BARCLAYS GROUP HOLDINGS LIMITED

1 Churchill Place 1 Churchill Place, E14 5HP
StatusACTIVE
Company No.01728892
CategoryPrivate Limited Company
Incorporated03 Jun 1983
Age40 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BARCLAYS GROUP HOLDINGS LIMITED is an active private limited company with number 01728892. It was incorporated 40 years, 11 months, 11 days ago, on 03 June 1983. The company address is 1 Churchill Place 1 Churchill Place, E14 5HP.



People

BARCOSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Oct 1998

Current time on role 25 years, 7 months, 8 days

ADE, Paula Danielle

Director

Lawyer

ACTIVE

Assigned on 02 Jul 2021

Current time on role 2 years, 10 months, 12 days

ELLWOOD, Hannah Elisabeth

Director

Solicitor

ACTIVE

Assigned on 13 Jan 2016

Current time on role 8 years, 4 months, 1 day

HOLLINSWORTH, Sarah Elizabeth

Director

Chartered Secretary

ACTIVE

Assigned on 17 Mar 2020

Current time on role 4 years, 1 month, 28 days

MARSHALL, Katie

Director

Solicitor

ACTIVE

Assigned on 08 Nov 2019

Current time on role 4 years, 6 months, 6 days

ROBERTS, Kathryn Louise

Director

Lawyer

ACTIVE

Assigned on 02 Jul 2021

Current time on role 2 years, 10 months, 12 days

TAT, Lisa

Director

Lawyer

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 25 days

VELOSA, Taryn Louise

Director

None

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 25 days

WRIGHT, Garth

Director

Company Secretary

ACTIVE

Assigned on 05 Dec 2016

Current time on role 7 years, 5 months, 9 days

WRIGHT, Matthew James

Director

Solicitor

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 25 days

AINSWORTH, Ronald David Henry

Secretary

RESIGNED

Assigned on 10 Feb 1995

Resigned on 12 Jul 1996

Time on role 1 year, 5 months, 2 days

ATTERBURY, John Michael David

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1995

Time on role 29 years, 3 months, 4 days

WHYTE, Ian Craig

Secretary

Company Secretary

RESIGNED

Assigned on 12 Jul 1996

Resigned on 06 Oct 1998

Time on role 2 years, 2 months, 25 days

ADEJUMO, Oluremi Temitope

Director

Company Secretary

RESIGNED

Assigned on 05 Dec 2016

Resigned on 19 Oct 2023

Time on role 6 years, 10 months, 14 days

AINSWORTH, Ronald David Henry

Director

Bank Official

RESIGNED

Assigned on

Resigned on 07 Oct 1996

Time on role 27 years, 7 months, 7 days

ALLEN, Tracy Lorraine

Director

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2012

Resigned on 05 Jun 2013

Time on role 8 months, 16 days

AMEY, Michelle

Director

Chartered Secretary

RESIGNED

Assigned on 08 Oct 2003

Resigned on 17 May 2006

Time on role 2 years, 7 months, 9 days

ASUBIARO, Abbey

Director

Chartered Secretary

RESIGNED

Assigned on 03 Dec 2002

Resigned on 05 Sep 2003

Time on role 9 months, 2 days

ATTERBURY, John Michael David

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 13 Jun 1995

Time on role 28 years, 11 months, 1 day

BARNFIELD, Christopher John

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2015

Resigned on 17 Apr 2020

Time on role 4 years, 4 months, 28 days

BARRETT, Clare Frances

Director

Chartered Secretary

RESIGNED

Assigned on 15 Sep 2011

Resigned on 14 Jun 2017

Time on role 5 years, 8 months, 29 days

BARRETT, Clare Frances

Director

Chartered Secretary

RESIGNED

Assigned on 08 Oct 2003

Resigned on 01 Nov 2010

