COMMERZBANK PENSION TRUSTEES LIMITED

30 Gresham Street 30 Gresham Street, EC2V 7PG
StatusACTIVE
Company No.02213726
CategoryPrivate Limited Company
Incorporated26 Jan 1988
Age36 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

COMMERZBANK PENSION TRUSTEES LIMITED is an active private limited company with number 02213726. It was incorporated 36 years, 3 months, 20 days ago, on 26 January 1988. The company address is 30 Gresham Street 30 Gresham Street, EC2V 7PG.



People

WALL, James Cameron

Secretary

ACTIVE

Assigned on 23 Jun 2010

Current time on role 13 years, 10 months, 22 days

MARFAING, Roxane Coline

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 14 days

WALL, James Cameron

Director

Chartered Secretary

ACTIVE

Assigned on 11 Mar 2024

Current time on role 2 months, 4 days

AMEY, Michelle

Secretary

RESIGNED

Assigned on 06 Aug 1998

Resigned on 11 Feb 2003

Time on role 4 years, 6 months, 5 days

ASCHAM, Kathleen Rose

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 15 days

BENTICK-OWENS, Pia Anne Maria

Secretary

RESIGNED

Assigned on 16 Sep 1997

Resigned on 30 Jun 1998

Time on role 9 months, 14 days

BOAIT, Joanna Catherine

Secretary

RESIGNED

Assigned on 11 Feb 2003

Resigned on 23 Jun 2011

Time on role 8 years, 4 months, 12 days

CAREY, Henrietta

Secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 20 Mar 2008

Time on role 5 months, 15 days

COLGATE, Hayley

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 05 Oct 2007

Time on role 1 year, 6 months, 5 days

HANDLEY, John David

Secretary

RESIGNED

Assigned on 11 Feb 2003

Resigned on 20 Nov 2003

Time on role 9 months, 9 days

HOUGHTON, Claire Elizabeth

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 30 Aug 1996

Time on role 10 months, 18 days

LONGCROFT, Peter Leonard

Secretary

RESIGNED

Assigned on 30 Aug 1996

Resigned on 11 Feb 2003

Time on role 6 years, 5 months, 12 days

SCHRAGER VON ALTISHOFEN, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1992

