Tfl Trustee Company Limited

All companies of The UKFinancial and insurance activitiesTfl Trustee Company Limited

Pension funding

Contacts of Tfl Trustee Company Limited: address, phone, fax, email, website, working hours

Address: 55,broadway London SW1H 0BD

Phone: +44-1463 6792816 +44-1463 6792816

Fax: +44-1463 6792816 +44-1463 6792816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tfl Trustee Company Limited"? - Send email to us!

Tfl Trustee Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tfl Trustee Company Limited.

Registration data Tfl Trustee Company Limited

Register date: 1989-01-24
Register number: 02338675
Capital: 583,000 GBP
Sales per year: Approximately 682,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Tfl Trustee Company Limited

Addition activities kind of Tfl Trustee Company Limited

363301. Household laundry machines, including coin-operated
573402. Computer software and accessories
28360202. Tuberculins
36340306. Fans, electric: hassock
46199902. Slurry pipeline operation
73319903. Mailing list compilers

Owner, director, manager of Tfl Trustee Company Limited

Director - Jill Louise Collis. Address: 55,Broadway, London, SW1H 0BD. DoB: March 1968, British

Director - Rachel Joanna Kerry. Address: 55,Broadway, London, SW1H 0BD. DoB: September 1970, British

Director - Stephen White. Address: 55,Broadway, London, SW1H 0BD. DoB: August 1965, British

Director - Paul Alfred Kilius-smith. Address: 55,Broadway, London, SW1H 0BD. DoB: February 1957, British

Director - Michael John Weston. Address: 55,Broadway, London, SW1H 0BD. DoB: February 1962, British

Director - Emauela Cernoia. Address: 55,Broadway, London, SW1H 0BD. DoB: August 1972, Italian

Director - Angela Mary Back. Address: 55,Broadway, London, SW1H 0BD. DoB: May 1964, British

Director - Stephen David Hedley. Address: 55,Broadway, London, SW1H 0BD. DoB: August 1968, Irish

Director - Graham Leslie Dean. Address: 55,Broadway, London, SW1H 0BD. DoB: September 1959, British

Secretary - Timothy David Handley. Address: 55,Broadway, London, SW1H 0BD. DoB:

Director - Michael Edward Binnington. Address: Broadway, London, SW1H 0BD. DoB: December 1967, British

Director - Lewis Paul Brown. Address: Broadway, London, SW1H 0BD. DoB: November 1982, British

Director - David John O'brien. Address: Broadway, London, SW1H 0BD. DoB: September 1964, British

Director - Stephen Watts Ellaby. Address: Broadway, London, SW1H 0BD. DoB: October 1952, British

Director - Paul Joseph Murphy. Address: Broadway, London, SW1H 0BD. DoB: November 1953, British

Secretary - Stephen Mark Field. Address: Broadway, London, SW1H 0BD. DoB:

Director - Maria Antoniou. Address: Broadway, London, SW1H 0BD. DoB: April 1965, British

Director - Christopher Andrew Miller. Address: Broadway, London, SW1H 0BD. DoB: October 1941, British

Director - John Barry Timbrell. Address: Broadway, London, SW1H 0BD. DoB: April 1965, British

Director - Andrew Martin Pollins. Address: 55,Broadway, London, SW1H 0BD. DoB: October 1967, British

Director - Stuart Ian Munro. Address: Broadway, London, SW1H 0BD. DoB: October 1967, British

Director - John Henry Knowles. Address: Broadway, London, SW1H 0BD. DoB: August 1957, British

Director - Michael Fergus O'connell. Address: Broadway, London, SW1H 0BD. DoB: May 1972, Irish

Director - Ian Francis Kierans. Address: Broadway, London, SW1H 0BD. DoB: n\a, Rep Of Ireland

Director - Thomas Michael Chinnery. Address: Broadway, London, SW1H 0BD. DoB: October 1948, British

Director - Linda Joan Arwood. Address: Broadway, London, SW1H 0BD. DoB: November 1946, British

