GRACECHURCH UTG NO. 380 LIMITED

5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03085896
CategoryPrivate Limited Company
Incorporated31 Jul 1995
Age28 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 380 LIMITED is an active private limited company with number 03085896. It was incorporated 28 years, 10 months, 1 day ago, on 31 July 1995. The company address is 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 15 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 10 months, 1 day

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 15 days

GUNN, Alistair John Sinclair

Secretary

Company Secretary

RESIGNED

Assigned on 15 Jan 1997

Resigned on 25 Jun 2001

Time on role 4 years, 5 months, 10 days

HATHAWAY, Rodney Francis

Secretary

Company Director

RESIGNED

Assigned on 25 Jun 2001

Resigned on 31 Dec 2003

Time on role 2 years, 6 months, 6 days

LAWSON, Joanna Mary

Secretary

RESIGNED

Assigned on 18 May 1998

Resigned on 25 Jun 2001

Time on role 3 years, 1 month, 7 days

ANTON FINANCIAL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 04 May 2005

Time on role 1 year, 4 months, 4 days

ARGENTA SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 May 2005

Resigned on 17 Dec 2019

Time on role 14 years, 7 months, 13 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 1995

Resigned on 30 Oct 1995

Time on role 2 months, 30 days

ST PAUL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 1995

Resigned on 15 Jan 1997

Time on role 1 year, 2 months, 16 days

BRAY, Jeremy Mark

Director

Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 17 Dec 2019

Time on role 15 years, 5 months, 23 days

CARRINGTON, David John

Director

Finance Director

RESIGNED

Assigned on 15 Jan 1997

Resigned on 18 Dec 1998

Time on role 1 year, 11 months, 3 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 30 Oct 1995

Time on role 2 months, 30 days

DILLEY, Anthony John

Director

Finance Director

RESIGNED

Assigned on 10 Jul 2000

Resigned on 31 Dec 2003

Time on role 3 years, 5 months, 21 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 17 Dec 2019

Resigned on 31 Jul 2023

Time on role 3 years, 7 months, 14 days

FLACH, Robert Paul

Director

Analyst

RESIGNED

Assigned on 31 Dec 2003

Resigned on 17 Dec 2019

Time on role 15 years, 11 months, 17 days

GUNN, Alistair John Sinclair

Director

Company Secretary

RESIGNED

Assigned on 01 May 1996

Resigned on 31 Dec 2003

Time on role 7 years, 8 months

HATHAWAY, Rodney Francis

Director

Company Secretary

RESIGNED

Assigned on 10 Jul 2000

Resigned on 31 Dec 2003

Time on role 3 years, 5 months, 21 days

HUDSON, Martin Peter

Director

Insurance Exec

RESIGNED

Assigned on 22 Jan 2003

Resigned on 31 Dec 2003

Time on role 11 months, 9 days

LEATHERDALE, Douglas West

Director

Insurance Executive

RESIGNED

Assigned on 30 Oct 1995

Resigned on 23 Oct 2001

Time on role 5 years, 11 months, 24 days

MCPHERSON, Finlay James Edward

Director

Actuary

RESIGNED

Assigned on 15 Jan 1997

Resigned on 20 Jan 1999

Time on role 2 years, 5 days

PABST, Mark Lindell

Director

Insurance

RESIGNED

Assigned on 30 Oct 1995

Resigned on 13 Nov 2000

Time on role 5 years, 14 days

PRICE, Christopher Pendrell

Director

Chartered Accountant

RESIGNED

Assigned on 11 Feb 1999

Resigned on 20 Apr 2000

Time on role 1 year, 2 months, 9 days

REED, David Michael

Director

Chartered Insur

RESIGNED

Assigned on 15 Feb 2002

Resigned on 17 Dec 2002

Time on role 10 months, 2 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 30 Oct 1995

Time on role 2 months, 30 days

SCHELL, Michael Jack

Director

Insurance Executive

RESIGNED

Assigned on 12 Jan 2001

Resigned on 17 May 2002

Time on role 1 year, 4 months, 5 days

SPANO, Steven Anthony

Director

Accountant

RESIGNED

Assigned on 18 Dec 2001

Resigned on 30 May 2003

Time on role 1 year, 5 months, 12 days

THIELE, Patrick Allen

Director

Insurance Executive

RESIGNED

Assigned on 30 Oct 1995

Resigned on 21 Aug 1998

Time on role 2 years, 9 months, 22 days

URNESS, Kent Douglas

Director

Insurance Executive

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 Dec 2003

Time on role 1 year, 6 months

WHITEHURST, David

Director

Underwriting Agent

RESIGNED

Assigned on 31 Dec 2003

Resigned on 24 Jun 2004

Time on role 5 months, 24 days

WILKINSON, Duncan James

Director

Insurance

RESIGNED

Assigned on 30 Oct 1995

Resigned on 28 Jan 2002

Time on role 6 years, 2 months, 29 days

WILLINS, Gordon Steven

Director

Insurance Executive

RESIGNED

Assigned on 10 Jul 2000

Resigned on 30 Nov 2001

Time on role 1 year, 4 months, 20 days


Some Companies

DOORSTEP VET LTD

55 DARBY ROAD,LIVERPOOL,L19 9BP

Number:08270306
Status:ACTIVE
Category:Private Limited Company

JOE INTERIORS LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11721301
Status:ACTIVE
Category:Private Limited Company

PATHWAY FARMING LIMITED

LOWER CLEEVE FARM,ROSS ON WYE,HR9 7TD

Number:10996688
Status:ACTIVE
Category:Private Limited Company

STOCKPORT GRAMMAR SCHOOL (2007) LIMITED

BUXTON ROAD,CHESHIRE,SK2 7AF

Number:03053242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STROKE I.T. LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09124663
Status:ACTIVE
Category:Private Limited Company

THE CLUB WIMBORNE LTD

38 BOGNOR ROAD,BROADSTONE,BH18 9HA

Number:11945532
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