WANSDYKE SECURITY LIMITED

2nd Floor 7 - 10 Chandos Street, London, W1G 9DQ, England
StatusACTIVE
Company No.04087743
CategoryPrivate Limited Company
Incorporated11 Oct 2000
Age23 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

WANSDYKE SECURITY LIMITED is an active private limited company with number 04087743. It was incorporated 23 years, 7 months, 10 days ago, on 11 October 2000. The company address is 2nd Floor 7 - 10 Chandos Street, London, W1G 9DQ, England.



People

FUSSELL, Christopher

Secretary

ACTIVE

Assigned on 20 Mar 2023

Current time on role 1 year, 2 months, 1 day

BAKER, Daniel John

Director

Director

ACTIVE

Assigned on 13 Nov 2023

Current time on role 6 months, 8 days

SKINNER, Charles Antony Lawrence

Director

Director

ACTIVE

Assigned on 05 Sep 2023

Current time on role 8 months, 16 days

BRAMHALL, Graham John

Secretary

Finance Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 08 Aug 2008

Time on role 10 months, 28 days

CORBETT, David Crispin James

Secretary

Financial Controller

RESIGNED

Assigned on 28 Sep 2006

Resigned on 31 Aug 2007

Time on role 11 months, 3 days

CULLIS, Nicholas Richard Nielsen

Secretary

Managing Director

RESIGNED

Assigned on 23 Mar 2006

Resigned on 28 Sep 2006

Time on role 6 months, 5 days

CULLIS, Nicholas Richard Nielsen

Secretary

Managing Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 10 Feb 2006

Time on role 4 years, 11 months, 19 days

FORD, Laurence Tony

Secretary

Finance Director

RESIGNED

Assigned on 08 Aug 2008

Resigned on 04 Jan 2010

Time on role 1 year, 4 months, 27 days

GREEN, Dawn

Secretary

RESIGNED

Assigned on 11 Oct 2000

Resigned on 19 Feb 2001

Time on role 4 months, 8 days

VINCENT, Michael

Secretary

Finance Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 23 Mar 2006

Time on role 1 month, 13 days

WAUDBY, Sarah Lesley

Secretary

RESIGNED

Assigned on 04 Jan 2010

Resigned on 20 Mar 2023

Time on role 13 years, 2 months, 16 days

ASHFORD, Leslie Ernest Thomas

Director

Company Secretary

RESIGNED

Assigned on 19 Feb 2001

Resigned on 10 Feb 2006

Time on role 4 years, 11 months, 19 days

BLIGH, Charles Edward

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 06 Jul 2023

Time on role 4 years, 3 months, 5 days

BROUGHTON, Trevor Michael

Director

Sales Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 31 Mar 2007

Time on role 6 years, 1 month, 12 days

CLARK, Neil Drummond

Director

Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 25 Aug 2016

Time on role 8 years, 6 months, 4 days

COUNCELL, Adam Thomas

Director

None

RESIGNED

Assigned on 18 Jun 2012

Resigned on 06 Aug 2019

Time on role 7 years, 1 month, 18 days

CULLIS, Nicholas Richard Nielsen

Director

Managing Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 10 Feb 2006

Time on role 4 years, 11 months, 19 days

HAMBLETON, Jonathan Lee

Director

Solicitor

RESIGNED

Assigned on 11 Oct 2000

Resigned on 19 Feb 2001

Time on role 4 months, 8 days

HOPKINS, Jameson Paul

Director

Director

RESIGNED

Assigned on 15 Aug 2023

Resigned on 15 Dec 2023

Time on role 4 months

KILLICK, Michael David

Director

Director

RESIGNED

Assigned on 01 Sep 2023

Resigned on 13 Nov 2023

Time on role 2 months, 12 days

MAHONEY, Kevin David

Director

Company Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 31 Jul 2009

Time on role 3 years, 5 months, 21 days

MARSHALL, Edmund Walter

Director

Company Director

RESIGNED

Assigned on 26 Oct 2007

Resigned on 13 Jun 2011

Time on role 3 years, 7 months, 18 days

MINTON, John

Director

Company Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 26 Oct 2007

Time on role 1 year, 8 months, 16 days

RITCHIE, Neil James

Director

Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 01 Sep 2023

Time on role 3 years, 11 months, 1 day

SAMSON, Harvey Jack

Director

None

RESIGNED

Assigned on 26 Sep 2011

Resigned on 18 Jun 2012

Time on role 8 months, 22 days

SKINNER, Charles Antony Lawrence

Director

Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 01 Apr 2019

Time on role 9 years, 8 months, 24 days

SMITH, Paul

Director

Director

RESIGNED

Assigned on 10 May 2011

Resigned on 25 Aug 2016

Time on role 5 years, 3 months, 15 days

VINCENT, Michael

Director

Finance Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 31 Jul 2009

Time on role 3 years, 5 months, 21 days

WILKINSON, Neil Freeman

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2001

Resigned on 10 Feb 2006

Time on role 4 years, 11 months, 19 days


Some Companies

ADAMO LIVING LIMITED

30 PENNINE DRIVE,LONDON,NW2 1PD

Number:11677547
Status:ACTIVE
Category:Private Limited Company

DCS 453 LIMITED

C/O GRANT THORNTON UK LLP,LEICESTER,LE1 7NH

Number:06001342
Status:ACTIVE
Category:Private Limited Company

ESTATE STRATEGY GROUP LTD

ALPHABETA BUILDING,LONDON,EC2A 1BR

Number:08023498
Status:ACTIVE
Category:Private Limited Company

FABRIK PROPERTY MANAGEMENT LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:10801561
Status:ACTIVE
Category:Private Limited Company

PRESTIGE VANS LTD

21 WAISTRELL DRIVE,LOUGHBOROUGH,LE11 5ER

Number:10335913
Status:ACTIVE
Category:Private Limited Company

SUNDAYMORNING LIMITED

RYMAN HOUSE,CREWE,CW1 6NA

Number:05523747
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