GRACECHURCH UTG NO. 338 LIMITED

5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.02860156
CategoryPrivate Limited Company
Incorporated07 Oct 1993
Age30 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 338 LIMITED is an active private limited company with number 02860156. It was incorporated 30 years, 7 months, 10 days ago, on 07 October 1993. The company address is 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2016

Current time on role 7 years, 5 months, 3 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 17 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 14 Dec 2016

Current time on role 7 years, 5 months, 3 days

CHARLES, Harriet Helen Lucinda

Secretary

RESIGNED

Assigned on 28 Apr 2004

Resigned on 12 Nov 2004

Time on role 6 months, 14 days

MANSELL, Jeanette Mary

Secretary

RESIGNED

Assigned on 12 Nov 2004

Resigned on 23 Jun 2016

Time on role 11 years, 7 months, 11 days

MOULE, Frances

Secretary

RESIGNED

Assigned on 09 Aug 2016

Resigned on 14 Dec 2016

Time on role 4 months, 5 days

PENDER, Charles Christopher Tresilian

Secretary

RESIGNED

Assigned on 13 Oct 1997

Resigned on 28 Apr 2004

Time on role 6 years, 6 months, 15 days

FRIENDS IVORY & SIME PLC

Corporate-secretary

RESIGNED

Assigned on 26 Nov 1993

Resigned on 13 Oct 1997

Time on role 3 years, 10 months, 17 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Oct 1993

Resigned on 26 Nov 1993

Time on role 1 month, 19 days

ANDREWS, John Michael Geoffrey

Director

Director In Financial Consulta

RESIGNED

Assigned on 27 Oct 1993

Resigned on 30 May 1997

Time on role 3 years, 7 months, 3 days

ARNOLD, Simon Rory

Director

Insurance Broker

RESIGNED

Assigned on 31 Oct 1996

Resigned on 30 May 1997

Time on role 6 months, 30 days

CRAWFORD-SMITH, Neil Leslie

Director

Underwriting Agent

RESIGNED

Assigned on 19 Jul 1999

Resigned on 14 Jan 2002

Time on role 2 years, 5 months, 26 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 14 Dec 2016

Resigned on 31 Jul 2023

Time on role 6 years, 7 months, 17 days

HERBERT, David Ian John

Director

Company Director

RESIGNED

Assigned on 30 May 1997

Resigned on 19 Jul 1999

Time on role 2 years, 1 month, 20 days

HEXTALL, Richard Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 16 Dec 2011

Time on role 11 years, 5 months, 15 days

HORNCASTLE, Paul Charles

Director

Group Financial Controller

RESIGNED

Assigned on 16 Dec 2011

Resigned on 14 Dec 2016

Time on role 4 years, 11 months, 29 days

ILLINGWORTH, James Le Tall

Director

Company Director

RESIGNED

Assigned on 30 May 1997

Resigned on 28 Apr 2004

Time on role 6 years, 10 months, 29 days

KENNEDY, John Maxwell

Director

Senior Partner In Firm Of Soli

RESIGNED

Assigned on 27 Oct 1993

Resigned on 30 May 1997

Time on role 3 years, 7 months, 3 days

MCMURRAY, Steven Roy

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2008

Resigned on 31 Jan 2016

Time on role 7 years, 1 month, 16 days

OLSEN, Philip Vernon

Director

Insurance Industry Consultant

RESIGNED

Assigned on 27 Oct 1993

Resigned on 30 May 1997

Time on role 3 years, 7 months, 3 days

PATTERSON, Andrew John

Director

Head Of Finance Operations

RESIGNED

Assigned on 19 Aug 2016

Resigned on 14 Dec 2016

Time on role 3 months, 26 days

PHILIPPS, Charles Edward Laurence

Director

Chief Executive

RESIGNED

Assigned on 30 May 1997

Resigned on 15 Dec 2008

Time on role 11 years, 6 months, 16 days

SANDERS, John Roland

Director

Managing Director Of Investman

RESIGNED

Assigned on 27 Oct 1993

Resigned on 30 May 1997

Time on role 3 years, 7 months, 3 days

SHAKERLEY, Charles Frederick Eardley

Director

Company Chairman

RESIGNED

Assigned on 31 Oct 1996

Resigned on 30 May 1997

Time on role 6 months, 30 days

SMITHERS, Andrew Reeve Waldron

Director

Chairman Of Economic Consultan

RESIGNED

Assigned on 27 Oct 1993

Resigned on 25 Sep 1996

Time on role 2 years, 10 months, 29 days

STACE, John Lawrence

Director

Company Director

RESIGNED

Assigned on 30 May 1997

Resigned on 30 Dec 2003

Time on role 6 years, 7 months

STEWARTBY, Bernard Harold Ian Halley, Lord

Director

Company Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 30 May 1997

Time on role 6 months, 30 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Oct 1993

Resigned on 27 Oct 1993

Time on role 20 days


Some Companies

CARLISLE PLACE CONSULTANCY LIMITED

12 CARLISLE MANSIONS,LONDON,SW1P 1HX

Number:09681167
Status:ACTIVE
Category:Private Limited Company

HILL ELECTRICAL LIMITED

10 ROBEL AVENUE, FRAMPTON,SOUTH GLOUCESTERSHIRE,BS36 2BZ

Number:04343626
Status:ACTIVE
Category:Private Limited Company

LONDON CITY SOUNDS ENTERTAINMENT LTD

8 OULTON CLOSE,LONDON,E5 9PQ

Number:09631063
Status:ACTIVE
Category:Private Limited Company

SMART-E SOLUTIONS LIMITED

CHANCERY HOUSE,REDHILL,RH1 6AA

Number:07581188
Status:ACTIVE
Category:Private Limited Company
Number:CS002549
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THORNHILL PUBLIC AFFAIRS LIMITED

THIRD FLOOR,LONDON,EC1R 3EA

Number:07330589
Status:LIQUIDATION
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