CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED

Citigroup Centre Citigroup Centre, London, E14 5LB
StatusACTIVE
Company No.05444256
CategoryPrivate Limited Company
Incorporated05 May 2005
Age19 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED is an active private limited company with number 05444256. It was incorporated 19 years, 1 month, 12 days ago, on 05 May 2005. The company address is Citigroup Centre Citigroup Centre, London, E14 5LB.



People

HYAM, Richard Paul

Director

Fiduciary Services

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 16 days

THOMAS, Richard Paul

Director

Accountant

ACTIVE

Assigned on 02 Jan 2019

Current time on role 5 years, 5 months, 15 days

BURGESS, Alexa

Secretary

RESIGNED

Assigned on 05 May 2005

Resigned on 07 Jun 2005

Time on role 1 month, 2 days

CUMMING, Simon James

Secretary

RESIGNED

Assigned on 16 Sep 2016

Resigned on 27 Mar 2020

Time on role 3 years, 6 months, 11 days

HAMILTON, Rachel

Secretary

RESIGNED

Assigned on 27 Mar 2020

Resigned on 24 Aug 2023

Time on role 3 years, 4 months, 28 days

ROBSON, Jill Denise

Secretary

RESIGNED

Assigned on 07 Jun 2005

Resigned on 24 May 2010

Time on role 4 years, 11 months, 17 days

CITICORPORATE LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 May 2010

Resigned on 16 Sep 2016

Time on role 6 years, 3 months, 23 days

BAILEY, Francine Anne

Director

Fiduciary Manager

RESIGNED

Assigned on 11 Jul 2005

Resigned on 12 Dec 2018

Time on role 13 years, 5 months, 1 day

CLARK, Stephen Leslie

Director

Bank Officer

RESIGNED

Assigned on 07 Jun 2005

Resigned on 01 Feb 2022

Time on role 16 years, 7 months, 24 days

CRAIG, Therese Claire

Director

Fiduciary Services

RESIGNED

Assigned on 25 Sep 2019

Resigned on 05 Mar 2024

Time on role 4 years, 5 months, 10 days

DAVIS, Ian James

Director

Senior Manager-Fiduciary Services

RESIGNED

Assigned on 17 Nov 2015

Resigned on 13 Sep 2019

Time on role 3 years, 9 months, 26 days

GAYLE, Leroy

Director

Fiduciary Services

RESIGNED

Assigned on 01 Feb 2022

Resigned on 11 Dec 2023

Time on role 1 year, 10 months, 10 days

GRIFFITHS, Martin James

Director

Solicitor

RESIGNED

Assigned on 05 May 2005

Resigned on 07 Jun 2005

Time on role 1 month, 2 days

HALE, Amanda Jayne

Director

Bank Officer

RESIGNED

Assigned on 05 Apr 2011

Resigned on 04 Apr 2014

Time on role 2 years, 11 months, 29 days

JENKINS, Howard Nicholas

Director

Fiduciary Manager

RESIGNED

Assigned on 04 Apr 2014

Resigned on 24 Jul 2014

Time on role 3 months, 20 days

JONES, Rhiannon Llinos

Director

Fiduciary Services

RESIGNED

Assigned on 15 Oct 2020

Resigned on 11 Dec 2023

Time on role 3 years, 1 month, 27 days

LUNDIE, Therese Claire

Director

Fiduciary Services

RESIGNED

Assigned on 05 Apr 2011

Resigned on 06 Jul 2014

Time on role 3 years, 3 months, 1 day

LYALL, Iain James

Director

Fiduciary Relationship Manager

RESIGNED

Assigned on 07 Jun 2005

Resigned on 20 Jan 2017

Time on role 11 years, 7 months, 13 days

MORRISON, David Michael

Director

Fiduciary Manager

RESIGNED

Assigned on 11 Jul 2005

Resigned on 08 Jul 2014

Time on role 8 years, 11 months, 28 days

MURPHY, Ann Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 2017

Resigned on 01 Feb 2022

Time on role 5 years, 12 days

NEWSON, Andrew Christopher

Director

Fiduciary Relationship Manager

RESIGNED

Assigned on 07 Nov 2007

Resigned on 20 Jan 2017

Time on role 9 years, 2 months, 13 days

QUINN, Sean David

Director

Banker

RESIGNED

Assigned on 07 Jun 2005

Resigned on 03 Jun 2010

Time on role 4 years, 11 months, 26 days

WRIGHT, Anthony James Charles

Director

Bank Officer

RESIGNED

Assigned on 05 Apr 2011

Resigned on 25 Nov 2015

Time on role 4 years, 7 months, 20 days


Some Companies

BUCKLEY KEBAB LIMITED

1 THE PRECINCT,BUCKLEY,CH7 2EF

Number:11652923
Status:ACTIVE
Category:Private Limited Company

DES JABIR PRODUCTIONS LIMITED

TANGLEWOOD PATRIXBOURNE ROAD,CANTERBURY,CT4 5BL

Number:07029248
Status:ACTIVE
Category:Private Limited Company

DIGNITY CARING FUNERAL SERVICES LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:02323919
Status:ACTIVE
Category:Private Limited Company

STEERING SUPPLY CHAIN CONSULTANTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10859247
Status:ACTIVE
Category:Private Limited Company

TECSERV MEDIA LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:03805446
Status:ACTIVE
Category:Private Limited Company

THOMAS TAYLOR CONVEYORS LTD

20 HENRY STREET,WREXHAM,LL14 6NS

Number:10043815
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