COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED

Cannon Place Cannon Place, London, EC4N 6AG, England
StatusACTIVE
Company No.02368169
CategoryPrivate Limited Company
Incorporated04 Apr 1989
Age35 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED is an active private limited company with number 02368169. It was incorporated 35 years, 1 month, 6 days ago, on 04 April 1989. The company address is Cannon Place Cannon Place, London, EC4N 6AG, England.



People

BURGIN, Rachel Danae

Secretary

ACTIVE

Assigned on 01 Jun 2017

Current time on role 6 years, 11 months, 9 days

BENNETT, Elliot James

Director

Financial Controller

ACTIVE

Assigned on 30 Apr 2024

Current time on role 10 days

OLLIER, Alexander Timothy Matthew

Director

Head Of Legal

ACTIVE

Assigned on 30 Apr 2024

Current time on role 10 days

F & C MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 11 Oct 2004

Time on role 19 years, 6 months, 29 days

F&C ASSET MANAGEMENT PLC

Corporate-secretary

RESIGNED

Assigned on 11 Oct 2004

Resigned on 05 Jun 2017

Time on role 12 years, 7 months, 25 days

ABELL, Timothy George

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Dec 1996

Time on role 27 years, 4 months, 28 days

CARTER, Howard

Director

Chief Executive

RESIGNED

Assigned on 11 Oct 2004

Resigned on 16 May 2006

Time on role 1 year, 7 months, 5 days

DAVIS, Alan John Mytton

Director

Company Director

RESIGNED

Assigned on 26 May 1994

Resigned on 12 Dec 1996

Time on role 2 years, 6 months, 17 days

DE BECK, Christopher

Director

Director

RESIGNED

Assigned on 08 Jun 2004

Resigned on 11 Oct 2004

Time on role 4 months, 3 days

DE BECK, Christopher

Director

Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 22 Mar 2002

Time on role 1 year, 2 days

DOEL, Philip John

Director

Investment Management

RESIGNED

Assigned on 18 Feb 2020

Resigned on 30 Apr 2024

Time on role 4 years, 2 months, 12 days

FOUCAR, Anthony Emile

Director

RESIGNED

Assigned on

Resigned on 26 May 1994

Time on role 29 years, 11 months, 14 days

GRISAY, Alain Leopold

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 09 May 2012

Time on role 8 years, 4 months, 9 days

HALL, Roderick Cameron Mcmicking

Director

Investment Banker

RESIGNED

Assigned on 27 Sep 1994

Resigned on 12 Dec 1996

Time on role 2 years, 2 months, 15 days

HART, Michael John

Director

Investment Manager

RESIGNED

Assigned on 12 Dec 1996

Resigned on 24 Dec 1997

Time on role 1 year, 12 days

HESP, Josephus Sybrandus

Director

Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 22 Mar 2002

Time on role 1 year, 2 days

HORDERN, Peter, Sir

Director

Member Of Parliament

RESIGNED

Assigned on

Resigned on 12 Dec 1996

Time on role 27 years, 4 months, 28 days

JENKINS, Robert Warren

Director

Chief Executive

RESIGNED

Assigned on 24 Dec 1997

Resigned on 11 Oct 2004

Time on role 6 years, 9 months, 18 days

JUCHEM, Norbert, Doctor

Director

Director

RESIGNED

Assigned on 16 Oct 1998

Resigned on 20 Mar 2001

Time on role 2 years, 5 months, 4 days

KOELSCH, Martin

Director

Banker

RESIGNED

Assigned on 12 Dec 1996

Resigned on 31 Dec 1999

Time on role 3 years, 19 days

LOGAN, David

Director

Finance Director

RESIGNED

Assigned on 09 May 2012

Resigned on 05 Jun 2017

Time on role 5 years, 27 days

MANNIX, Mandy Frances

