MANIFOLD TRUSTEE COMPANY LIMITED (THE)

87 Douglas Road, Esher, KT10 8BG, England
StatusACTIVE
Company No.00985695
CategoryPrivate Limited Company
Incorporated29 Jul 1970
Age53 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

MANIFOLD TRUSTEE COMPANY LIMITED (THE) is an active private limited company with number 00985695. It was incorporated 53 years, 9 months, 24 days ago, on 29 July 1970. The company address is 87 Douglas Road, Esher, KT10 8BG, England.



People

DURDEN, Alison Jane

Secretary

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 21 days

HARRIS, Adrian

Director

Property Director

ACTIVE

Assigned on 11 Mar 2013

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

SMITH, Batholomew Evan Eric

Director

Businessman

ACTIVE

Assigned on 25 Jun 2014

Current time on role 9 years, 10 months, 27 days

SMITH, Matthew John

Director

Investment Management

ACTIVE

Assigned on 06 Jun 2017

Current time on role 6 years, 11 months, 16 days

SYKES, Richard Hugh

Director

None

ACTIVE

Assigned on 10 Sep 2007

Current time on role 16 years, 8 months, 12 days

WALDEGRAVE, William Arthur, The Rt Hon Lord Of North Hill

Director

Provost Of Eton; Company Director

ACTIVE

Assigned on 25 Jun 2014

Current time on role 9 years, 10 months, 27 days

WYNN, Andrew Guy

Director

Retired

ACTIVE

Assigned on 05 Sep 2011

Current time on role 12 years, 8 months, 17 days

GILBERTSON, Christine Castelli

Secretary

RESIGNED

Assigned on 16 Mar 1992

Resigned on 31 Dec 2008

Time on role 16 years, 9 months, 15 days

NIVEN, Helen Margaret

Secretary

Retired

RESIGNED

Assigned on 01 Jan 2009

Resigned on 24 Jan 2024

Time on role 15 years, 23 days

SMITH, Serena Mary

Secretary

RESIGNED

Assigned on

Resigned on 16 Mar 1992

Time on role 32 years, 2 months, 6 days

AMLOT, Donald Richard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 02 Jun 2008

Time on role 15 years, 11 months, 20 days

ANDERSON, William Eric Kinloch, Sir

Director

Retired

RESIGNED

Assigned on 25 Jun 2007

Resigned on 16 Jan 2017

Time on role 9 years, 6 months, 21 days

GILBERTSON, Christine Castelli

Director

Company Secretary

RESIGNED

Assigned on 25 Apr 2000

Resigned on 31 Dec 2008

Time on role 8 years, 8 months, 6 days

LLOYD GEORGE, Robert John Daniel, Hon

Director

Chairman Of Investment Company

RESIGNED

Assigned on 26 Oct 2007

Resigned on 06 Jun 2017

Time on role 9 years, 7 months, 11 days

PROUTEN, Leonard William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 22 days

SMITH, Christian Margaret, Lady

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jan 2017

Time on role 7 years, 4 months, 6 days

SMITH, John, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 2007

Time on role 17 years, 2 months, 24 days


Some Companies

A THORNEYCROFT BUILDING & JOINERY CONTRACTORS LTD

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:11798193
Status:ACTIVE
Category:Private Limited Company

ALBERT D WELLINGTON LIMITED

40 GROVE PARK,LONDON,SE12 9SX

Number:07420439
Status:ACTIVE
Category:Private Limited Company

DARKWOOD PRESS LTD

17 CASTLE VIEW,WEST KILBRIDE,KA23 9HD

Number:SC573117
Status:ACTIVE
Category:Private Limited Company

DRINK KIND LTD

70 SILVER STREET,NORWICH,NR3 4TU

Number:11375143
Status:ACTIVE
Category:Private Limited Company

NEASHAM TRADE CONTRACTORS LIMITED

UNITS 9 & 10,DARLINGTON,DL1 2PB

Number:03725609
Status:LIQUIDATION
Category:Private Limited Company

ROCHFORD PROPERTIES MANAGEMENT LTD

BROAD HAY, MAIN STREET,SOMERTON,TA11 6BZ

Number:11311722
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