THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED

Cannon Place Cannon Place, London, EC4N 6AG
StatusACTIVE
Company No.02558025
CategoryPrivate Limited Company
Incorporated14 Nov 1990
Age33 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED is an active private limited company with number 02558025. It was incorporated 33 years, 5 months, 28 days ago, on 14 November 1990. The company address is Cannon Place Cannon Place, London, EC4N 6AG.



People

KAYE, Alan

Secretary

ACTIVE

Assigned on 02 Apr 2003

Current time on role 21 years, 1 month, 10 days

BENNETT, Elliot James

Director

Senior Financial Controller

ACTIVE

Assigned on 18 Dec 2023

Current time on role 4 months, 25 days

WEEKS, Thomas William

Director

Accountant

ACTIVE

Assigned on 18 Dec 2023

Current time on role 4 months, 25 days

GIBBON, Margaret Elizabeth

Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 02 Apr 2003

Time on role 3 years, 10 months, 2 days

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 11 months, 11 days

AINSWORTH, Alan John, Dr

Director

Company Director

RESIGNED

Assigned on 02 Apr 2003

Resigned on 31 Mar 2006

Time on role 2 years, 11 months, 29 days

CACCHIOLI, John Antony

Director

Client Services Director

RESIGNED

Assigned on 26 Jul 2001

Resigned on 15 May 2002

Time on role 9 months, 20 days

CHALLENOR, Thomas William

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2003

Resigned on 30 Jun 2009

Time on role 6 years, 2 months, 28 days

CHURCHILL, Lawrence

Director

Company Director

RESIGNED

Assigned on 05 Dec 2002

Resigned on 02 Apr 2003

Time on role 3 months, 28 days

COATES, Clive Frederick

Director

Insurance Executive

RESIGNED

Assigned on 18 Sep 1995

Resigned on 30 Oct 1997

Time on role 2 years, 1 month, 12 days

COLSELL, Steven James

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2001

Resigned on 02 Apr 2003

Time on role 1 year, 8 months, 7 days

COOK, Rodney Malcolm

Director

Customer Solutions Director

RESIGNED

Assigned on 18 Sep 2001

Resigned on 14 Oct 2002

Time on role 1 year, 26 days

DAVIES, Simon Howard

Director

Investment Director

RESIGNED

Assigned on 02 Apr 2003

Resigned on 01 Aug 2007

Time on role 4 years, 3 months, 30 days

DEVINE, John

Director

Company Executive

RESIGNED

Assigned on 14 Nov 2008

Resigned on 01 Dec 2010

Time on role 2 years, 17 days

FLEMING, Campbell David

Director

Lawyer

RESIGNED

Assigned on 11 Dec 2009

Resigned on 29 Apr 2016

Time on role 6 years, 4 months, 18 days

GASPARRO, David

Director

Company Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 31 Jan 2009

Time on role 2 years, 9 months, 28 days

GILLBANKS, Timothy Nicholas

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2005

Resigned on 31 Mar 2017

Time on role 12 years, 22 days

GRIMSHAW, John Adrian Varcoe

Director

It Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 24 Nov 2008

Time on role 2 years, 5 months, 12 days

HENDERSON, Crispin John

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Apr 2003

Resigned on 28 Feb 2013

Time on role 9 years, 10 months, 26 days

HODKINSON, Phil Andrew

Director

Actuary

RESIGNED

Assigned on 05 Nov 1998

Resigned on 29 Dec 2000

Time on role 2 years, 1 month, 24 days

JAMES, Ian Humphries

Director

Director

RESIGNED

Assigned on 18 Sep 1995

Resigned on 31 Oct 1997

Time on role 2 years, 1 month, 13 days

JERRARD, Vincent John

Director

Legal Director

RESIGNED

Assigned on 26 Jul 2001

Resigned on 02 Apr 2003

Time on role 1 year, 8 months, 7 days

LAIDLAW, Christopher Walter

Director

Finance Director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 13 Aug 1999

Time on role 9 months, 8 days

LEWIS, Paul Anthony

Director

Ass Dir Client Servs

RESIGNED

Assigned on 09 Nov 1999

Resigned on 09 Aug 2001

Time on role 1 year, 9 months

LOWNDES, William David

Director

Compliance Director

RESIGNED

Assigned on 02 Apr 2003

Resigned on 12 Jun 2006

Time on role 3 years, 2 months, 10 days

MACRAE, Ian Douglas

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 1998

Resigned on 05 Nov 1998

Time on role 6 months, 5 days

MELCHER, Andrew Stephen

Director

Executive Director

RESIGNED

Assigned on

Resigned on 18 Sep 1995

Time on role 28 years, 7 months, 24 days

NICOLL, Andrew James

Director

Global Head Of Insurance

RESIGNED

Assigned on 01 Aug 2016

Resigned on 11 Nov 2022

Time on role 6 years, 3 months, 10 days

REED, Philip James William

Director

General Counsel

RESIGNED

Assigned on 01 Oct 2007

Resigned on 30 Jun 2014

Time on role 6 years, 8 months, 29 days

RING, Nicholas John

Director

Product Specialist

RESIGNED

Assigned on 02 Jul 2009

Resigned on 24 Jun 2015

Time on role 5 years, 11 months, 22 days

RUSSELL, Anthony John

Director

Actuary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 12 days

SACHON, David Frederick

Director

Director

RESIGNED

Assigned on 02 Apr 2003

Resigned on 31 Mar 2006

Time on role 2 years, 11 months, 29 days

SCRIMGEOUR, Michelle Sylvia

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Aug 2017

Resigned on 26 Apr 2019

Time on role 1 year, 8 months, 12 days

SIMS, David Perrott

Director

Marketing Director

RESIGNED

Assigned on 09 Nov 1999

Resigned on 19 Jan 2001

Time on role 1 year, 2 months, 10 days

SNOW, Harold Charles

Director

Actuary

RESIGNED

Assigned on 05 Nov 1998

Resigned on 26 Nov 2001

Time on role 3 years, 21 days

TORRANCE, Robert William

Director

Gr Finance Director

RESIGNED

Assigned on 30 Oct 1997

Resigned on 05 Nov 1998

Time on role 1 year, 6 days

WEATHERUP, Laura Mary

Director

Head Of Investment Operations, Emea

RESIGNED

Assigned on 11 Jul 2016

Resigned on 18 Dec 2023

Time on role 7 years, 5 months, 7 days

WILTSHIRE, James Anthony

Director

Secretary

RESIGNED

Assigned on 18 Sep 1995

Resigned on 05 Nov 1998

Time on role 3 years, 1 month, 17 days


Some Companies

BDA CREATIVE LIMITED

BDO LLP,GATWICK,RH6 0PA

Number:03737732
Status:LIQUIDATION
Category:Private Limited Company

BERKOP & CO LTD

41 COLNE HOUSE,BARKING,IG11 8LT

Number:10713081
Status:ACTIVE
Category:Private Limited Company

GLOSTER MEP LIMITED

23 KINGS HILL AVENUE,WEST MALLING,ME19 4UA

Number:07769221
Status:ACTIVE
Category:Private Limited Company

HEXI EDINBURGH LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC539273
Status:ACTIVE
Category:Private Limited Company

KD INNOVATIONS LTD

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:10145235
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNON ELECTRON CO., LTD

SUITE 108, CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07819161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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