GRACECHURCH UTG NO. 457 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03637479
CategoryPrivate Limited Company
Incorporated18 Sep 1998
Age25 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 457 LIMITED is an active private limited company with number 03637479. It was incorporated 25 years, 8 months, 13 days ago, on 18 September 1998. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 9 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 23 Mar 2020

Current time on role 4 years, 2 months, 9 days

BAILEY, Andrew John

Secretary

Company Director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 05 May 2000

Time on role 1 year, 7 months, 17 days

HODGSON, Graham

Secretary

RESIGNED

Assigned on 05 May 2000

Resigned on 25 Feb 2002

Time on role 1 year, 9 months, 20 days

ARGENTA SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Feb 2002

Resigned on 23 Mar 2020

Time on role 18 years, 26 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Sep 1998

Resigned on 18 Sep 1998

Time on role

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 1998

Resigned on 18 Sep 1998

Time on role

DE ROUGEMONT, Clive Irving

Director

Company Director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 31 Dec 1998

Time on role 3 months, 13 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 23 Mar 2020

Resigned on 31 Jul 2023

Time on role 3 years, 4 months, 8 days

MONKSFIELD, David

Director

Company Director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 31 Dec 1998

Time on role 3 months, 13 days

PAGE, Robert Samuel

Director

Investment Fund Manager

RESIGNED

Assigned on 26 Apr 2016

Resigned on 24 Jul 2023

Time on role 7 years, 2 months, 28 days

POINDESSAULT, Jeanne Marguerite Louise

Director

Director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 26 Apr 2016

Time on role 17 years, 7 months, 8 days

POINDESSAULT, Patrick Eugene Henri, Monsieur

Director

Director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 26 Apr 2016

Time on role 15 years, 10 months, 24 days

APCL CORPORATE DIRECTOR NO.1 LIMITED

Corporate-director

RESIGNED

Assigned on 26 Apr 2016

Resigned on 23 Mar 2020

Time on role 3 years, 10 months, 27 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 18 Sep 1998

Time on role

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 18 Sep 1998

Time on role


Some Companies

20 ROCKS LANE MANAGEMENT COMPANY LIMITED

BRAY LAWN, FISHERY ROAD,BERKSHIRE,SL6 1UP

Number:02443135
Status:ACTIVE
Category:Private Limited Company

BLACKSTAR MANUFACTURING LIMITED

DOUGLAS BANK HOUSE,WIGAN,WN1 2TB

Number:09798529
Status:ACTIVE
Category:Private Limited Company

HUNTERS' OVERLOOK LIMITED

C/O ELS LEGAL LLP 1ST FLOOR,LONDON,EC1N 6RY

Number:08590640
Status:ACTIVE
Category:Private Limited Company

LANGAGE AD (UK) LLP

LANGAGE FARM,SMITHALEIGH,PL7 5AY

Number:OC361820
Status:ACTIVE
Category:Limited Liability Partnership

MAJOR PROJECTS LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:08514260
Status:ACTIVE
Category:Private Limited Company

SDI FITNESS (CAMBRIDGE) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09038881
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