Director - Clare Kavanagh. Address: Broadway, London, SW1H 0BD. DoB: January 1964, British

Director - John Griffiths. Address: 29 Downings, Beckton, London, E6 6WR. DoB: March 1950, British

Secretary - Derek Nigel Forss. Address: 4 Manor Gardens, Richmond, Surrey, TW9 1XX. DoB: January 1956, British

Director - Peter Andrew Regan. Address: Broadway, London, SW1H 0BD. DoB: February 1974, Australian

Secretary - Catherine Palarca. Address: Broadway, London, SW1H 0BD. DoB: n\a, British

Director - Andrew Cleaves. Address: Broadway, London, SW1H 0BD. DoB: April 1963, British

Director - Stephen Richard Perry. Address: Broadway, London, SW1H 0BD. DoB: January 1959, English

Director - Stephen Walter Gray. Address: Broadway, London, SW1H 0BD. DoB: April 1950, British

Director - Richard Philip James Webster. Address: 386 Victoria Place, 300 Vauxhall Bridge Road, London, SW1V 1AA. DoB: May 1965, British

Director - Howard Paul Collins. Address: 55,Broadway, London, SW1H 0BD. DoB: June 1959, British

Director - Michael Leonard Swiggs. Address: 28 Lucastes Road, Haywards Heath, West Sussex, RH16 1JW. DoB: July 1949, British

Director - Nicola Belben. Address: 27 Grove Place, London, W3 6AS. DoB: January 1958, British

Director - Nigel Graham Holness. Address: Epping Road, Bradley Common, Nazeing, Essex, EN9 2DH. DoB: April 1966, British

Director - Hugh Joseph Hood. Address: 5 Pine Walk, West Moors, Dorset, BH22 0NP. DoB: February 1966, British

Director - Jennifer Mary Hamilton. Address: 62a The Grove, Ealing, London, W5 5LG. DoB: July 1947, British

Director - Jane Isabel Venables Hart. Address: Broadway, London, SW1H 0BD. DoB: August 1957, British

Director - Terje Jon Robson. Address: 84 Bruce Castle Road, Tottenham, London, N17 8NJ. DoB: April 1947, British

Director - Gerald Francis Duffy. Address: Broadway, London, SW1H 0BD. DoB: April 1947, British

Secretary - Susan Jane Timbrell. Address: The Woodlands, Dursley Cross Ross Road, Longhope, Gloucestershire, GL17 0RA. DoB: June 1950, British

Director - Philip John Worthington. Address: 52 Lyndhurst Way, Istead Rise, Gravesend, Kent, DA13 9EW. DoB: August 1963, British

Director - John Christopher Godbold. Address: 5 Home Farm Close, Great Oakley, Corby, Northamptonshire, NN18 8HQ. DoB: December 1953, British

Director - Sarah Phelan. Address: 16 Bassano Street, London, SE22 8RU. DoB: January 1964, British

Director - Stephen David Allen. Address: 2 Wincott Street, London, SE11 4NT. DoB: September 1966, Uk

Director - Dr Elizabeth Anne Barrett. Address: Flat 9 Merchant Court, 61 Wapping Wall, London, E1W 3SJ. DoB: September 1965, British

Director - Andrew James Good. Address: 67 Cubbington Road, Lillington, Leamington Spa, Warwickshire, CV32 7AQ. DoB: February 1964, British

Director - Patrick Wojciech Sikorski. Address: Broadway, London, SW1H 0BD. DoB: January 1952, British

Director - Susan Jane Timbrell. Address: The Woodlands, Dursley Cross Ross Road, Longhope, Gloucestershire, GL17 0RA. DoB: June 1950, British

Director - Dr Stephen Richard Critchley. Address: Broadway, London, SW1H 0BD. DoB: February 1951, British

Director - Robert Crow. Address: 5 Kilby Terrace, Baddow Close, Woodford Green, Essex, IG8 7GF. DoB: June 1961, British