Time on role 7 years, 24 days

BIBBY, Alison Clare

Director

Chartered Secretaryy

RESIGNED

Assigned on 20 Jun 2001

Resigned on 01 Nov 2007

Time on role 6 years, 4 months, 11 days

BLADES, Cerys Margaret

Director

None

RESIGNED

Assigned on 17 Mar 2020

Resigned on 12 Jun 2020

Time on role 2 months, 26 days

BLIZZARD, David John Mark

Director

Chartered Secretary,Barrister

RESIGNED

Assigned on 26 Apr 2004

Resigned on 16 Nov 2012

Time on role 8 years, 6 months, 20 days

BOWES, Michael John

Director

Bank Official

RESIGNED

Assigned on 02 May 1997

Resigned on 04 Aug 1999

Time on role 2 years, 3 months, 2 days

BREHAUT, Charlotte Louise

Director

Chartered Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 02 Feb 2012

Time on role 3 years, 10 months, 1 day

BURTON, Lynsey Marie

Director

Chartered Secretary

RESIGNED

Assigned on 06 Mar 2012

Resigned on 24 Oct 2016

Time on role 4 years, 7 months, 18 days

BURTON, Lynsey Marie

Director

Chartered Secretary

RESIGNED

Assigned on 07 Apr 2010

Resigned on 11 Mar 2011

Time on role 11 months, 4 days

CASSIDY, Merryl

Nominee-director

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 15 days

CASTRO, Marcos

Director

Company Secretary

RESIGNED

Assigned on 02 Jul 2021

Resigned on 18 Mar 2022

Time on role 8 months, 16 days

CURRIE, Allison Jane

Director

Chartered Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 30 Mar 2010

Time on role 1 year, 11 months, 29 days

DRIVER, Samantha Jayne

Director

Company Secretary

RESIGNED

Assigned on 14 Oct 2014

Resigned on 14 May 2015

Time on role 7 months

EDWARDS, Mark

Director

Company Secretary

RESIGNED

Assigned on 18 Feb 2003

Resigned on 03 Sep 2003

Time on role 6 months, 13 days

GILL, Charlotte Amy India

Director

Company Secretary

RESIGNED

Assigned on 26 Jan 2018

Resigned on 28 Jun 2023

Time on role 5 years, 5 months, 2 days

GILLEECE, Ciara Margaret

Director

Assistant Secretary

RESIGNED

Assigned on 04 Aug 1999

Resigned on 24 Jan 2003

Time on role 3 years, 5 months, 20 days

GIRLING, Anne Christine

Director

Bank Officer

RESIGNED

Assigned on 02 May 1997

Resigned on 31 May 2000

Time on role 3 years, 29 days

GONSALVES, Patrick Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 23 Dec 2016

Time on role 16 years, 6 months, 23 days

GREGORY, Marc James

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2010

Resigned on 28 May 2012

Time on role 1 year, 5 months, 28 days

HACK, Kelly Jane

Director

Solicitor

RESIGNED

Assigned on 10 Jun 2014

Resigned on 16 Oct 2015

Time on role 1 year, 4 months, 6 days

HAMILTON, Jane

Director

None

RESIGNED

Assigned on 03 Aug 2020

Resigned on 30 Jun 2021

Time on role 10 months, 27 days

HARDY, Victoria Elizabeth Christian

Director

Lawyer

RESIGNED

Assigned on 26 Jan 2018

Resigned on 14 Sep 2018

Time on role 7 months, 19 days

HART, Trevor John Powell

Director

Bank Official

RESIGNED

Assigned on

Resigned on 20 Aug 1996

Time on role 27 years, 8 months, 24 days

HAYHURST, Moya Jane

Director

Company Secretary

RESIGNED

Assigned on 13 Aug 2014

Resigned on 31 Jan 2021

Time on role 6 years, 5 months, 18 days

HILL, Michelle Anne

Director

Chartered Secretary

RESIGNED

Assigned on 13 Dec 2007

Resigned on 03 Jun 2010

Time on role 2 years, 5 months, 21 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2012

