GRACECHURCH UTG NO. 392 LIMITED

6 officers / 18 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
19 December 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

MERRIMAN, BRENDAN RICHARD ANTHONY

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

BRUCE, MARTHA BLANCHE WAYMARK

Correspondence address
7 CLIFTON TERRACE, CLIFTONVILLE, DORKING, SURREY, UNITED KINGDOM, RH4 2JG
Role ACTIVE
Secretary
Appointed on
7 April 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH4 2JG £1,010,000

HARRIES, RICHARD DE WINTON WILKIN

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
1 January 2014
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

LEE, JAMES ROBERT FRANCIS

Correspondence address
ROOM 790, LLOYD'S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
6 February 2013
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

BALICAO, MARLA

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Secretary
Appointed on
29 June 2012
Resigned on
7 April 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT10 9AD £584,000

BADDELEY, ANDREW MARTIN

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 January 2008
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode KT10 9AD £584,000

CURTIS, SIMON PETER

Correspondence address
15 THE HOLLIES, OXTED, SURREY, RH8 0RN
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 January 2006
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH8 0RN £860,000

BRUCE, MARTHA BLANCHE WAYMARK

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Secretary
Appointed on
1 July 2003
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 9AD £584,000

MARSH, NICHOLAS CARL

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
21 August 2000
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR OF UNDERWRITING

Average house price in the postcode KT10 9AD £584,000

COOK, STEVEN JAMES

Correspondence address
ROOM 790, LLOYD''S 1 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
21 August 2000
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MURRAY JOHNSTONE LIMITED

Correspondence address
10 QUEENS TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XL
Role RESIGNED
Secretary
Appointed on
22 May 2000
Resigned on
1 July 2003
Nationality
BRITISH

MAGUIRE, PATRICK ROBERT

Correspondence address
THE OLD RECTORY, REDE, BURY ST EDMUNDS, SUFFOLK, IP29 4BE
Role RESIGNED
Secretary
Appointed on
14 March 1997
Resigned on
22 May 2000
Nationality
BRITISH

Average house price in the postcode IP29 4BE £705,000

BURNETT, DANIEL GEORGE

Correspondence address
106 HEREFORD ROAD, LONDON, W2 5AL
Role RESIGNED
Secretary
Appointed on
14 December 1995
Resigned on
14 March 1997
Nationality
BRITISH

Average house price in the postcode W2 5AL £3,534,000

BAILEY, CHARLES HOWARD

Correspondence address
BEECHES, FRANKS FIELDS, PEASLAKE, SURREY, GU5 9SR
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
22 November 1994
Resigned on
3 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 9SR £4,073,000

TOWNSEND, JOHN ANTHONY VICTOR

Correspondence address
THE COACH HOUSE, WINTERFOLD, BARHATCH LANE, CRANLEIGH, SURREY, GU6 7NH
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 October 1994
Resigned on
3 December 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode GU6 7NH £4,127,000

ANDREWS, JOHN MICHAEL GEOFFREY

Correspondence address
80 PALACE GARDENS TERRACE, LONDON, W8 4RS
Role RESIGNED
Director
Date of birth
November 1926
Appointed on
27 October 1994
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 4RS £7,650,000

BURNETT, DANIEL GEORGE

Correspondence address
106 HEREFORD ROAD, LONDON, W2 5AL
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
18 October 1994
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER AGENT

Average house price in the postcode W2 5AL £3,534,000

DENBY, MARK EDMUND

Correspondence address
LYNEHAM HOUSE, HORSTED KEYNES, SUSSEX, RH17 7AH
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
18 October 1994
Resigned on
29 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH17 7AH £1,733,000

DANDRIDGE, CHRISTINE ELAINE

Correspondence address
LOWER ASHE FARM, OVERTON, BASINGSTOKE, HAMPSHIRE, RG25 3AJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 October 1994
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode RG25 3AJ £507,000

CLYDE SECRETARIES LIMITED

Correspondence address
51 EASTCHEAP, LONDON, EC3M 1JP
Role RESIGNED
Secretary
Appointed on
9 September 1994
Resigned on
14 December 1995
Nationality
OTHER

Average house price in the postcode EC3M 1JP £61,383,000

PAGE, DAVID WILLIAM

Correspondence address
CHAFFORD HOUSE, CAMDEN PARK, TUNBRIDGE WELLS, KENT, TN2 5AD
Role RESIGNED
Nominee Director
Date of birth
August 1957
Appointed on
9 September 1994
Resigned on
18 October 1994

Average house price in the postcode TN2 5AD £1,643,000

DUFFY, CHRISTOPHER WILLIAM

Correspondence address
7 THE BROADWALK, NORTHWOOD, MIDDLESEX, HA6 2XD
Role RESIGNED
Nominee Director
Date of birth
June 1957
Appointed on
9 September 1994
Resigned on
18 October 1994

Average house price in the postcode HA6 2XD £2,091,000


More Company Information