Tullett Prebon (uk) Limited

All companies of The UKFinancial and insurance activitiesTullett Prebon (uk) Limited

Administration of financial markets

Contacts of Tullett Prebon (uk) Limited: address, phone, fax, email, website, working hours

Address: Tower 42 Level 37 25 Old Broad Street EC2N 1HQ London

Phone: +44-1244 9233703 +44-1244 9233703

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tullett Prebon (uk) Limited"? - Send email to us!

Tullett Prebon (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tullett Prebon (uk) Limited.

Registration data Tullett Prebon (uk) Limited

Register date: 1985-04-26
Register number: 01908771
Capital: 479,000 GBP
Sales per year: Approximately 876,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Tullett Prebon (uk) Limited

Addition activities kind of Tullett Prebon (uk) Limited

202699. Fluid milk, nec
283406. Dermatologicals
10990500. Titanium and zirconium ores mining
23390302. Bathing suits: women's, misses', and juniors'
35310409. Finishers, concrete and bituminous: powered
36290205. Series capacitors
50390200. Glass construction materials

Owner, director, manager of Tullett Prebon (uk) Limited

Director - Paul James Ashley. Address: Bishopsgate, London, EC2M 3TQ, United Kingdom. DoB: June 1978, British

Director - Robin James Stewart. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: April 1967, British

Secretary - Geoffrey Ronald Mayhill. Address: 1 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: July 1958, British

Secretary - Diana Dyer Bartlett. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB:

Secretary - Justin Wilbert Hoskins. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB:

Director - Paul Richard Mainwaring. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: July 1963, British

Secretary - Nicola Challen. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB:

Director - Paul Simon Dunkley. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: October 1964, British

Director - Robert Brian Stevens. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: March 1962, British

Director - Marcus Peregrine Bolton. Address: High Barn, Sutton Place, Abinger Hammer, Dorking, Surrey, RH5 6RP. DoB: June 1964, British

Secretary - Alistair Charles Peel. Address: Deep Acres, Amersham, Bucks, HP6 5NX, England. DoB: n\a, British

Director - Kevin Fergus Mcdermott. Address: 7 Tyndale Terrace, London, N1 2AT. DoB: August 1970, American

Director - Terence Charles Smith. Address: The Old Rectory 53 Main Road, Danbury, Chelmsford, Essex, CM3 4NG. DoB: May 1953, British

Secretary - Maria Teresa De Freitas. Address: Flat 1 47 Lloyd Baker Street, London, WC1X 9AA. DoB:

Director - Andrew Aristotle Polydor. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: September 1962, Australian

Director - Robert William Osborne. Address: 15 Burlescoombe Road, Thorpe Bay, Southend On Sea, Essex, SS1 3QG. DoB: January 1965, British

Director - Ian James Granat. Address: Wychbold, Church Road Tattingstone, Ipswich, Suffolk, IP9 2NA. DoB: January 1969, British

Director - Steven Lee Bright. Address: 35 Forest Way, Woodford Green, Essex, IG8 0QB. DoB: January 1971, British

Director - Nicholas James Justin Potter. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: April 1965, British

Director - Stephen Charles Duckworth. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: July 1966, British

Director - Stephen Roger Corker. Address: 10 Monmouth Road, London, W2 5SB. DoB: July 1954, British

Director - Stephen Andrew Jack. Address: 1 Hunter Road, West Wimbledon, London, SW20 8NZ. DoB: March 1958, British

Director - Joel Darren Plasco. Address: Flat 5, 1 Chepstow Place, London, W2 4TE. DoB: January 1971, British

Director - Christopher Reed. Address: Stanways, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7JS. DoB: April 1962, British

Director - Patrick Michael Keenan. Address: 10 Plane Tree House, Duchess Of Bedfords Walk, London, W8 7QT. DoB: October 1959, Australian

Secretary - Juliet Mary Dearlove. Address: Churchgate House, 15 Churchgate Street, Old Harlow, Essex, CM17 0JT. DoB: n\a, British

Director - Paul Douglas Wilson. Address: 36 Newton Drive, Sawbridgeworth, Hertfordshire, CM21 9HE. DoB: June 1959, British

Secretary - Peter Ankers. Address: 104 Meridian Place, Marsh Wall, London, E14 9FF. DoB: January 1949, British

Secretary - Gary Allan Shaw. Address: 63a Cambray Road, London, SW12 0ER. DoB: June 1968, British

Director - Stephen Edward William Pearce. Address: 15 The Drive, Tonbridge, Kent, TN9 2LP. DoB: December 1963, British

Director - Stephen David Plunkett. Address: Hillcrest Childerditch Lane, Little Warley, Brentwood, Essex, CM13 3EQ. DoB: June 1949, British

Director - Anthony Verrier. Address: Pendle House 5 Ridgeway, Hutton Mount, Shenfield, Essex, CM13 2LS. DoB: February 1964, British

