Tmc Trustee Company Limited LONDON


Tmc Trustee Company started in year 2002 as Private Limited Company with registration number 04363477. The Tmc Trustee Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 90 Fenchurch Street. Postal code: EC3M 4ST.

Currently there are 5 directors in the the firm, namely Martin K., Graham D. and Susanne M. and others. In addition one secretary - Kieran H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian J. who worked with the the firm until 31 December 2009.

Tmc Trustee Company Limited Address / Contact

Office Address 90 Fenchurch Street
Town London
Post code EC3M 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04363477
Date of Incorporation Wed, 30th Jan 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Martin K.

Position: Director

Appointed: 17 November 2022

Graham D.

Position: Director

Appointed: 01 February 2019

Susanne M.

Position: Director

Appointed: 10 February 2016

Allan M.

Position: Director

Appointed: 19 August 2015

Ahmed S.

Position: Director

Appointed: 28 October 2011

Kieran H.

Position: Secretary

Appointed: 31 December 2009

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 06 March 2002

Stephen T.

Position: Director

Appointed: 23 March 2021

Resigned: 21 November 2022

Hugh T.

Position: Director

Appointed: 01 July 2017

Resigned: 17 November 2022

Ian J.

Position: Director

Appointed: 20 September 2016

Resigned: 23 August 2018

Michael B.

Position: Director

Appointed: 07 January 2016

Resigned: 01 July 2017

Philip N.

Position: Director

Appointed: 19 August 2015

Resigned: 06 June 2023

Abiodun O.

Position: Director

Appointed: 09 October 2012

Resigned: 07 January 2016

Charles F.

Position: Director

Appointed: 23 July 2011

Resigned: 25 March 2021

Michael F.

Position: Director

Appointed: 01 July 2010

Resigned: 19 August 2015

Kim V.

Position: Director

Appointed: 01 July 2010

Resigned: 19 August 2015

Anthony M.

Position: Director

Appointed: 31 July 2009

Resigned: 21 June 2016

Anthony K.

Position: Director

Appointed: 01 July 2009

Resigned: 15 June 2010

Frank H.

Position: Director

Appointed: 01 February 2009

Resigned: 09 October 2012

Anthony P.

Position: Director

Appointed: 01 December 2006

Resigned: 06 December 2011

Marc H.

Position: Director

Appointed: 06 July 2005

Resigned: 17 January 2009

Raymond H.

Position: Director

Appointed: 26 June 2002

Resigned: 23 September 2004

John J.

Position: Director

Appointed: 06 March 2002

Resigned: 01 December 2006

Stephen H.

Position: Director

Appointed: 06 March 2002

Resigned: 30 June 2009

Paul S.

Position: Director

Appointed: 06 March 2002

Resigned: 31 October 2010

Rupert R.

Position: Director

Appointed: 06 March 2002

Resigned: 22 July 2011

Robert G.

Position: Director

Appointed: 06 February 2002

Resigned: 23 March 2021

Ian J.

Position: Director

Appointed: 06 February 2002

Resigned: 05 March 2013

Ian J.

Position: Secretary

Appointed: 06 February 2002

Resigned: 31 December 2009

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 30 January 2002

Resigned: 06 February 2002

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2002

Resigned: 06 February 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, August 2023
Free Download (5 pages)

Company search

Advertisements