The Trustee Corporation Limited
Other business support service activities not elsewhere classified
Contacts of The Trustee Corporation Limited: address, phone, fax, email, website, working hours
Address: Rutland House 148 Edmund Street B3 2JR Birmingham
Phone: +44-1568 2490570 +44-1568 2490570
Fax: +44-1568 2490570 +44-1568 2490570
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Trustee Corporation Limited"? - Send email to us!
Registration data The Trustee Corporation Limited
Get full report from global database of The UK for The Trustee Corporation Limited
Addition activities kind of The Trustee Corporation Limited
092100. Fish hatcheries and preserves
263100. Paperboard mills
521105. Masonry materials and supplies
27320202. Pamphlets: printing and binding, not published on site
50319903. Kitchen cabinets
51530203. Beans, unshelled
Owner, director, manager of The Trustee Corporation Limited
Director - Katherine Morley. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: November 1986, British
Director - Elizabeth Jane Graham. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: January 1968, British
Director - Kevin Burge. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom. DoB: June 1967, British
Director - Georgina Rankin. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: September 1974, British
Director - Helen Miles. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: October 1969, British
Director - David Calvert Griffiths. Address: Devonshire Square, London, EC2M 4YH, United Kingdom. DoB: February 1962, British
Director - Matthew John Giles. Address: Devonshire Square, London, EC2M 4YH. DoB: July 1974, British
Director - Sarah Louise Gammon. Address: Wellington Place, Leeds, LS1 4AP, England. DoB: June 1980, British
Director - Catherine Maria Paulina Mckenna. Address: Devonshire Square, London, EC2M 4YH. DoB: November 1964, British
Director - Philip William Sutton. Address: Devonshire Square, London, EC2M 4YH. DoB: n\a, British
Director - John Stephen Forrest. Address: Devonshire Square, London, EC2M 4YH. DoB: April 1951, British
Director - Robert Mark Gravill. Address: Devonshire Square, London, EC2M 4YH. DoB: n\a, British
Director - Anthea Whitton. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom. DoB: March 1971, British
Director - Sarah Jane Franklin. Address: Devonshire Square, London, EC2M 4YH. DoB: February 1965, British
Director - Louise Taylor. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: January 1975, British
Director - Amanda Small. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: December 1974, British
Director - Gemma Patricia Hanley. Address: 2 Park Lane, Leeds, West Yorkshire, LS3 1ES. DoB: September 1973, British
Director - Elizabeth Jane Graham. Address: 2 Park Lane, Leeds, LS3 1ES, United Kingdom. DoB: January 1968, British
Director - Claire Nicola Rogers. Address: 2 Park Lane, Leeds, LS3 1ES, United Kingdom. DoB: December 1969, British
Director - Emma Jayne King. Address: Devonshire Square, Cutlers Gardens, London, EC2M 4YH. DoB: October 1969, British
Director - Sinead Kate Sheehan. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: June 1980, British
Director - Kate Emily Tulacz. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: October 1975, British
Director - Catherine Jane Ive. Address: Kinnersley Racing Stables, Severn Stoke, Worcester, Worcestershire, WR8 9JR. DoB: July 1957, British
Director - Charmian Elizabeth Johnson. Address: Devonshire Square, London, EC2M 4YH. DoB: October 1973, British
Director - Ian Ward O'toole. Address: 14 Shaftesbury Road, Roundhay, Leeds, LS8 1BX. DoB: March 1975, British
Director - Emma Karoline Shopland. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: March 1973, British
Director - Caroline Mary Foster. Address: 16 John Dalton Street, Manchester, M60 8HS, United Kingdom. DoB: November 1976, British
Director - Francois Richard Barker. Address: Devonshire Square, London, EC2M 4YH. DoB: October 1964, British
Director - Mark Philip Ridler. Address: Devonshire Square, London, EC2M 4YH. DoB: September 1957, British
Director - Rachel Mary Clarke. Address: 18a Oakwood Avenue, Roundhay, Leeds, West Yorkshire, LS8 2HZ. DoB: July 1966, British
Director - Steven Mark Southern. Address: Devonshire Square, London, EC2M 4YH. DoB: September 1968, British
Director - Terry Lynne Saeedi. Address: Devonshire Square, London, EC2M 4YH. DoB: March 1959, British
Director - Ian Alexander Greenstreet. Address: 11 Sutherland Road, West Ealing, London, W13 0DX. DoB: January 1961, British
Director - Andrew Malcolm Powell. Address: 46 Whitehall Road, Harrow, Middlesex, HA1 3AJ. DoB: n\a, British
Director - Andrew Mark Ashley Taylor. Address: Ellerton House, 30 Winnington Road, Marple, Stockport, Cheshire, SK6 6PT. DoB: January 1958, British
Director - Pauline Cecilia Anning. Address: 24a Albany Terrace, Worcester, Worcestershire, WR1 3DX. DoB: September 1964, British
Secretary - Philip William Sutton. Address: 121 Tixall Road, Hall Green, Birmingham, West Midlands, B28 0RP. DoB: n\a, British
Director - Gary Vaughan Cullen. Address: 6a Lawrence Gardens, London, NW7 4JT. DoB: April 1969, British
Director - Daniel Lunn. Address: 24 Millers Green Drive, Kingswinford, West Midlands, DY6 0DA. DoB: April 1962, British
Director - Richard Gordon Lennox Davis. Address: 18 Leahurst Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JD. DoB: April 1952, British
Secretary - Caroline Harris. Address: 148 Edmund Street, Birmingham, B3 2JR. DoB:
Secretary - Helen Miles. Address: Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB:
Director - David Julian Hull. Address: 47b Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HS. DoB: October 1961, British
Director - John Christopher Philip Sullivan. Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB: August 1956, British
Secretary - Robert Mark Gravill. Address: Rutland 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB: n\a, British
Director - Simon Ramshaw. Address: The Hollies, 6 Scott Road, Walsall, West Midlands, WS5 3JN. DoB: January 1958, British