Director

Head Of Client Management

RESIGNED

Assigned on 01 Jun 2017

Resigned on 30 Apr 2019

Time on role 1 year, 10 months, 29 days

MEDLOCK, Jeffrey

Director

Company Director

RESIGNED

Assigned on 08 Jun 2004

Resigned on 11 Oct 2004

Time on role 4 months, 3 days

MUNSTERMANN, Werner

Director

Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 16 Oct 1998

Time on role 1 year, 10 months, 4 days

OGILVY, James Donald Diarmid, The Hon

Director

Managing Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 31 Dec 1998

Time on role 2 years, 19 days

OLPHEN, Gerrard Van

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Jun 2004

Resigned on 11 Oct 2004

Time on role 4 months, 3 days

PATERSON BROWN, Ian John

Director

Company Director

RESIGNED

Assigned on 11 Oct 2004

Resigned on 16 May 2006

Time on role 1 year, 7 months, 5 days

PRICE, David William James, Exors Of

Director

Farmer

RESIGNED

Assigned on 21 Jun 1999

Resigned on 11 Oct 2004

Time on role 5 years, 3 months, 20 days

RAMPL, Dieter

Director

Managing Director

RESIGNED

Assigned on 16 Oct 1998

Resigned on 20 Mar 2001

Time on role 2 years, 5 months, 4 days

ROCKLEY, James Hugh Cecil, The Rt Hon Baron

Director

Company Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 11 Feb 1999

Time on role 2 years, 1 month, 30 days

SCHULLER, Stephan, Dr

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 22 Mar 2001

Time on role 1 year, 2 months, 21 days

SCLATER, John Richard

Director

Banker

RESIGNED

Assigned on

Resigned on 26 Jun 2001

Time on role 22 years, 10 months, 14 days

SLOPER, David Jonathan

Director

Head, Product Management

RESIGNED

Assigned on 01 Jun 2017

Resigned on 16 Jan 2020

Time on role 2 years, 7 months, 15 days

TALONE, Joao Luis Ramalho De Carvalho

Director

Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 18 Dec 2001

Time on role 8 months, 29 days

TOMLINSON, Anthony Frank

Director

Chief Operating Officer

RESIGNED

Assigned on 22 Mar 2002

Resigned on 08 Jun 2004

Time on role 2 years, 2 months, 17 days

WATTS, Richard Adrian

Director

Chief Investment Officer

RESIGNED

Assigned on 01 Jun 2017

Resigned on 30 Apr 2024

Time on role 6 years, 10 months, 29 days

WERTSCHULTE, Joseph Friedrick

Director

Director

RESIGNED

Assigned on 12 Dec 1996

Resigned on 31 Dec 1999

Time on role 3 years, 19 days

F&C ASSET MANAGEMENT PLC

Corporate-director

RESIGNED

Assigned on 16 May 2006

Resigned on 05 Jun 2017

Time on role 11 years, 20 days


Some Companies

BETTS AND FAULKNER LIMITED

3C BUILDINGS,HEMEL HEMPSTEAD,HP2 7DN

Number:07308461
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5870C) LIMITED

JONES LOWNDES DWYER LLP,MANCHESTER,M20 5PG

Number:06086566
Status:LIQUIDATION
Category:Private Limited Company

CJN SOLUTIONS ONE LTD

UNIT 14, THE DETAILERS BOX HAMILTON ROAD,GLASGOW,G72 7TN

Number:SC563875
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SBLIVING PROPERTY LTD

24 ST MICHAELS ROAD,LEEDS,LS6 3AW

Number:11579711
Status:ACTIVE
Category:Private Limited Company

SOL SUPERSTORE LIMITED

3 ADAMSON COURT, DELL VIEW ROAD, ERITH 3 ADAMSON COURT,ERITH,DA8 3FG

Number:10653756
Status:ACTIVE
Category:Private Limited Company

THUS GROUP HOLDINGS LIMITED

1-2 BERKELEY SQUARE,GLASGOW,G3 7HR

Number:SC192666
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