SETTLEMENT TRUSTEES LIMITED

Address:
1 Tower Place West, Tower Place, London, EC3R 5BU

SETTLEMENT TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00527957. The registration start date is January 12, 1954. The current status is Active.

Company Overview

Company Number 00527957
Company Name SETTLEMENT TRUSTEES LIMITED
Registered Address 1 Tower Place West
Tower Place
London
EC3R 5BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1954-01-12
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-29
Returns Last Update 2016-03-01
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 1 TOWER PLACE WEST
TOWER PLACE
Post Town LONDON
Post Code EC3R 5BU

Companies with the same location

Entity Name Office Address
8WORKS LTD 1 Tower Place West, Tower Place, London, EC3R 5BU, England
MMC FUNDING (US) LIMITED 1 Tower Place West, London, EC3R 5BU, United Kingdom
MMC FINANCE (SINGAPORE) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC FINANCE (AUSTRALIA) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC FINANCE (EUROPE) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
BEAUMONTS INSURANCE SERVICES LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
CRONIN & CO INSURANCE SERVICES LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC MIDDLE EAST HOLDINGS LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
CASCADE REGIONAL HOLDINGS LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC HOLDINGS (UK) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUNSIRE, Fiona Stewart Director (Active) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU January 1966 /
1 July 2013
British /
England
Actuary
WILLIAMS, David Nicholas Director (Active) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU February 1971 /
10 October 2006
British /
England
Accountant
BRINDLEY, Maura Frances Secretary (Resigned) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU /
12 May 2000
/
FERRIS, Thomas Anthony Secretary (Resigned) 13 Taylor Avenue, Richmond, Surrey, TW9 4EB /
28 May 1999
/
LEWIS, Romana Secretary (Resigned) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU /
1 October 2014
/
LOCK, Mervyn Albert Secretary (Resigned) Hogwood House, Hogwood Road, Ifold, West Sussex, RH14 0UG /
/
VALENTINE, Claire Margaret Secretary (Resigned) 2 Wyke House, Sandy Lane, Hampton Wick, Surrey, KT1 4BD /
1 March 1994
/
WEBSTER, Mandy Patricia Secretary (Resigned) 40a Chaldon Common Road, Caterham, Surrey, CR3 5DB /
30 June 1997
/
BAKER, Elaine Susan Director (Resigned) Sanderlings Main Street, Ratby, Leicester, LE6 0LL April 1953 /
British /
Research Director
BARFORD, David Richard Director (Resigned) 15 Great Jubilee Wharf, 78 - 80 Wapping Wall, London, E1W 3TH May 1948 /
28 May 1999
British /
United Kingdom
Consultant
BEAKE, Kenneth Ingram Director (Resigned) "Summerhill", Park View Road, Woldingham, Surrey, CR3 7DN October 1937 /
British /
Company Director
BROWN, Brendan Joseph Robert Director (Resigned) Hadlow Stair House Hadlow Stair, Tonbridge, Kent, TN10 4HD June 1956 /
1 January 1998
British /
Actuary
FERRIS, Thomas Anthony Director (Resigned) 13 Taylor Avenue, Richmond, Surrey, TW9 4EB May 1946 /
28 May 1999
British /
United Kingdom
Chartered Accountant
HUNTER, Alastair Murdoch Director (Resigned) The Downs, Chiddingfold, Godalming, Surrey, GU8 4XJ April 1951 /
1 April 1995
British /
Actuary
MACDOUGALL, Alistair Director (Resigned) 25 Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD June 1953 /
1 August 1996
British /
Training And Development Direc
MALPASS, John Christopher Director (Resigned) Flat 70 Steep Hill, Croydon, Surrey, CR0 5QU December 1943 /
British /
Pensions Consultant
MERRETT, Keith James Director (Resigned) 56 Harriotts Lane, Ashtead, Surrey, KT21 2QB September 1946 /
8 February 1993
British /
Pensions Consultant
MOORTON, Mark Richard Director (Resigned) 1 Tower Place West, Tower Place, London, EC3R 5BU December 1961 /
14 September 2012
British /
United Kingdom
Uk Hr Director
O'REGAN, William Simon Director (Resigned) 19 Flask Walk, Hampstead, London, NW3 1HH March 1959 /
16 November 2004
British /
Actuary
PEARCE, Michael Director (Resigned) Japonica, 8 Highwoods, Caterham, Surrey, CR3 6AX January 1943 /
British /
United Kingdom
Financial Consultant
SETHI, Akhil Director (Resigned) 30 Iverna Gardens, London, W8 6TN October 1965 /
13 December 2004
American /
Chief Financial Officer
WHALLEY, Alan Keith Director (Resigned) 410 Flagstaff House, 10 St George Wharf, London, SW8 2LZ February 1956 /
30 January 2009
British /
Uk
Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3R 5BU
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on SETTLEMENT TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches