GRACECHURCH UTG NO. 268 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03584229
CategoryPrivate Limited Company
Incorporated15 Jun 1998
Age26 years, 5 days
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 268 LIMITED is an active private limited company with number 03584229. It was incorporated 26 years, 5 days ago, on 15 June 1998. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 20 Feb 2014

Current time on role 10 years, 4 months

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 20 Feb 2014

Current time on role 10 years, 4 months

ARMFIELD, Paul Michael

Secretary

Lloyd'S Underwriting Age

RESIGNED

Assigned on 31 Jan 2002

Resigned on 06 May 2003

Time on role 1 year, 3 months, 6 days

BOWMAN, Rowena Caroline

Secretary

RESIGNED

Assigned on 14 Jan 1999

Resigned on 31 Jan 2002

Time on role 3 years, 17 days

HODGSON, Christopher James

Secretary

Lloyds Agent

RESIGNED

Assigned on 06 May 2003

Resigned on 18 Oct 2013

Time on role 10 years, 5 months, 12 days

NASH, Graham Paul

Secretary

RESIGNED

Assigned on 15 Jun 1998

Resigned on 14 Jan 1999

Time on role 6 months, 29 days

ARMFIELD, Paul Michael

Director

Director

RESIGNED

Assigned on 07 Mar 2003

Resigned on 06 May 2003

Time on role 1 month, 30 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 20 Feb 2014

Resigned on 31 Jul 2023

Time on role 9 years, 5 months, 11 days

HODGSON, Christopher James

Director

Lloyds Agent

RESIGNED

Assigned on 06 May 2003

Resigned on 18 Oct 2013

Time on role 10 years, 5 months, 12 days

HODGSON, Christopher James

Director

Lloyd'S Underwriting Agent

RESIGNED

Assigned on 15 Jun 1998

Resigned on 07 Mar 2003

Time on role 4 years, 8 months, 22 days

JEPHCOTT, Mark Lanwer

Director

Accountant

RESIGNED

Assigned on 18 Oct 2013

Resigned on 20 Feb 2014

Time on role 4 months, 2 days

NASH, Graham Paul

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jun 1998

Resigned on 18 Aug 2013

Time on role 15 years, 2 months, 3 days

THYNNE, Richard George Grenville

Director

Lloyd'S Underwriting Agent

RESIGNED

Assigned on 15 Jun 1998

Resigned on 13 Jun 2002

Time on role 3 years, 11 months, 28 days


Some Companies

ADEM FINFINNEE LTD

91 NEASDEN LANE WILLESDEN,LONDON,NW10 2UE

Number:11385196
Status:ACTIVE
Category:Private Limited Company

ALMICK FOODS LIMITED

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:05268081
Status:LIQUIDATION
Category:Private Limited Company

CROSSHILL TENNIS CLUB LIMITED

9 CROSSHILL ROAD,BLACKBURN,BB2 6PR

Number:04681023
Status:ACTIVE
Category:Private Limited Company

JACKSON REMOTE MEDICS LIMITED

864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ

Number:09081932
Status:ACTIVE
Category:Private Limited Company

KAVITHA FOOD AND WINE LIMITED

126 WINDERMERE AVENUE,WEMBLEY,HA9 8RB

Number:11054268
Status:ACTIVE
Category:Private Limited Company

PPR TOOLING LIMITED

5 LONGACRE LANE VALE MILL LANE,KEIGHLEY,BD22 0TE

Number:04861614
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