GAWIE MURRAY NIENABER
Total number of appointments 19, 7 active appointments
SEMPERIAN JOINT VENTURES LIMITED
- Correspondence address
- SOUTHSIDE 105 VICTORIA ST, LONDON, ENGLAND, ENGLAND, SW1E 6QT
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 6 January 2015
- Nationality
- BRITISH
- Occupation
- GENERAL LEGAL COUNSEL
UK COURT SERVICES (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- SOUTHSIDE 105 VICTORIA ST, LONDON, ENGLAND, ENGLAND, SW1E 6QT
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 4 June 2014
- Nationality
- BRITISH
- Occupation
- GENERAL LEGAL COUNSEL
UK COURT SERVICES (MANCHESTER) LIMITED
- Correspondence address
- SOUTHSIDE 105 VICTORIA ST, LONDON, ENGLAND, ENGLAND, SW1E 6QT
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 4 June 2014
- Nationality
- BRITISH
- Occupation
- GENERAL LEGAL COUNSEL
G4S UK HOLDINGS LIMITED
- Correspondence address
- 46 Gillingham Street, London, England, SW1V 1HU
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 28 February 2014
- Resigned on
- 8 March 2022
Average house price in the postcode SW1V 1HU £35,684,000
G4S REGIONAL MANAGEMENT (UK & I) LIMITED
- Correspondence address
- 46 Gillingham Street, London, England, SW1V 1HU
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 28 February 2014
- Resigned on
- 14 February 2022
Average house price in the postcode SW1V 1HU £35,684,000
G4S CARE AND JUSTICE SERVICES (UK) LIMITED
- Correspondence address
- 46 Gillingham Street, London, England, SW1V 1HU
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 28 February 2014
- Resigned on
- 21 January 2022
Average house price in the postcode SW1V 1HU £35,684,000
IN REM LIMITED
- Correspondence address
- 8 GOLD HILL, LOWER BOURNE, FARNHAM, SURREY, ENGLAND, GU10 3JH
- Role ACTIVE
- Director
- Date of birth
- October 1957
- Appointed on
- 5 November 2012
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode GU10 3JH £2,120,000
G4S HEALTH SERVICES (UK) LIMITED
- Correspondence address
- SOUTHSIDE 105 VICTORIA STREET, LONDON, SW1E 6QT
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 2 June 2017
- Resigned on
- 4 July 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
HOMES 2 INSPIRE LIMITED
- Correspondence address
- PROSPECTS HOUSE 19 ELMFIELD ROAD, BROMLEY, KENT, ENGLAND, BR1 1LT
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 31 January 2017
- Resigned on
- 2 June 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode BR1 1LT £4,544,000
VELON LIMITED
- Correspondence address
- 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 September 2014
- Resigned on
- 30 March 2017
- Nationality
- BRITISH
- Occupation
- N/A
STC (MILTON KEYNES) LIMITED
- Correspondence address
- SOUTHSIDE 105 VICTORIA ST, LONDON, ENGLAND, ENGLAND, SW1E 6QT
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 1 April 2014
- Resigned on
- 31 October 2019
- Nationality
- BRITISH
- Occupation
- GENERAL LEGAL COUNSEL
STC (MILTON KEYNES) HOLDINGS LIMITED
- Correspondence address
- SOUTHSIDE 105 VICTORIA ST, LONDON, ENGLAND, ENGLAND, SW1E 6QT
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 1 April 2014
- Resigned on
- 31 October 2019
- Nationality
- BRITISH
- Occupation
- GENERAL LEGAL COUNSEL
OPEN COMPUTING ALLIANCE LIMITED
- Correspondence address
- CSC COMPUTER SCIENCES LIMITED ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1PZ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 1 October 2011
- Resigned on
- 30 May 2012
- Nationality
- BRITISH
- Occupation
- COMPANY LAWYER
DXC UK EMEA FINANCE LIMITED
- Correspondence address
- ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 5 September 2011
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- PRESIDENT & CEO
DXC UK INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, ENGLAND, GU11 1PZ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 November 2009
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT & ASSOCIATE GENERAL COUNSEL
DXC UK INTERNATIONAL OPERATIONS LIMITED
- Correspondence address
- ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, ENGLAND, GU11 1PZ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 November 2009
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT & ASSOCIATE GENERAL COUNSEL
DXC UK INTERNATIONAL SERVICES LIMITED
- Correspondence address
- ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, ENGLAND, GU11 1PZ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 November 2009
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT & ASSOCIATE GENERAL COUNSEL
DXC UK INTERNATIONAL LIMITED
- Correspondence address
- ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, ENGLAND, GU11 1PZ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 November 2009
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT & ASSOCIATE GENERAL COUNSEL
DXC UK HOLDINGS LIMITED
- Correspondence address
- ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, ENGLAND, GU11 1PZ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 November 2009
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT & ASSOCIATE GENERAL COUNSEL