NORTHERN TRUST COMPANY (THE)
ILLINOIS 60675


Company number FC006465
Status Active
Incorporation Date 10 June 1969
Company Type Other company type
Address 50 SOUTH LASALLE STREET, CHICAGO, ILLINOIS 60675, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Michael O'grady as a director on 1 January 2017; Appointment of Jay Henderson as a director on 18 July 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of NORTHERN TRUST COMPANY (THE) are www.northerntrustcompany.co.uk, and www.northern-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Northern Trust Company The is a Other company type. The company registration number is FC006465. Northern Trust Company The has been working since 10 June 1969. The present status of the company is Active. The registered address of Northern Trust Company The is 50 South Lasalle Street Chicago Illinois 60675 Usa United States. . WRIGHT, Matthew is a Secretary of the company. BYNOE, Linda is a Director of the company. CROWN, Susan is a Director of the company. HARRISON, Dean is a Director of the company. HENDERSON, Jay is a Director of the company. JAIN, Dipak is a Director of the company. O'GRADY, Michael is a Director of the company. PRADO, Jose Luis is a Director of the company. RICHARDS, Thomas is a Director of the company. ROWE, John is a Director of the company. SLARK, Martin Peter is a Director of the company. SMITH JR, David Hart Byron is a Director of the company. THOMPSON, Donald is a Director of the company. TRIBBETT III, Charles is a Director of the company. WADDELL, Frederick is a Director of the company. Secretary ELLIS, Rose has been resigned. Secretary ROSSITER, Peter L has been resigned. Director BURNHAM, Duane has been resigned. Director CHABRAJA, Nicholas has been resigned. Director CLARK, Worley H has been resigned. Director CROSS, Dolores, Dr has been resigned. Director FOX, David W has been resigned. Director HAMADA, Robert S, Professor has been resigned. Director HASTINGS, Barry has been resigned. Director JAIN, Dipak, Professor has been resigned. Director KELLY, Arthur L has been resigned. Director KELMAN, Robert A has been resigned. Director KRAINIK, Ardis has been resigned. Director KREBS, Robert D has been resigned. Director KREHBIEL, Frederick A has been resigned. Director LANE, Robert has been resigned. Director MCCOMACK, Robert has been resigned. Director MCCORMACK, Robert has been resigned. Director MITCHELL, William G has been resigned. Director MOONEY, Edward has been resigned. Director MOONEY, Edward Joseph has been resigned. Director OSBORN, William has been resigned. Director POGUE, William A has been resigned. Director ROWE, John has been resigned. Director SMITH JR, Harold Byron has been resigned. Director SMITHBURG, William D has been resigned. Director SOSA, Enrique has been resigned. Director THOMAS, Bide has been resigned.


Current Directors

Secretary
WRIGHT, Matthew
Appointed Date: 01 February 2010

Director
BYNOE, Linda
Appointed Date: 31 March 2010
73 years old

Director
CROWN, Susan
Appointed Date: 15 April 1997
67 years old

Director
HARRISON, Dean
Appointed Date: 01 January 2015
70 years old

Director
HENDERSON, Jay
Appointed Date: 18 July 2016
70 years old

Director
JAIN, Dipak
Appointed Date: 31 March 2010
68 years old

Director
O'GRADY, Michael
Appointed Date: 01 January 2017
60 years old

Director
PRADO, Jose Luis
Appointed Date: 16 October 2012
70 years old

Director
RICHARDS, Thomas
Appointed Date: 21 July 2015
70 years old

Director
ROWE, John
Appointed Date: 31 March 2010
80 years old

Director
SLARK, Martin Peter
Appointed Date: 19 April 2011
71 years old

Director
SMITH JR, David Hart Byron
Appointed Date: 20 April 2011
59 years old

Director
THOMPSON, Donald
Appointed Date: 06 March 2015
62 years old

Director
TRIBBETT III, Charles
Appointed Date: 31 March 2010
70 years old

Director
WADDELL, Frederick
Appointed Date: 31 March 2010
72 years old

Resigned Directors

Secretary
ELLIS, Rose
Resigned: 23 September 2013
Appointed Date: 30 November 1997

Secretary
ROSSITER, Peter L
Resigned: 30 November 1997
Appointed Date: 02 November 1993

Director
BURNHAM, Duane
Resigned: 16 April 2011
Appointed Date: 15 April 1997
83 years old

Director
CHABRAJA, Nicholas
Resigned: 21 April 2015
Appointed Date: 31 March 2010
82 years old

Director
CLARK, Worley H
Resigned: 20 June 1995
Appointed Date: 02 November 1993
93 years old

Director
CROSS, Dolores, Dr
Resigned: 09 December 2004
Appointed Date: 19 April 1994
92 years old

Director
FOX, David W
Resigned: 03 October 1995
Appointed Date: 02 November 1993
94 years old

Director
HAMADA, Robert S, Professor
Resigned: 31 March 2010
Appointed Date: 02 November 1993
88 years old

Director
HASTINGS, Barry
Resigned: 19 November 2002
Appointed Date: 01 January 1994
78 years old

