TMF TRUSTEE LIMITED

13 officers / 28 resignations

QUILTY, Denis

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
2 May 2025
Nationality
Irish
Occupation
Accountant

Average house price in the postcode EC2R 7HJ £111,000

MCKENNA, Claire

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 May 2025
Nationality
Irish
Occupation
Corporate Administrator

Average house price in the postcode EC2R 7HJ £111,000

DE LOUCHE, Paul Anthony

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
August 1989
Appointed on
1 June 2024
Resigned on
13 March 2025
Nationality
British
Occupation
Market Head Of Delivery Bi&I

Average house price in the postcode EC2R 7HJ £111,000

COUGHLAN, James Patrick

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 February 2024
Nationality
Irish
Occupation
Market Head Bi&I, Tmf Group

Average house price in the postcode EC2R 7HJ £111,000

WALLACE, Andrew Paul, Mr.

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

HOUGHTON, Tim

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
31 July 2023
Resigned on
26 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

FIELDING, Benjamin

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
27 January 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

BUTLER, KEVIN

Correspondence address
8TH FLOOR 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role ACTIVE
Director
Date of birth
November 1977
Appointed on
29 March 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

GILES, Helena Anne Jane

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
29 March 2019
Resigned on
8 January 2021
Nationality
British
Occupation
Business Development

Average house price in the postcode EC4A 4AB £97,690,000

SAVJANI, Nita Ramesh

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
28 February 2017
Resigned on
2 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
8 June 2016

Average house price in the postcode EC2R 7HJ £111,000

DUXBURY, Margaret Burnett

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
21 April 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2R 7HJ £111,000

CHESHIRE, Vincent

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 March 2008
Resigned on
1 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 4AB £97,690,000


SMALL, CLAUDIA

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
28 February 2017
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DEPARTMENT HEAD

Average house price in the postcode EC4A 3AE £31,389,000

NORTON, Stephen William Spencer

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role RESIGNED
director
Date of birth
August 1959
Appointed on
28 February 2017
Resigned on
31 March 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 4AB £97,690,000

BRENNAN, PAULA

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
28 February 2017
Resigned on
19 July 2019
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

WALLACE, ANDREW

Correspondence address
C/O TMF GROUP 8TH FLOOR, 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
28 February 2017
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
DCS, UK, MANAGEMENT

Average house price in the postcode EC4A 4AB £97,690,000

LAWRENCE, SUSAN ELIZABETH

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 October 2015
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

BELL, DAVID

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 March 2015
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
FINANCE PROFESSIONAL

Average house price in the postcode EC4A 3AE £31,389,000

TUTT, Keir, Mr.

Correspondence address
5th Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
December 1970
Appointed on
1 March 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Director Of Client Services

Average house price in the postcode EC4A 3AE £31,389,000

ADAMS, MICHAEL CHARLES

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 May 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

JOHNSON, LEE DARREN

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
7 February 2011
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

ARTHUR, ROY NEIL

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
7 February 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

VICKERS, Jonathan Glyn

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, United Kingdom, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
4 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

BASRAN, TARSEM

Correspondence address
17 CAMBRIDGE ROAD, NORTH CHISWICK, LONDON, W4 4AA
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
17 October 2005
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode W4 4AA £834,000

VAN DER SLUIJS-PLANTZ, MARIA CHRISTINA

Correspondence address
HAAGWEG 194, LEIDEN, ZUID-HOLLAND 2324 NA, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 July 2005
Resigned on
7 February 2011
Nationality
DUTCH
Occupation
CEO

PAXTON, DIANA

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
19 March 2014
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

JOHNSON, NICHOLAS

Correspondence address
75C CORNWALL GARDENS, LONDON, SW7 4AZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
14 October 2003
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 4AZ £1,756,000

DAMSTRA, BERTRAND EMIL

Correspondence address
GRAND PALAIS, AXENSTRASSE 17, BRUNNEN, 6440, SWITZERLAND
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 July 2003
Resigned on
28 July 2005
Nationality
THE NETHERLANDS
Occupation
COMPANY DIRECTOR

JOINT SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
19 May 2003
Resigned on
8 June 2016
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

CELESTINE, MICHELE

Correspondence address
FLAT 32 SIRIUS BUILDING, 3 JARDINE ROAD, LONDON, E1W 3WE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
6 August 2002
Resigned on
19 May 2003
Nationality
TRINIDAD AND TOBAGO
Occupation
ATTORNEY AT LAW

Average house price in the postcode E1W 3WE £754,000

HUSAIN, TARIQ

Correspondence address
10 WOODCOTE GROVE ROAD, COULSDON, SURREY, CR5 2AB
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
19 May 2003
Nationality
BRITISH

Average house price in the postcode CR5 2AB £631,000

COOK, GRAHAM HEDLEY

Correspondence address
8 ARMADALE ROAD, CHICHESTER, WEST SUSSEX, PO19 4NR
Role RESIGNED
Secretary
Appointed on
27 December 2001
Resigned on
1 July 2002
Nationality
BRITISH

HUSAIN, TARIQ CHARLES ANTHONY

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 December 2001
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

VAN DEN BERG, CHRISTIAN ANTONIUS

Correspondence address
HOGE DUIN EN DAALSEWEG 38, BLOEMENDAAL, 2061 AM, NETHERLANDS
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
27 December 2001
Resigned on
28 July 2003
Nationality
DUTCH
Occupation
DIRECTOR

MOES, GERLACUS

Correspondence address
WOODLANDS POINTERS ROAD, HATCHFORD, COBHAM, SURREY, KT11 1PQ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
12 July 2001
Resigned on
31 December 2002
Nationality
NETHERLANDS
Occupation
MARKETING MANAGER

Average house price in the postcode KT11 1PQ £1,620,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
21 July 1999
Resigned on
21 July 1999

COOK, GRAHAM HEDLEY

Correspondence address
8 ARMADALE ROAD, CHICHESTER, WEST SUSSEX, PO19 4NR
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
21 July 1999
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
LAWYER

NEUMAN, HUGO JOHANNES LEOPOLD

Correspondence address
33 BOULEVARD DU PRINCE HENRI, L-1724 LUXEMBOURG, FOREIGN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
21 July 1999
Resigned on
27 December 2001
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

NEUMAN, HUGO JOHANNES LEOPOLD

Correspondence address
33 BOULEVARD DU PRINCE HENRI, L-1724 LUXEMBOURG, FOREIGN
Role RESIGNED
Secretary
Appointed on
21 July 1999
Resigned on
27 December 2001
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
21 July 1999
Resigned on
21 July 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company