JERSEY POST GLOBAL LOGISTICS UK LIMITED

Unit 1, Quadra Point Sharps Close Unit 1, Quadra Point Sharps Close, Portsmouth, PO3 5PL, Hampshire, United Kingdom
StatusACTIVE
Company No.03892692
CategoryPrivate Limited Company
Incorporated13 Dec 1999
Age24 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

JERSEY POST GLOBAL LOGISTICS UK LIMITED is an active private limited company with number 03892692. It was incorporated 24 years, 5 months, 18 days ago, on 13 December 1999. The company address is Unit 1, Quadra Point Sharps Close Unit 1, Quadra Point Sharps Close, Portsmouth, PO3 5PL, Hampshire, United Kingdom.



People

GALLICHAN, Charles Edward

Director

Director

ACTIVE

Assigned on 25 Apr 2024

Current time on role 1 month, 6 days

NIGHTINGALE, Mark

Director

Director

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 2 months, 8 days

SIVITER, Mark Andrew

Director

Ceo

ACTIVE

Assigned on 25 Apr 2024

Current time on role 1 month, 6 days

FRASER, Delia Rosemary

Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 19 Aug 2016

Time on role 16 years, 8 months, 6 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 13 Dec 1999

Time on role

BARNES, Timothy John

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Jan 2022

Resigned on 16 Jan 2024

Time on role 2 years, 9 days

BROADLEY, Clive William

Director

International Adviser

RESIGNED

Assigned on 22 Feb 2018

Resigned on 31 May 2022

Time on role 4 years, 3 months, 9 days

DUNN, Maxine

Director

Associate Director - Commercial Finance

RESIGNED

Assigned on 12 Apr 2019

Resigned on 01 Jan 2022

Time on role 2 years, 8 months, 19 days

ELSON, Andrew Stuart

Director

Director

RESIGNED

Assigned on 19 Aug 2016

Resigned on 01 Jan 2022

Time on role 5 years, 4 months, 13 days

FRASER, Ross Finlayson

Director

Non Executive Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 19 Jul 2018

Time on role 1 year, 6 months, 18 days

FRASER, Ross Finlayson

Director

Director

RESIGNED

Assigned on 13 Dec 1999

Resigned on 19 Aug 2016

Time on role 16 years, 8 months, 6 days

JEHAN, Andrew Nicholas

Director

Director

RESIGNED

Assigned on 19 Aug 2016

Resigned on 21 Dec 2017

Time on role 1 year, 4 months, 2 days

PESTANA, Jamie Robert

Director

Director

RESIGNED

Assigned on 22 Dec 2021

Resigned on 23 Mar 2023

Time on role 1 year, 3 months, 1 day

PESTANA, Jamie Robert

Director

Director

RESIGNED

Assigned on 19 Aug 2016

Resigned on 12 Apr 2019

Time on role 2 years, 7 months, 24 days

WILSON, David

Director

Director

RESIGNED

Assigned on 21 Dec 2017

Resigned on 20 Dec 2018

Time on role 11 months, 30 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 1999

Resigned on 13 Dec 1999

Time on role


Some Companies

EDWARDS-MCGINN (HOLDINGS) LIMITED

25 GROSVENOR ROAD,WREXHAM,LL11 1BT

Number:10245555
Status:ACTIVE
Category:Private Limited Company
Number:11065565
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HENRY'S LTD

46 AMBASSADOR MILL PARK,BRACKNELL,RG12 8XP

Number:06533617
Status:ACTIVE
Category:Private Limited Company

HERBAL INFUSION CO. LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08607431
Status:ACTIVE
Category:Private Limited Company

JJST DEVELOPMENTS LIMITED

35 CARLTON STREET,WAKEFIELD,WF2 8TQ

Number:11771176
Status:ACTIVE
Category:Private Limited Company

PROPERSIM LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11270081
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