GRACECHURCH UTG NO. 156 LIMITED

4 officers / 21 resignations

TOTTMAN, Mark John

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
June 1964
Appointed on
31 July 2023
Nationality
British
Occupation
Underwriting Agent

NOMINA PLC

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
Director
Appointed on
5 July 2013
Nationality
BRITISH

HAMPDEN LEGAL PLC

Correspondence address
HAMPDEN HOUSE GREAT HAMPDEN, GREAT MISSENDEN, BUCKS, ENGLAND, HP16 9RD
Role ACTIVE
Secretary
Appointed on
5 July 2013
Nationality
BRITISH

EVANS, Jeremy Richard Holt

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
5 July 2013
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

STONE, ROBERT CHARLES

Correspondence address
C/O NOMINA PLC 85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
27 September 2011
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOLAND, SHARON MARIA

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3BD
Role RESIGNED
Secretary
Appointed on
15 May 2007
Resigned on
5 July 2013
Nationality
BRITISH

WILLIAMS, ADRIAN CHARLES HAROLD

Correspondence address
THE UPPER FLAT, 94 OFFORD ROAD, LONDON, N1 1PF
Role RESIGNED
Secretary
Appointed on
8 December 2006
Resigned on
15 May 2007
Nationality
BRITISH

Average house price in the postcode N1 1PF £1,049,000

BECKERSON, IAN DAVID

Correspondence address
C/O NOMINA PLC 85 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0AA
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
19 July 2005
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALLOT, HUGH GLEN

Correspondence address
143 GRESHAM ROAD, STAINES, MIDDLESEX, TW18 2AG
Role RESIGNED
Secretary
Appointed on
19 July 2005
Resigned on
8 December 2006
Nationality
BRITISH

Average house price in the postcode TW18 2AG £590,000

LANG, DAVID MARK

Correspondence address
OAK LODGE, 2 GYPSY LANE GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 May 2003
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode SG12 9RN £1,370,000

BECKERSON, IAN DAVID

Correspondence address
2D ST OMER ROAD, GUILDFORD, SURREY, GU1 2DB
Role RESIGNED
Secretary
Appointed on
30 June 2001
Resigned on
19 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 2DB £1,756,000

WINKETT, David James

Correspondence address
C/O Nomina Plc 85 Gracechurch Street, London, England, EC3V 0AA
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 November 2000
Resigned on
5 July 2013
Nationality
British
Occupation
Chartered Accountant

LORBERG, JOHN WILLIAM

Correspondence address
25 COURT FARM ROAD, MOTTINGHAM, LONDON, SE9 4JL
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
1 November 2000
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE9 4JL £909,000

PALLOT, HUGH GLEN

Correspondence address
143 GRESHAM ROAD, STAINES, MIDDLESEX, TW18 2AG
Role RESIGNED
Secretary
Appointed on
30 September 2000
Resigned on
30 June 2001
Nationality
BRITISH

Average house price in the postcode TW18 2AG £590,000

BURNS, STEVEN PAUL

Correspondence address
PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3BD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 February 1999
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HOLDER, LAWRENCE ALBERT

Correspondence address
SPRINGATE COTTAGE, RADLEYS END, DUNMOW, ESSEX, CM6 3PT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 February 1999
Resigned on
26 October 2000
Nationality
BRITISH
Occupation
UNDERWRITING AGENT

Average house price in the postcode CM6 3PT £735,000

KEYS, ANTHONY JAMES

Correspondence address
63 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0BD £4,694,000

AGNEW, JONATHAN GEOFFREY WILLIAM

Correspondence address
FLAT E, 51 EATON SQUARE, LONDON, SW1W 9BE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
10 October 1996
Resigned on
2 February 1999
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW1W 9BE £5,052,000

CLEWS, STEPHEN THOMAS

Correspondence address
BUMPERS HALL, MAIDSTONE ROAD, MARDEN, KENT, TN12 9AG
Role RESIGNED
Secretary
Appointed on
8 February 1996
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN12 9AG £1,392,000

MORGAN, ROGER BRAMALL

Correspondence address
17 HOLBROOK LANE, CHISLEHURST, KENT, BR7 6PE
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
14 October 1993
Resigned on
27 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 6PE £1,985,000

CARPENTER, Michael Edward Arscott

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
secretary
Appointed on
14 October 1993
Resigned on
8 February 1996
Nationality
British

Average house price in the postcode TW10 6PF £4,174,000

CARPENTER, Michael Edward Arscott

Correspondence address
14 Dynevor Road, Richmond, Surrey, TW10 6PF
Role RESIGNED
director
Date of birth
April 1949
Appointed on
6 October 1993
Resigned on
14 June 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW10 6PF £4,174,000

NICHOLS, ALLAN MALCOLM

Correspondence address
14 VERNHAM ROAD, LONDON, SE18 3EZ
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
6 October 1993
Resigned on
29 October 1999
Nationality
BRITISH
Occupation
RESEARCH DIRECTOR

Average house price in the postcode SE18 3EZ £401,000

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
13 September 1993
Resigned on
14 October 1993

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
13 September 1993
Resigned on
14 October 1993

More Company Information