Time on role 31 years, 5 months, 27 days

TURNBULL, Ian Stewart

Secretary

RESIGNED

Assigned on 18 Nov 1992

Resigned on 12 Oct 1995

Time on role 2 years, 10 months, 24 days

ALLEN, Peter John

Director

Investment Director

RESIGNED

Assigned on 22 Jun 1995

Resigned on 22 Sep 1999

Time on role 4 years, 3 months

BECKWITH, Jeremy Stephen

Director

Company Director

RESIGNED

Assigned on 03 Mar 2008

Resigned on 17 Jun 2010

Time on role 2 years, 3 months, 14 days

BOORMAN, Alexander John Morgan

Director

Banker

RESIGNED

Assigned on 28 Jan 2004

Resigned on 18 Dec 2007

Time on role 3 years, 10 months, 21 days

BOSCHKE, Holger

Director

Company Director

RESIGNED

Assigned on 11 Feb 2003

Resigned on 29 Mar 2004

Time on role 1 year, 1 month, 18 days

DUNKLING, Roger Charles

Director

Assistant Director

RESIGNED

Assigned on

Resigned on 04 Nov 1992

Time on role 31 years, 6 months, 11 days

ELLIS, Peter Johnson

Director

Investment Management

RESIGNED

Assigned on

Resigned on 22 Jun 1995

Time on role 28 years, 10 months, 23 days

GLASS, Matthew Peter Mcloone

Director

Banker

RESIGNED

Assigned on 28 Jan 2004

Resigned on 18 Dec 2007

Time on role 3 years, 10 months, 21 days

HODDINOTT, Roy Henry

Director

Settlements Director

RESIGNED

Assigned on 18 Oct 1994

Resigned on 29 Mar 2004

Time on role 9 years, 5 months, 11 days

JOYNER, Desmond William

Director

Investment Banker

RESIGNED

Assigned on 22 Sep 1999

Resigned on 17 Aug 2001

Time on role 1 year, 10 months, 25 days

KEELER, Martin Maurice

Director

Bank Official

RESIGNED

Assigned on 11 Feb 2003

Resigned on 18 Dec 2007

Time on role 4 years, 10 months, 7 days

KERR SHEPPARD, Nicholas Robert

Director

Company Director

RESIGNED

Assigned on 18 Dec 2007

Resigned on 03 Mar 2008

Time on role 2 months, 16 days

LANNING, Nigel James

Director

None

RESIGNED

Assigned on 03 Mar 2008

Resigned on 11 Mar 2024

Time on role 16 years, 8 days

LONGCROFT, Peter Leonard

Director

Cs

RESIGNED

Assigned on 22 Sep 1999

Resigned on 11 Feb 2003

Time on role 3 years, 4 months, 19 days

PLATT, John

Director

Assistant Director

RESIGNED

Assigned on 18 Nov 1992

Resigned on 18 Oct 1994

Time on role 1 year, 11 months

PLATTS, Sandra

Director

Bank Director

RESIGNED

Assigned on 29 Mar 2004

Resigned on 18 Dec 2007

Time on role 3 years, 8 months, 20 days

POMFRET, Andrew David

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 14 May 1999

Time on role 3 years, 11 months, 13 days

SCHRAGER VON ALTISHOFEN, Nicola Jane

Director

Assistant Director

RESIGNED

Assigned on 22 Sep 1999

Resigned on 24 Mar 2000

Time on role 6 months, 2 days

SKINNER, Jill Katherine

Director

Director Trustee

RESIGNED

Assigned on 18 Dec 2007

Resigned on 03 Mar 2008

Time on role 2 months, 16 days

SPENCER, Christopher Robert

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 14 days

THOMAS, Geraint Edward Bowen

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jun 1995

Time on role 28 years, 11 months, 13 days

WALKER, Peter Llewellyn

Director

Merchant Banker

RESIGNED

Assigned on 17 Aug 2001

Resigned on 16 Apr 2003

Time on role 1 year, 7 months, 30 days

WATTS, Martin Arthur John

Director

Banker

RESIGNED

Assigned on 11 Feb 2003

Resigned on 13 Nov 2003

Time on role 9 months, 2 days

KLEINWORT BENSON TRUSTEES LTD

Corporate-director

RESIGNED

Assigned on 18 Dec 2007

Resigned on 17 Jun 2010

Time on role 2 years, 5 months, 30 days

PENTRUS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jun 2010

Resigned on 14 Dec 2018

Time on role 8 years, 5 months, 21 days


Some Companies

ANALYTICS ERGO SUM LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10001824
Status:ACTIVE
Category:Private Limited Company

ANSONSCO 9 LIMITED

C/O JOHAL DAIRIES,WOLVERHAMPTON,WV1 1PN

Number:11857919
Status:ACTIVE
Category:Private Limited Company

CHROME YARD LIMITED

WHEELDON HOUSE,DERBY,DE1 3QB

Number:11232299
Status:ACTIVE
Category:Private Limited Company

COLEMAN REMEDIATION SERVICES LIMITED

SHADY LANE,BIRMINGHAM,B44 9ER

Number:04474288
Status:ACTIVE
Category:Private Limited Company

FARRINGDON & CO LIMITED

176 FRANCISCAN ROAD,LONDON,SW17 8HH

Number:06914566
Status:ACTIVE
Category:Private Limited Company

THAMES HAMLET BLOCK "D" MANAGEMENT COMPANY LIMITED

GRIFFIN RESIDENTAIL GRIFFIN RESIDENTIAL QUEENSGATE CENTRE,GRAYS,RM17 5DF

Number:02436418
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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