GRACECHURCH UTG NO. 28 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusDISSOLVED
Company No.02949536
CategoryPrivate Limited Company
Incorporated18 Jul 1994
Age29 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years9 days

SUMMARY

GRACECHURCH UTG NO. 28 LIMITED is an dissolved private limited company with number 02949536. It was incorporated 29 years, 11 months, 2 days ago, on 18 July 1994 and it was dissolved 9 days ago, on 11 June 2024. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 29 Dec 2004

Current time on role 19 years, 5 months, 22 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 10 months, 20 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 29 Dec 2004

Current time on role 19 years, 5 months, 22 days

FOX, Andrew Staley

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1998

Resigned on 29 Mar 2004

Time on role 6 years, 2 months, 8 days

HOLMES, Catherine Anne Lee

Secretary

RESIGNED

Assigned on 29 Mar 2004

Resigned on 29 Dec 2004

Time on role 9 months

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jul 1994

Resigned on 02 Dec 1994

Time on role 4 months, 15 days

HENDERSON SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Dec 1994

Resigned on 21 Jan 1998

Time on role 3 years, 1 month, 19 days

CASTELL, Andrew Sean

Director

Accountant

RESIGNED

Assigned on 11 Nov 2003

Resigned on 02 Apr 2004

Time on role 4 months, 21 days

ERITH, Robert Felix

Director

Consultant

RESIGNED

Assigned on 26 Oct 1994

Resigned on 06 Aug 1997

Time on role 2 years, 9 months, 11 days

EVANS, Jeremy Richard Holt

Director

Director

RESIGNED

Assigned on 29 Dec 2004

Resigned on 31 Jul 2023

Time on role 18 years, 7 months, 2 days

FAGAN, Christopher Mark

Director

Accountant

RESIGNED

Assigned on 21 Oct 2003

Resigned on 07 Nov 2003

Time on role 17 days

FOX, Andrew Staley

Director

Chartered Accountant

RESIGNED

Assigned on 06 Aug 1997

Resigned on 29 Dec 2004

Time on role 7 years, 4 months, 23 days

GAMMELL, Andrew John

Director

Company Director

RESIGNED

Assigned on 06 Aug 1997

Resigned on 24 Feb 2004

Time on role 6 years, 6 months, 18 days

HOOKER, David Symonds

Director

Company Director

RESIGNED

Assigned on 06 Aug 1997

Resigned on 31 Oct 2003

Time on role 6 years, 2 months, 25 days

LEACH, John Hugh Colin, Professor

Director

Company Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 06 Aug 1997

Time on role 2 years, 9 months, 11 days

LOEHNIS, Anthony David

Director

Company Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 06 Aug 1997

Time on role 2 years, 9 months, 11 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 26 Oct 1994

Time on role 3 months, 8 days

PROOFSECOND LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 29 Dec 2004

Time on role 11 months, 28 days


Some Companies

ASIDD LTD

36 VERNON STREET,LEICESTER,LE3 5JQ

Number:11702183
Status:ACTIVE
Category:Private Limited Company

COLORSET INC. LIMITED

2-3 BLACK SWAN YARD,LONDON,SE1 3XW

Number:08499963
Status:ACTIVE
Category:Private Limited Company

HOLISTIC HORSES LIMITED

PORTELET,OXFORD,OX2 9JF

Number:05139587
Status:ACTIVE
Category:Private Limited Company

INNOVATION PROFITS LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:09839260
Status:ACTIVE
Category:Private Limited Company

J GADD ASSOCIATES LIMITED

OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX

Number:08856163
Status:ACTIVE
Category:Private Limited Company

Q13 LTD

FAIRBAIRN HOUSE,PLYMOUTH,PL1 2AN

Number:11702456
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