E & Y TRUSTEES LIMITED

1 More London Place 1 More London Place, SE1 2AF
StatusACTIVE
Company No.00860902
CategoryPrivate Limited Company
Incorporated07 Oct 1965
Age58 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

E & Y TRUSTEES LIMITED is an active private limited company with number 00860902. It was incorporated 58 years, 8 months, 23 days ago, on 07 October 1965. The company address is 1 More London Place 1 More London Place, SE1 2AF.



People

EL MAMOUN, Mona

Secretary

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 6 months, 17 days

ARTHUR, Roy Neil

Director

Company Director

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 2 months, 29 days

FORSYTH, Robert Gordon Neil Stewart

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 29 days

JERVIS, Edward John

Director

Partner

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 11 months, 29 days

O'NEILL, Peter Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 01 Oct 2003

Current time on role 20 years, 8 months, 29 days

STEWART, Rosemary Anne

Director

Director

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 5 months, 29 days

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 29 days

ALLEN, Mary Elizabeth

Secretary

RESIGNED

Assigned on 01 Jul 1991

Resigned on 31 Mar 1997

Time on role 5 years, 9 months

BIRCH, Wendy Marilyn

Secretary

Personnel Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 May 2004

Time on role 7 years, 1 month, 30 days

BROWN, Duncan Roy Lazenby

Secretary

RESIGNED

Assigned on 31 Dec 2011

Resigned on 28 Mar 2013

Time on role 1 year, 2 months, 28 days

CAREY, Thomas Peter

Secretary

RESIGNED

Assigned on 03 May 1990

Resigned on 01 Jul 1991

Time on role 1 year, 1 month, 28 days

CARNEY, Tim Michael Stephen

Secretary

RESIGNED

Assigned on 31 May 2004

Resigned on 22 Jul 2011

Time on role 7 years, 1 month, 22 days

OLADIPO, Julianna

Secretary

RESIGNED

Assigned on 28 Mar 2013

Resigned on 12 Dec 2018

Time on role 5 years, 8 months, 15 days

OLADIPO, Julianna

Secretary

RESIGNED

Assigned on 23 Jul 2011

Resigned on 31 Dec 2011

Time on role 5 months, 8 days

ALLEN, Mary Elizabeth

Director

National Pensions Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 2 months, 30 days

ATWELL, Gerald

Director

Company Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 26 Jun 2008

Time on role 9 months, 16 days

BOWEN, Richard Gareth

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jan 1999

Resigned on 23 Nov 2001

Time on role 2 years, 10 months, 9 days

BOYALL, Laurence Richard

Director

Retired

RESIGNED

Assigned on 01 Apr 2002

Resigned on 31 Mar 2008

Time on role 5 years, 11 months, 30 days

BURNETT, Rupert Gavin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Jun 1991

Time on role 33 years, 25 days

BURSTON, Richard John

Director

Company Director

RESIGNED

Assigned on 01 Apr 2012

Resigned on 16 Dec 2016

Time on role 4 years, 8 months, 15 days

ELLIS, Sarah Jane

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 31 Mar 2017

Time on role 5 years, 11 months, 30 days

GARTSIDE, Richard John

Director

Hr Director

RESIGNED

Assigned on 25 Mar 2004

Resigned on 31 Dec 2008

Time on role 4 years, 9 months, 6 days

GILLETT, Peter Lewis

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 11 months, 30 days

GODDARD, Helen Claire

Director

Management Consultant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Mar 2001

Time on role 5 years, 2 months, 30 days

GORMAN, Joseph

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Mar 2003

Time on role 21 years, 2 months, 30 days

GRACE, Andrew Campbell

Director

Manager

RESIGNED

Assigned on 01 Apr 2017

Resigned on 31 Dec 2021

Time on role 4 years, 8 months, 30 days

GRACE, Andrew Campbell

Director

Corporate Financier

RESIGNED

Assigned on 25 Mar 2004

Resigned on 31 Mar 2012

Time on role 8 years, 6 days

GRAINGER, Richard Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 15 May 2009

Time on role 4 months, 14 days

GRAINGER, Richard Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 20 Aug 2003

