BRIDGEND CUSTODIAL SERVICES LIMITED - TEWKESBURY
Company Profile | Company Filings |
Overview
BRIDGEND CUSTODIAL SERVICES LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
BRIDGEND CUSTODIAL SERVICES LIMITED was incorporated 29 years ago on 12/04/1995 and has the registered number: 03045222. The accounts status is FULL and accounts are next due on 31/12/2024.
BRIDGEND CUSTODIAL SERVICES LIMITED was incorporated 29 years ago on 12/04/1995 and has the registered number: 03045222. The accounts status is FULL and accounts are next due on 31/12/2024.
BRIDGEND CUSTODIAL SERVICES LIMITED - TEWKESBURY
This company is listed in the following categories:
80100 - Private security activities
80100 - Private security activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2022 | 31/12/2024 |
Registered Office
CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GEORGINA CLAIRE BROWN | Secretary | 2021-06-16 | CURRENT | ||
MRS GAYNOR BIRLEY SMITH | Jul 1966 | English | Director | 2007-09-24 | CURRENT |
MR GORDON BROCKINGTON | Jun 1973 | British | Director | 2020-12-01 | CURRENT |
MR BENJAMIN CHRISTOPHER JACOB DEAN | Nov 1979 | British | Director | 2015-08-17 | CURRENT |
MR MATTHEW JOHN INGHAM | Mar 1980 | British | Director | 2022-03-11 | CURRENT |
MILES WILLIAM ROBERTS | Feb 1964 | British | Director | 2000-06-02 UNTIL 2001-12-31 | RESIGNED |
HENRY WILLIAM MCKAY | Apr 1939 | British | Director | 1995-10-05 UNTIL 1999-04-06 | RESIGNED |
MR NATHAN RICHARDS | Jun 1969 | British | Director | 2011-06-09 UNTIL 2014-02-28 | RESIGNED |
MICHAEL JOHN QUIRKE | May 1940 | British | Director | 1995-10-05 UNTIL 1998-07-31 | RESIGNED |
RICHARD FOLLIOTT POWELL | Dec 1942 | British | Director | 1995-06-27 UNTIL 1998-10-01 | RESIGNED |
RICHARD FOLLIOTT POWELL | Dec 1942 | British | Director | 1995-06-27 UNTIL 1995-10-05 | RESIGNED |
COLIN HARRY PETLEY | Nov 1939 | British | Director | 1998-04-30 UNTIL 1998-09-24 | RESIGNED |
MR JEREMY KENNETH PETHERICK | Aug 1954 | British | Director | 2009-12-07 UNTIL 2019-07-20 | RESIGNED |
JEFFREY PACK | Aug 1946 | British | Director | 1996-05-01 UNTIL 2000-02-24 | RESIGNED |
BARBARA REEVES | Oct 1962 | British | Nominee Director | 1995-04-12 UNTIL 1995-06-27 | RESIGNED |
MR RICHARD MORRIS | May 1975 | British | Director | 2011-06-09 UNTIL 2013-04-03 | RESIGNED |
GAWIE MURRAY NIENABER | Oct 1957 | British | Director | 2014-05-09 UNTIL 2022-03-11 | RESIGNED |
MR ROGER ANDREW DAVIES | Mar 1950 | British | Secretary | 2009-02-09 UNTIL 2013-06-28 | RESIGNED |
MR DANIEL PETER BEVAN | Secretary | 2018-12-03 UNTIL 2021-03-01 | RESIGNED | ||
TERRY FILER | Secretary | 2003-10-22 UNTIL 2006-01-13 | RESIGNED | ||
NATHAN RICHARDS | Jun 1969 | Secretary | 2006-01-13 UNTIL 2009-02-09 | RESIGNED | |
MR ANDREW PHILIP HOLLAND | Secretary | 2021-03-01 UNTIL 2021-06-16 | RESIGNED | ||
ANNE PATRICIA MUNSON | Nov 1950 | British | Secretary | 1995-10-05 UNTIL 2003-07-21 | RESIGNED |
