G4s Risk Management Limited

All UK companiesAdministrative and support service activitiesG4s Risk Management Limited

Private security activities

Investigation activities

G4s Risk Management Limited contacts: address, phone, fax, email, website, shedule

Address: Southside 105 Victoria Street SW1E 6QT London

Phone: +44-1403 8196044

Fax: +44-1484 1613311

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "G4s Risk Management Limited"? - send email to us!

G4s Risk Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders G4s Risk Management Limited.

Registration data G4s Risk Management Limited

Register date: 1981-01-23

Register number: 01540857

Type of company: Private Limited Company

Get full report form global database UK for G4s Risk Management Limited

Owner, director, manager of G4s Risk Management Limited

Kevin Hallatt Director. Address: Reef Tower, Juneirah Lake Towers, Dubai, Uae. DoB: June 1970, British

Giles Russell Mcdonald Harrison Director. Address: 1703 Reef Tower, Cluster O, Jlt, Jlt, Dubai Uae. DoB: May 1968, British

Kevin Arthur Pye Director. Address: Reef Tower, Jumeriah Lake Towers, Dubai, Uae. DoB: November 1959, Australian

Vaishali Jagdish Patel Secretary. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB:

Anne Herbert Tiedemann Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: October 1962, British

Timothy Holman Mitchell Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: February 1964, British

Nicholas Economakis Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: October 1967, British

Edward William John Cowell Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: February 1970, British

Christopher Jonathan Charles Chapple Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: August 1967, British

Stuart Edward Curl Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: January 1961, British

Julian Mark Hartley Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: May 1961, British

Paul Robert Hellings Director. Address: 105 Victoria Street, London, SW1E 6QT, United Kingdom. DoB: November 1966, British

Tina Diana Easton Director. Address: Buckingham Gate, London, SW1E 6LD, United Kingdom. DoB: March 1966, British

Nigel Anthony Billingham Director. Address: Buckingham Gate, London, SW1E 6LD, United Kingdom. DoB: March 1956, British

James Darnton Director. Address: Egginton House, 25/28 Buckingham Gate, London, SW1E 6LD. DoB: May 1965, British

Matthew Gordon Philip Davies Director. Address: Buckingham Gate, Horsell, London, Surrey, SW1E 6LD, United Kingdom. DoB: February 1974, British

Matthew Brabin Director. Address: 12 Marshall Road, Godalming, Surrey, GU7 3AS. DoB: July 1965, British

David Alan Collett Director. Address: Church Lane, Hampton Bishop, Herefordshire, HR1 4JY. DoB: May 1946, British

Claire Michelle Teague Secretary. Address: Tudor Road, Hazlemere, Buckinghamshire, HP15 7PD. DoB:

Christopher David Beese Director. Address: Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD. DoB: March 1955, British

Jerome Hoffman Director. Address: Flat 88, 55 Ebury Street, London, SW1W 0PB. DoB: August 1941, American

David Alan Collett Director. Address: 12a High Trees House, Nightingale Lane, London, SW12 8AQ. DoB: May 1946, British

David John Seaton Director. Address: Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW. DoB: November 1960, British

Stephen John Loffler Director. Address: 14 Grey Close, London, NW11 6QG. DoB: February 1953, British

Eric Walter Rothbarth Director. Address: Peppard Cottage, Peppard Common, Henley On Thames, Oxfordshire, RG9 5LB. DoB: January 1955, Dutch

Christopher David Beese Secretary. Address: Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD. DoB: March 1955, British

Gordon Thomas Riddell Birdwood Director. Address: 31 Alexander Street, London, W2 5NU. DoB: June 1949, British

Gordon Thomas Riddell Birdwood Secretary. Address: 31 Alexander Street, London, W2 5NU. DoB: June 1949, British

Martin John Brayshaw Secretary. Address: 87 Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS. DoB: n\a, British