Director
JAIN, Dipak, Professor
Resigned: 31 March 2010
Appointed Date: 20 April 2004
68 years old

Director
KELLY, Arthur L
Resigned: 20 April 2010
Appointed Date: 02 November 1993
87 years old

Director
KELMAN, Robert A
Resigned: 31 March 2010
Appointed Date: 02 November 1993
91 years old

Director
KRAINIK, Ardis
Resigned: 18 January 1997
Appointed Date: 02 November 1993
96 years old

Director
KREBS, Robert D
Resigned: 15 April 1997
Appointed Date: 02 November 1993
83 years old

Director
KREHBIEL, Frederick A
Resigned: 20 April 2004
Appointed Date: 02 November 1993
84 years old

Director
LANE, Robert
Resigned: 21 April 2015
Appointed Date: 31 March 2010
75 years old

Director
MCCOMACK, Robert
Resigned: 17 April 2012
Appointed Date: 31 March 2010
85 years old

Director
MCCORMACK, Robert
Resigned: 17 April 2012
Appointed Date: 18 April 2000
86 years old

Director
MITCHELL, William G
Resigned: 18 April 2000
Appointed Date: 02 November 1993
94 years old

Director
MOONEY, Edward
Resigned: 15 April 2014
Appointed Date: 31 March 2010
84 years old

Director
MOONEY, Edward Joseph
Resigned: 15 April 2014
Appointed Date: 16 April 1996
84 years old

Director
OSBORN, William
Resigned: 16 April 2011
Appointed Date: 01 January 1994
78 years old

Director
POGUE, William A
Resigned: 19 April 1994
Appointed Date: 02 November 1993
98 years old

Director
ROWE, John
Resigned: 31 March 2010
Appointed Date: 16 April 2002
80 years old

Director
SMITH JR, Harold Byron
Resigned: 31 March 2010
Appointed Date: 02 November 1993
92 years old

Director
SMITHBURG, William D
Resigned: 31 March 2010
Appointed Date: 02 November 1993
87 years old

Director
SOSA, Enrique
Resigned: 17 April 2014
Appointed Date: 31 March 2010
85 years old

Director
THOMAS, Bide
Resigned: 16 April 2002
Appointed Date: 22 May 2000
90 years old

NORTHERN TRUST COMPANY (THE) Events

21 Mar 2017
Appointment of Michael O'grady as a director on 1 January 2017
21 Mar 2017
Appointment of Jay Henderson as a director on 18 July 2016
13 Jul 2016
Group of companies' accounts made up to 31 December 2015
24 Mar 2016
Termination of appointment of John Rowe as a director on 31 March 2010
24 Mar 2016
Termination of appointment of Dipak Jain as a director on 31 March 2010
...
... and 113 more events
15 Feb 1990
Full group accounts made up to 31 December 1988

04 Aug 1989
Full accounts made up to 31 December 1987

10 Jun 1987
Group of companies' accounts made up to 31 December 1985

10 Jun 1987
Group of companies' accounts made up to 31 December 1986

17 Apr 1969
Place of business registration

NORTHERN TRUST COMPANY (THE) Charges

27 March 2009
Master custody agreement
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Akzo Nobel (Cps) Pension Trustees Limited (the "Trustee")
Description: The assets.
27 March 2009
Deed of undertaking
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Akzo Nobel (Cps) Pension Trustee Limited (the "Trustee")
Description: The escrow assets.
3 September 2007
Master custody agreement
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Each Case as Trustees of the Akzo Nobel (Cps) Pension Scheme Anders Bjarnehall, Russell Deane, Barrie Miller, Ian Murray, Kees Van Zuijlen, Tanjaosmond-Clarke, John Steen, Richard Waterbury, Keith Chambers, Jon Dixon, Martin Potter and Alison Schreiber and the Law Debenture Pension Trustcorporation P.L.C. (Together the Trustees) In
Description: The assets. See the mortgage charge document for full…
3 September 2007
Acknowledgement and agreement of custodian
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Each Case as Trustees of the Akzo Nobel (Cps) Pension Scheme Anders Bjarnehall, Russell Deane, Barrie Miller, Ian Murray, Kees Van Zuijlen, Tanjaosmond-Clarke, John Steen, Richard Waterbury, Keith Chambers, Jon Dixon, Martin Potter and Alison Schreiber and the Law Debenture Pension Trustcorporation P.L.C. (Together the Trustees) In
Description: The escrow assets. See the mortgage charge document for…
3 September 2007
Deed of undertaking
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Anders Bjarnehall, Russell Deane, Barrie Miller, Ian Murray, Kees Van Zuijlen, Tanjaosmond-Clarke, John Steen, Richard Waterbury, Keith Chambers, Jon Dixon, Martin Potter and Alison Schreiber and the Law Debenture Pension Trustcorporation P.L.C. (Together the Trustees) In Each Case as Trustees of the Akzo Nobel (Cps) Pension Scheme
Description: The escrow assets. See the mortgage charge document for…