GRACECHURCH UTG NO. 200 LIMITED

4 officers / 15 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

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 April 2013
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

NOMINA PLC

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

HAMPDEN LEGAL PLC

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

GARNER, RICHARD EDWARD

Correspondence address
76 CLIFTON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 July 2009
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 6PJ £999,000

BRADY, GRAHAM LESLIE

Correspondence address
224 MIERSCOURT ROAD, RAINHAM, GILLINGHAM, KENT, ME8 8JW
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
28 July 2005
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ME8 8JW £299,000

BRADY, GRAHAM LESLIE

Correspondence address
224 MIERSCOURT ROAD, RAINHAM, GILLINGHAM, KENT, ME8 8JW
Role RESIGNED
Secretary
Appointed on
28 July 2005
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ME8 8JW £299,000

BARRETT, Simon Christopher

Correspondence address
26 Church Lane, Southwick, Sussex, BN42 4GB
Role RESIGNED
director
Date of birth
August 1963
Appointed on
28 July 2005
Resigned on
31 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode BN42 4GB £1,044,000

WALSH, DAWN MARIE

Correspondence address
46 PLAYFIELD CRESCENT, LONDON, SE22 8QS
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
30 September 2000
Resigned on
28 July 2005
Nationality
IRISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode SE22 8QS £592,000

MACKAY, ALEXANDER JOHN RAMSAY

Correspondence address
FOTHERSBY RYE ROAD, HAWKHURST, CRANBROOK, KENT, TN18 5DB
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
29 February 2000
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN18 5DB £723,000

WALSH, DAWN MARIE

Correspondence address
46 PLAYFIELD CRESCENT, LONDON, SE22 8QS
Role RESIGNED
Secretary
Appointed on
13 October 1999
Resigned on
28 July 2005
Nationality
IRISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode SE22 8QS £592,000

KEELING, HENRY CHARLES VAUGHAN

Correspondence address
5C OLIVER'S WHARF, 64 WAPPING HIGH STREET, LONDON, E1W 2PJ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 October 1998
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2PJ £1,855,000

GIORDANO, PAUL SAVERIO

Correspondence address
HOLLY ACRES, 14 JENNINGS ROAD, SMITH`S FLO3, BERMUDA
Role RESIGNED
Secretary
Appointed on
31 December 1997
Resigned on
13 October 1999
Nationality
AMERICAN

CONNELL, KENNETH BRUCE

Correspondence address
KILLINEY, 5A NORTH COTE WEST, PEMBROKE, BERMUDA, HM01
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
19 November 1997
Resigned on
29 February 2000
Nationality
UNITED STATES
Occupation
REINSURANCE

DOYLE, LAWRENCE SAWYER

Correspondence address
MOORINGS, 60 HARBOUR ROAD, WARWICK, BERMUDA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
21 August 1996
Resigned on
30 September 1997
Nationality
AMERICAN
Occupation
REINSURANCE

WITHERSPOON, JOHN KNOX

Correspondence address
WEDGWOOD FLATS, 17 REBECCA ROAD, SOUTHAMPTON, BERMUDA, SN04
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
21 August 1996
Resigned on
21 October 1998
Nationality
AMERICAN
Occupation
REINSURANCE

DEICHMANN, FREDERICK WILLIAM

Correspondence address
TOP OF THE MARK, 6 ODYSSEY DRIVE, SMITHS, BERMUDA, FLO8
Role RESIGNED
Secretary
Appointed on
21 August 1996
Resigned on
31 December 1997
Nationality
AMERICAN

ALPHA DIRECT LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Director
Appointed on
22 July 1996
Resigned on
21 August 1996

Average house price in the postcode EC1R 5AR £26,963,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Secretary
Appointed on
22 July 1996
Resigned on
21 August 1996

Average house price in the postcode EC1R 5AR £26,963,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company