GRACECHURCH UTG NO. 304 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03800821
CategoryPrivate Limited Company
Incorporated30 Jun 1999
Age24 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 304 LIMITED is an active private limited company with number 03800821. It was incorporated 24 years, 10 months, 16 days ago, on 30 June 1999. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 09 Jul 2014

Current time on role 9 years, 10 months, 7 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 16 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 09 Jul 2014

Current time on role 9 years, 10 months, 7 days

CRAIG, Mark

Secretary

RESIGNED

Assigned on 10 Jan 2005

Resigned on 14 Aug 2008

Time on role 3 years, 7 months, 4 days

FAIRS, Christopher John Rupert

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 10 Jan 2005

Time on role 5 years, 6 months, 10 days

FLETCHER, Rachel Elizabeth

Secretary

RESIGNED

Assigned on 15 Aug 2008

Resigned on 27 Apr 2012

Time on role 3 years, 8 months, 12 days

RBS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 10 Jul 2014

Time on role 2 years, 2 months, 13 days

ANNANDALE, Andrew John

Director

Director

RESIGNED

Assigned on 15 Jul 1999

Resigned on 09 Jul 2014

Time on role 14 years, 11 months, 25 days

BALLARD, Peter

Director

Bank Official

RESIGNED

Assigned on 10 Jan 2005

Resigned on 09 Jul 2014

Time on role 9 years, 5 months, 30 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 09 Jul 2014

Resigned on 31 Jul 2023

Time on role 9 years, 22 days

MACGREGOR, Fiona Jane

Director

Bank Official

RESIGNED

Assigned on 10 Jan 2005

Resigned on 06 Aug 2012

Time on role 7 years, 6 months, 27 days

RIDDELL, Timothy Roger

Director

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 08 Nov 2010

Time on role 11 years, 4 months, 8 days

RILEY, Saxon

Director

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 25 Jul 2003

Time on role 4 years, 25 days

SHARP, Ralph Julian

Director

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 12 May 2005

Time on role 5 years, 10 months, 12 days

WARNER, Marcus Gary, Mr.

Director

Finance Director

RESIGNED

Assigned on 11 Mar 2011

Resigned on 09 Jul 2014

Time on role 3 years, 3 months, 29 days


Some Companies

AEGIS WILLS LIMITED

CROWN HOUSE,EAST GRINSTEAD,RH19 3AF

Number:05066331
Status:ACTIVE
Category:Private Limited Company

BRITANNIA HOMECARE LTD

ROWAN HOUSE,HORLEY,RH6 9AU

Number:04539113
Status:ACTIVE
Category:Private Limited Company

CHAPPELL KING AVIATION REAL ESTATE LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:06742255
Status:ACTIVE
Category:Private Limited Company

DAIMLER LIMITED

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:02954323
Status:ACTIVE
Category:Private Limited Company

DOUGIE MILLINGS & SON LIMITED

THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA

Number:07752325
Status:ACTIVE
Category:Private Limited Company

LOVORIKA LONDON LIMITED

40 ST JAMES BUILDINGS,TAUNTON,TA1 1JR

Number:10671268
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