Director - Marina Shiela Ainsworth. Address: 79 Roll Gardens, Gants Hill, Ilford, Essex, IG2 6TP. DoB: August 1954, British

Director - Christopher Wesley Davey. Address: Fairoaks Lyncombe Vale Road, Bath, Avon, BA2 4LP. DoB: May 1955, British

Director - Thomas Scanlon. Address: 25 Leyburn Road, Edmonton, London, N18 2BG. DoB: December 1944, Irish

Director - James Pownall. Address: 6 Lambourne Drive, Bagshot, Surrey, GU19 5BY. DoB: August 1954, British

Director - Alan Edward Ball. Address: 14 Cattells Lane, Waterbeach, Cambridge, Cambridgeshire, CB5 9NH. DoB: April 1947, British

Director - Steven Grant. Address: Broadway, London, SW1H 0BD. DoB: February 1953, British

Director - Paul Geoffrey Arthur Godier. Address: 64 Compton Road, London, SW19 7QD. DoB: June 1949, British

Director - Michael Albert Gardiner. Address: 25 Coopers Close, Chigwell, Essex, IG7 6EX. DoB: May 1943, British

Director - Keith Beattie. Address: 23 Hale Place, Farnham, Surrey, GU9 9BJ. DoB: October 1946, British

Director - Wilben Bryden John Short. Address: 14 Haithwaite, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8LJ. DoB: August 1951, British

Director - Glenn James Belton. Address: 3 Beauvais Court, New Duston, Northampton, NN5 6YP. DoB: August 1956, British

Director - David John Hornby. Address: 32 Coombe Drive, Dunstable, Bedfordshire, LU6 2AE. DoB: November 1946, British

Secretary - Christopher Leon Angell. Address: Iddesleigh House, 61 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 4AQ. DoB: September 1947, British

Secretary - Christopher John Roland Bedford. Address: Highdown Haslemere Road, Milford, Godalming, Surrey, GU8 5BP. DoB: n\a, British

Director - Simon Hugh Ellis. Address: Balima New Road, Wormley, Godalming, Surrey, GU8 5SU. DoB: January 1944, British

Director - James Pownall. Address: 6 Lambourne Drive, Bagshot, Surrey, GU19 5BY. DoB: August 1954, British

Director - Ian Francis Kierans. Address: 12 Wellington Road, West Croydon, Surrey, CR0 2SH. DoB: n\a, Rep Of Ireland

Secretary - Jeffrey Brian Butler. Address: 32 Brassey Road, Winchester, Hampshire, SO22 6SB. DoB:

Director - Christopher John Roland Bedford. Address: Highdown Haslemere Road, Milford, Godalming, Surrey, GU8 5BP. DoB: n\a, British

Director - Alan Mervyn Taylor. Address: 3 Radley Avenue, Seven Kings, Ilford, Essex, IG3 9DA. DoB: October 1947, British

Director - David Bennett-rees. Address: 9 Hamilton Drive, Ascot, Berkshire, SL5 9PP. DoB: December 1947, British

Director - Vernon George Hince. Address: 34 Rosecroft Drive, Watford, Hertfordshire, WD1 3JQ. DoB: May 1940, British

Director - John Ernest Ingleton. Address: Ashleigh 57 Oathall Road, Haywards Heath, West Sussex, RH16 3EL. DoB: July 1933, British

Director - John David Freeman. Address: 99 Andrewes House, Barbican, London, EC2Y 8AY. DoB: January 1941, British

Director - Alexandra Ellie Barnes. Address: 68 St Leonards Gardens, Hove, East Sussex, BN3 4QB. DoB: March 1942, British

Director - Hugh Lovell Sumner. Address: 23 Stokenchurch Street, London, SW6 3TS. DoB: June 1957, English

Director - Alan Brindle. Address: 4 Menzies Court, Shenley Lodge, Milton Keynes, MK5 7HS. DoB: December 1942, British

Director - Ann Constance Burfutt. Address: Normanhurst 171 Culverley Road, Catford, London, SE6 2JZ. DoB: June 1953, British

