IAN DAVIDSON

Total number of appointments 25, no active appointments


GSH U.K. LTD

Correspondence address
190 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, ENGLAND, B93 0ER
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 June 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B93 0ER £1,018,000

ISS TECHNICAL SERVICES ACCOUNTS LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
13 May 2013
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU21 5RW £1,189,000

ISS TECHNICAL SERVICES CORPORATE SOLUTIONS LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
9 May 2013
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU21 5RW £1,189,000

S3 COMPLIANCE LIMITED

Correspondence address
190 STATION ROAD, KNOWLE, SOLIHULL, UNITED KINGDOM, B93 0ER
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
6 September 2012
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 0ER £1,018,000

ADMENTA PENSION TRUSTEES LIMITED

Correspondence address
GSH HOUSE GSH HOUSE, FORGE LANE, STOKE ON TRENT, ST1 5PZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 June 2010
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ISS TECHNICAL SERVICES LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

ISS TECHNICAL SERVICES CENTRAL LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

GEORGE S HALL AMERICAS LIMITED

Correspondence address
190 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, ENGLAND, B93 0ER
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 0ER £1,018,000

ISS TECHNICAL SERVICES NI LIMITED

Correspondence address
UNIT 1A PORTSIDE BUSINESS PARK, AIRPORT ROAD WEST, BELFAST, BT3 9ED
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

WORXCLEAN LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

DELTA ENVIRONMENTAL SERVICES LIMITED

Correspondence address
GSH HOUSE FORGE LANE, STOKE ON TRENT, STAFFORDSHIRE, ST1 5PZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

WORXCARE LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

TARBERT TECHNOLOGIES LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

ISS TECHNICAL SOLUTIONS LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

ISS TECHNICAL SERVICES UK LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

ISS TECHNICAL SERVICES REGIONS LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

ISS TECHNICAL SERVICES HOLDINGS LIMITED

Correspondence address
ISS HOUSE GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 October 2009
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RW £1,189,000

PRICE STREET 3 LIMITED

Correspondence address
GSH HOUSE, FORGE LANE, STOKE ON TRENT, STAFFORDSHIRE, ST1 5PZ
Role
Director
Date of birth
April 1963
Appointed on
5 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

WORXSOLV LIMITED

Correspondence address
GSH HOUSE, FORGE LANE, STOKE ON TRENT, STAFFORDSHIRE, ST1 5PZ
Role
Director
Date of birth
April 1963
Appointed on
5 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

BRAMHALL PARK PHYSIOTHERAPY LIMITED

Correspondence address
8-10 GATLEY ROAD, CHEADLE, CHESHIRE, SK8 1PY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
18 November 2002
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
PHYSIOTHERAPY

Average house price in the postcode SK8 1PY £593,000

DIAMOND DCO ONE LIMITED

Correspondence address
GABLE END, 190 STATION ROAD KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0ER
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
14 October 2002
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 0ER £1,018,000

AAH LLOYDS PENSION TRUSTEES LIMITED

Correspondence address
GABLE END, 190 STATION ROAD KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0ER
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 April 2002
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 0ER £1,018,000

ADMENTA PENSION TRUSTEES LIMITED

Correspondence address
GABLE END, 190 STATION ROAD KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0ER
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 April 2002
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 0ER £1,018,000

FARILLON LIMITED

Correspondence address
GABLE END, 190 STATION ROAD KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0ER
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
31 March 2002
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 0ER £1,018,000