GRACECHURCH UTG NO. 466 LIMITED

14 officers / 9 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
29 April 2025
Nationality
British
Occupation
Underwriting Agent

HAMPDEN LEGAL PLC

Correspondence address
Hampden House Great Hampden, Great Missenden, Bucks, England, HP16 9RD
Role ACTIVE
corporate-secretary
Appointed on
29 April 2025

HOWARTH, Andrew, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
1 February 2023
Resigned on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

TIMMS, Adam, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 February 2023
Resigned on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

LACY, Sheldon, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1976
Appointed on
22 December 2022
Resigned on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

PHILLIPS, Gavin Mark, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

DAVISON, Laurie Esther, Ms.

Correspondence address
Gallery 9 One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
July 1980
Appointed on
20 June 2018
Resigned on
20 May 2021
Nationality
Irish
Occupation
Company Director

MEYER, Nigel Sinclair, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

DUFFY, Michael Patrick

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

DAVIES, Stuart Robert

Correspondence address
Gallery 9 One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
November 1967
Appointed on
23 June 2016
Resigned on
22 November 2016
Nationality
British
Occupation
Company Director

MANNING, STEPHEN TREVOR

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
8 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENFIELD, JAMES WILLIAM

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role ACTIVE
Secretary
Appointed on
7 May 2013
Nationality
NATIONALITY UNKNOWN

COOPER, PAUL DAVID

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
23 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WATSON, MICHAEL CLIVE

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
14 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

DONOVAN, PAUL

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
5 July 2012
Resigned on
7 May 2013
Nationality
NATIONALITY UNKNOWN

CORMACK, ADRIANNE

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
18 August 2010
Resigned on
30 June 2012
Nationality
NATIONALITY UNKNOWN

OSMAN, PHILIP ARTHUR VICTOR SELIM

Correspondence address
THE BUSH HOUSE, BELLS YEW GREEN, TUNBRIDGE WELLS, KENT, TN3 9AN
Role RESIGNED
Secretary
Date of birth
May 1951
Appointed on
1 July 2009
Resigned on
16 July 2010
Nationality
BRITISH

Average house price in the postcode TN3 9AN £1,897,000

FETTO, AMANDA

Correspondence address
4 THAME ROAD, LONDON, SE16 6AR
Role RESIGNED
Secretary
Appointed on
19 January 2005
Resigned on
22 April 2008
Nationality
BRITISH

Average house price in the postcode SE16 6AR £545,000

RYAN, KEVIN KEITH

Correspondence address
44 SEATON ROAD, WELLING, KENT, DA16 1DU
Role RESIGNED
Secretary
Date of birth
February 1947
Appointed on
14 October 2004
Resigned on
19 January 2005
Nationality
BRITISH

Average house price in the postcode DA16 1DU £416,000

CRIPPS, RICHARD HUGH

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 October 2004
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

LAW, ROBERT DAVID

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
14 October 2004
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 September 2004
Resigned on
14 October 2004

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 September 2004
Resigned on
14 October 2004

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