GUARDIAN IT

Suite 4 7th Floor, Suite 4 7th Floor,, London, SW1H 0DB, England
StatusACTIVE
Company No.03487754
Category
Incorporated01 Jan 1998
Age26 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

GUARDIAN IT is an active with number 03487754. It was incorporated 26 years, 4 months, 16 days ago, on 01 January 1998. The company address is Suite 4 7th Floor, Suite 4 7th Floor,, London, SW1H 0DB, England.



People

ANDERSON, Terrence James

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 17 days

ROBINSON, Michael Kent

Director

Chief Executive Officer

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 17 days

JAKOB, Peter Murray

Secretary

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Feb 2001

Time on role 3 years, 1 month

LONGSON, Gavin Charles

Secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 24 Jun 2011

Time on role 6 years, 4 months, 8 days

SCHROEDER, Anthony Ian

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 16 Feb 2005

Time on role 4 years, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Jan 1998

Time on role

BROWN, Joy Elizabeth

Director

Human Resources

RESIGNED

Assigned on 02 Jul 2002

Resigned on 25 Jul 2002

Time on role 23 days

DAWSON, Stephen John Rodgers

Director

Director

RESIGNED

Assigned on 12 Feb 1998

Resigned on 02 Jul 2002

Time on role 4 years, 4 months, 18 days

ERICKSON, Eric George

Director

Director

RESIGNED

Assigned on 27 Jan 2017

Resigned on 10 Nov 2017

Time on role 9 months, 14 days

FAWCETT, Roger Stewart

Director

Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 11 Oct 2001

Time on role 8 months, 10 days

GROSS, Lawrence Alan

Director

Corp Executive

RESIGNED

Assigned on 02 Jul 2002

Resigned on 25 Jul 2002

Time on role 23 days

GROWNS, Garry Stephen Ian

Director

Chief Operating Officer

RESIGNED

Assigned on 09 May 2001

Resigned on 25 Jul 2002

Time on role 1 year, 2 months, 16 days

JAKOB, Peter Murray

Director

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 30 Nov 2001

Time on role 3 years, 10 months, 29 days

LEWIS, Derek

Director

Company Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 02 Jul 2002

Time on role 8 months, 22 days

LYNCH, Susan Diane

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Nov 2017

Resigned on 31 Jul 2019

Time on role 1 year, 8 months, 21 days

MACLEAN, Peter

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 1998

Resigned on 02 Aug 2002

Time on role 4 years, 7 months, 1 day

MCKEEVER, Edward Charles, Director

Director

Cfo Of Emea And Svp Of Finance

RESIGNED

Assigned on 04 Nov 2015

Resigned on 27 Jan 2017

Time on role 1 year, 2 months, 23 days

MILLER, Simon Edward Callum

Director

Company Director

RESIGNED

Assigned on 11 Oct 1999

Resigned on 18 Jul 2002

Time on role 2 years, 9 months, 7 days

MORLEY, Patrick Trevor

Director

Vice President - Global Product Management

RESIGNED

Assigned on 31 Jul 2019

Resigned on 11 Jan 2022

Time on role 2 years, 5 months, 11 days

MURATORE, Michael Kevin

Director

Corp Executive

RESIGNED

Assigned on 02 Jul 2002

Resigned on 04 Jan 2005

Time on role 2 years, 6 months, 2 days

PASSMORE, Walter William

Director

Director

RESIGNED

Assigned on 12 Feb 1998

Resigned on 01 Feb 2001

Time on role 2 years, 11 months, 17 days

QUINN, Charles William

Director

Senior Vice President, Emea And Apac

RESIGNED

Assigned on 25 Sep 2017

Resigned on 21 Feb 2018

Time on role 4 months, 26 days

RAWORTH, Richard

Director

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 02 Jul 2002

Time on role 4 years, 6 months, 1 day

ROBERTS, Neal Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 08 May 2005

Time on role 3 years, 5 months, 7 days

RUANE, Michael Joseph

Director

Corporate Executive

RESIGNED

Assigned on 02 Jul 2002

Resigned on 30 Jun 2011

Time on role 8 years, 11 months, 28 days

SINGER, Robert C.

Director

Cfo

RESIGNED

Assigned on 30 Jun 2011

Resigned on 04 Nov 2015

Time on role 4 years, 4 months, 4 days

THRELFALL, Michael John

Director

Senior Vice President - Global Consulting

RESIGNED

Assigned on 21 Feb 2018

Resigned on 31 Jul 2019

Time on role 1 year, 5 months, 10 days

TILLEY, Keith

Director

Managing Director

RESIGNED

Assigned on 02 Jul 2002

Resigned on 25 Sep 2017

Time on role 15 years, 2 months, 23 days

TOBIN, Michael

Director

Director

RESIGNED

Assigned on 11 Jan 2022

Resigned on 04 Nov 2022

Time on role 9 months, 24 days


Some Companies

ACCURATE SOLUTIONS LIMITED

UNIT 83 THE BUSINESS CENTRE,WATFORD,WD24 7ND

Number:02550355
Status:ACTIVE
Category:Private Limited Company

ASCENT PROPERTY DEVELOPMENTS LIMITED

63 HASLUCKS GREEN ROAD,SOLIHULL,B90 2ED

Number:10102177
Status:ACTIVE
Category:Private Limited Company

PAUL DYSON ACCESS SERVICES LTD

43 HILLARY ROAD,HYDE,SK14 4EA

Number:05701539
Status:ACTIVE
Category:Private Limited Company

ROOBARB N CUSTARD LIMITED

159 MELROSE CRESCENT,SEAHAM,SR7 0LA

Number:09351788
Status:ACTIVE
Category:Private Limited Company

S S MEDICAL SERVICES LTD.

FLAT 79 PRIORY COURT,ROMFORD,RM7 0FY

Number:07484761
Status:ACTIVE
Category:Private Limited Company

SELVES LIMITED

3 HIGHMEAD CLOSE,READING,RG2 7NG

Number:08912548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source