G.T.C. UNDERWRITING LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03637510
CategoryPrivate Limited Company
Incorporated18 Sep 1998
Age25 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

G.T.C. UNDERWRITING LIMITED is an active private limited company with number 03637510. It was incorporated 25 years, 9 months, 1 day 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 17 Apr 2001

Current time on role 23 years, 2 months, 2 days

HANBURY, Nigel John

Director

Company Director

ACTIVE

Assigned on 22 Sep 2021

Current time on role 2 years, 8 months, 27 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 10 months, 19 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 14 Jan 2016

Current time on role 8 years, 5 months, 5 days

LEWIS, Nicholas David

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Sep 1998

Resigned on 17 Apr 2001

Time on role 2 years, 6 months, 26 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Sep 1998

Resigned on 21 Sep 1998

Time on role 3 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 1998

Resigned on 18 Sep 1998

Time on role

CANT, David Antony

Director

Lloyds Agent

RESIGNED

Assigned on 21 Sep 1998

Resigned on 31 Dec 1998

Time on role 3 months, 10 days

CHAMBERS, Gordon Thomas

Director

Company Director

RESIGNED

Assigned on 21 Sep 1998

Resigned on 14 Jan 2016

Time on role 17 years, 3 months, 23 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 22 Sep 2021

Resigned on 31 Jul 2023

Time on role 1 year, 10 months, 9 days

HANBURY, Nigel John

Director

Lloyds Agent

RESIGNED

Assigned on 21 Sep 1998

Resigned on 31 Dec 1998

Time on role 3 months, 10 days

HARRISON, Isabella Bianca Rosa, Lady

Director

Company Director

RESIGNED

Assigned on 14 Jan 2016

Resigned on 22 Sep 2021

Time on role 5 years, 8 months, 8 days

HARRISON, Peter Edward

Director

Company Director

RESIGNED

Assigned on 14 Jan 2016

Resigned on 22 Sep 2021

Time on role 5 years, 8 months, 8 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 21 Sep 1998

Time on role 3 days


Some Companies

BILLINGBOROUGH CARS AND COMMERCIALS LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:06622215
Status:ACTIVE
Category:Private Limited Company

FLOORS WALLS & CEILINGS LTD

SUNRISE,STUDLEY,B80 7PW

Number:08298467
Status:ACTIVE
Category:Private Limited Company

JAROSLAW GRYGOWSKI TRANSPORT LTD.

18 SHIREGREEN,ST HELENS,WA9 3EF

Number:08871476
Status:ACTIVE
Category:Private Limited Company

OXFORD TEDDY BEAR ACADEMY LIMITED

RECTORY MEWS CROWN ROAD,OXFORD,OX33 1UL

Number:02998445
Status:ACTIVE
Category:Private Limited Company

TEEVAN PROPERTIES LTD

11 NEWBURY CLOSE,BEDFORD,MK45 4EZ

Number:11815922
Status:ACTIVE
Category:Private Limited Company

THE SCOOTER CAFE LIMITED

THE SCOOTER CAFE, 71,MAIDENHEAD,SL6 1LT

Number:06513258
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