M&G TRUSTEE COMPANY LIMITED

10 Fenchurch Avenue, London, EC3M 5AG
StatusACTIVE
Company No.01863305
CategoryPrivate Limited Company
Incorporated13 Nov 1984
Age39 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

M&G TRUSTEE COMPANY LIMITED is an active private limited company with number 01863305. It was incorporated 39 years, 8 months, 17 days ago, on 13 November 1984. The company address is 10 Fenchurch Avenue, London, EC3M 5AG.



People

M&G MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2006

Current time on role 18 years, 5 months, 29 days

FUMAROLA, Alessandra

Director

Director

ACTIVE

Assigned on 05 May 2023

Current time on role 1 year, 2 months, 25 days

KREFTING, James Rupert Howard

Director

Head Of Corporate Finance

ACTIVE

Assigned on 10 May 2016

Current time on role 8 years, 2 months, 20 days

O'DWYER, Rebecca Margaret

Director

Director

ACTIVE

Assigned on 11 May 2022

Current time on role 2 years, 2 months, 19 days

TOWNS, Martin Alexander

Director

Director

ACTIVE

Assigned on 05 May 2023

Current time on role 1 year, 2 months, 25 days

MACDONALD, Kerryn Lynn

Secretary

RESIGNED

Assigned on 30 Apr 2004

Resigned on 09 Mar 2005

Time on role 10 months, 9 days

MCCLELLAND, Jonathan Peter

Secretary

RESIGNED

Assigned on 19 Feb 2001

Resigned on 25 Jul 2002

Time on role 1 year, 5 months, 6 days

MOLLOY, Fiona Jane

Secretary

RESIGNED

Assigned on 25 Jul 2002

Resigned on 13 Jan 2006

Time on role 3 years, 5 months, 19 days

ROSS, Corina Katherine

Secretary

Secretary

RESIGNED

Assigned on

Resigned on 12 Oct 1995

Time on role 28 years, 9 months, 18 days

RUTHERFORD, Adam Paul

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 14 Jan 2000

Time on role 4 years, 3 months, 2 days

SIGLEY, Angela

Secretary

RESIGNED

Assigned on 14 Jan 2000

Resigned on 18 Apr 2000

Time on role 3 months, 4 days

WALKER, Robert

Secretary

RESIGNED

Assigned on 18 Apr 2000

Resigned on 19 Feb 2001

Time on role 10 months, 1 day

AMMON, Margaret Mary

Director

Risk Officer

RESIGNED

Assigned on 15 Aug 2018

Resigned on 20 Dec 2019

Time on role 1 year, 4 months, 5 days

ASHPLANT, Anthony John

Director

Legal And Compliance Director

RESIGNED

Assigned on 19 Jun 2000

Resigned on 23 Mar 2016

Time on role 15 years, 9 months, 4 days

COOK, Stephen James

Director

Managing Director

RESIGNED

Assigned on 16 Jul 1998

Resigned on 30 Jul 1999

Time on role 1 year, 14 days

COUNCELL, Derek John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 08 May 1998

Time on role 26 years, 2 months, 22 days

FAURE, Simon Henry

Director

Investment Director

RESIGNED

Assigned on 12 May 2020

Resigned on 30 Nov 2020

Time on role 6 months, 18 days

GREEN, David George

Director

Solicitor

RESIGNED

Assigned on 01 Sep 1997

Resigned on 19 Feb 2001

Time on role 3 years, 5 months, 18 days

JONES, Huw Martin

Director

Corporate Finance Director

RESIGNED

Assigned on 15 Jul 1993

Resigned on 29 Apr 2016

Time on role 22 years, 9 months, 14 days

LAWRENCE, Michael John, Dr

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 31 years, 1 month, 28 days

MAYNARD, Peerr Martin

Director

Solicitor

RESIGNED

Assigned on 27 Apr 1998

Resigned on 30 Jun 1998

Time on role 2 months, 3 days

MCCLELLAND, Jonathan Peter

Director

Legal Officer

RESIGNED

Assigned on 17 Aug 2001

Resigned on 07 Sep 2018

Time on role 17 years, 21 days

NICOLL, William

Director

Director

RESIGNED

Assigned on 18 Mar 2019

Resigned on 31 Mar 2023

Time on role 4 years, 13 days

PAGE, John Michael

Director

Director Of Business Management

RESIGNED

Assigned on 26 Feb 2009

Resigned on 02 Sep 2020

Time on role 11 years, 6 months, 4 days

PILCHER, Simon Humphrey Westland

Director

Director Of Fixed Income

RESIGNED

Assigned on 25 Feb 2003

Resigned on 01 Apr 2019

Time on role 16 years, 1 month, 7 days

RAWSON, Peter Robert

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1997

Time on role 26 years, 10 months, 28 days

SHAH, Mukesh Keshavji

Director

Accountant

RESIGNED

Assigned on 26 Jan 1995

Resigned on 30 Nov 1998

Time on role 3 years, 10 months, 4 days

WAIGHT, Chantal Marie-Claire

Director

Director

RESIGNED

Assigned on 04 Mar 2021

Resigned on 19 Dec 2022

Time on role 1 year, 9 months, 15 days

WATSON, David Kenneth

Director

Finance Director

RESIGNED

Assigned on 10 Jan 2002

Resigned on 25 Feb 2003

Time on role 1 year, 1 month, 15 days

WATSON, David Kenneth

Director

Finance Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 08 May 2000

Time on role 7 months, 8 days


Some Companies

ACIO LIMITED

23 ECTOR ROAD,LONDON,SE6 1RU

Number:11690234
Status:ACTIVE
Category:Private Limited Company

CONNIE & WILLIAM ENTERPRISES LIMITED

55 DENMARK HILL,LONDON,SE5 8RS

Number:06761518
Status:ACTIVE
Category:Private Limited Company

DRIVESMART LIMITED

SUITE 116 SUITE 116, UNIT F, DOLPHIN IND ESTATE,SUNBURY-ON-THAMES,TW16 7HT

Number:06332615
Status:ACTIVE
Category:Private Limited Company

HANNAH DRIVER HIRE LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:09688994
Status:ACTIVE
Category:Private Limited Company

PETERSEN CONSULTING LIMITED

24 ARCADIAN CLOSE,BEXLEY,DA5 1JJ

Number:08726707
Status:ACTIVE
Category:Private Limited Company

THE WHITE NEKHEB LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08286348
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