TMF TRUSTEE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 03814168
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Andrew Wallace as a director on 28 February 2017; Appointment of Paula Brennan as a director on 28 February 2017; Appointment of Claudia Small as a director on 28 February 2017. The most likely internet sites of TMF TRUSTEE LIMITED are www.tmftrustee.co.uk, and www.tmf-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tmf Trustee Limited is a Private Limited Company. The company registration number is 03814168. Tmf Trustee Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Tmf Trustee Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BRENNAN, Paula is a Director of the company. CHESHIRE, Vincent is a Director of the company. DUXBURY, Margaret Burnett is a Director of the company. LAWRENCE, Susan Elizabeth is a Director of the company. NORTON, Stephen William Spencer is a Director of the company. SAVJANI, Nita is a Director of the company. SMALL, Claudia is a Director of the company. WALLACE, Andrew is a Director of the company. Secretary COOK, Graham Hedley has been resigned. Secretary HUSAIN, Tariq has been resigned. Secretary NEUMAN, Hugo Johannes Leopold has been resigned. Secretary PAXTON, Diana has been resigned. Secretary JOINT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Michael Charles has been resigned. Director ARTHUR, Roy Neil has been resigned. Director BASRAN, Tarsem has been resigned. Director BELL, David has been resigned. Director CELESTINE, Michele has been resigned. Director COOK, Graham Hedley has been resigned. Director DAMSTRA, Bertrand Emil has been resigned. Director HUSAIN, Tariq Charles Anthony has been resigned. Director JOHNSON, Lee Darren has been resigned. Director JOHNSON, Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOES, Gerlacus has been resigned. Director NEUMAN, Hugo Johannes Leopold has been resigned. Director TUTT, Keir has been resigned. Director VAN DEN BERG, Christian Antonius has been resigned. Director VAN DER SLUIJS-PLANTZ, Maria Christina has been resigned. Director VICKERS, Jonathan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 08 June 2016

Director
BRENNAN, Paula
Appointed Date: 28 February 2017
50 years old

Director
CHESHIRE, Vincent
Appointed Date: 27 March 2008
57 years old

Director
DUXBURY, Margaret Burnett
Appointed Date: 21 April 2016
65 years old

Director
LAWRENCE, Susan Elizabeth
Appointed Date: 01 October 2015
63 years old

Director
NORTON, Stephen William Spencer
Appointed Date: 28 February 2017
66 years old

Director
SAVJANI, Nita
Appointed Date: 28 February 2017
44 years old

Director
SMALL, Claudia
Appointed Date: 28 February 2017
51 years old

Director
WALLACE, Andrew
Appointed Date: 28 February 2017
54 years old

Resigned Directors

Secretary
COOK, Graham Hedley
Resigned: 01 July 2002
Appointed Date: 27 December 2001

Secretary
HUSAIN, Tariq
Resigned: 19 May 2003
Appointed Date: 01 July 2002

Secretary
NEUMAN, Hugo Johannes Leopold
Resigned: 27 December 2001
Appointed Date: 21 July 1999

Secretary
PAXTON, Diana
Resigned: 19 March 2014
Appointed Date: 01 June 2005

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Resigned: 08 June 2016
Appointed Date: 19 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
ADAMS, Michael Charles
Resigned: 01 October 2015
Appointed Date: 23 May 2012
62 years old

Director
ARTHUR, Roy Neil
Resigned: 31 December 2016
Appointed Date: 07 February 2011
76 years old

Director
BASRAN, Tarsem
Resigned: 05 August 2008
Appointed Date: 17 October 2005
51 years old

Director
BELL, David
Resigned: 28 February 2017
Appointed Date: 01 March 2015
59 years old

Director
CELESTINE, Michele
Resigned: 19 May 2003
Appointed Date: 06 August 2002
60 years old

Director
COOK, Graham Hedley
Resigned: 01 July 2002
Appointed Date: 21 July 1999
77 years old

Director
DAMSTRA, Bertrand Emil
Resigned: 28 July 2005
Appointed Date: 28 July 2003
70 years old

Director
HUSAIN, Tariq Charles Anthony
Resigned: 16 July 2014
Appointed Date: 27 December 2001
54 years old

Director
JOHNSON, Lee Darren
Resigned: 04 September 2012
Appointed Date: 07 February 2011
55 years old

Director
JOHNSON, Nicholas
Resigned: 30 June 2005
Appointed Date: 14 October 2003
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
MOES, Gerlacus
Resigned: 31 December 2002
Appointed Date: 12 July 2001
75 years old

Director
NEUMAN, Hugo Johannes Leopold
Resigned: 27 December 2001
Appointed Date: 21 July 1999
64 years old

Director
TUTT, Keir
Resigned: 31 May 2016
Appointed Date: 01 March 2015
54 years old

Director
VAN DEN BERG, Christian Antonius
Resigned: 28 July 2003
Appointed Date: 27 December 2001
76 years old

Director
VAN DER SLUIJS-PLANTZ, Maria Christina
Resigned: 07 February 2011
Appointed Date: 28 July 2005
70 years old

Director
VICKERS, Jonathan
Resigned: 30 July 2010
Appointed Date: 04 May 2010
63 years old

Persons With Significant Control

Tmf Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TMF TRUSTEE LIMITED Events

01 Mar 2017
Appointment of Andrew Wallace as a director on 28 February 2017
28 Feb 2017
Appointment of Paula Brennan as a director on 28 February 2017
28 Feb 2017
Appointment of Claudia Small as a director on 28 February 2017
28 Feb 2017
Appointment of Nita Savjani as a director on 28 February 2017
28 Feb 2017
Appointment of Mr Stephen William Spencer Norton as a director on 28 February 2017
...
... and 101 more events
30 Jul 1999
New secretary appointed
30 Jul 1999
Registered office changed on 30/07/99 from: 84 temple avenue london EC4Y 0HP
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
21 Jul 1999
Incorporation

TMF TRUSTEE LIMITED Charges

17 December 2008
A security agreement
Delivered: 31 December 2008
Status: Satisfied on 30 June 2011
Persons entitled: Ing Bank N.V.,London Branch
Description: All of its rights in respect of the assigned receivables…

Similar Companies

TMF SYSTEMS LTD TMF TODAY LIMITED TMF VAT SERVICES LTD TMF WEALTH LTD TMFB LIMITED TMFC LTD TMFEKA HEALTHCARE LIMITED