NIGEL EDWARD GRIFFITHS

Total number of appointments 27, no active appointments


CHEAM ACADEMIES NETWORK

Correspondence address
CHEAM HIGH SCHOOL CHATSWORTH ROAD, CHEAM, SURREY, SM3 8PW
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 April 2011
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
NONE

FIRST SELECT HOLDINGS LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
25 May 2006
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

G4S FINANCE LIMITED

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

Average house price in the postcode SM2 5QT £1,788,000

G4S AVIATION (FRANCE) LIMITED

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

Average house price in the postcode SM2 5QT £1,788,000

KILN BROW LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
3 October 2004
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM2 5QT £1,788,000

G4S MP (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 £1,788,000

G4S GLOBAL HOLDINGS LIMITED

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

Average house price in the postcode SM2 5QT £1,788,000

G4S LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 May 2004
Resigned on
19 May 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

G4S CASH CENTRES (UK) LIMITED

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

Average house price in the postcode SM2 5QT £1,788,000

G4S AMERICAS (UK) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 January 2002
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

G4S CASH CENTRES (UK) 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
24 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

G4S AVIATION (FRANCE) 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
26 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

G4S AVIATION SERVICES (UK) 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
26 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

SIGNATURE FLIGHT SUPPORT HEATHROW 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
26 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

G4S SECURE SOLUTIONS (UK) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
27 December 2000
Resigned on
1 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

DELBERRY LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
15 May 2000
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

O2 HOLDINGS LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 May 1999
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

TELEFONICA UK LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 May 1999
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

TELEFONICA UK LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 May 1999
Resigned on
11 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

G4S SECURE SOLUTIONS (UK) LIMITED

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 September 1996
Resigned on
10 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
5 January 1996
Resigned on
5 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

G4S INTERNATIONAL 105 (UK) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 October 1995
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5QT £1,788,000

S L H LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 November 1992
Resigned on
6 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM2 5QT £1,788,000

G4S AMERICAS (UK) 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
4 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4LD £17,407,000

G4S NOMINEES 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 £1,788,000

SECURICOR 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 £1,788,000

DHL DISTRIBUTION HOLDINGS (UK) LIMITED

Correspondence address
23 THE HIGHWAY, SUTTON, SURREY, SM2 5QT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 April 1991
Resigned on
22 February 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM2 5QT £1,788,000