The Trustee Corporation Limited
Other business support service activities not elsewhere classified
The Trustee Corporation Limited contacts: address, phone, fax, email, website, shedule
Address: Rutland House 148 Edmund Street B3 2JR Birmingham
Phone: +44-1568 2490570
Fax: +44-1568 2490570
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Trustee Corporation Limited"? - send email to us!
Registration data The Trustee Corporation Limited
Register date: 1986-07-18
Register number: 02038884
Type of company: Private Limited Company
Get full report form global database UK for The Trustee Corporation LimitedOwner, director, manager of The Trustee Corporation Limited
Katherine Morley Director. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: November 1986, British
Elizabeth Jane Graham Director. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: January 1968, British
Kevin Burge Director. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom. DoB: June 1967, British
Georgina Rankin Director. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: September 1974, British
Helen Miles Director. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: October 1969, British
David Calvert Griffiths Director. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: February 1962, British
Matthew John Giles Director. Address: Devonshire Square, London, EC2M 4YH. DoB: July 1974, British
Sarah Louise Gammon Director. Address: Wellington Place, Leeds, LS1 4AP, England. DoB: June 1980, British
Catherine Maria Paulina Mckenna Director. Address: Devonshire Square, London, EC2M 4YH. DoB: November 1964, British
Philip William Sutton Director. Address: Devonshire Square, London, EC2M 4YH. DoB: n\a, British
John Stephen Forrest Director. Address: Devonshire Square, London, EC2M 4YH. DoB: April 1951, British
Robert Mark Gravill Director. Address: Devonshire Square, London, EC2M 4YH. DoB: n\a, British
Anthea Whitton Director. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom. DoB: March 1971, British
Sarah Jane Franklin Director. Address: Devonshire Square, London, EC2M 4YH. DoB: February 1965, British
Louise Taylor Director. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: January 1975, British
Amanda Small Director. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: December 1974, British
Gemma Patricia Hanley Director. Address: 2 Park Lane, Leeds, West Yorkshire, LS3 1ES. DoB: September 1973, British
Elizabeth Jane Graham Director. Address: 2 Park Lane, Leeds, LS3 1ES, United Kingdom. DoB: January 1968, British
Claire Nicola Rogers Director. Address: 2 Park Lane, Leeds, LS3 1ES, United Kingdom. DoB: December 1969, British
Emma Jayne King Director. Address: Devonshire Square, Cutlers Gardens, London, EC2M 4YH. DoB: October 1969, British
Sinead Kate Sheehan Director. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: June 1980, British
Kate Emily Tulacz Director. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: October 1975, British
Catherine Jane Ive Director. Address: Kinnersley Racing Stables, Severn Stoke, Worcester, Worcestershire, WR8 9JR. DoB: July 1957, British
Charmian Elizabeth Johnson Director. Address: Devonshire Square, London, EC2M 4YH. DoB: October 1973, British
Ian Ward O'toole Director. Address: 14 Shaftesbury Road, Roundhay, Leeds, LS8 1BX. DoB: March 1975, British
Emma Karoline Shopland Director. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: March 1973, British
Caroline Mary Foster Director. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: November 1976, British
Francois Richard Barker Director. Address: Devonshire Square, London, EC2M 4YH. DoB: October 1964, British
Mark Philip Ridler Director. Address: Devonshire Square, London, EC2M 4YH. DoB: September 1957, British
Rachel Mary Clarke Director. Address: 18a Oakwood Avenue, Roundhay, Leeds, West Yorkshire, LS8 2HZ. DoB: July 1966, British
Steven Mark Southern Director. Address: Devonshire Square, London, EC2M 4YH. DoB: September 1968, British
Terry Lynne Saeedi Director. Address: Devonshire Square, London, EC2M 4YH. DoB: March 1959, British
Ian Alexander Greenstreet Director. Address: 11 Sutherland Road, West Ealing, London, W13 0DX. DoB: January 1961, British
