 July 1988
Resigned on
30 September 1992
Nationality
BRITISH

RODGERS, JAMES ALLAN

Correspondence address
171 RIVERFORD ROAD, NEWLANDS, GLASGOW, LANARKSHIRE, G43 2XY
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
31 July 1988
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
ENGINEER

More Company Information