Director - Gilbert Dixon Mornington Hayward. Address: The School House Hill Pool, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NL. DoB: December 1945, British
Director - John Malcolm Wardle. Address: Norton Grange, Norton Grange Lane Knowle, Solihull, West Midlands. DoB: December 1929, British
Director - Christian Torleif Lester Forgaard. Address: The Rookery, Bradley Green, Redditch, Hereford & Worcester, B96 6RT. DoB: n\a, British
Director - Christopher Cowling. Address: Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB: September 1950, British
Director - Paul Vivian Mullard. Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB: September 1952, British
Director - Digby Lord Jones Of Birmingham. Address: 58 Elizabeth Court, London, NW1 6EJ. DoB: October 1955, British
Jobs in The Trustee Corporation Limited, vacancies. Career and training on The Trustee Corporation Limited, practic
Now The Trustee Corporation Limited have no open offers. Look for open vacancies in other companies
-
Senior Assistant Catering Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £28,185 per annum - including London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Research Associate (Plasticity and Cancer) (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology
-
Learning Support Assistant Level 2 (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £11,186.57 to £11,435.61 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
ITSM System Developer (Bath)
Region: Bath
Company: University of Bath
Department: Computing Services
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Bristol Business Engagement Centre (BBEC) Administrator (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Faculty of Business & Law
Salary: £21,220 to £24,565 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Programme Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Vector Biology
Salary: £39,992 to £50,618 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Senior Researcher in Statistical Genetics and Pathogen Dynamics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Big Data Institute
Salary: £39,324 to £51,260
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Future Networks & Communications (Dublin)
Region: Dublin
Company: EDGE
Department: CONNECT
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies,Media Studies
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics
-
Academic appointment in Compound Semiconductor Optoelectronics and Technology (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Physics and Astronomy
Salary: £40,523 to £55,998 per annum, see advert text
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering,Metallurgy and Minerals Technology,Biotechnology,Other Engineering
-
Examiner Responsible for Finnish A: Literature (Nationwide)
Region: Nationwide
Company: International Baccalaureate Organization
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
PhD Studentship: Fog-aided Wireless Networks for Communication, Caching and Computing: Theoretical and Algorithmic Foundations (London)
Region: London
Company: King's College London
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Artificial Intelligence
Responds for The Trustee Corporation Limited on Facebook, comments in social nerworks
Read more comments for The Trustee Corporation Limited. Leave a comment for The Trustee Corporation Limited. Profiles of The Trustee Corporation Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Trustee Corporation Limited on Google maps
Other similar companies of The United Kingdom as The Trustee Corporation Limited: Indigo Accountancy Limited | Four Mile Trading Co. Limited | Harte Hanks Uk Limited | Jp Techsolutions Limited | Am-capital Ltd
02038884 - reg. no. assigned to The Trustee Corporation Limited. This firm was registered as a PLC on 1986/07/18. This firm has been present on the British market for 30 years. This company could be gotten hold of Rutland House 148 Edmund Street in Birmingham. The company zip code assigned to this place is B3 2JR. In the past, The Trustee Corporation Limited switched the company registered name three times. Up to 2003/01/20 the firm used the registered name Hammond Suddards Edge Trustees. Later on the firm adapted the registered name Edge Ellison Trustees that was in use up till 2003/01/20 when the currently used name was adopted. This company SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-04-30 is the last time company accounts were filed. Since it began on the market thirty years ago, the firm managed to sustain its praiseworthy level of prosperity.
As the data suggests, the business was built in July 1986 and has so far been governed by fourty eight directors, and out this collection of individuals twelve (Katherine Morley, Elizabeth Jane Graham, Kevin Burge and 9 other directors who might be found below) are still working. At least one secretary in this firm is a limited company, specifically Squire Patton Boggs Secretarial Services Limited.
The Trustee Corporation Limited is a foreign company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Rutland House 148 Edmund Street B3 2JR Birmingham. The Trustee Corporation Limited was registered on 1986-07-18. 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 - 684,000 GBP, sales per year - less 512,000 GBP. The Trustee Corporation Limited is Private Limited Company.
The main activity of The Trustee Corporation Limited is Administrative and support service activities, including 6 other directions. Director of The Trustee Corporation Limited is Katherine Morley, which was registered at Devonshire Square, London, EC2M 4YH, United Kingdom. Products made in The Trustee Corporation Limited were not found. This corporation was registered on 1986-07-18 and was issued with the Register number 02038884 in Birmingham, 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 The Trustee Corporation Limited, open vacancies, location of The Trustee Corporation 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 April 1st, 2024