Andrew Malcolm Powell Director. Address: 46 Whitehall Road, Harrow, Middlesex, HA1 3AJ. DoB: n\a, British
Andrew Mark Ashley Taylor Director. Address: Ellerton House, 30 Winnington Road, Marple, Stockport, Cheshire, SK6 6PT. DoB: January 1958, British
Pauline Cecilia Anning Director. Address: 24a Albany Terrace, Worcester, Worcestershire, WR1 3DX. DoB: September 1964, British
Philip William Sutton Secretary. Address: 121 Tixall Road, Hall Green, Birmingham, West Midlands, B28 0RP. DoB: n\a, British
Gary Vaughan Cullen Director. Address: 6a Lawrence Gardens, London, NW7 4JT. DoB: April 1969, British
Daniel Lunn Director. Address: 24 Millers Green Drive, Kingswinford, West Midlands, DY6 0DA. DoB: April 1962, British
Richard Gordon Lennox Davis Director. Address: 18 Leahurst Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JD. DoB: April 1952, British
Caroline Harris Secretary. Address: 148 Edmund Street, Birmingham, B3 2JR. DoB:
Helen Miles Secretary. Address: Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB:
David Julian Hull Director. Address: 47b Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HS. DoB: October 1961, British
John Christopher Philip Sullivan Director. Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB: August 1956, British
Robert Mark Gravill Secretary. Address: Rutland 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB: n\a, British
Simon Ramshaw Director. Address: The Hollies, 6 Scott Road, Walsall, West Midlands, WS5 3JN. DoB: January 1958, British
Gilbert Dixon Mornington Hayward Director. Address: The School House Hill Pool, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NL. DoB: December 1945, British
John Malcolm Wardle Director. Address: Norton Grange, Norton Grange Lane Knowle, Solihull, West Midlands. DoB: December 1929, British
Christian Torleif Lester Forgaard Director. Address: The Rookery, Bradley Green, Redditch, Hereford & Worcester, B96 6RT. DoB: n\a, British
Christopher Cowling Director. Address: Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB: September 1950, British
Paul Vivian Mullard Director. Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB: September 1952, British
Digby Lord Jones Of Birmingham Director. Address: 58 Elizabeth Court, London, NW1 6EJ. DoB: October 1955, British
Jobs in The Trustee Corporation Limited vacancies. Career and practice on The Trustee Corporation Limited. Working and traineeship
Cleaner. From GBP 1000
Project Planner. From GBP 3800
Other personal. From GBP 1100
Responds for The Trustee Corporation Limited on FaceBook
Read more comments for The Trustee Corporation Limited. Leave a respond The Trustee Corporation Limited in social networks. The Trustee Corporation Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Trustee Corporation Limited on google map
Other similar UK companies as The Trustee Corporation Limited: Guy Lambert Productions Limited | Trak Software Ltd | Avi Consulting London Limited | Face To Face Communications Limited | Nordic Phoenix Limited
02038884 - reg. no. assigned to The Trustee Corporation Limited. This firm was registered as a PLC on 1986/07/18. This firm has been present on the British market for 30 years. This company could be gotten hold of Rutland House 148 Edmund Street in Birmingham. The company zip code assigned to this place is B3 2JR. In the past, The Trustee Corporation Limited switched the company registered name three times. Up to 2003/01/20 the firm used the registered name Hammond Suddards Edge Trustees. Later on the firm adapted the registered name Edge Ellison Trustees that was in use up till 2003/01/20 when the currently used name was adopted. This company SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-04-30 is the last time company accounts were filed. Since it began on the market thirty years ago, the firm managed to sustain its praiseworthy level of prosperity.
As the data suggests, the business was built in July 1986 and has so far been governed by fourty eight directors, and out this collection of individuals twelve (Katherine Morley, Elizabeth Jane Graham, Kevin Burge and 9 other directors who might be found below) are still working. At least one secretary in this firm is a limited company, specifically Squire Patton Boggs Secretarial Services Limited.