JTC TRUST COMPANY (UK) LIMITED

The Scalpel 18th Floor The Scalpel 18th Floor, London, EC3M 7AF, England
StatusACTIVE
Company No.04052659
CategoryPrivate Limited Company
Incorporated14 Aug 2000
Age23 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

JTC TRUST COMPANY (UK) LIMITED is an active private limited company with number 04052659. It was incorporated 23 years, 9 months, 14 days ago, on 14 August 2000. The company address is The Scalpel 18th Floor The Scalpel 18th Floor, London, EC3M 7AF, England.



People

ALLEN, Matthew John

Secretary

ACTIVE

Assigned on 24 Oct 2011

Current time on role 12 years, 7 months, 4 days

ALLEN, Matthew John

Director

Chartered Secretary

ACTIVE

Assigned on 16 Jan 2013

Current time on role 11 years, 4 months, 12 days

CAMERON, Howard William John

Director

Accountant

ACTIVE

Assigned on 12 Jun 2020

Current time on role 3 years, 11 months, 16 days

FADIL, Susan Carol

Director

Company Secretary

ACTIVE

Assigned on 12 Jun 2020

Current time on role 3 years, 11 months, 16 days

GORDON, Simon Richard

Director

Director

ACTIVE

Assigned on 12 Jun 2020

Current time on role 3 years, 11 months, 16 days

SIBLEY, Richard Jeremy Bernard

Secretary

RESIGNED

Assigned on 17 Nov 2010

Resigned on 24 Oct 2011

Time on role 11 months, 7 days

TAYLOR, Deborah Jane

Secretary

Chartered Secretary

RESIGNED

Assigned on 13 Jan 2003

Resigned on 17 Nov 2010

Time on role 7 years, 10 months, 4 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 14 Aug 2000

Time on role

PROFESSIONAL TRUST COMPANY LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 13 Jan 2003

Time on role 2 years, 4 months, 30 days

BERRY, Lesley Anne

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2004

Resigned on 30 Jun 2005

Time on role 9 months, 29 days

BERRY, Lesley Anne

Director

Chartered Secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 05 Jul 2002

Time on role 1 year, 10 months, 22 days

BRUNSWICK, Ralph Stephen

Director

Chartered

RESIGNED

Assigned on 05 Jul 2002

Resigned on 14 Jun 2006

Time on role 3 years, 11 months, 9 days

CLUCAS, Rosemary Katherine

Director

Administrator

RESIGNED

Assigned on 05 Jul 2002

Resigned on 30 Jun 2004

Time on role 1 year, 11 months, 25 days

CORDWELL, Michael Thomas

Director

Chartered Secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 30 Jun 2009

Time on role 8 years, 10 months, 16 days

FISHER, James William

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jan 2006

Resigned on 07 Aug 2009

Time on role 3 years, 7 months, 4 days

JENNINGS, Jonathan Alan

Director

Company Director

RESIGNED

Assigned on 25 Jul 2019

Resigned on 07 Mar 2022

Time on role 2 years, 7 months, 13 days

LEE, Brian Martin

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jul 2012

Resigned on 05 Apr 2013

Time on role 8 months, 12 days

MACKELDEN, Daniel

Director

Director

RESIGNED

Assigned on 16 Jan 2013

Resigned on 31 Oct 2013

Time on role 9 months, 15 days

MCBURNEY, Joseph

Director

Director

RESIGNED

Assigned on 07 Nov 2011

Resigned on 01 Oct 2012

Time on role 10 months, 24 days

NICOLLE, Peter James

Director

Chartered Banker

RESIGNED

Assigned on 14 Aug 2000

Resigned on 05 Jul 2002

Time on role 1 year, 10 months, 22 days

PATERSON, Janet Treacy

Director

Accountant

RESIGNED

Assigned on 03 Apr 2006

Resigned on 31 Oct 2014

Time on role 8 years, 6 months, 28 days

SHAH, Anantkumar Meghji Pethraj

Director

Director

RESIGNED

Assigned on 13 Oct 2014

Resigned on 25 Jul 2019

Time on role 4 years, 9 months, 12 days

SHAH, Anantkumar Meghji Pethraj

Director

Company Director

RESIGNED

Assigned on 03 Jul 2009

Resigned on 21 Apr 2011

Time on role 1 year, 9 months, 18 days

SIBLEY, Richard Jeremy Bernard

Director

Company Director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Oct 2012

Time on role 6 years, 7 months, 30 days

SNOWDEN, Peter Rodney

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2003

Resigned on 31 Dec 2009

Time on role 6 years, 5 months, 21 days

TAYLOR, Deborah Jane

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 17 Nov 2010

Time on role 6 years, 4 months, 17 days

WESTWOOD, Tina May

Director

Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 14 Jan 2016

Time on role 2 years, 8 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Aug 2000

Resigned on 14 Aug 2000

Time on role


Some Companies

AFGHAN MUSLIM ASSOCIATION

16 CAULFIELD GARDENS,PINNER,HA5 3JS

Number:09145232
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ARNIES GYM LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:06796213
Status:ACTIVE
Category:Private Limited Company

BLUE OCEAN ADVISORY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10838393
Status:ACTIVE
Category:Private Limited Company

DGQ SERVICES LIMITED

70 SOUTH STREET,LANCING,BN15 8AJ

Number:06598494
Status:ACTIVE
Category:Private Limited Company

HORACE BATTEN (BOOTMAKER) LIMITED

2 COTON ROAD,NORTHAMPTON,NN6 8EG

Number:03822319
Status:ACTIVE
Category:Private Limited Company

ILLUMINET INNOVATION LIMITED

6 POOLE ROAD,WIMBORNE,BH21 1QE

Number:09485173
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