The Thomson Corporation Pension Trust Limited

All UK companiesFinancial and insurance activitiesThe Thomson Corporation Pension Trust Limited

Pension funding

The Thomson Corporation Pension Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 9th Floor The Thomson Reuters Building South Colonnade Canary Wharf E14 5EP London

Phone: +44-1327 3347503

Fax: +44-1327 3347503

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Thomson Corporation Pension Trust Limited"? - send email to us!

The Thomson Corporation Pension Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Thomson Corporation Pension Trust Limited.

Registration data The Thomson Corporation Pension Trust Limited

Register date: 1977-06-28

Register number: 01319261

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Thomson Corporation Pension Trust Limited

Owner, director, manager of The Thomson Corporation Pension Trust Limited

Miranda Louise Hall Director. Address: Leonard Street, Aldgate House 33 Aldgate High Street, London, EC2A 4EG, England. DoB: October 1963, British

Mayurkant Patel Director. Address: Mark Square, Leonard Street, Shoreditch, London, EC2A 4EG, England. DoB: October 1959, British

Haydar Suham Shawkat Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, United Kingdom. DoB: February 1966, British

Claudia Bunney Secretary. Address: South Colonnade, Canary Wharf, London, E14 5EP, United Kingdom. DoB:

Kim Elizabeth Hall Director. Address: The Thomson Reuters Building, South Colonnade Canary Wharf, London, E14 5EP. DoB: February 1968, British

Susan Louise Jenner Director. Address: The Thomson Reuters Building, South Colonnade Canary Wharf, London, E14 5EP. DoB: February 1955, British

Neil Grant Stewart Larque Director. Address: 19 Pole Hill Drive, Walderslade, Chatham, Kent, ME5 9PN. DoB: March 1946, British

Nigel John William Brockmann Director. Address: 21 Kingsbridge Road, London, W10 6PU. DoB: August 1949, British

Stuart Nicholas Corbin Director. Address: The Thomson Reuters Building, South Colonnade Canary Wharf, London, E14 5EP. DoB: October 1964, British

Angela Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: September 1980, British

Timothy Frank Hamer Director. Address: Byron Road, Harpenden, Hertfordshire, AL5 4AB. DoB: July 1962, British

Peter William Lake Director. Address: 16 Elmfield Road, Tooting, London, SW17 8AL. DoB: March 1958, British

Helen Iris Sudell Director. Address: 60 Falmouth Road, Chelmsford, Essex, CM1 6HZ. DoB: March 1964, British

Simonne Christianne Michelle Leblanc Director. Address: 43 Cormorant Lodge, Star Place, London, E1W 1AU. DoB: April 1967, Canadian

Terence John England Director. Address: 5 Headley Chase, Brentwood, Essex, CM14 5BN. DoB: May 1952, British

Juan Angel Perez Director. Address: Flat 2 Middle, 10 Ninian Road, Cardiff, Glamorgan, CF23 5EE. DoB: February 1971, Spanish

Aristides Emmanuel Kassimatis Director. Address: 27 Courtenay Road, Winchester, Hampshire, SO23 7ER. DoB: February 1959, British

Mark Alan Quaye Richardson Director. Address: 92 Pleasant Place, Hersham, Walton-On-Thames, Surrey, KT12 4HX. DoB: June 1964, British

Dr Elizabeth Anne Barrett Director. Address: Brookside Cottage, Upper Slaughter, Cheltenham, Glos., GL54 2JB. DoB: September 1965, British

Susan Louise Jenner Director. Address: 79 Alder Lodge, Stevenage Road, Fulham, London, SW6 6NR. DoB: February 1955, British

Edward John Pashley Director. Address: 1 Wolversdene Gardens, Andover, Hampshire, SP10 2BB. DoB: October 1943, British

Amanda Cass Director. Address: Tudor Cottage, 447 Woodham Lane, Woodham, Surrey, KT15 3QG. DoB: May 1967, British

Adrian Butler Director. Address: 21 Jedburgh Street, London, SW11 5QA. DoB: April 1963, British

Kim Elizabeth Hall Director. Address: 25 Whitecroft, Swanley, Kent, BR8 7YH. DoB: February 1968, British

Patricia Margaret Burgess Director. Address: 104 Selworthy Road, Catford, London, SE6 4DN. DoB: July 1942, British

Andrew Philip Luck Secretary. Address: 8 Swansley Lane, Cambourne, Cambridgeshire, CB3 6BS. DoB:

Susan Carol Brader Director. Address: 73 Greenwich South Street, Greenwich, London, SE10 8NT. DoB: January 1966, British

Martin Bowen Jones Director. Address: 26 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QZ. DoB: January 1951, British

Clarissa Christine Dann Director. Address: 1b Claremont Road, London, N6 5DA. DoB: May 1960, British

Elwyn Phillips Director. Address: 6 Pewley Bank, Guildford, Surrey, GU1 3PU. DoB: October 1942, British