Resigned on 25 Apr 2013

Time on role 1 year, 3 months, 1 day

HOLT, Michelle Louise

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2013

Resigned on 31 May 2018

Time on role 4 years, 9 months, 30 days

HUNT, Emma Antonia

Director

Company Secretary

RESIGNED

Assigned on 05 Nov 2015

Resigned on 28 Jul 2016

Time on role 8 months, 23 days

HUNT, Emma Antonia

Director

Chartered Secretary

RESIGNED

Assigned on 28 Aug 2012

Resigned on 15 Sep 2014

Time on role 2 years, 18 days

JOHNSON, Emma Louise

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2006

Resigned on 02 Sep 2009

Time on role 3 years, 1 month, 2 days

KILDAY, Steven Robert

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2008

Resigned on 28 Mar 2013

Time on role 4 years, 6 months, 27 days

LADD, Carolyn Ann

Director

Chartered Secretary

RESIGNED

Assigned on 08 Aug 2001

Resigned on 31 Oct 2003

Time on role 2 years, 2 months, 23 days

MAGOL, Spenta

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2008

Resigned on 28 Mar 2014

Time on role 5 years, 6 months, 27 days

MARCUS, Gillian Diane

Director

Chartered Secretary

RESIGNED

Assigned on 17 Mar 2011

Resigned on 11 Oct 2011

Time on role 6 months, 25 days

MCCANN, Sinead Marie

Director

Company Secretary

RESIGNED

Assigned on 15 Jun 2018

Resigned on 17 Nov 2021

Time on role 3 years, 5 months, 2 days

MERRY, Stephen Paul

Director

Assistant Secretary

RESIGNED

Assigned on

Resigned on 07 Aug 1996

Time on role 27 years, 9 months, 7 days

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 21 Jun 1996

Resigned on 31 Jan 2000

Time on role 3 years, 7 months, 10 days

MOIR, Colin

Director

Deputy Secretary

RESIGNED

Assigned on 07 Nov 1995

Resigned on 23 Oct 1998

Time on role 2 years, 11 months, 16 days

NAHER, Shamsun

Director

Company Secretary

RESIGNED

Assigned on 02 Jul 2021

Resigned on 05 Aug 2022

Time on role 1 year, 1 month, 3 days

NIVEN, Frances Julie

Director

Chartered Secretary

RESIGNED

Assigned on 15 May 2006

Resigned on 14 Mar 2011

Time on role 4 years, 9 months, 30 days

NORTON, Lisa Margaret

Director

Company Secretary

RESIGNED

Assigned on 03 Oct 2018

Resigned on 19 Dec 2019

Time on role 1 year, 2 months, 16 days

NORTON, Lisa Margaret

Director

Company Secretary

RESIGNED

Assigned on 29 Jan 2013

Resigned on 11 Aug 2017

Time on role 4 years, 6 months, 13 days

PAGE, Stephen Richard

Director

Chartered Secretary

RESIGNED

Assigned on 26 Nov 1997

Resigned on 13 Mar 1998

Time on role 3 months, 17 days

PANDIT, Krishan

Director

None

RESIGNED

Assigned on 14 Jan 2021

Resigned on 20 Apr 2022

Time on role 1 year, 3 months, 6 days

PARRY, Deirdre Ann

Director

Assistant Secretary

RESIGNED

Assigned on 20 Nov 2000

Resigned on 02 Jul 2003

Time on role 2 years, 7 months, 12 days

PORDAGE, Simon Mark

Director

Company Secretary

RESIGNED

Assigned on 18 Feb 2003

Resigned on 23 Dec 2004

Time on role 1 year, 10 months, 5 days

POTTS, Rebecca Anne

Director

Chartered Secretary

RESIGNED

Assigned on 24 Mar 2009

Resigned on 31 Mar 2011

Time on role 2 years, 7 days

POTTS, Rebecca Anne

Director

Chartered Secretary

RESIGNED

Assigned on 06 Jan 2006

Resigned on 16 Nov 2007

Time on role 1 year, 10 months, 10 days

ROWE, Karen

Director

Company Secretary

RESIGNED

Assigned on 17 Apr 2018

Resigned on 22 Oct 2021

Time on role 3 years, 6 months, 5 days

RULE, Rosamund Martha

Director

Company Secretary

RESIGNED

Assigned on 30 Mar 2015

Resigned on 16 Aug 2016

Time on role 1 year, 4 months, 17 days

