GRACECHURCH UTG NO. 395 LIMITED

4 officers / 25 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
19 December 2019
Nationality
BRITISH

HAMPDEN LEGAL PLC

Correspondence address
HAMPDEN HOUSE GREAT HAMPDEN, GREAT MISSENDEN, ENGLAND, HP16 9RD
Role ACTIVE
Secretary
Appointed on
19 December 2019
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
19 December 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

HEXTALL, SIOBHAN MARY

Correspondence address
5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 January 2017
Resigned on
19 December 2019
Nationality
IRISH
Occupation
ACCOUNTANT

REID, DEREK ROBERT DOUGLAS

Correspondence address
5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
13 August 2014
Resigned on
19 December 2019
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

HEXTALL, SIOBHAN MARY

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Role RESIGNED
Secretary
Appointed on
14 March 2013
Resigned on
19 December 2019
Nationality
BRITISH

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

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

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

GENT, MICHAEL JOHN

Correspondence address
AVAYA HOUSE 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
14 September 2012
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ABRAMSON, JOHN MATTHEW

Correspondence address
AVAYA HOUSE 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Role RESIGNED
Secretary
Appointed on
14 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

HALL, JEREMY FRANCIS

Correspondence address
CHARNWOOD SOUTH DRIVE, DORKING, SURREY, RH5 4AG
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 July 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RH5 4AG £1,352,000

EYRE, HOWARD GUY

Correspondence address
BOX COTTAGE, THE STREET, BETHERSDEN, KENT, TN26 3AD
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
23 August 2006
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CLAIMS DIRECTOR

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

LOWTON, MARK

Correspondence address
EKEBY, BAYLEYS HILL, SEVENOAKS, KENT, TN14 6HS
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 August 2006
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN14 6HS £2,402,000

VERNON, MICHAEL DAVID LANG

Correspondence address
19 HARTS GROVE, WOODFORD GREEN, ESSEX, IG8 0BN
Role RESIGNED
Secretary
Appointed on
12 January 2006
Resigned on
3 April 2009
Nationality
BRITISH

Average house price in the postcode IG8 0BN £1,421,000

JONES, GRAHAM KEITH

Correspondence address
20 WOODCOTE AVENUE, WALLINGTON, SURREY, SM6 0QY
Role RESIGNED
Secretary
Appointed on
12 January 2006
Resigned on
22 June 2012
Nationality
BRITISH

Average house price in the postcode SM6 0QY £1,291,000

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

TURNER, Simon George

Correspondence address
10 Lady Street, Lavenham, Suffolk, CO10 9RA
Role RESIGNED
director
Date of birth
March 1967
Appointed on
4 April 2000
Resigned on
13 December 2005
Nationality
British
Occupation
Underwriter

Average house price in the postcode CO10 9RA £986,000

SINCLAIR, IAN GORDON

Correspondence address
14 CAPSTAN CLOSE, CAMBRIDGE, CB4 1BJ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
5 November 1998
Resigned on
30 January 2001
Nationality
BRITISH
Occupation
UNDERWRITER

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

BISHOP, ALASDAIR GRAHAM

Correspondence address
4 WESTON PARK, WESTON GREEN, THAMES DITTON, KT7 0HQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 November 1998
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
STATISTICIAN

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

SMITH, TREVOR ROBERT

Correspondence address
29 SPURGATE, HUTTON, BRENTWOOD, ESSEX, CM13 2JS
Role RESIGNED
Secretary
Appointed on
5 November 1998
Resigned on
1 March 2004
Nationality
BRITISH

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

YOUNG, JOHN

Correspondence address
WICKHAM PLACE, WICKHAM BISHOPS, WITHAM, ESSEX, CM8 3JB
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
5 November 1998
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CM8 3JB £1,312,000

COOPER, PETER JAMES

Correspondence address
WOODLAND VIEW, 4 BRASSEY CLOSE, LIMPSFIELD, SURREY, RH8 0EX
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 June 1998
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

BELLINGHAM, HOLLY JANE CURRIE

Correspondence address
10 LADY STREET, LAVENHAM, SUFFOLK, CO10 9RA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
24 June 1998
Resigned on
13 December 2005
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CO10 9RA £986,000

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
15 June 1998
Resigned on
22 June 1998

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

CLYDE SECRETARIES LIMITED

Correspondence address
51 EASTCHEAP, LONDON, EC3M 1JP
Role RESIGNED
Secretary
Appointed on
15 June 1998
Resigned on
5 November 1998
Nationality
OTHER

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

DUFFY, CHRISTOPHER WILLIAM

Correspondence address
7 THE BROADWALK, NORTHWOOD, MIDDLESEX, HA6 2XD
Role RESIGNED
Nominee Director
Date of birth
June 1957
Appointed on
15 June 1998
Resigned on
22 June 1998

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


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