Secretary - Peter Ankers. Address: 104 Meridian Place, Marsh Wall, London, E14 9FF. DoB: January 1949, British

Director - Cindy Jane Dawes. Address: Brook House, Torland Drive, Oxshott, Surrey, KT22 0JA. DoB: March 1958, Uk

Director - Richard John Lawrence. Address: Wild Bees Oast Best Beech, Fairglen Road, Wadhurst, East Sussex, TN5 6JL. DoB: September 1956, British

Director - Garry Rowland Pithers. Address: 7 Atlantic Building, 128 Albert Street, London, NW1 7NE. DoB: May 1959, British

Director - Felix George Compas. Address: 265 Edgwarebury Lane, Edgware, Middlesex, HA8 8QL. DoB: March 1956, British

Director - Michael Alexander Ward. Address: 10 Belsize Park Mews, London, NW3 5BL. DoB: April 1947, British

Director - Edward Arnold Teraskiewicz. Address: The Palms No 3, Seven Mile Beach, PO BOX 31367, Grand Cayman Islands, FOREIGN, British West Indies. DoB: June 1946, Saint Kitts And Nevis

Director - Paul Richard Storry. Address: Famille House, Wayside Little Baddow, Chelmsford, Essex, CM3 4RS. DoB: January 1960, British

Director - Bernardus Siersema. Address: Polanenstraat 29, 1165 Gx Halfweg Nh, FOREIGN, Holland. DoB: March 1949, Dutch

Director - Norman Sidney Ryan. Address: The Old Mill House, The Green, Great Bentley, Essex, CO7 8PQ. DoB: April 1946, British

Director - Timothy Hugh Munro Patterson. Address: Beaumont Manor Beaumont Road, Wormley, Broxbourne, Hertfordshire, EN10 7QJ. DoB: December 1958, British

Director - Anthony Michael Nicholson. Address: Coachmans, Elm Lane Copdock, Ipswich, Suffolk, IP8 3ET. DoB: April 1949, British

Director - Robert John Newstead. Address: 10h Compton Road, London, N1 2PA. DoB: September 1957, British

Director - Geoffrey Ronald Mayhill. Address: 33 Lawn Crescent, Kew, Richmond, Surrey, TW9 3NS. DoB: July 1958, British

Director - Arthur Mcquade Hughes. Address: Miran San, 11 Windlesham Court Snows Ride, Windlesham, Surrey, GU20 6LA. DoB: May 1952, British

Director - Joseph Max Hockey. Address: 3 South Terrace, High Street, Farningham, Kent, DA4 0DF. DoB: April 1945, English

Director - Jeremy Richard Heath. Address: Ruffroof, 40 Lucastes Avenue, Haywards Heath, West Sussex, RH16 1JY. DoB: April 1959, British

Director - James Patrick Fitzgerald Hawkins. Address: Gosias Grange, Thaxted Road Wimbish, Saffron Walden, Essex, CB10 2UZ. DoB: May 1955, British

Director - Geoffrey Victor Harnett. Address: 2d Thorney Crescent, Morgans Walk, London, SW11 3TR. DoB: December 1952, British

Director - David Howard Goldberg. Address: 47 Ventnor Drive, London, N20 8BT. DoB: November 1957, British

Director - Anthony Giordano. Address: Apartment 204, Cardomom Building 31 Shad Thames, London, SE1 2YR. DoB: May 1959, British

Director - Ian Dudley Garthwaite. Address: Flat 4 4 Addison Crescent, London, W14 8JP. DoB: December 1944, British

Director - Kevin Costello. Address: 91 Free Trade Wharf 340 The Highway, London, E1 9ET. DoB: July 1951, British

Director - Michael Graham Young. Address: Landthorne Hatch Cottage, Elstead Road, Seale, Farnham, Surrey, GU10 1JA. DoB: December 1946, British

Director - John Michael Calvert. Address: Brick House Farm, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE. DoB: December 1955, British

Director - Michael Arthur Burnett. Address: 65 Ellerby Street, London, SW6 6EU. DoB: September 1956, British

Director - David Barlow Buik. Address: 22 Regents Park Road, London, NW1 7TX. DoB: March 1944, Canadian

Director - Richard Harrison Bateman. Address: Mabbs Hill Farmhouse, Stonegate, Wadhurst, East Sussex, TN5 7EF. DoB: April 1945, British

Director - Stephen John Miles. Address: 26 Garrick Close, Walton-On-Thames, Surrey, KT12 5PA. DoB: January 1954, British

Director - Phillip John Mizon. Address: Copperwood 38 Sandown Park, Tunbridge Wells, Kent, TN2 4RN. DoB: February 1955, British

Director - John Norman George Moreton. Address: Woodhaven Stud, East Woodway, Newbury, Berkshire, RG15 0NF. DoB: February 1943, British

