BARCLAYS SERVICES JERSEY LIMITED
JERSEY


Company number FC024432
Status Active
Incorporation Date 21 February 2003
Company Type Other company type
Address LA MOTTE CHAMBERS, ST HELIER, JERSEY, CHANNEL ISLANDS, CHANNEL ISLANDS, JE1 1BJ
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Kathryn Mcgarry as a director on 19 July 2012; Appointment of Mark Craig Le Saint as a director on 27 May 2010; Appointment of Michael James Evans as a director on 27 May 2010. The most likely internet sites of BARCLAYS SERVICES JERSEY LIMITED are www.barclaysservicesjersey.co.uk, and www.barclays-services-jersey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Barclays Services Jersey Limited is a Other company type. The company registration number is FC024432. Barclays Services Jersey Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Barclays Services Jersey Limited is La Motte Chambers St Helier Jersey Channel Islands Channel Islands Je1 1bj. . COLEMAN, James is a Director of the company. CREED, Alison is a Director of the company. EVANS, Michael James is a Director of the company. LE SAINT, Mark Craig is a Director of the company. MALLET, Keith Conrad is a Director of the company. ABACUS SECRETARIES (JERSEY) LIMITED is a Director of the company. Secretary FAUX, James Anthony Charles has been resigned. Director COUSSENS, Stephen Robert has been resigned. Director FAUX, James Anthony Charles has been resigned. Director HEALEY, Mark Vincent Andrew has been resigned. Director MCARTHUR-VAREING, Sandra Elizabeth has been resigned. Director MCGARRY, Kathryn has been resigned. Director PEARCE, Jonathan Mark has been resigned. Director WILSON, Katherine has been resigned.


Current Directors

Director
COLEMAN, James
Appointed Date: 16 July 2012
47 years old

Director
CREED, Alison
Appointed Date: 18 December 2003
56 years old

Director
EVANS, Michael James
Appointed Date: 27 May 2010
69 years old

Director
LE SAINT, Mark Craig
Appointed Date: 27 May 2010
56 years old

Director
MALLET, Keith Conrad
Appointed Date: 18 December 2003
55 years old

Director
ABACUS SECRETARIES (JERSEY) LIMITED
Appointed Date: 18 March 2003

Resigned Directors

Secretary
FAUX, James Anthony Charles
Resigned: 11 May 2011
Appointed Date: 04 August 2008

Director
COUSSENS, Stephen Robert
Resigned: 28 July 2008
Appointed Date: 07 July 2005
63 years old

Director
FAUX, James Anthony Charles
Resigned: 11 May 2011
Appointed Date: 04 August 2008
53 years old

Director
HEALEY, Mark Vincent Andrew
Resigned: 18 December 2003
Appointed Date: 18 March 2003
59 years old

Director
MCARTHUR-VAREING, Sandra Elizabeth
Resigned: 04 August 2008
Appointed Date: 18 March 2003
77 years old

Director
MCGARRY, Kathryn
Resigned: 19 July 2012
Appointed Date: 04 July 2011
45 years old

Director
PEARCE, Jonathan Mark
Resigned: 22 July 2011
Appointed Date: 18 March 2003
56 years old

Director
WILSON, Katherine
Resigned: 22 September 2003
Appointed Date: 18 March 2003
60 years old

BARCLAYS SERVICES JERSEY LIMITED Events

31 Jan 2017
Termination of appointment of Kathryn Mcgarry as a director on 19 July 2012
31 Jan 2017
Appointment of Mark Craig Le Saint as a director on 27 May 2010
31 Jan 2017
Appointment of Michael James Evans as a director on 27 May 2010
31 Jan 2017
Termination of appointment of Sandra Elizabeth Mcarthur-Vareing as a director on 4 August 2008
31 Jan 2017
Appointment of Keith Conrad Mallet as a director on 18 December 2003
...
... and 42 more events
07 Oct 2004
BR006982 pa appointed 20/08/04 barcosec LIMITED 54 lombard street london EC3P 3AH
28 Apr 2003
Accounting reference date shortened from 28/02/04 to 31/12/03
18 Mar 2003
BR006982 par appointed faux james 4 poynter cottages gower park sandhurst berkshire GU47 0ZU
18 Mar 2003
BR006982 registered
18 Mar 2003
Initial branch registration