Director - Wilfred Proudfoot. Address: 58 Latimer, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HY. DoB: December 1938, British

Director - Jeffery Ernest Allen. Address: Ashlea, 57 Baker Street, Potters Bar, Hertfordshire, EN6 2EX. DoB: May 1933, British

Director - Rose Ellen Warman. Address: 24 Rother Crescent, Gossops Green, Crawley, W Sussex, RH11 8DE. DoB: July 1924, British

Director - Gwynfor Haydn Evans. Address: 60 Chelweston Crest, Solihull, W Midlands, B61 3YH. DoB: August 1938, British

Director - Kevin Anthony Rose. Address: 14 Curtis Drive, Acton, London, W3 6YL. DoB: January 1952, British

Director - John George Davis. Address: 23 Court Road, Orpington, Kent, BR6 0PW. DoB: February 1947, British

Director - Clive Hodson. Address: 25 Windermere Way, Reigate, Surrey, RH2 0LW. DoB: March 1942, British

Director - Vernon George Hince. Address: 34 Rosecroft Drive, Watford, Hertfordshire, WD1 3JQ. DoB: May 1940, British

Director - Norman George Robins. Address: Tismeads 25 Priestlands Park Road, Sidcup, Kent, DA15 7HJ. DoB: February 1914, British

Director - Colin Norman Coles. Address: Lorraine 21 Twin Oaks, Cobham, Surrey, KT11 2QW. DoB: November 1941, British

Director - Thomas Scanlon. Address: 25 Leyburn Road, Edmonton, London, N18 2BG. DoB: December 1944, Irish

Director - Christopher Andrew Miller. Address: 15b St Albans Road, Kingston Upon Thames, Surrey, KT2 5HQ. DoB: October 1941, British

Director - Anthony John Sheppeck. Address: Swanland House Ellesborough Road, Little Kimble, Aylesbury, Buckinghamshire, HP17 0XH. DoB: May 1940, British

Director - William Derek John Baker. Address: 27 Pitfield, Hartley, Longfield, Kent, DA3 7ES. DoB: August 1936, British

Director - Lewis Drummond Adams. Address: 33 Oaklands Crescent, Chelmsford, Essex, CM2 9PP. DoB: August 1939, British

Director - Geoffrey Simons. Address: 97a St Johns Way, London, N19 3QU. DoB: May 1932, British

Director - Ian Stewart Smith. Address: 34 Abbey Street, Faversham, Kent, ME13 7BE. DoB: August 1938, British

Director - Roger Norton Straker. Address: 71 Woodland Drive, Hove, East Sussex, BN3 6DF. DoB: June 1934, British

Secretary - Richard John Hamilton Glover. Address: 15 Cardy Road, Hemel Hempstead, Hertfordshire, HP1 1RL. DoB:

Director - John Albert Withey. Address: 167 Burnt Ash Lane, Bromley, Kent, BR1 5DJ. DoB: May 1942, British

Director - Christopher Leon Angell. Address: 49 Gravel Hill Terrace, Hemel Hempstead, Hertfordshire, HP1 1RJ. DoB: September 1947, British

Director - John Philip Clay. Address: 69 Devon Road, Barking, Essex, IG11 7QX. DoB: December 1933, British

Director - Frances Low. Address: 68 Plashet Grove, London, E6 1AE. DoB: November 1947, British

Director - Ian Eric King. Address: 30 Fieldsend Road, Cheam, Sutton, Surrey, SM3 8NR. DoB: April 1943, British

Director - Oliver Loderick Jackson. Address: 10a Shieldhall Street, Abbey Wood, London, SE2 0NA. DoB: October 1942, British

Jobs in Tfl Trustee Company Limited, vacancies. Career and training on Tfl Trustee Company Limited, practic

Now Tfl Trustee Company Limited have no open offers. Look for open vacancies in other companies

  • Clinical Tutor (Bangor)

    Region: Bangor

    Company: Bangor University

    Department: School of Psychology

    Salary: £39,324 to £46,924 Grade 8 p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Deputy Head of Admissions (Undergraduate) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Academic Registry & Council Secretariat

