BARONESS GROUP HOLDINGS LIMITED

Address:
22 Grenville Stree, Po Box 87, St Helier, Jersey, JE4 8PX, Channel Islands

BARONESS GROUP HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is FC026058. The registration start date is April 29, 2005. The current status is Active.

Company Overview

Company Number FC026058
Company Name BARONESS GROUP HOLDINGS LIMITED
Registered Address 22 Grenville Stree
Po Box 87
St Helier
Jersey
JE4 8PX
Channel Islands
Company Category Other company type
Company Status Active
Origin Country CHANNEL ISLANDS
Incorporation Date 2005-04-29
Account Category FULL
Account Ref Day 30
Account Ref Month 8
Accounts Last Update 2018-08-31
Confirmation Statement Due Date 2017-07-05
Information Source source link

Office Location

Address 22 GRENVILLE STREE
PO BOX 87
Post Town ST HELIER
County JERSEY
Post Code JE4 8PX
Country CHANNEL ISLANDS

Companies with the same post code

Entity Name Office Address
WESTRAY BIDCO LIMITED 22 Grenville Street, Helier, JE4 8PX, Jersey
GS INTERNATIONAL HOLDINGS FINANCE LTD 22 St Helier, Jersey, JE4 8PX, Jersey
AVENTURINE PROPERTY HOLDINGS LIMITED 22 Grenville Street, St.hellier, JE4 8PX, Jersey
ENSCO JERSEY FINANCE LIMITED 22 Greville Street, St. Helier, JE4 8PX, Jersey
AZETS BA HOLDCO LIMITED 22 Grenville Street, Saint Helier, Jersey, JE4 8PX
ANTOFAGASTA INVESTMENT COMPANY LIMITED 22 Grenville Street, St.helier, JE4 8PX, Jersey
AA BOND CO LIMITED 22 Grenville Street, St Helier, JE4 8PX, Jersey
ELITE UK LIMITED PARTNERSHIP Po Box 87, 22 Grenville Street, St Helier, Jersey, JE4 8PX
SILVER SKY LIMITED Po Box 87, 22, Grenville Street, St Helier, Jersey, JE4 8PX
ALPHA PRIVATE EQUITY U.K. 18 Grenville Street, St Helier, Jersey, JE4 8PX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOURANT & CO SECRETARIES LIMITED Secretary (Active) PO BOX 87, 22 Grenville Street, St Helier, Jersey, Channel Islands, JE4 8PX /
21 June 2005
/
EARDLEY, Paul Rex Director (Active) Regents Place, 10 Brock Street, London, NW1 3FG September 1960 /
24 June 2016
British /
United Kingdom
None
HARLOW, Suzanne Director (Active) Regent's Place, 10 Brock Street, London, NW1 3FG July 1966 /
2 January 2014
British /
United Kingdom
Director
COSTELOS, Phillippe Marinos Director (Resigned) 52 Kensington Place, London, W8 7PR June 1965 /
21 June 2005
Greek /
Private Equity Investment
FEUER, Jonathan Philip Director (Resigned) Maytrees, Granville Road, Weybridge, Surrey, KT13 0QG July 1962 /
21 June 2005
British /
United Kingdom
Managing Director Of Cvc Capit
HERRICK, Simon Edward Director (Resigned) 91 Wimpole Street, London, W1G 0EF June 1963 /
10 January 2012
British /
United Kingdom
Chief Financial Officer
LOVERING, John David Director (Resigned) 91 Wimpole Street, London, W1G 0EF October 1949 /
21 June 2005
British /
Great Britain
Director
PADOVANO, Guido Director (Resigned) Rua Franca 83, Sao Paulo, Sp 01446 010, Brazil January 1956 /
21 June 2005
Italian /
Corporate Executive
SHARP, Michael John Todkill Director (Resigned) 91 Wimpole Street, London, W1G 0EF March 1957 /
4 September 2011
British /
United Kingdom
Chief Executive
TEMPLEMAN, Robert William Director (Resigned) 91 Wimpole Street, London, W1G 0EF October 1957 /
21 June 2005
British /
Uk
Director
WOODHOUSE, Christopher Kevin Director (Resigned) 91 Wimpole Street, London, W1G 0EF June 1961 /
21 June 2005
British /
Uk
Director

Competitor

Search similar business entities

Post Town ST HELIER
Post Code JE4 8PX

Improve Information

Please provide details on BARONESS GROUP HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches