COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED

Cannon Place Cannon Place, London, EC4N 6AG, England
StatusACTIVE
Company No.02170242
CategoryPrivate Limited Company
Incorporated29 Sep 1987
Age36 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED is an active private limited company with number 02170242. It was incorporated 36 years, 7 months, 22 days ago, on 29 September 1987. The company address is Cannon Place Cannon Place, London, EC4N 6AG, England.



People

NURSE, Michelle

Secretary

ACTIVE

Assigned on 21 Apr 2021

Current time on role 3 years, 1 month

LOGAN, David

Director

Finance Director

ACTIVE

Assigned on 31 May 2012

Current time on role 11 years, 11 months, 21 days

PORTER, Charles Benedict

Director

Director

ACTIVE

Assigned on 26 Mar 2019

Current time on role 5 years, 1 month, 26 days

ROUGHEAD, Ann Lindsay

Director

Company Director

ACTIVE

Assigned on 22 May 2023

Current time on role 11 months, 30 days

SACK, Ruth Alexandra

Director

Company Director

ACTIVE

Assigned on 24 Sep 2023

Current time on role 7 months, 27 days

TONKIN, William Marrack

Director

Company Secretary

ACTIVE

Assigned on 08 Jan 2014

Current time on role 10 years, 4 months, 13 days

WATTS, Richard Adrian

Director

Head Of Investment

ACTIVE

Assigned on 08 Jan 2014

Current time on role 10 years, 4 months, 13 days

WATTS, Tina

Director

Head Of Group Fund Services

ACTIVE

Assigned on 21 Jul 2015

Current time on role 8 years, 10 months

BERG, John Hilton

Secretary

RESIGNED

Assigned on 24 Apr 1997

Resigned on 15 Sep 2000

Time on role 3 years, 4 months, 21 days

BOTCHWAY, Denette

Secretary

RESIGNED

Assigned on 13 Sep 2018

Resigned on 21 Nov 2018

Time on role 2 months, 8 days

CLARKE, William Theodore

Secretary

RESIGNED

Assigned on 09 Oct 2020

Resigned on 21 Apr 2021

Time on role 6 months, 12 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 22 Nov 2001

Resigned on 26 Apr 2002

Time on role 5 months, 4 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 30 Mar 2001

