This company is commonly known as Threadneedle Unit Trust Manager Limited. The company was founded 39 years ago and was given the registration number 01921082. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THREADNEEDLE UNIT TRUST MANAGER LIMITED |
---|---|---|
Company Number | : | 01921082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Secretary | 02 April 2003 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 18 December 2023 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 12 December 2022 | Active |
Linton Cottage, 99 Naunton Lane, Cheltenham, GL53 7AT | Secretary | 20 March 1995 | Active |
Chestnut Lodge, Oare, Marlborough, SN8 4JA | Secretary | 31 May 1999 | Active |
40 Elm Bank Gardens, Barnes, London, SW13 0NT | Secretary | - | Active |
Wellington House, Stroud Road, Painswick, GL6 6UT | Secretary | 15 May 1996 | Active |
The Glenn, Pennington Road, Tunbridge Wells, TN4 0SX | Director | 02 April 2003 | Active |
Spinneys 37 St Lawrence Avenue, Bidborough, Tunbridge Wells, TN4 0XA | Director | 20 April 1995 | Active |
Ashton House, Ashton Keynes, Swindon, SN6 6NX | Director | - | Active |
Red Lodge, Oaksey Road, Upper Minety, SN16 9PY | Director | 12 April 2001 | Active |
12 Florence Road, Ealing, London, W5 3TX | Director | 02 April 2003 | Active |
Chatley House, Norton St Philip, Bath, BA2 7NP | Director | 05 December 2002 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 30 May 2001 | Active |
The Riverbank, Reybridge Lacock, Chippenham, SN15 2PF | Director | 18 September 2001 | Active |
Green Farm, Stoke Road, Stoke Orchard, Cheltenham, GL52 7RY | Director | 20 April 1995 | Active |
67 Ridgway Place, Wimbledon Village, London, SW19 4SP | Director | 02 April 2003 | Active |
60 St.Mary Axe, London, EC3A 8JQ | Director | 14 November 2008 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 11 December 2009 | Active |
2 Dryburgh Road, London, SW15 1BL | Director | 03 April 2006 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 09 March 2005 | Active |
13 Halsey Street, Chelsea, London, SW3 2QH | Director | 12 June 2006 | Active |
60 St.Mary Axe, London, EC3A 8JQ | Director | 02 April 2003 | Active |
Lynden Manor Langworthy Lane, Holyport, SL6 2HH | Director | 29 July 1998 | Active |
Morys, Great Coxwell, Faringdon, SN7 7NG | Director | 28 June 2001 | Active |
Swanbrook Farm, Kempsey Common, Kempsey, Worcester, WR5 3QF | Director | 20 April 1995 | Active |
Tyneham, Louviers Way, Swindon, SN1 4DU | Director | 20 September 1999 | Active |
4 Strathmore Road, Wimbledon Park, London, SW19 8DB | Director | 02 April 2003 | Active |
Burrows Hill Burrows Lane, Gomshall, Guildford, GU5 9QE | Director | - | Active |
Whithorne London Road, Charlton Kings, Cheltenham, GL52 6UY | Director | - | Active |
Wyldings Barling Road, Barling, Southend On Sea, SS3 0ND | Director | - | Active |
60 St.Mary Axe, London, EC3A 8JQ | Director | 01 October 2007 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 02 July 2009 | Active |
234 Pickhurst Lane, West Wickham, BR4 0HN | Director | - | Active |
Searles, Bell Lane, Fletching, TN22 3YB | Director | 02 April 2003 | Active |
Threadneedle Asset Management Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.