MRS JUDITH CARLYON PHILLIPS | Secretary | 2013-06-28 UNTIL 2015-10-30 | RESIGNED | ||
MR LEONARD KEITH GATESON | Aug 1956 | British | Secretary | 2003-07-21 UNTIL 2003-10-22 | RESIGNED |
MRS CAROLYN JANE POLLARD | Secretary | 2015-10-30 UNTIL 2018-12-03 | RESIGNED | ||
RICHARD FOLLIOTT POWELL | Dec 1942 | British | Secretary | 1995-07-18 UNTIL 1995-10-05 | RESIGNED |
MR ANDREW DAVID BANKS | Jul 1956 | British | Director | 2008-06-02 UNTIL 2011-05-12 | RESIGNED |
MR JOHN CHARLES EDWARD WHITWAM | May 1963 | British | Director | 2019-08-29 UNTIL 2020-11-11 | RESIGNED |
MR MICHAEL MAKEPEACE EUGENE JEFFRIES | Sep 1944 | British | Director | 1995-06-27 UNTIL 1999-02-17 | RESIGNED |
MR ALISTAIR JOHN HANDFORD | Oct 1951 | British | Director | 2001-12-31 UNTIL 2007-01-30 | RESIGNED |
ANTHONY GEORGE FRENCH | Jan 1955 | British | Director | 1995-10-05 UNTIL 1998-04-30 | RESIGNED |
MR TREVOR LESLIE DIGHTON | Jul 1949 | British | Director | 1999-04-06 UNTIL 2003-04-15 | RESIGNED |
MR JAMES DARNTON | May 1965 | British | Director | 2003-04-15 UNTIL 2004-07-01 | RESIGNED |
MR JAMES DARNTON | May 1965 | British | Director | 2005-10-01 UNTIL 2009-09-11 | RESIGNED |
MR DAVID GAVEN COWDEN | Nov 1941 | British | Director | 1998-10-01 UNTIL 2000-04-12 | RESIGNED |
MR DAVID RUSSELL CLEMENTS | Nov 1943 | British | Director | 1999-02-17 UNTIL 2003-03-10 | RESIGNED |
JOHN RICHMOND CAMPBELL | Jul 1944 | British | Director | 1995-10-05 UNTIL 2000-06-02 | RESIGNED |
DAVID JAMES BEATON | Jan 1952 | British | Director | 1998-09-24 UNTIL 2002-03-18 | RESIGNED |
OLOF VALDEMAR SCHOLTZ | Nov 1957 | Swedish | Director | 1995-10-05 UNTIL 1999-08-09 | RESIGNED |
MR STEWART MARTIN ATKINSON | Aug 1947 | British | Director | 1998-07-31 UNTIL 1999-12-31 | RESIGNED |
BERT-OVE JOHANSSON | Mar 1952 | Swedish | Director | 1999-08-09 UNTIL 2000-04-12 | RESIGNED |
GUNNAR ALLAN LUNDBERG | Aug 1944 | Swedish | Director | 1998-03-06 UNTIL 2006-06-29 | RESIGNED |
MR PAUL FRANCIS | Nov 1953 | British | Director | 2004-07-01 UNTIL 2005-09-30 | RESIGNED |
MR PAUL EDMUND MOONAN | Nov 1961 | British | Director | 2007-02-01 UNTIL 2008-06-02 | RESIGNED |
JAN FREDRIK SJOSTEDT | Mar 1947 | Swedish | Director | 1995-10-05 UNTIL 1998-03-06 | RESIGNED |
MR DAVID JAMES BENWELL TAYLOR-SMITH | Oct 1961 | British | Director | 2002-03-18 UNTIL 2007-01-31 | RESIGNED |
MR MATTHEW JAMES WEBBER | May 1963 | British | Director | 2003-03-10 UNTIL 2015-11-10 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-04-12 UNTIL 1995-07-18 | RESIGNED | ||
MR JOHN MICHAEL SEIFERT | Feb 1949 | British | Director | 1995-10-05 UNTIL 1999-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
G4s Care And Justice Services (Uk) Limited | 2017-05-04 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
G4s Spv Holdings Limited | 2017-04-10 - 2017-05-04 | London | Ownership of shares 50 to 75 percent | |
Innisfree M&G Ppp Llp | 2017-04-10 | London | Ownership of shares 25 to 50 percent |