Director - Masaharu Ken Okubo. Address: 17 Heathfield Road, Croydon, Surrey, CR0 1EY. DoB: January 1954, Japanese

Jobs in Tullett Prebon (uk) Limited, vacancies. Career and training on Tullett Prebon (uk) Limited, practic

Now Tullett Prebon (uk) Limited have no open offers. Look for open vacancies in other companies

  • Recruitment Events Assistant (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services External Affairs

    Salary: £19,305 to £20,989 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Human Resources

  • Associate Professor/Professor of Criminal Law/Evidence (Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Law

    Salary: Competitive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Junior Group Leader (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: JGL circa £55,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication,Senior Management

  • Senior Lecturer/ Reader in Psychology in Education (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Education

    Salary: £50,618 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • Director of Philanthropy (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Development and Alumni Relations

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Graduate Intern - Higher Education Engagement Assistant (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Directorate of Corporate Affairs

    Salary: £17,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Agent Business Development and Marketing Coordinator (London)

    Region: London

    Company: University Of The Arts London

    Department: UAL Short Courses

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Audio Visual Technician (Leeds)

    Region: Leeds

    Company: Leeds College of Music

    Department: N\A

    Salary: £17,898 to £20,046 (per annum pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other

  • Law Tutor/Training Material Writers (United Kingdom)

    Region: United Kingdom

    Company: QLTS School

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Project Careers Adviser (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Professional Services

    Salary: £28,936 to £35,550

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Teaching Fellow in Digital Media Practice (Winchester)

    Region: Winchester

    Company: University of Southampton

    Department: Graphics, Fine Art & Media

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies,Media and Communications,Communication Studies,Media Studies

  • UTRCI Research Scientist, Computer Vision/Video Analytics (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Tullett Prebon (uk) Limited on Facebook, comments in social nerworks

Read more comments for Tullett Prebon (uk) Limited. Leave a comment for Tullett Prebon (uk) Limited. Profiles of Tullett Prebon (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Tullett Prebon (uk) Limited on Google maps

Other similar companies of The United Kingdom as Tullett Prebon (uk) Limited: Al Capital Management Limited | Qcon Limited | Encarta Fine Wines Ltd | Affluent Lifestyle Limited | Skajaquoda Ea Ltd

Situated at Tower 42 Level 37, London EC2N 1HQ Tullett Prebon (uk) Limited is classified as a Private Limited Company registered under the 01908771 registration number. It's been set up 31 years ago. It 's been eleven years from the moment This firm's registered name is Tullett Prebon (uk) Limited, but until 2005 the business name was Prebon Marshall Yamane (uk) and before that, up till 1999-06-01 the company was known under the name Prebon Yamane (uk). It means this company used three different company names. The firm SIC and NACE codes are 66110 and has the NACE code: Administration of financial markets. 2015-12-31 is the last time when company accounts were reported. Thirty one years of presence on the market comes to full flow with Tullett Prebon (uk) Ltd as the company managed to keep their customers happy through all the years.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 23 transactions from worth at least 500 pounds each, amounting to £62,492 in total. The company also worked with the Hartlepool Borough Council (6 transactions worth £6,985 in total). Tullett Prebon (uk) was the service provided to the Cornwall Council Council covering the following areas: 43538-brokerage Fees and 49002-miscellaneous Expenditure was also the service provided to the Hartlepool Borough Council Council covering the following areas: Fees - Investments.

Considering the company's size, it became vital to acquire extra executives: Paul James Ashley and Robin James Stewart who have been collaborating since 2016-05-06 for the benefit of this specific firm. At least one secretary in this firm is a limited company, specifically David Venus & Company Llp.

Tullett Prebon (uk) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Tower 42 Level 37 25 Old Broad Street EC2N 1HQ London. Tullett Prebon (uk) Limited was registered on 1985-04-26. 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 - 479,000 GBP, sales per year - approximately 876,000 GBP. Tullett Prebon (uk) Limited is Private Limited Company.
The main activity of Tullett Prebon (uk) Limited is Financial and insurance activities, including 7 other directions. Director of Tullett Prebon (uk) Limited is Paul James Ashley, which was registered at Bishopsgate, London, EC2M 3TQ, United Kingdom. Products made in Tullett Prebon (uk) Limited were not found. This corporation was registered on 1985-04-26 and was issued with the Register number 01908771 in London, 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 Tullett Prebon (uk) Limited, open vacancies, location of Tullett Prebon (uk) 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 May 1st, 2024

Detailed data about Tullett Prebon (uk) Limited from yellow pages of The United Kingdom. Find address Tullett Prebon (uk) Limited, phone, email, website credits, responds, Tullett Prebon (uk) Limited job and vacancies, contacts finance sectors Tullett Prebon (uk) Limited