Gracechurch Utg No. 118 Limited

All UK companiesFinancial and insurance activitiesGracechurch Utg No. 118 Limited

Non-life insurance

Non-life reinsurance

Gracechurch Utg No. 118 Limited contacts: address, phone, fax, email, website, shedule

Address: 5th Floor 40 Gracechurch Street EC3V 0BT London

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gracechurch Utg No. 118 Limited"? - send email to us!

Gracechurch Utg No. 118 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gracechurch Utg No. 118 Limited.

Registration data Gracechurch Utg No. 118 Limited

Register date: 1993-09-15

Register number: 02853852

Type of company: Private Limited Company

Get full report form global database UK for Gracechurch Utg No. 118 Limited

Owner, director, manager of Gracechurch Utg No. 118 Limited

Jeremy Richard Holt Evans Director. Address: Nayland Road, Leavenheath, Suffolk, CO6 4PT, England. DoB: May 1958, British

James Christopher Paul Insley Director. Address: Bishopsgate, London, EC2N 3AS, United Kingdom. DoB: October 1974, British

Antony Edward Usher Director. Address: Camelot Close, London, SW19 7EA, United Kingdom. DoB: November 1965, British

Michael Alan Sibthorpe Director. Address: Hill View House, Eldorado Crescent, Cheltenham, Gloucestershire, GL50 2PY. DoB: May 1959, British

Dane Jonathan Douetil Director. Address: Bishopsgate, London, EC2N 3AS. DoB: July 1960, British

Matthew Scales Director. Address: 66 Ernest Road, Hornchurch, Essex, RM11 3JW. DoB: May 1954, British

Roger Anthony Field Director. Address: South View, The Green, Leigh, Kent, TN11 8QR. DoB: May 1948, British

Andrew Holland Director. Address: Amberley, Park Lane, Broxbourne, Hertfordshire, EN10 7PG. DoB: June 1954, British

Peter John Goddard Director. Address: 55 Bishopsgate, London, EC2N 3AS. DoB: March 1958, British

Peter David Scales Director. Address: Apartment 416 Beaux Arts Building, Manor Gardens, London, N7 6JT. DoB: April 1964, British

John Anthony Lynch Secretary. Address: 80 Weyside Road, Guildford, Surrey, GU1 1HZ. DoB: June 1965, Irish

David John Coldman Director. Address: Polebrook, Hever, Edenbridge, Kent, TN8 7NJ. DoB: June 1947, British

Rea Brothers Investment Management Limited Secretary. Address: Aldermans House, Aldermans Walk, London, EC2M 3XR. DoB:

Jo Mark Pole Welman Director. Address: Riverhill House Riverhill, Fittleworth, Pulborough, West Sussex, RH20 1JY. DoB: January 1958, British

Neil David Eckert Director. Address: Chalvington House, Chalvington, Hailsham, East Sussex, BN27 3TQ. DoB: May 1962, British

Robert B Sanborn Director. Address: 9 Farm Springs Drive, Farmington Connecticut 06032, Usa, FOREIGN. DoB: January 1929, Us Citizen

Kenneth Christian Combe Director. Address: Ashlands Court, Malmesbury, Wiltshire, SN16 9SR. DoB: November 1936, British

William John Romaine Govett Director. Address: Glenbogle Lodge, Middle Blackhall, Banchory, Kincardineshire, AB31 3PS, Scotland. DoB: August 1937, British

Sir Richard David Christopher Brooke Director. Address: The Manor House, Cholderton, Salisbury, Wiltshire, SP4 0DW. DoB: October 1938, British

John Alston Morrell Director. Address: The Old Rectory, Fulmer Village, Slough, Buckinghamshire, SL3 6HD. DoB: August 1927, British

John Dudley Webster Director. Address: 10 Merrydown Way, Chislehurst, Kent, BR7 5RS. DoB: November 1939, British

Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Jobs in Gracechurch Utg No. 118 Limited vacancies. Career and practice on Gracechurch Utg No. 118 Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Gracechurch Utg No. 118 Limited on FaceBook

Read more comments for Gracechurch Utg No. 118 Limited. Leave a respond Gracechurch Utg No. 118 Limited in social networks. Gracechurch Utg No. 118 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gracechurch Utg No. 118 Limited on google map

Other similar UK companies as Gracechurch Utg No. 118 Limited: Collaborate & Innovate Ltd | Steal A Deal Limited | Cheshire Game Ltd | Money Inc Limited | Passion Xv Ltd

This Gracechurch Utg No. 118 Limited firm has been operating in this business for twenty three years, as it's been established in 1993. Registered with number 02853852, Gracechurch Utg No. 118 was set up as a PLC with office in 5th Floor, London EC3V 0BT. Launched as Hcg Charlie, this business used the name until 2012-02-02, when it got changed to Gracechurch Utg No. 118 Limited. This firm is registered with SIC code 65120 which stands for Non-life insurance. The business most recent filings were submitted for the period up to Thursday 31st December 2015 and the most recent annual return was released on Tuesday 30th June 2015. Since it started on the market 23 years ago, this company has sustained its impressive level of success.

At present, the following business is led by a single managing director: Jeremy Richard Holt Evans, who was chosen to lead the company in 2012. The following business had been led by James Christopher Paul Insley (age 42) who in the end gave up the position on 2012-01-12. Furthermore another director, namely Antony Edward Usher, age 51 quit on 2012-01-12. At least one secretary in this firm is a limited company, specifically Hampden Legal Plc.