Tullett 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tullett Prebon (uk) Limited"? - Send email to us!
Registration data Tullett Prebon (uk) Limited
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, MySpaceLocation 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