GRACECHURCH UTG NO. 361 LIMITED

7 Duncan Street, Edinburgh, EH9 1SZ, United Kingdom
StatusACTIVE
Company No.SC159611
CategoryPrivate Limited Company
Incorporated09 Aug 1995
Age28 years, 9 months, 13 days
JurisdictionScotland

SUMMARY

GRACECHURCH UTG NO. 361 LIMITED is an active private limited company with number SC159611. It was incorporated 28 years, 9 months, 13 days ago, on 09 August 1995. The company address is 7 Duncan Street, Edinburgh, EH9 1SZ, United Kingdom.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2017

Current time on role 6 years, 5 months, 8 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 22 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 14 Dec 2017

Current time on role 6 years, 5 months, 8 days

BUSHER, Thomas George Story

Secretary

RESIGNED

Assigned on 23 May 1997

Resigned on 30 Jun 2000

Time on role 3 years, 1 month, 7 days

GLOVER, Michael Logan

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 20 Sep 2004

Time on role 1 year, 4 months, 19 days

GUYATT, Elizabeth Helen

Secretary

RESIGNED

Assigned on 30 Mar 2007

Resigned on 10 Sep 2015

Time on role 8 years, 5 months, 11 days

NOONE, Lisa Marie

Secretary

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 May 2003

Time on role 10 months, 5 days

PEARCE, Philip

Secretary

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 26 Jun 2002

Time on role 1 year, 11 months, 19 days

REES, Marie Louise

Secretary

RESIGNED

Assigned on 10 Sep 2015

Resigned on 14 Dec 2017

Time on role 2 years, 3 months, 4 days

THOMAS, Heather Irene

Secretary

RESIGNED

Assigned on 22 Sep 2006

Resigned on 30 Mar 2007

Time on role 6 months, 8 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Aug 1995

Resigned on 10 Oct 1995

Time on role 2 months, 1 day

NOBLE FINANCIAL HOLDINGS LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Oct 1995

Resigned on 30 Apr 1997

Time on role 1 year, 6 months, 20 days

WELLINGTON INSURANCE LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 22 Sep 2006

Time on role 2 years, 2 days

AVERY, Julian Ralph

Director

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 20 Sep 2004

Time on role 7 years, 4 months, 20 days

BRADBROOK, Paul Richard

Director

Insurance Executive

RESIGNED

Assigned on 27 Oct 2015

Resigned on 14 Dec 2017

Time on role 2 years, 1 month, 18 days

BURKE, Martin Thomas

Director

Actuary

RESIGNED

Assigned on 06 Jun 2007

Resigned on 21 Aug 2007

Time on role 2 months, 15 days

BUSHER, Thomas George Story

Director

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Jun 2000

Time on role 3 years, 2 months

CALLAN, Robert

Director

Accountant

RESIGNED

Assigned on 08 Jan 2013

Resigned on 31 Oct 2015

Time on role 2 years, 9 months, 23 days

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 09 Aug 1995

Resigned on 10 Oct 1995

Time on role 2 months, 1 day

CUSACK, Julian Michael

Director

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 21 Jun 2002

Time on role 5 years, 1 month, 21 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 14 Dec 2017

Resigned on 31 Jul 2023

Time on role 5 years, 7 months, 17 days

FRESHWATER, Neil Andrew

Director

Accountant

RESIGNED

Assigned on 16 Sep 2008

Resigned on 20 Nov 2012

Time on role 4 years, 2 months, 4 days

HARDIE, David

Nominee-director

RESIGNED

Assigned on 09 Aug 1995

Resigned on 10 Oct 1995

Time on role 2 months, 1 day

HAYNES, Joseph Antony

Director

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Jun 1998

Time on role 1 year, 2 months

HOOK, Christian Robert Macnachtan

Director

Solicitor

RESIGNED

Assigned on 10 Oct 1995

Resigned on 10 Oct 1995

Time on role

IBESON, David Christopher Ben

Director

Actuary

RESIGNED

Assigned on 17 May 2007

Resigned on 05 Dec 2011

Time on role 4 years, 6 months, 19 days

IBESON, David Christopher Ben

Director

Actuary

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 May 2004

Time on role 1 year, 10 months, 5 days

IVORY, Ian Eric

Director

Investment Manager

RESIGNED

Assigned on 10 Oct 1995

Resigned on 30 Apr 1997

Time on role 1 year, 6 months, 20 days

JARDINE, Paul Andrew

Director

Actuary

RESIGNED

Assigned on 17 May 2007

Resigned on 14 Dec 2017

Time on role 10 years, 6 months, 28 days

JENNER, Michael Eugene

Director

Insurance Broker

RESIGNED

Assigned on 10 Oct 1995

Resigned on 30 Apr 1997

Time on role 1 year, 6 months, 20 days

LETSINGER, Katherine Lee

Director

Company Director

RESIGNED

Assigned on 01 May 2004

Resigned on 17 May 2007

Time on role 3 years, 16 days

NOBLE, Timothy Peter, Sir

Director

Businessman

RESIGNED

Assigned on 10 Oct 1995

Resigned on 18 Apr 1997

Time on role 1 year, 6 months, 8 days

PEARCE, Philip

Director

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 01 Dec 2004

Time on role 4 years, 4 months, 25 days

PREBENSEN, Preben

Director

Company Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 17 May 2007

Time on role 2 years, 5 months, 16 days

PRIMER, Daniel Francis

Director

Lawyer

RESIGNED

Assigned on 17 May 2007

Resigned on 30 Jun 2015

Time on role 8 years, 1 month, 13 days

ROSE, Kenneth Charles

Director

Solicitor

RESIGNED

Assigned on 10 Oct 1995

Resigned on 10 Oct 1995

Time on role

SHAH, Nylesh

Director

Actuary

RESIGNED

Assigned on 22 Sep 2006

Resigned on 17 May 2007

Time on role 7 months, 25 days

SINFIELD, Nicholas Christopher

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2011

Resigned on 17 Aug 2014

Time on role 2 years, 7 months, 28 days

WALKER, Archibald George Orr

Director

Company Director

RESIGNED

Assigned on 10 Oct 1995

Resigned on 30 Apr 1997

Time on role 1 year, 6 months, 20 days


Some Companies

AIRDISPLAYS.COM LIMITED

LITTLE GRANSDEN AIRFIELD FULLERS HILL,SANDY,SG19 3BP

Number:09898837
Status:ACTIVE
Category:Private Limited Company

BACCHUS MANAGEMENT LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08133872
Status:ACTIVE
Category:Private Limited Company

BIKINI CULTURE LTD

CENTRE HOUSE,LONDON,W12 7SB

Number:10791234
Status:ACTIVE
Category:Private Limited Company

CWB FINANCE CONSULTING LTD

5 ST. ANDREWS CLOSE,CROWTHORNE,RG45 6UP

Number:11158902
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEREZA LTD

KING GEORGE V LOCK,LONDON,E16 2NJ

Number:06168245
Status:ACTIVE
Category:Private Limited Company

TITANIA GROUP LIMITED

SECURITY HOUSE,WORCESTER,WR1 1RS

Number:09803514
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