GRACECHURCH UTG NO. 422 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.04080380
CategoryPrivate Limited Company
Incorporated25 Sep 2000
Age23 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 422 LIMITED is an active private limited company with number 04080380. It was incorporated 23 years, 7 months, 26 days ago, on 25 September 2000. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 23 Apr 2021

Current time on role 3 years, 28 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 21 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 23 Apr 2021

Current time on role 3 years, 28 days

CORMACK, Adrianne

Secretary

RESIGNED

Assigned on 18 Aug 2010

Resigned on 30 Jun 2012

Time on role 1 year, 10 months, 12 days

DAOUD-O'CONNELL, Mariana, Mrs.

Secretary

RESIGNED

Assigned on 27 Jun 2017

Resigned on 04 Jun 2019

Time on role 1 year, 11 months, 7 days

DONOVAN, Paul

Secretary

RESIGNED

Assigned on 05 Jul 2012

Resigned on 07 May 2013

Time on role 10 months, 2 days

FETTO, Amanda

Secretary

Solicitor

RESIGNED

Assigned on 04 Jul 2007

Resigned on 22 Apr 2008

Time on role 9 months, 18 days

GOLDSTONE, Paula Diane

Secretary

RESIGNED

Assigned on 12 Oct 2000

Resigned on 10 Jun 2005

Time on role 4 years, 7 months, 29 days

GRAVES, Karen Elizabeth

Secretary

RESIGNED

Assigned on 10 Jun 2005

Resigned on 04 Jul 2007

Time on role 2 years, 24 days

GREENFIELD, James William

Secretary

RESIGNED

Assigned on 07 May 2013

Resigned on 10 Feb 2016

Time on role 2 years, 9 months, 3 days

MARSHALL, Joanne, Ms.

Secretary

RESIGNED

Assigned on 21 Jun 2019

Resigned on 10 Oct 2019

Time on role 3 months, 19 days

OSMAN, Philip Arthur Victor Selim

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 16 Jul 2010

Time on role 1 year, 15 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2000

Resigned on 12 Oct 2000

Time on role 17 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Sep 2000

Resigned on 25 Sep 2000

Time on role

BENBOUZID, Farid

Director

Director

RESIGNED

Assigned on 05 Dec 2005

Resigned on 23 Nov 2006

Time on role 11 months, 18 days

COOPER, Paul David

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 31 Dec 2017

Time on role 4 years, 8 months, 8 days

CRIPPS, Richard Hugh

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 31 Jul 2014

Time on role 7 years, 8 months, 1 day

DAVIES, Stuart Robert

Director

Company Director

RESIGNED

Assigned on 23 Jun 2016

Resigned on 22 Nov 2016

Time on role 4 months, 29 days

DAVISON, Laurie Esther, Ms.

Director

Company Director

RESIGNED

Assigned on 20 Jun 2018

Resigned on 23 Apr 2021

Time on role 2 years, 10 months, 3 days

DUFFY, Michael Patrick

Director

Company Director

RESIGNED

Assigned on 04 Aug 2016

Resigned on 23 Apr 2021

Time on role 4 years, 8 months, 19 days

DUNNING, David Victor

Director

Finance Director Accountant

RESIGNED

Assigned on 14 Nov 2003

Resigned on 23 Sep 2005

Time on role 1 year, 10 months, 9 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 23 Apr 2021

Resigned on 31 Jul 2023

Time on role 2 years, 3 months, 8 days

GARGRAVE, Stephen John

Director

Lloyds Underwriter

RESIGNED

Assigned on 10 Feb 2006

Resigned on 24 Nov 2006

Time on role 9 months, 14 days

GRAHAM, Bruce William Charles

Director

Managing Director Lloyds U/W A

RESIGNED

Assigned on 12 Oct 2000

Resigned on 30 May 2006

Time on role 5 years, 7 months, 18 days

HARDEN, Robert John, Mr.

Director

Company Director

RESIGNED

Assigned on 03 Feb 2017

Resigned on 31 May 2018

Time on role 1 year, 3 months, 28 days

LAW, Robert David

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 22 Feb 2013

Time on role 6 years, 2 months, 22 days

MANNING, Stephen Trevor

Director

Company Director

RESIGNED

Assigned on 08 Sep 2014

Resigned on 29 Jul 2016

Time on role 1 year, 10 months, 21 days

MEYER, Nigel Sinclair, Mr.

Director

Company Director

RESIGNED

Assigned on 31 May 2018

Resigned on 23 Apr 2021

Time on role 2 years, 10 months, 23 days

PYE, David John

Director

Underwriter

RESIGNED

Assigned on 08 Jun 2006

Resigned on 12 May 2009

Time on role 2 years, 11 months, 4 days

THOMAS, Jonathan Huw Aidan

Director

Underwriter

RESIGNED

Assigned on 12 Oct 2000

Resigned on 05 Dec 2005

Time on role 5 years, 1 month, 24 days

WATSON, Michael Clive

Director

Director

RESIGNED

Assigned on 08 Jun 2007

Resigned on 23 Jun 2016

Time on role 9 years, 15 days

WATSON, Michael John

Director

Finance Director

RESIGNED

Assigned on 27 Oct 2005

Resigned on 08 Jun 2007

Time on role 1 year, 7 months, 12 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Sep 2000

Resigned on 25 Sep 2000

Time on role

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Sep 2000

Resigned on 12 Oct 2000

Time on role 17 days


Some Companies

ASN BUSINESS SOLUTIONS LTD

46 LEEDS ROAD,LIVERSEDGE,WF15 6HX

Number:09915803
Status:ACTIVE
Category:Private Limited Company

HUTCHINSON PM LIMITED

LEVEL 6, KINGSGATE,REDHILL,RH1 1SG

Number:11904058
Status:ACTIVE
Category:Private Limited Company

ITS ALL ABOUT GIN LIMITED

25 CROOKSBURY ROAD,FARNHAM,GU10 1QD

Number:10361166
Status:ACTIVE
Category:Private Limited Company

LEUTERT (NORTH SEA) LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:05671532
Status:ACTIVE
Category:Private Limited Company

RIDEST LTD

2 MIDDLETON ROAD,OLDHAM,OL2 5PA

Number:09901820
Status:ACTIVE
Category:Private Limited Company

TIMBERVENTURE LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:08857231
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