T U FUND MANAGERS LIMITED

Congress House Congress House, London, WC1B 3LQ
StatusACTIVE
Company No.00697641
CategoryPrivate Limited Company
Incorporated06 Jul 1961
Age62 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

T U FUND MANAGERS LIMITED is an active private limited company with number 00697641. It was incorporated 62 years, 10 months, 15 days ago, on 06 July 1961. The company address is Congress House Congress House, London, WC1B 3LQ.



People

COLVERD, Marion

Secretary

ACTIVE

Assigned on 17 Apr 2002

Current time on role 22 years, 1 month, 4 days

CARBERRY, Catherine

Director

Assistant General Secretary

ACTIVE

Assigned on 14 Mar 2013

Current time on role 11 years, 2 months, 7 days

HARRISON, Leigh James

Director

Fund Manager

ACTIVE

Assigned on 19 Jan 2010

Current time on role 14 years, 4 months, 2 days

KENNY, Warren Shaun

Director

Gmb Regional Secretary

ACTIVE

Assigned on 15 Dec 2019

Current time on role 4 years, 5 months, 6 days

LAWSON, Mark Andrew

Director

Chief Risk & Compliance Officer

ACTIVE

Assigned on 10 Oct 2008

Current time on role 15 years, 7 months, 11 days

NICHOLS, Gerard Joseph

Director

General Secretary

ACTIVE

Assigned on 05 Jul 2012

Current time on role 11 years, 10 months, 16 days

NOON, Paul Thomas

Director

Trade Union General Secretary

ACTIVE

Assigned on 07 Sep 2001

Current time on role 22 years, 8 months, 14 days

PROSSER, Margaret Theresa, Baroness

Director

Peer Of The Realm

ACTIVE

Assigned on 02 Oct 1998

Current time on role 25 years, 7 months, 19 days

WALKER, Nicolas Alexander

Director

Company Director

ACTIVE

Assigned on 13 Oct 2023

Current time on role 7 months, 8 days

WHELAN, John Michael

Director

General Secretary

ACTIVE

Assigned on 30 Nov 2017

Current time on role 6 years, 5 months, 21 days

WALLACE, Julian

Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 17 Apr 2002

Time on role 3 years, 9 months, 16 days

HILL SAMUEL INVESTMENT SERVICES GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1998

Time on role 26 years, 2 months, 23 days

BAKER, Frederick Albert

Director

Vice Chairman

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 20 days

BAYLISS, Leslie Allen

Director

Assistant General Secretary Trade Union

RESIGNED

Assigned on 10 Oct 2008

Resigned on 18 Jan 2011

Time on role 2 years, 3 months, 8 days

BLAGBROUGH, Paul Hampden

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 2006

Time on role 17 years, 7 months, 8 days

BURLISON, Thomas Henry

Director

Trade Union Officer

RESIGNED

Assigned on 21 May 1993

Resigned on 29 Sep 1997

Time on role 4 years, 4 months, 8 days

CHRISTOPHER, Anthony Martin Grosvenor, The Lord

Director

Peer Of The Realm

RESIGNED

Assigned on

Resigned on 19 Oct 2012

Time on role 11 years, 7 months, 2 days

CORNWALL JONES, Mark Ralph

Director

Investment Director

RESIGNED

Assigned on

Resigned on 21 Oct 2011

Time on role 12 years, 7 months

CUNNINGHAM, Andrew

Director

Accountant

RESIGNED

Assigned on

Resigned on 10 Oct 2008

Time on role 15 years, 7 months, 11 days

ENGLEDOW, Roger Charles

Director

Company Secretary

RESIGNED

Assigned on 21 May 1993

Resigned on 15 Mar 2002

Time on role 8 years, 9 months, 25 days

GILMORE, Rosalind Edith Jean

Director

Company Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 13 Oct 2006

Time on role 6 years, 7 months

HANNETT, John

Director

General Secretary

RESIGNED

Assigned on 12 Apr 2005

Resigned on 09 Jun 2023

Time on role 18 years, 1 month, 27 days

KIDDIE, David Graham

Director

Company Director

RESIGNED

Assigned on 18 Mar 2022

Resigned on 01 Feb 2023

Time on role 10 months, 14 days

KIDDIE, David Graham

Director

Chief Investment Officer Inves

RESIGNED

Assigned on 11 Sep 2006

Resigned on 31 Mar 2010

Time on role 3 years, 6 months, 20 days

KNAPP, James

Director

Trade Union General Secretary

RESIGNED

Assigned on

Resigned on 13 Aug 2001

Time on role 22 years, 9 months, 8 days

MILLER, Edmund John Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 23 Apr 1993

Time on role 31 years, 28 days

NELSON, Jeremy

Director

Regional Secretary Trade Union

RESIGNED

Assigned on 30 Dec 2005

Resigned on 16 Dec 2015

Time on role 9 years, 11 months, 17 days

NISSEN, George Maitland

Director

Chairman

RESIGNED

Assigned on

Resigned on 11 Sep 1998

Time on role 25 years, 8 months, 10 days

PICKERING, Stephen

Director

Trade Union Official

RESIGNED

Assigned on 13 Jul 1998

Resigned on 30 Jun 2003

Time on role 4 years, 11 months, 17 days

SACHON, David Frederick

Director

Investment Management

RESIGNED

Assigned on 01 Feb 1999

Resigned on 10 Jun 2022

Time on role 23 years, 4 months, 9 days

TUFFIN, Alan David

Director

Trade Union General Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2010

Time on role 14 years, 1 month, 20 days


Some Companies

ARUNA MORTGAGES LIMITED

3RD FLOOR, SUITE 2, 11-12,LONDON,SW1Y 4LB

Number:07110969
Status:ACTIVE
Category:Private Limited Company

HIGMANS RETAILING (ON LINE ) LIMITED

15 CHESTNUT ROAD,STOCKTON,TS16 0BA

Number:07367264
Status:ACTIVE
Category:Private Limited Company

HOLLY GRAHAM LTD

3 CARTER STREET,ASHTON-UNDER-LYNE,OL5 0AN

Number:11866825
Status:ACTIVE
Category:Private Limited Company

IMG INNOVATIONS LIMITED

49 HEATHER LEA AVENUE,SHEFFIELD,S17 3DL

Number:06917654
Status:ACTIVE
Category:Private Limited Company

NURISS SKINCARE AND WELLNESS LIMITED

48 WIMPOLE STREET,LONDON,W1G 8SF

Number:08957318
Status:ACTIVE
Category:Private Limited Company

STUDENT ESTATES LTD

THE COACH HOUSE 17 HENDON AVENUE,LONDON,N3 1UJ

Number:06611827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source