THREADNEEDLE CAPITAL MANAGEMENT LIMITED
LONDON THREADNEEDLE RURAL PROPERTY SERVICES LIMITED WILSCO 390 LIMITED

Hellopages » City of London » City of London » EC4N 6AG

Company number 04373689
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017; Total exemption small company accounts made up to 31 December 2016; Confirmation statement made on 14 February 2017 with updates. The most likely internet sites of THREADNEEDLE CAPITAL MANAGEMENT LIMITED are www.threadneedlecapitalmanagement.co.uk, and www.threadneedle-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Threadneedle Capital Management Limited is a Private Limited Company. The company registration number is 04373689. Threadneedle Capital Management Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Threadneedle Capital Management Limited is Cannon Place 78 Cannon Street London Ec4n 6ag. . KAYE, Alan is a Secretary of the company. STONE, Peter is a Director of the company. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BISSET, Neil has been resigned. Director FLEMING, Campbell David has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director GRAHAM, Peter Harry Robert has been resigned. Director HENDERSON, Crispin John has been resigned. Director OWEN, James Wintringham has been resigned. Director PEARCE, Nicholas Alan has been resigned. Director PRICE, David John has been resigned. Director REED, Philip James William has been resigned. Director STRANG, Andrew David has been resigned. Director TIMBERLAKE, Neil David has been resigned. Director WILLCOCK, John Marcus has been resigned. Director WORDSWORTH, Giles Patrick John has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KAYE, Alan
Appointed Date: 01 July 2002

Director
STONE, Peter
Appointed Date: 11 February 2015
60 years old

Resigned Directors

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 01 July 2002
Appointed Date: 14 February 2002

Director
BISSET, Neil
Resigned: 05 July 2011
Appointed Date: 18 June 2008
73 years old

Director
FLEMING, Campbell David
Resigned: 11 February 2015
Appointed Date: 01 March 2013
60 years old

Director
GILLBANKS, Timothy Nicholas
Resigned: 31 March 2017
Appointed Date: 05 July 2011
58 years old

Director
GRAHAM, Peter Harry Robert
Resigned: 30 September 2004
Appointed Date: 22 August 2003
66 years old

Director
HENDERSON, Crispin John
Resigned: 28 February 2013
Appointed Date: 05 July 2011
77 years old

Director
OWEN, James Wintringham
Resigned: 28 June 2005
Appointed Date: 01 July 2002
75 years old

Director
PEARCE, Nicholas Alan
Resigned: 30 November 2005
Appointed Date: 01 July 2002
77 years old

Director
PRICE, David John
Resigned: 19 March 2008
Appointed Date: 22 January 2008
65 years old

Director
REED, Philip James William
Resigned: 30 June 2014
Appointed Date: 05 July 2011
62 years old

Director
STRANG, Andrew David
Resigned: 22 January 2008
Appointed Date: 01 July 2002
72 years old

Director
TIMBERLAKE, Neil David
Resigned: 05 July 2011
Appointed Date: 18 June 2008
63 years old

Director
WILLCOCK, John Marcus
Resigned: 05 July 2011
Appointed Date: 28 June 2005
62 years old

Director
WORDSWORTH, Giles Patrick John
Resigned: 13 October 2005
Appointed Date: 22 August 2003
56 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 01 July 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Threadneedle Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THREADNEEDLE CAPITAL MANAGEMENT LIMITED Events

03 Apr 2017
Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
01 Mar 2017
Total exemption small company accounts made up to 31 December 2016
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

...
... and 78 more events
12 Jul 2002
New secretary appointed
12 Jul 2002
Secretary resigned
12 Jul 2002
Director resigned
22 May 2002
Company name changed wilsco 390 LIMITED\certificate issued on 22/05/02
14 Feb 2002
Incorporation