TIH (TRUSTEE) LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.03469055
CategoryPrivate Limited Company
Incorporated17 Nov 1997
Age26 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

TIH (TRUSTEE) LIMITED is an active private limited company with number 03469055. It was incorporated 26 years, 6 months, 4 days ago, on 17 November 1997. The company address is One Canada Square One Canada Square, London, E14 5AP.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Nov 2014

Current time on role 9 years, 6 months, 4 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 5 days

DIGGORY, Catherine Jeanne

Secretary

RESIGNED

Assigned on 17 Nov 1997

Resigned on 30 Jun 2002

Time on role 4 years, 7 months, 13 days

HARRIS, Lorraine Anne

Secretary

RESIGNED

Assigned on 30 Jun 2002

Resigned on 18 Jan 2008

Time on role 5 years, 6 months, 18 days

VICKERS, Paul Andrew

Secretary

RESIGNED

Assigned on 18 Jan 2008

Resigned on 17 Nov 2014

Time on role 6 years, 9 months, 30 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

HAYES, Richard William

Director

Solicitor

RESIGNED

Assigned on 24 Nov 1997

Resigned on 28 Apr 2004

Time on role 6 years, 5 months, 4 days

JONES, Julie

Director

Senior Pensions Administrator

RESIGNED

Assigned on 01 Oct 2001

Resigned on 01 Apr 2010

Time on role 8 years, 6 months, 1 day

LEYLAND, George Reginald

Director

Printer

RESIGNED

Assigned on 24 Nov 1997

Resigned on 17 Aug 2001

Time on role 3 years, 8 months, 23 days

RYAN, Michael Paterson

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 1997

Resigned on 30 Sep 1999

Time on role 1 year, 10 months, 13 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 17 Mar 2010

Resigned on 01 Mar 2019

Time on role 8 years, 11 months, 15 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 1999

Resigned on 17 Nov 2014

Time on role 15 years, 1 month, 16 days


Some Companies

ABSTRAKT DIRECT LIMITED

79-81 CHESTER STREET,BIRMINGHAM,B6 4AE

Number:03017658
Status:ACTIVE
Category:Private Limited Company

AH AF SEARCH LIMITED

21 HOLLAND PARK GARDENS,LONDON,W14 8DZ

Number:09440386
Status:ACTIVE
Category:Private Limited Company

CALPA LTD

1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD

Number:SC622779
Status:ACTIVE
Category:Private Limited Company

DONNALYN FABILLAR LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10835338
Status:ACTIVE
Category:Private Limited Company

PLUS 1 PROPERTY LTD

24 UPPER NORTH STREET,BRIGHTON,BN1 3FG

Number:11441342
Status:ACTIVE
Category:Private Limited Company

S.D. MILLS LTD

17 BALSAN CLOSE,BASINGSTOKE,RG24 9SY

Number:10243985
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