GRACECHURCH UTG NO. 394 LIMITED

5 officers / 32 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

HEXTALL, SIOBHAN MARY

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
12 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

REID, DEREK ROBERT DOUGLAS

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
13 August 2014
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

HEXTALL, SIOBHAN MARY

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Secretary
Appointed on
14 March 2013
Nationality
BRITISH

THOMAS, CLIVE PAUL

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
14 March 2013
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

TURNER, ALAN JOHN

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
14 March 2013
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

WILKES, THEO JAMES RICKUS

Correspondence address
AVAYA HOUSE 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
14 March 2013
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

ABRAMSON, JOHN MATTHEW

Correspondence address
AVAYA HOUSE 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Secretary
Appointed on
18 September 2012
Resigned on
14 March 2013
Nationality
BRITISH

GUNN, ALISTAIR JOHN SINCLAIR

Correspondence address
EXCHEQUER COURT 33 ST. MARY AXE, LONDON, EC3A 8AG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 January 2009
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
GENERAL COUNSEL

JONES, GRAHAM KEITH

Correspondence address
EXCHEQUER COURT, 33 ST MARY AXE, LONDON, ENGLAND, EC3A 8AG
Role RESIGNED
Secretary
Appointed on
17 September 2008
Resigned on
22 June 2012
Nationality
BRITISH

SEGREN, ROSALIND LOUISE

Correspondence address
32 ADDISON ROAD, WANSTEAD, LONDON, E11 2RG
Role RESIGNED
Secretary
Appointed on
17 September 2008
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E11 2RG £894,000

GUNN, ALISTAIR JOHN SINCLAIR

Correspondence address
EXCHEQUER COURT 33 ST. MARY AXE, LONDON, EC3A 8AG
Role RESIGNED
Secretary
Appointed on
17 September 2008
Resigned on
28 June 2012
Nationality
BRITISH

BISHOP, ALASDAIR GRAHAM

Correspondence address
4 WESTON PARK, WESTON GREEN, THAMES DITTON, KT7 0HQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 June 2006
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
STATISTICIAN

Average house price in the postcode KT7 0HQ £1,379,000

MASON, KIRA

Correspondence address
11 NORHAM COURT, PARK FARM, PETERBOROUGH, CAMBRIDGESHIRE, PE2 8UX
Role RESIGNED
Secretary
Appointed on
1 March 2004
Resigned on
8 September 2008
Nationality
BRITISH

Average house price in the postcode PE2 8UX £380,000

ILES, RONALD ALFRED

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
23 May 2003
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
CONSULTANT

SMITH, TREVOR ROBERT

Correspondence address
29 SPURGATE, HUTTON, BRENTWOOD, ESSEX, CM13 2JS
Role RESIGNED
Secretary
Appointed on
30 July 2002
Resigned on
1 March 2004
Nationality
BRITISH

Average house price in the postcode CM13 2JS £1,255,000

EYRE, HOWARD GUY

Correspondence address
BOX COTTAGE, THE STREET, BETHERSDEN, KENT, TN26 3AD
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
22 March 2001
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CLAIMS DIRECTOR

Average house price in the postcode TN26 3AD £573,000

BERANEK, FRANK ALLEN

Correspondence address
22643 N LINDENDRIVE, LAKE BARRINGTON 60010, ILLINOIS UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
30 June 2000
Resigned on
1 July 2002
Nationality
US CITIZEN
Occupation
INSURANCE ADMINISTRATOR

SULLIVAN, THOMAS FRANCIS

Correspondence address
25 WEST 254 MAYFLOWER AVENUE, NAPERVILLE ILLINOIS 60540, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
10 December 1997
Resigned on
31 December 2004
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

HEMING, STEPHEN JOHN

Correspondence address
61 AUCKLAND ROAD, UPPER NORWOOD, LONDON, SE19 2DR
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
7 November 1997
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode SE19 2DR £638,000

COOPER, PETER JAMES

Correspondence address
WOODLAND VIEW, 4 BRASSEY CLOSE, LIMPSFIELD, SURREY, RH8 0EX
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 1997
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 0EX £1,978,000

SINCLAIR, IAN GORDON

Correspondence address
14 CAPSTAN CLOSE, CAMBRIDGE, CB4 1BJ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
19 September 1997
Resigned on
30 January 2001
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CB4 1BJ £1,348,000

CLARKE, RICHARD BRIAN

Correspondence address
53 EASTWOOD ROAD, LEIGH ON SEA, ESSEX, SS9 3AH
Role RESIGNED
Secretary
Appointed on
19 September 1997
Resigned on
28 June 2002
Nationality
BRITISH

Average house price in the postcode SS9 3AH £1,132,000

MCHUGH, KEVIN JAMES

Correspondence address
1665 SOUTH OAK KNOLL DRIVE, LAKE FOREST, ILLINOIS IL60045, USA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
19 September 1997
Resigned on
30 June 2000
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

SANTAMBROGIO, LUIGI

Correspondence address
4 HOLLAND PARK AVENUE, LONDON, W11 3QU
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 January 1996
Resigned on
29 November 1996
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W11 3QU £3,577,000

LOCKWOOD, GRAHAM HENRY

Correspondence address
34 HOWE DRIVE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BD
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
1 January 1996
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode HP9 2BD £1,528,000

CHEESEMAN, CYRIL ALFRED

Correspondence address
17 SANDROCK HOUSE, SANDROCK ROAD, TUNBRIDGE WELLS, KENT, TN2 3PY
Role RESIGNED
Director
Date of birth
July 1917
Appointed on
9 November 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode TN2 3PY £522,000

SCOTT, CHARLES CLIVE

Correspondence address
MANOR FARM, COLEMORE, ALTON, HAMPSHIRE, GU34 3RX
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
9 November 1994
Resigned on
19 December 1995
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode GU34 3RX £1,428,000

WALKER, RAYMOND DOUGLAS

Correspondence address
8 MAYNARDS, HORNCHURCH, ESSEX, RM11 3JS
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
9 November 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RM11 3JS £1,149,000

JAGO, HUGH GRAHAME

Correspondence address
OLD COTTAGE, CAMPFIELD PLACE LEITH HILL, DORKING, SURREY, RH5 6LX
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
27 October 1994
Resigned on
13 October 1997
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode RH5 6LX £2,049,000

CLARKE, RICHARD BRIAN

Correspondence address
53 EASTWOOD ROAD, LEIGH ON SEA, ESSEX, SS9 3AH
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
27 October 1994
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SS9 3AH £1,132,000

JAGO, CHRISTOPHER GRAHAME

Correspondence address
33 HURLINGHAM COURT, RANELAGH GARDENS, LONDON, SW6 3UW
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 October 1994
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SW6 3UW £1,622,000

DUFFY, CHRISTOPHER WILLIAM

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

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

CLYDE SECRETARIES LIMITED

Correspondence address
51 EASTCHEAP, LONDON, EC3M 1JP
Role RESIGNED
Secretary
Appointed on
27 October 1994
Resigned on
27 October 1994
Nationality
OTHER

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

DUDA, GEORGE JOSEPH

Correspondence address
32 BARFIELDS, BLETCHINGLEY, REDHILL, SURREY, RH1 4RD
Role RESIGNED
Secretary
Appointed on
27 October 1994
Resigned on
19 September 1997
Nationality
BRITISH

Average house price in the postcode RH1 4RD £497,000

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
27 October 1994
Resigned on
27 October 1994

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


More Company Information