Bernard Laverick Director. Address: 150 Days Lane, Blackfen, Sidcup, Kent, DA15 8JS. DoB: September 1943, British

Thomas Richard Warwick Hardy Director. Address: Bridge Cottage Cufaude Lane, Bramley, Basingstoke, Hampshire, RG26 5DL. DoB: June 1949, British

Robin John Sutton Director. Address: 6 Chestnut Avenue, Hampton, Middlesex, TW12 2NU. DoB: November 1949, British

Michael Phillip Staton Director. Address: Rockstone Cottage, St Johns Road, Crowborough, East Sussex, TN6 1RW. DoB: July 1952, British

Edward John Pashley Director. Address: 12 Augustine Way, Charlton, Andover, Hampshire, SP10 4EG. DoB: October 1943, British

Maurice Lancaster Director. Address: 3 Larch Drive, Gallagher's Copse, Andover, Hampshire, SP10 3DE. DoB: September 1937, British

Bernard Laverick Director. Address: 213 Lucey Way, London, SE16 3UE. DoB: September 1943, British

Stephen Robert Leach Director. Address: 13 Eaton Terrace, Aberavon Road, London, E3 5AJ. DoB: October 1961, British

David Marvin Hicks Director. Address: 26 Riverdale Gardens, Twickenham, Middlesex, TW1 2BZ. DoB: March 1960, British

Linda Marian Desborough Director. Address: 10 Birchen Close, Woodcote, Reading, Berkshire, RG8 0SW. DoB: September 1954, British

Brian Snaith Director. Address: 15 Wethered Drive, Burnham, Slough, Berkshire, SL1 7NG. DoB: September 1948, British

Barbara Joan Grandage Director. Address: 35 Meadway, London, NW11 7AT. DoB: April 1936, British

Ralph Henry Boswell Director. Address: 95 Garner Road, London, E17 4HG. DoB: November 1934, British

Patricia Margaret Burgess Secretary. Address: 104 Selworthy Road, Catford, London, SE6 4DN. DoB: July 1942, British

John Anthony Samuel Gill Director. Address: Brae Rise Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF. DoB: March 1944, British

John Cook Director. Address: 52 Regent Way, Frimley, Surrey, GU16 5NT. DoB: March 1945, British

Neil Grant Stewart Larque Director. Address: 19 Pole Hill Drive, Walderslade, Chatham, Kent, ME5 9PN. DoB: March 1946, British

Victor Lyon Director. Address: 10 Charnwood Place, London, N20 0PE. DoB: May 1930, British

Harry Rodney Peake Director. Address: 6 Queens Road, Chandlers Ford, Hampshire, SO53 5AH. DoB: August 1938, British

Doctor Dominic Recaldin Director. Address: The Old School House, Chieveley, Berkshire, RG16 8UR. DoB: April 1935, British

Nigel John William Brockmann Director. Address: 21 Kingsbridge Road, London, W10 6PU. DoB: August 1949, British

Jobs in The Thomson Corporation Pension Trust Limited vacancies. Career and practice on The Thomson Corporation Pension Trust Limited. Working and traineeship

Sorry, now on The Thomson Corporation Pension Trust Limited all vacancies is closed.

Responds for The Thomson Corporation Pension Trust Limited on FaceBook

Read more comments for The Thomson Corporation Pension Trust Limited. Leave a respond The Thomson Corporation Pension Trust Limited in social networks. The Thomson Corporation Pension Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address The Thomson Corporation Pension Trust Limited on google map

Other similar UK companies as The Thomson Corporation Pension Trust Limited: Exel Hosting Limited | Mce Systems Limited | Monii Ltd | Amity (it) Services Limited | Total Car Check Ltd

The firm referred to as The Thomson Corporation Pension Trust has been founded on June 28, 1977 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm head office may be reached at London on 9th Floor The Thomson Reuters Building, South Colonnade Canary Wharf. When you want to reach the business by post, its post code is E14 5EP. It's registration number for The Thomson Corporation Pension Trust Limited is 01319261. Started as Thomson Publications Group (1977) Pension Trust (the), the firm used the business name until 2001, at which moment it was changed to The Thomson Corporation Pension Trust Limited. The firm is classified under the NACe and SiC code 65300 , that means Pension funding. Tuesday 30th June 2015 is the last time the company accounts were reported. It's been thirty nine years for The Thomson Corporation Pension Trust Ltd on the market, it is still in the race and is very inspiring for the competition.

The data we obtained about this company's executives implies there are eight directors: Miranda Louise Hall, Mayurkant Patel, Haydar Suham Shawkat and 5 others listed below who joined the team on January 1, 2013, September 7, 2011 and February 1, 2011. To find professional help with legal documentation, since the appointment on October 1, 2009 this specific business has been utilizing the skills of Claudia Bunney, who's been focusing on making sure that the firm follows with both legislation and regulation.