    Salary: £45,577 to £50,881 per annum incl. London allowance (grade 6).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Academic Registrar (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wolfson College

    Salary: £37,670 to £43,270

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Marie Curie Clinical and Academic Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Academic Unit of Primary Care - Leeds Institute of Health Sciences (LIHS)

    Salary: £32,548 to £38,833 p.a. pro rata, Grade 7

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Policy,Social Work

  • Senior Research Fellow in Geomorphology and Flood Risk (Hull)

    Region: Hull

    Company: University of Hull

    Department: Energy and Environment Institute - Research and Enterprise

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Ocean Sciences,Geography,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Maritime Technology

  • Career Resources Manager (London)

    Region: London

    Company: London Business School

    Department: Student Services

    Salary: £35,000 to £38,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Professor of Public Policy & Management (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Business and Management Studies,Other Business and Management Studies

  • Research Fellow in Intelligent Management of 5G/ beyond-5G Networks (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Engineering and Informatics

    Salary: £39,992 to £47,722 per annum (salary will be set according to skills and abilities).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Lecturer in Intellectual Property Law (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Education, Social Sciences & Law

    Salary: £32,004 to £46,924 per annum (Grade 7 - 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Law

  • Lecturer in Genetics (up to 8 months fixed-term) (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: The School of Natural Sciences and Psychology

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics

  • Lecturer in Social Sport Development or Sport Management (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Social and Health Sciences

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports and Leisure Management

  • Lecturer in Game Audio (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts

Responds for Tfl Trustee Company Limited on Facebook, comments in social nerworks

Read more comments for Tfl Trustee Company Limited. Leave a comment for Tfl Trustee Company Limited. Profiles of Tfl Trustee Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Tfl Trustee Company Limited on Google maps

Other similar companies of The United Kingdom as Tfl Trustee Company Limited: Cornelia Investments Limited | Neales Financial Management Holdings Limited | W T Independent Financial Planning Limited | Hillerod Limited | Hanily Mcgarry (hmg) Limited

Tfl Trustee is a company with it's headquarters at SW1H 0BD Buckingham Gate at 55,broadway. The enterprise was set up in 1989 and is established under the registration number 02338675. The enterprise has been operating on the English market for 27 years now and company last known status is is active. Since 2005-01-12 Tfl Trustee Company Limited is no longer under the name Lrt Pension Fund Trustee. The enterprise principal business activity number is 65300 and has the NACE code: Pension funding. Tfl Trustee Company Ltd filed its account information up to 2015-03-31. The company's latest annual return was released on 2015-09-02. Ever since it began in this field of business twenty seven years ago, this company managed to sustain its great level of success.

As the information gathered suggests, the following company was created 27 years ago and has so far been managed by ninety nine directors, and out of them seventeen (Jill Louise Collis, Rachel Joanna Kerry, Stephen White and 14 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. To maximise its growth, since 2011 the company has been utilizing the skills of Timothy David Handley, who's been working on ensuring efficient administration of this company.

Tfl Trustee Company Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 55,broadway London SW1H 0BD. Tfl Trustee Company Limited was registered on 1989-01-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 583,000 GBP, sales per year - approximately 682,000 GBP. Tfl Trustee Company Limited is Private Limited Company.
The main activity of Tfl Trustee Company Limited is Financial and insurance activities, including 6 other directions. Director of Tfl Trustee Company Limited is Jill Louise Collis, which was registered at 55,Broadway, London, SW1H 0BD. Products made in Tfl Trustee Company Limited were not found. This corporation was registered on 1989-01-24 and was issued with the Register number 02338675 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Tfl Trustee Company Limited, open vacancies, location of Tfl Trustee Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Tfl Trustee Company Limited from yellow pages of The United Kingdom. Find address Tfl Trustee Company Limited, phone, email, website credits, responds, Tfl Trustee Company Limited job and vacancies, contacts finance sectors Tfl Trustee Company Limited