LOWDHAM GRANGE PRISON SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

LOWDHAM GRANGE PRISON SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
LOWDHAM GRANGE PRISON SERVICES LIMITED was incorporated 28 years ago on 29/01/1996 and has the registered number: 03154430. The accounts status is FULL and accounts are next due on 30/09/2024.

LOWDHAM GRANGE PRISON SERVICES LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CANNON PLACE
LONDON
EC4N 6AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2007-07-18 CURRENT
MR JOHN IVOR CAVILL Oct 1972 British Director 2016-01-25 CURRENT
KEVIN TONY LEWIS Nov 1943 Australian Director 1997-01-28 UNTIL 2000-05-11 RESIGNED
JOHN SMITH May 1950 British Director 2004-01-26 UNTIL 2005-05-06 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2018-06-29 UNTIL 2023-11-14 RESIGNED
MR. MICHAEL JOSEPH RYAN Apr 1966 Irish Director 2006-12-02 UNTIL 2009-03-19 RESIGNED
THOMAS RICHARD PHINEAS RIALL Apr 1960 British Director 2005-05-06 UNTIL 2006-12-02 RESIGNED
JOHN DANIEL MICHAEL JEFFERY Mar 1949 British Director 2003-10-01 UNTIL 2005-05-06 RESIGNED
MR NIGEL WYTHEN MIDDLETON Nov 1956 British Director 2009-03-19 UNTIL 2012-10-25 RESIGNED
MARK WILLIAM MEAD Nov 1964 British Director 2006-12-02 UNTIL 2006-12-02 RESIGNED
MATTHIAS ALEXANDER REICHERTER Jan 1970 German Director 2009-03-19 UNTIL 2011-09-30 RESIGNED
RUBY MCGREGOR-SMITH Feb 1963 British Director 1996-10-28 UNTIL 1997-01-14 RESIGNED
JOHN MCDONAGH May 1969 British Director 2006-12-02 UNTIL 2009-03-19 RESIGNED
MR NEIL HAYWARD Apr 1965 British Director 2003-07-02 UNTIL 2004-10-08 RESIGNED
KEVIN TONY LEWIS Nov 1943 Australian Director 2002-12-11 UNTIL 2003-07-02 RESIGNED
GUY WILLIAM LEACH Sep 1963 British Director 1996-10-28 UNTIL 2003-09-01 RESIGNED
MR DONALD HERBERT KEENS Feb 1944 British Director 1996-09-16 UNTIL 1996-12-31 RESIGNED
WILLIAM WRIGHT MCNAUGHT Apr 1945 British Director 2006-12-02 UNTIL 2008-03-19 RESIGNED
MR RICHARD DAVID HOILE Dec 1963 British Director 2012-10-25 UNTIL 2014-07-25 RESIGNED
DAVID JOHN COOKE Mar 1952 British Secretary 1996-09-16 UNTIL 2002-05-28 RESIGNED
MRS FRANCESCA ANNE TODD Feb 1971 British Secretary 2003-09-01 UNTIL 2006-07-05 RESIGNED
WILLIAM EDMOND MOORE Secretary 2006-07-05 UNTIL 2007-07-18 RESIGNED
NIGEL LLOYD BESWICK Sep 1963 British Secretary 2002-05-28 UNTIL 2004-09-01 RESIGNED
MR GAVIN HILL Feb 1968 British Director 2004-09-01 UNTIL 2006-12-02 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1996-01-29 UNTIL 1996-09-16 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1996-01-29 UNTIL 1996-09-16 RESIGNED
SERAJUL ISLAM TAIYEB Jun 1956 British Director 2001-10-09 UNTIL 2005-05-06 RESIGNED
RONALD TASKER Mar 1944 British Director 2003-10-01 UNTIL 2004-10-31 RESIGNED
MR THOMAS JUSTIN HAGA Feb 1976 British Director 2011-09-30 UNTIL 2012-10-25 RESIGNED
WILLIAM FRANK FUTCHER Feb 1947 British Director 1997-01-14 UNTIL 1999-07-19 RESIGNED
PHILIP JOHN EDWARDS Jun 1949 British Director 2003-10-01 UNTIL 2005-05-06 RESIGNED
MR ANDREW JULIAN CRAWSHAW Oct 1966 British Director 2008-03-19 UNTIL 2010-06-24 RESIGNED
MR ANTHONY BRUCE CORNWELL Feb 1943 British Director 1999-07-15 UNTIL 2001-10-09 RESIGNED
MR DONALD HERBERT KEENS Feb 1944 British Director 2000-05-11 UNTIL 2003-07-02 RESIGNED
JAMES DUNCAN CARTER Mar 1959 British Director 2003-10-01 UNTIL 2005-05-06 RESIGNED
NIGEL LLOYD BESWICK Sep 1963 British Director 2003-07-02 UNTIL 2004-09-01 RESIGNED
MR GRAHAM BALDOCK May 1958 British Director 2010-06-24 UNTIL 2020-03-31 RESIGNED
CAROL ELAINE BAILEY Jul 1955 British Director 2000-05-11 UNTIL 2002-12-11 RESIGNED
CAROL ELAINE BAILEY Jul 1955 British Director 2003-10-01 UNTIL 2005-05-06 RESIGNED
MR PHILIP PETER ASHBROOK May 1960 British Director 2014-07-25 UNTIL 2018-06-29 RESIGNED
GEORGE CHRISTOPHER ZOLEY Feb 1950 American Director 1996-10-28 UNTIL 2000-05-11 RESIGNED
MR WAYNE HOWARD CALABRESE Nov 1950 American Director 1996-10-28 UNTIL 2003-07-02 RESIGNED
BIIF CORPORATE SERVICES LIMITED Corporate Director 2012-10-25 UNTIL 2016-01-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Premier Custodial Investments Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCHCAPE OVERSEAS LIMITED Active FULL 70100 - Activities of head offices
INCHCAPE FINANCE PLC Active FULL 64999 - Financial intermediation not elsewhere classified
CITY GREENWICH LEWISHAM RAIL LINK PLC LONDON ... FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
KILMARNOCK PRISON SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PUCKLECHURCH CUSTODIAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MORETON PRISON SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 84240 - Public order and safety activities
SERCO GEOGRAFIX LIMITED BARTLEY WAY HOOK Dissolved... FULL 82990 - Other business support service activities n.e.c.
DEFENCE MANAGEMENT (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ALERT COMMUNICATIONS (HOLDINGS) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
PREMIER CUSTODIAL INVESTMENTS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
PREMIER CUSTODIAL FINANCE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SERCO LEASING LIMITED BARTLEY WAY HOOK Active -... FULL 62090 - Other information technology service activities
ALERT COMMUNICATIONS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
SERCO HOLDINGS LIMITED BARTLEY WAY HOOK Active FULL 70100 - Activities of head offices
TRAFFIC INFORMATION SERVICES (TIS) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
BLACK HILL WIND FARM LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
ALERT COMMUNICATIONS (2006) LIMITED LONDON Active FULL 61900 - Other telecommunications activities
BLACK HILL WIND FARM HOLDCO LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B UNIQUE RECORDS LIMITED LONDON ENGLAND Active FULL 90030 - Artistic creation
ASHBURTON SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
AUDIOSCROBBLER LIMITED LONDON ENGLAND Active DORMANT 63110 - Data processing, hosting and related activities
AURA HOLDINGS (NEWCASTLE) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) PROJECT COMPANY LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
EQUIRE LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
FRACTAL EDM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 66210 - Risk and damage evaluation