NIGEL EDWARD GRIFFITHS



Total number of appointments 17, 1 active appointments

SECURICOR (1996) PLC

Correspondence address
36 WASHINGTON COURT, OVERTON ROAD, SUTTON, SURREY, SM2 6RB
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
24 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6RB £395,000


G4S MANROYAL INVESTMENTS LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Secretary
Date of birth
January 1947
Appointed on
14 October 2005
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

G4S MANROYAL INVESTMENTS LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 October 2005
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

G4S FINANCE 122 (UK) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
15 September 2004
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

G4S SPV HOLDINGS LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
2 July 2002
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

G4S PROPERTY HOLDINGS (SWINDON) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 May 2001
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

G4S ADI GROUP LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
29 December 2000
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

SRT PMR TECHNOLOGY LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 December 1999
Resigned on
5 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

G4S HOLDINGS 102 (UK) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Secretary
Date of birth
January 1947
Appointed on
22 July 1999
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM2 5QT £1,706,000

G4S HOLDINGS 102 (UK) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
22 July 1999
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM2 5QT £1,706,000

G4S PROPERTY HOLDINGS (OXFORD) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 June 1998
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

SECURICOR LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Secretary
Date of birth
January 1947
Appointed on
20 March 1996
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

SECURICOR LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
20 March 1996
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

DHL PONY EXPRESS LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 February 1995
Resigned on
6 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £16,758,000

G4S MANAGEMENT SERVICES 127 (UK) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 April 1992
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,706,000

DHL@HOME LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 April 1992
Resigned on
17 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £16,758,000

G4S SPV HOLDINGS LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 April 1992
Resigned on
17 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £16,758,000