John Randolph Hustler Director. Address: Ripsley House Portsmouth Road, Liphook, Hampshire, GU30 7JH. DoB: August 1946, British

Christopher John Cuthbertson Director. Address: 17 Wheatsheaf Lane, London, SW6 6LS. DoB: June 1955, British

Andrew Christopher Massey Director. Address: Manor Cottage, Wormelow, Hereford, Herefordshire, HR2 8EG. DoB: April 1943, British

Noel Albert Philp Director. Address: 27 Trevor Place, London, SW7 1LD. DoB: May 1949, New Zealander

Lord Bethell Director. Address: 60 Bromfelde Road, London, SW4 6PR. DoB: May 1950, British

Frank Edward Noah Director. Address: 23 Chiddingstone Street, London, SW6 3TQ. DoB: July 1942, British

Peter Arthur Tawell Director. Address: 2 Delvino Road, London, SW6 4AD. DoB: March 1948, British

Michael Douglas Sixsmith Director. Address: 81 The Street, Boughton Under Blean, Faversham, Kent, ME13 9BE. DoB: September 1942, British

David Wilfred Abbot Director. Address: 9 Braemar Gardens, Hampton Park, Herefordshire, HR1 1SJ. DoB: June 1938, British

John Skinner Wilson Director. Address: 67 St Georges Square, London, SW1V 3QN. DoB: November 1954, British

Thomas Boyatt Director. Address: 1058 Leigh Mill Road, Great Falls, Virginia, FOREIGN, Usa. DoB: March 1933, American

Peter James Isaacs Director. Address: 84 Archway Street, London, SW13 0AW. DoB: March 1941, British

David Richard Metcalf Director. Address: Alards Shipbourne Road, Tonbridge, Kent, TN11 9NL. DoB: March 1938, British

Alastair George Angus Morrison Director. Address: Flat 6 21 Embankment Gardens, London, SW3 4LW. DoB: November 1942, British

Nicholas Aidan Langdon Thomson Director. Address: First Avenue, Mortlake, London, SW14 8SP. DoB: February 1947, British

Jobs in G4s Risk Management Limited vacancies. Career and practice on G4s Risk Management Limited. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for G4s Risk Management Limited on FaceBook

Read more comments for G4s Risk Management Limited. Leave a respond G4s Risk Management Limited in social networks. G4s Risk Management Limited on Facebook and Google+, LinkedIn, MySpace

Address G4s Risk Management Limited on google map

Other similar UK companies as G4s Risk Management Limited: Mccallums Parcels Ltd | Ram Shipping Services Limited | Dmac Logistics Ltd | Key Courier Services Limited | November C D Limited

Registered at Southside, London SW1E 6QT G4s Risk Management Limited is a Private Limited Company with 01540857 registration number. It's been established thirty five years ago. The company switched its name two times. Up to 2009 this company has delivered the services it specializes in as Armorgroup Services but at this moment this company is featured under the name G4s Risk Management Limited. This enterprise SIC and NACE codes are 80100 and has the NACE code: Private security activities. G4s Risk Management Ltd reported its account information for the period up to 2014-12-31. The company's latest annual return was filed on 2015-05-18. It's been 35 years for G4s Risk Management Ltd in this particular field, it is still in the race and is very inspiring for the competition.

The firm provides hotel, bed&breakfast or guest house services. Its FHRSID is 80581. It reports to Herefordshire and its last food inspection was carried out on Fri, 2nd Dec 2011 in Longworth Hall, Lugwardine, HR1 4DF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

For this limited company, many of director's obligations up till now have been done by Kevin Hallatt, Giles Russell Mcdonald Harrison and Kevin Arthur Pye. When it comes to these three people, Kevin Hallatt has been with the limited company the longest, having become a member of directors' team in 2015-03-20. To help the directors in their tasks, since 2008 this specific limited company has been utilizing the skills of Vaishali Jagdish Patel, who has been in charge of ensuring efficient administration of the company.