GRACECHURCH UTG NO. 201 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03087770
CategoryPrivate Limited Company
Incorporated04 Aug 1995
Age28 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 201 LIMITED is an active private limited company with number 03087770. It was incorporated 28 years, 9 months, 18 days ago, on 04 August 1995. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 05 Apr 2013

Current time on role 11 years, 1 month, 17 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 22 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 05 Apr 2013

Current time on role 11 years, 1 month, 17 days

BRADY, Graham Leslie

Secretary

Company Secretary

RESIGNED

Assigned on 17 Jun 2005

Resigned on 05 Apr 2013

Time on role 7 years, 9 months, 18 days

MACKAY, Alexander John Ramsay

Secretary

Solicitor

RESIGNED

Assigned on 01 Dec 1997

Resigned on 08 Dec 1998

Time on role 1 year, 7 days

SKEY, Charles Henry Alan

Secretary

Underwriting Consultant

RESIGNED

Assigned on 26 Oct 1995

Resigned on 26 Mar 1996

Time on role 5 months

WALSH, Dawn Marie

Secretary

RESIGNED

Assigned on 08 Dec 1998

Resigned on 17 Jun 2005

Time on role 6 years, 6 months, 9 days

EASTGATE INSURANCE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 1996

Resigned on 01 Dec 1997

Time on role 1 year, 8 months, 5 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 26 Oct 1995

Time on role 2 months, 22 days

ALLEN, Kevin

Director

Chartered Accountant

RESIGNED

Assigned on 14 Nov 1997

Resigned on 29 Feb 2000

Time on role 2 years, 3 months, 15 days

BARRETT, Simon Christopher

Director

Company Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 31 Mar 2010

Time on role 5 years, 9 months, 7 days

BONVARLET, Gilles Alex Maxime

Director

Executive Director

RESIGNED

Assigned on 28 Sep 2000

Resigned on 31 Jul 2004

Time on role 3 years, 10 months, 3 days

BRADY, Graham Leslie

Director

Company Secretary

RESIGNED

Assigned on 17 Jun 2005

Resigned on 05 Apr 2013

Time on role 7 years, 9 months, 18 days

CORBY, Frederick Brian, Sir

Director

Chairman

RESIGNED

Assigned on 26 Oct 1995

Resigned on 20 May 1996

Time on role 6 months, 25 days

DRAKE, Paul John

Director

Company Director

RESIGNED

Assigned on 24 Jun 2004

Resigned on 26 Feb 2006

Time on role 1 year, 8 months, 2 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 05 Apr 2013

Resigned on 31 Jul 2023

Time on role 10 years, 3 months, 26 days

GARNER, Richard Edward

Director

Accountant

RESIGNED

Assigned on 17 Jun 2009

Resigned on 31 Mar 2013

Time on role 3 years, 9 months, 14 days

HARVEY KELLY, Charles William

Director

Solicitor

RESIGNED

Assigned on 24 Oct 1995

Resigned on 26 Oct 1995

Time on role 2 days

LIFSHITZ, Doron

Director

Solicitor

RESIGNED

Assigned on 24 Oct 1995

Resigned on 26 Oct 1995

Time on role 2 days

LOCKWOOD, Graham Henry

Director

Actuary

RESIGNED

Assigned on 29 Nov 1996

Resigned on 06 Oct 1997

Time on role 10 months, 7 days

MACKAY, Alexander John Ramsay

Director

Solicitor

RESIGNED

Assigned on 17 May 1996

Resigned on 30 Sep 2000

Time on role 4 years, 4 months, 13 days

METCALF, Nicholas John

Director

Lloyds Underwriter

RESIGNED

Assigned on 28 Sep 2000

Resigned on 28 May 2004

Time on role 3 years, 8 months

O'DONOHOE, Dermot Joseph

Director

Company Director

RESIGNED

Assigned on 17 Jun 2005

Resigned on 18 May 2009

Time on role 3 years, 11 months, 1 day

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 04 Aug 1995

Resigned on 24 Oct 1995

Time on role 2 months, 20 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 04 Aug 1995

Resigned on 24 Oct 1995

Time on role 2 months, 20 days

SKEY, Charles Henry Alan

Director

Underwriting Consultant

RESIGNED

Assigned on 26 Oct 1995

Resigned on 14 Jan 1997

Time on role 1 year, 2 months, 19 days

SLIPPER, John Charles Crichton

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2000

Resigned on 26 Jun 2001

Time on role 1 year, 3 months, 25 days

WALSH, Dawn Marie

Director

Company Secretary

RESIGNED

Assigned on 28 Sep 2000

Resigned on 17 Jun 2005

Time on role 4 years, 8 months, 19 days


Some Companies

CREATIVE VAULT STUDIOS LTD

FLAT 44 ATLANTIC APARTMENTS,,LONDON,E16 1BZ

Number:11011446
Status:ACTIVE
Category:Private Limited Company

G2 SIGNS LIMITED

12 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL

Number:09333801
Status:ACTIVE
Category:Private Limited Company

LONE TREE VIDEO PRODUCTIONS LTD

73 HIGH STREET,STOKE-ON-TRENT,ST7 4JS

Number:09375592
Status:ACTIVE
Category:Private Limited Company

MILDENHALL PLUMBING & HEATING LTD

1 MELBOURNE DRIVE,BURY ST. EDMUNDS,IP28 7BP

Number:06587124
Status:ACTIVE
Category:Private Limited Company

SEA BREEZE FISHERIES LIMITED

DERLWYN,HOLYHEAD,LL65 1PB

Number:02603858
Status:ACTIVE
Category:Private Limited Company

SGB BUSINESS CONSULTANCY LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:08324913
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