This company is commonly known as Gracechurch Utg No. 395 Limited. The company was founded 27 years ago and was given the registration number 03584339. The firm's registered office is in LONDON. You can find them at 5th Floor, 40, Gracechurch Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GRACECHURCH UTG NO. 395 LIMITED |
---|---|---|
Company Number | : | 03584339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 19 December 2019 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 19 December 2019 | Active |
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL | Secretary | 14 September 2012 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Secretary | 14 March 2013 | Active |
20 Woodcote Avenue, Wallington, SM6 0QY | Secretary | 12 January 2006 | Active |
11 Norham Court, Park Farm, Peterborough, PE2 8UX | Secretary | 01 March 2004 | Active |
29 Spurgate, Hutton, Brentwood, CM13 2JS | Secretary | 05 November 1998 | Active |
19 Harts Grove, Woodford Green, IG8 0BN | Secretary | 12 January 2006 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 15 June 1998 | Active |
10 Lady Street, Lavenham, CO10 9RA | Director | 24 June 1998 | Active |
4 Weston Park, Weston Green, Thames Ditton, KT7 0HQ | Director | 05 November 1998 | Active |
Woodland View, 4 Brassey Close, Limpsfield, RH8 0EX | Director | 24 June 1998 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 15 June 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 19 December 2019 | Active |
Box Cottage, The Street, Bethersden, TN26 3AD | Director | 23 August 2006 | Active |
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL | Director | 14 September 2012 | Active |
Exchequer Court 33, St. Mary Axe, London, EC3A 8AG | Director | 19 January 2009 | Active |
Charnwood South Drive, Dorking, RH5 4AG | Director | 18 July 2008 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Director | 12 January 2017 | Active |
Ekeby, Bayleys Hill, Sevenoaks, TN14 6HS | Director | 23 August 2006 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Nominee Director | 15 June 1998 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Director | 13 August 2014 | Active |
14 Capstan Close, Cambridge, CB4 1BJ | Director | 05 November 1998 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 14 March 2013 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 14 March 2013 | Active |
10 Lady Street, Lavenham, CO10 9RA | Director | 04 April 2000 | Active |
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL | Director | 14 March 2013 | Active |
Wickham Place, Wickham Bishops, Witham, CM8 3JB | Director | 05 November 1998 | Active |
Nomina Services Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Enstar Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.