Resigned on 31 Mar 2007

Time on role 3 years, 7 months, 11 days

GREATOREX, Anthony Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 1997

Resigned on 02 Oct 1998

Time on role 11 months, 20 days

HIGGINS, Jillian Angela

Director

Director

RESIGNED

Assigned on 01 Apr 2017

Resigned on 31 Dec 2021

Time on role 4 years, 8 months, 30 days

HOLT, Margaret

Director

None

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Mar 2017

Time on role 3 years, 6 months

HORNE, Kenneth Albert

Director

Senior Tax Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 5 months, 30 days

HOWE, Gordon James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 4 months, 2 days

KERR, Malcolm James Bowes

Director

Company Director

RESIGNED

Assigned on 27 Jun 2008

Resigned on 31 Mar 2011

Time on role 2 years, 9 months, 4 days

KINSMAN, Richard Thomas

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 2 months, 30 days

MCINTYRE, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2006

Resigned on 30 Jun 2013

Time on role 6 years, 11 months, 29 days

MELLER, Andrew Temple

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 5 months, 30 days

MENDELSSOHN, Peter

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 11 months, 30 days

MILLER, Kevin George

Director

Company Director

RESIGNED

Assigned on 18 May 2009

Resigned on 30 Sep 2013

Time on role 4 years, 4 months, 12 days

MOLYNEUX, Mark Thomas John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Aug 2000

Resigned on 30 Jun 2006

Time on role 5 years, 10 months, 14 days

MURRAY, William

Director

Company Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Mar 2014

Time on role 6 years

NICHOLS, Barry Edward, Reverend

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Dec 2011

Time on role 18 years, 6 months

NICHOLSON, Jeremy Dawson

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Sep 2003

Time on role 7 years, 8 months, 29 days

NORMAN, Geoffrey Kenneth

Director

Company Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 31 Mar 2022

Time on role 10 years, 3 months

PHELAN, Michael Francis

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 32 years

REES-PULLEY, Richard

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1992

Resigned on 16 Aug 2000

Time on role 7 years, 11 months, 15 days

SHIPP, John Vernon

Director

Company Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 31 Aug 2007

Time on role 4 months, 8 days

SUTHERLAND, Donald Gilmour

Director

Chartered Accountant

RESIGNED

Assigned on 17 Feb 1997

Resigned on 02 Aug 2005

Time on role 8 years, 5 months, 13 days

TIMMINS, Kenneth Douglas

Director

Independent Financial Advisor

RESIGNED

Assigned on 01 Apr 2001

Resigned on 22 Jan 2004

Time on role 2 years, 9 months, 21 days

WARD, Clive Richard

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 2005

Resigned on 31 Mar 2022

Time on role 16 years, 6 months, 16 days

WATSON, Giles Richard

Director

Director

RESIGNED

Assigned on 01 Apr 2017

Resigned on 31 Dec 2021

Time on role 4 years, 8 months, 30 days

WOLFE, Bryce Daniel

Director

Corporate Financier

RESIGNED

Assigned on 13 Feb 2002

Resigned on 27 Feb 2004

Time on role 2 years, 14 days


Some Companies

ADDIS GERMANY LIMITED

ZONE 3 WATERTON POINT,WATERTON INDUSTRIAL ESTATE,CF31 3US

Number:03196496
Status:ACTIVE
Category:Private Limited Company

CODY POWER LIMITED

FOURTH FLOOR,CARDIFF,CF10 3FD

Number:10048337
Status:ACTIVE
Category:Private Limited Company

IMPRESSIONS LITHO PRINTERS LIMITED

1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE

Number:04918499
Status:ACTIVE
Category:Private Limited Company

O.L.E CONSULTANCY LIMITED

1 MONKSEATON ROAD,SUTTON COLDFIELD,B72 1LB

Number:07267059
Status:ACTIVE
Category:Private Limited Company

ONGARAGE LTD

9 FOXLEYS,,WD19 5DB

Number:05930137
Status:ACTIVE
Category:Private Limited Company

SKYWALKMAPS LTD

33 HILLVIEW ROAD,ST. ANDREWS,KY16 0DF

Number:SC315599
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