GRACECHURCH UTG NO. 202 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03360374
CategoryPrivate Limited Company
Incorporated25 Apr 1997
Age27 years, 27 days
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 202 LIMITED is an active private limited company with number 03360374. It was incorporated 27 years, 27 days ago, on 25 April 1997. 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

HUME, John William

Secretary

RESIGNED

Assigned on 10 Nov 1997

Resigned on 02 Dec 1999

Time on role 2 years, 22 days

WALSH, Dawn Marie

Secretary

Company Secretary

RESIGNED

Assigned on 24 Jan 2001

Resigned on 17 Jun 2005

Time on role 4 years, 4 months, 24 days

WILTSHER, Colin Roy

Secretary

RESIGNED

Assigned on 02 Dec 1999

Resigned on 24 Jan 2001

Time on role 1 year, 1 month, 22 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Apr 1997

Resigned on 10 Nov 1997

Time on role 6 months, 15 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Apr 1997

Resigned on 25 Apr 1997

Time on role

BANNERMAN, Martha Graeme

Director

Evp & General Counsel

RESIGNED

Assigned on 24 Jul 1997

Resigned on 18 Jun 1999

Time on role 1 year, 10 months, 25 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 24 Jan 2001

Resigned on 31 Jul 2004

Time on role 3 years, 6 months, 7 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

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

FADDEN, Jerome

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jul 1997

Resigned on 17 Sep 1998

Time on role 1 year, 1 month, 24 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

HUME, John William

Director

Director

RESIGNED

Assigned on 02 Dec 1999

Resigned on 24 Jan 2001

Time on role 1 year, 1 month, 22 days

HUME, John William

Director

Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 02 Dec 1999

Time on role 2 years, 4 months, 9 days

KEELING, Henry Charles Vaughan

Director

Director

RESIGNED

Assigned on 02 Dec 1999

Resigned on 24 Jan 2001

Time on role 1 year, 1 month, 22 days

METCALF, Nicholas John

Director

Lloyds Underwriter

RESIGNED

Assigned on 24 Jan 2001

Resigned on 28 May 2004

Time on role 3 years, 4 months, 4 days

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

VEGHTE, James Howell

Director

Director

RESIGNED

Assigned on 02 Dec 1999

Resigned on 24 Jan 2001

Time on role 1 year, 1 month, 22 days

WALSH, Dawn Marie

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2001

Resigned on 17 Jun 2005

Time on role 4 years, 4 months, 24 days

WATSON, David John

Director

Chief Underwriter

RESIGNED

Assigned on 24 Jul 1997

Resigned on 24 Jan 2001

Time on role 3 years, 6 months

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Apr 1997

Resigned on 25 Apr 1997

Time on role

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Apr 1997

Resigned on 24 Jul 1997

Time on role 2 months, 29 days


Some Companies

CALCULATE IT SOLUTIONS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07359401
Status:ACTIVE
Category:Private Limited Company
Number:NI004065
Status:ACTIVE
Category:Private Limited Company

FEARLESSEAGLE LTD

3 EDGAR ROAD,SOUTH CROYDON,CR2 0NJ

Number:11406296
Status:ACTIVE
Category:Private Limited Company

HDMO ENTERPRISE LIMITED

37 WATERFIELD CLOSE,LEICESTER,LE5 4EN

Number:11886379
Status:ACTIVE
Category:Private Limited Company
Number:05228912
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCUTUM PROPERTY UK LIMITED

10 GLYME COURT,KIDLINGTON,OX5 1LQ

Number:11085924
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