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:

Schedule:

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

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

Registration data The Trustee Corporation Limited

Register date: 1986-07-18
Register number: 02038884
Capital: 684,000 GBP
Sales per year: Less 512,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

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