Time on role 5 months, 10 days

LAM, Katherine

Secretary

RESIGNED

Assigned on 26 Sep 2019

Resigned on 09 Oct 2020

Time on role 1 year, 13 days

MILLER, Jan Victor

Secretary

RESIGNED

Assigned on 16 May 2002

Resigned on 01 Jul 2002

Time on role 1 month, 15 days

WILLS, Eric Roland

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 1997

Time on role 27 years, 28 days

WRIGHT, Jason Leslie

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 20 Oct 2000

Time on role 1 month, 5 days

YOUNG, Bernadette Clare

Secretary

RESIGNED

Assigned on 30 Mar 2001

Resigned on 22 Nov 2001

Time on role 7 months, 23 days

F&C ASSET MANAGEMENT PLC

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 17 Sep 2018

Time on role 16 years, 2 months, 16 days

APFEL, Benjamin

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2013

Resigned on 02 Jul 2018

Time on role 4 years, 6 months, 2 days

ARTHUR, Peter Alistair Kennedy

Director

Company Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 11 Oct 2004

Time on role 2 years, 3 months, 10 days

BACK, Kenneth John

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jul 2002

Resigned on 11 Oct 2004

Time on role 2 years, 3 months, 10 days

BREAKWELL, Graham John

Director

Actuary

RESIGNED

Assigned on 10 Dec 1997

Resigned on 15 May 1998

Time on role 5 months, 5 days

BROUGHTON, Stephen William

Director

Insurance Manager

RESIGNED

Assigned on 10 Dec 1997

Resigned on 03 Sep 2000

Time on role 2 years, 8 months, 24 days

BROWNE, Geoffrey Ernest

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 21 days

CARTER, Howard

Director

Chief Executive

RESIGNED

Assigned on 28 Jan 2003

Resigned on 16 May 2006

Time on role 3 years, 3 months, 19 days

CHARLES, Jeremy Douglas

Director

Chief Operating Officer

RESIGNED

Assigned on 16 Feb 2011

Resigned on 31 May 2012

Time on role 1 year, 3 months, 15 days

CRITICOS, Nick

Director

Company Director

RESIGNED

Assigned on 11 Oct 2004

Resigned on 03 Sep 2008

Time on role 3 years, 10 months, 23 days

CRITICOS, Nick

Director

Company Director

RESIGNED

Assigned on 10 Dec 1997

Resigned on 11 Oct 2004

Time on role 6 years, 10 months, 1 day

FULLER, Rebecca Shelley

Director

Director

RESIGNED

Assigned on 16 Jul 2019

Resigned on 15 Jan 2024

Time on role 4 years, 5 months, 30 days

GRISAY, Alain Leopold

Director

Managing Director

RESIGNED

Assigned on 17 Feb 2011

Resigned on 08 Jun 2011

Time on role 3 months, 19 days

GRISAY, Alain Leopold

Director

Company Director

RESIGNED

Assigned on 11 Oct 2004

Resigned on 16 Feb 2011

Time on role 6 years, 4 months, 5 days

HAMPDEN-ACTON, Toby Henry John De Carteret

Director

Chief Compliance & Risk Officer

RESIGNED

Assigned on 16 Feb 2011

Resigned on 31 Dec 2013

Time on role 2 years, 10 months, 15 days

HAYES, Thomas Arthur

Director

Insurance Manager

RESIGNED

Assigned on 10 Dec 1997

Resigned on 29 Jun 2001

Time on role 3 years, 6 months, 19 days

JEWELL, James Gregory

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 21 days

JOHNSON, Richard Michael

Director

Investment Manager

RESIGNED

Assigned on 10 Dec 1997

Resigned on 01 Jul 2002

Time on role 4 years, 6 months, 21 days

LEHMAN, Richard Kenneth

Director

Investment Manager

RESIGNED

Assigned on 08 Jun 2001

Resigned on 01 Jul 2002

Time on role 1 year, 23 days

LOGAN, David

Director

Finance Director

RESIGNED

Assigned on 17 Feb 2011

Resigned on 08 Jun 2011

Time on role 3 months, 19 days

LOGAN, David

Director

Finance Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 16 Feb 2011

Time on role 4 years, 6 months, 16 days

MANNIX, Mandy Frances

Director

Head Of Client Management

RESIGNED

Assigned on 02 Jul 2014

Resigned on 19 Oct 2017

Time on role 3 years, 3 months, 17 days

MATTHEWS, Robert David

Director

Investment Manager

RESIGNED

Assigned on 10 Dec 1997

Resigned on 22 May 2001

Time on role 3 years, 5 months, 12 days

MOHAMMED, Joan Z, Ms.

Director

Chief Operating Officer

RESIGNED

Assigned on 27 Jun 2017

Resigned on 28 Nov 2018

Time on role 1 year, 5 months, 1 day

OLDING, Andrew William Annan

Director

Fund Controller

RESIGNED

Assigned on 16 Feb 2011

Resigned on 21 Aug 2015

Time on role 4 years, 6 months, 5 days

PARRY, Nigel David

Director

Head Of Compliance

RESIGNED

Assigned on 08 Jan 2014

Resigned on 02 Jul 2018

Time on role 4 years, 5 months, 25 days

PATER, George Stephan

Director

Dir & General Manager

RESIGNED

Assigned on 20 May 1998

Resigned on 08 Jun 2001

Time on role 3 years, 19 days

PATERSON BROWN, Ian John

Director

Company Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 16 May 2006

Time on role 3 years, 10 months, 15 days

SHORE, Donald

Director

Actuary

RESIGNED

Assigned on 18 Feb 1998

Resigned on 07 May 1998

Time on role 2 months, 17 days

SLOPER, David Jonathan

Director

Head Of Product Management

RESIGNED

Assigned on 01 Jul 2015

Resigned on 16 Jan 2020

Time on role 4 years, 6 months, 15 days

SMITH, Martin Andrew Kendrick

Director

Head Of Product Management

RESIGNED

Assigned on 14 Jan 2014

Resigned on 30 Jun 2015

Time on role 1 year, 5 months, 16 days

SMYTH, Rosalind Jane

Director

Solicitor

RESIGNED

Assigned on 16 Feb 2011

Resigned on 31 Dec 2013

Time on role 2 years, 10 months, 15 days

SYMES, John

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 31 Aug 1997

Time on role 26 years, 8 months, 20 days

TALBUT, Robert Edwin

Director

Director

RESIGNED

Assigned on 28 Jan 2003

Resigned on 11 Oct 2004

Time on role 1 year, 8 months, 14 days

TALBUT, Robert Edwin

Director

Director

RESIGNED

Assigned on 08 Jun 2001

Resigned on 01 Jul 2002

Time on role 1 year, 23 days

TAYLOR, Peter Graham

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 15 Jul 1994

Time on role 29 years, 10 months, 6 days

THORPE, Robert John Edward

Director

Head Of Uk Intermediary

RESIGNED

Assigned on 09 Oct 2017

Resigned on 28 Apr 2022

Time on role 4 years, 6 months, 19 days

TROTTER, Ian Macdonald

Director

Insurance Manager

RESIGNED

Assigned on 01 Jul 1992

Resigned on 22 Nov 1996

Time on role 4 years, 4 months, 21 days

WALTON, John Allan

Director

Insurance Manager

RESIGNED

Assigned on 15 Oct 1998

Resigned on 31 May 1999

Time on role 7 months, 16 days

WARREN, Michael Sturrock

Director

Investment Director

RESIGNED

Assigned on 16 Feb 2011

Resigned on 28 Sep 2012

Time on role 1 year, 7 months, 12 days

WINCH, Ronald Horace William

Director

Insurance Manager

RESIGNED

Assigned on 02 Aug 1993

Resigned on 31 Dec 1997

Time on role 4 years, 4 months, 29 days

WOODS, Jamie Jeremy

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 19 Dec 1997

Time on role 26 years, 5 months, 2 days

YULE, John Alexander

Director

Company Director

RESIGNED

Assigned on 03 Sep 2008

Resigned on 16 Feb 2011

Time on role 2 years, 5 months, 13 days

F&C ASSET MANAGEMENT PLC

Corporate-director

RESIGNED

Assigned on 24 May 2006

Resigned on 17 Sep 2018

Time on role 12 years, 3 months, 24 days


Some Companies

BLEU ORBIT ENTERTAINMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08096382
Status:ACTIVE
Category:Private Limited Company

CARLA BOULTON LIMITED

87 ALLERTON ROAD,SHREWSBURY,SY1 4QJ

Number:11329202
Status:ACTIVE
Category:Private Limited Company

GOLDENEYE CONSULTING LIMITED

1 CAULDHAME RIGG,STEWARTON,KA3 5QH

Number:SC510551
Status:ACTIVE
Category:Private Limited Company

MRH SOLUTIONS LIMITED

7 BENRIDGE CLOSE,BROADSTONE,BH18 8NQ

Number:05066555
Status:ACTIVE
Category:Private Limited Company

RJSL LIMITED

KINGS PARADE, LOWER COOMBE,SURREY,CR0 1AA

Number:06327320
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN DOBREA LTD

51 FRIAR'S ROAD,LONDON,E6 1LJ

Number:11836373
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