RULE, Rosamund Martha

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 16 Jan 2014

Time on role 1 year, 15 days

SANDERS, Sarah Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 08 Oct 2003

Resigned on 30 Dec 2005

Time on role 2 years, 2 months, 22 days

SILVERWOOD, Kathryn

Director

Company Secretary

RESIGNED

Assigned on 27 May 2004

Resigned on 13 Dec 2005

Time on role 1 year, 6 months, 17 days

SMITH, Geoffrey

Director

Assistant Secretary

RESIGNED

Assigned on 20 Nov 2000

Resigned on 24 Sep 2004

Time on role 3 years, 10 months, 4 days

SMITH, Marie

Director

Chartered Secretary

RESIGNED

Assigned on 23 Mar 2005

Resigned on 16 Jun 2017

Time on role 12 years, 2 months, 24 days

STUART, Kelly Louise

Director

Chartered Secretary

RESIGNED

Assigned on 26 Jan 2018

Resigned on 23 Jun 2023

Time on role 5 years, 4 months, 28 days

THORPE, Brian Newton

Director

Bank Official

RESIGNED

Assigned on 20 Sep 1996

Resigned on 30 Dec 1996

Time on role 3 months, 10 days

TREMLETT, Gemma

Director

Company Secretary

RESIGNED

Assigned on 01 May 2018

Resigned on 14 Aug 2020

Time on role 2 years, 3 months, 13 days

VASQUEZ, Ricardo

Director

Company Secretary

RESIGNED

Assigned on 15 Jun 2018

Resigned on 15 Nov 2019

Time on role 1 year, 5 months

VERO, Tobias Henry

Director

Assistant Secretary

RESIGNED

Assigned on 26 Apr 2004

Resigned on 23 Mar 2006

Time on role 1 year, 10 months, 27 days

WAINE, Sarah Jane

Director

Chartered Secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 18 Jul 2003

Time on role 3 years, 15 days

WASHINGTON, Taneth

Director

Company Secretary

RESIGNED

Assigned on 04 Sep 2015

Resigned on 01 Sep 2017

Time on role 1 year, 11 months, 28 days

WATSON, Ines Lucia

Director

Company Secretary

RESIGNED

Assigned on 17 Feb 2014

Resigned on 23 Dec 2016

Time on role 2 years, 10 months, 6 days

WEEDON, Natalie Cathlyn

Director

Chartered Secretary

RESIGNED

Assigned on 11 Jan 2007

Resigned on 27 Nov 2009

Time on role 2 years, 10 months, 16 days

WESTLEY, Adam David Christopher

Director

Assistant Secretary

RESIGNED

Assigned on 04 Aug 1999

Resigned on 27 Mar 2001

Time on role 1 year, 7 months, 23 days

WHYTE, Ian Craig

Director

Senior Assistant Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1998

Time on role 25 years, 5 months, 19 days

WILLIAMS, Anthony Francis

Director

Bank Official

RESIGNED

Assigned on

Resigned on 04 Aug 1999

Time on role 24 years, 9 months, 10 days

WILLIAMS, Olubunmi

Director

Chartered Secretary

RESIGNED

Assigned on 13 Dec 2010

Resigned on 06 Jan 2014

Time on role 3 years, 24 days

WRIGHT, Jason Leslie

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2017

Resigned on 08 Nov 2019

Time on role 2 years, 2 months, 8 days


Some Companies

ARGUS PARTNERS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032502
Status:ACTIVE
Category:Limited Partnership

ARNOLD MONROE LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09841255
Status:ACTIVE
Category:Private Limited Company

DLM SPV LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:08718953
Status:ACTIVE
Category:Private Limited Company

INSIGHT CERTIFICATION LIMITED

SENTINEL HOUSE,MAIDENHEAD,SL6 8BY

Number:02525516
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAVA PRODUCTIONS LTD

FAIRFAX HOUSE 6A MILL FIELD ROAD,BRADFORD,BD16 1PY

Number:08940305
Status:ACTIVE
Category:Private Limited Company

MORE GLASS AND JOINERY LIMITED

UNIT 1, THE OLD CHAPEL SANDY LANE,RUNCORN,WA7 4EX

Number:06265801
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