BUPA FINANCE (JERSEY) LIMITED
JERSEY


Company number FC024897
Status Active
Incorporation Date 25 September 2003
Company Type Other company type
Address 22 GRENVILLE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS, CHANNEL ISLANDS
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of overseas company insolvency proceedings; Appointment of a liquidator of an overseas company; Winding up of an overseas company. The most likely internet sites of BUPA FINANCE (JERSEY) LIMITED are www.bupafinancejersey.co.uk, and www.bupa-finance-jersey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Bupa Finance Jersey Limited is a Other company type. The company registration number is FC024897. Bupa Finance Jersey Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Bupa Finance Jersey Limited is 22 Grenville Street St Helier Jersey Channel Islands Channel Islands. . BUPA SECRETARIES LIMITED is a Secretary of the company. BEAZLEY, Nicholas Tetley is a Director of the company. EVANS, Gareth Morris is a Director of the company. MERCHANT, Mahboob Ali is a Director of the company. Secretary WALFORD, Arthur David has been resigned. Director DAVIES, Julian Peter has been resigned. Director DUGDALE, Michael Ian has been resigned. Director GREGORY, Fraser David has been resigned. Director HAMPTON, Mark Richard has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director KING, Raymond has been resigned. Director LOS, Steven Michael has been resigned. Director WALFORD, Arthur David has been resigned.


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 01 September 2005

Director
BEAZLEY, Nicholas Tetley
Appointed Date: 01 September 2005
65 years old

Director
EVANS, Gareth Morris
Appointed Date: 07 August 2008
52 years old

Director
MERCHANT, Mahboob Ali
Appointed Date: 23 May 2008
70 years old

Resigned Directors

Secretary
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 18 November 2003

Director
DAVIES, Julian Peter
Resigned: 23 May 2008
Appointed Date: 18 November 2003
69 years old

Director
DUGDALE, Michael Ian
Resigned: 15 September 2005
Appointed Date: 18 November 2003
63 years old

Director
GREGORY, Fraser David
Resigned: 21 June 2010
Appointed Date: 01 November 2007
66 years old

Director
HAMPTON, Mark Richard
Resigned: 07 August 2008
Appointed Date: 17 September 2005
61 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 01 November 2007
Appointed Date: 01 September 2005
60 years old

Director
KING, Raymond
Resigned: 15 May 2008
Appointed Date: 18 November 2003
72 years old

Director
LOS, Steven Michael
Resigned: 09 July 2012
Appointed Date: 21 June 2010
54 years old

Director
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 18 November 2003
80 years old

BUPA FINANCE (JERSEY) LIMITED Events

27 Jun 2013
Termination of overseas company insolvency proceedings
30 Aug 2012
Appointment of a liquidator of an overseas company
30 Aug 2012
Winding up of an overseas company
15 Jul 2012
Termination of appointment of Steven Los as a director
08 Feb 2012
Alteration of constitutional documents on 22 December 2011
...
... and 34 more events
18 Nov 2003
BR007343 pr appointed king raymond westlands house cowfold road, west grinstead horsham west sussex RH13 8LZ
18 Nov 2003
BR007343 pr appointed dugdale michael ian 29 magnolia dene hazlemere buckinghamshire HP15 7QE
18 Nov 2003
BR007343 pr appointed walford arthur david 94 london road stanmore middlesex HA7 4NS
18 Nov 2003
BR007343 registered
18 Nov 2003
Initial branch registration