CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

Address:
One Cabot Square, London, E14 4QJ

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01042232. The registration start date is February 11, 1972. The current status is Active.

Company Overview

Company Number 01042232
Company Name CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED
Registered Address One Cabot Square
London
E14 4QJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-02-11
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 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-07-15
Confirmation Statement Last Update 2020-07-01
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address ONE CABOT SQUARE
LONDON
Post Code E14 4QJ

Companies with the same post code

Entity Name Office Address
AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED 1 Cabot Square, London, E14 4QJ, England
AVENTICUM CAPITAL MANAGEMENT (UK) II HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
BRUIN GLOBAL SOLUTIONS LIMITED 1 Cabot Square, London, E14 4QJ, United Kingdom
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED One, Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED One, Cabot Square, London, E14 4QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARE, Paul Edward Secretary (Active) One, Cabot Square, London, United Kingdom, E14 4QJ /
31 March 2004
/
BRINE, Paul St John Director (Active) 1 Cabot Square, London, E14 4QJ October 1959 /
10 December 2009
British /
Uk
Banker
COOPER, Adrian Rupert Tyndale Director (Active) One Cabot Square, London, E14 4QJ July 1953 /
British /
England
Investment Banker
FOSTER, Stephen Leslie Director (Active) One, Cabot Square, London, United Kingdom, E14 4QJ April 1959 /
4 December 2007
British /
United Kingdom
Banker
MAYES, David Andrew Director (Active) One Cabot Square, London, E14 4QJ July 1964 /
9 December 2008
British /
England
Banker
MEADOWS, Simon Laurence Director (Active) One Cabot Square, London, E14 4QJ August 1962 /
4 December 2007
British /
United Kingdom
Banker
WELLMAN, Glenn Director (Active) One Cabot Square, London, E14 4QJ January 1948 /
27 July 1999
British /
England
Investment Manager
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC Director (Active) Fifth Floor, 100 Wood Street, London, EC2V 7EX /
26 October 1999
/
HORNSEY, Nicholas John Secretary (Resigned) Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS /
12 August 1998
/
KELLY, Alison Christine Barbara Secretary (Resigned) 88 Kelmscott Road, London, SW11 6PT /
18 May 1995
/
SMITH, Robert Blair Secretary (Resigned) 9 Sydney Place, London, SW7 3NL /
/
BALSIGER-SIGNER, Silvia Director (Resigned) Kastanienweg 7, Kilchberg, Ch-8802, Switzerland March 1956 /
16 June 2005
Swiss /
Global Pensions Manager
BELL, Andrew Leighton Craig Director (Resigned) Burqui House, Milton Bryan, Milton Keynes, MK17 9HS July 1955 /
28 July 1998
English /
England
Stockbroker
BROWN, Neil Lamond Director (Resigned) 22 Canonbury Place, London, N1 2NY June 1961 /
4 July 2002
British /
United Kingdom
Banker
CAMPEY, Anthony Frederick Director (Resigned) Little Sparrows, Rakehanger Hillbrow, Liss, Hampshire, GU33 7NP June 1953 /
12 June 1997
British /
Banker
CONNELL, Martin James Director (Resigned) 19 Finland Road, London, SE4 2JE May 1963 /
3 May 2002
Irish /
Director
DEAKIN, Karen Elizabeth Director (Resigned) 34 Cornwall Gardens, London, SW7 4AP June 1960 /
30 September 2004
British /
Director
DOVERTY, Isabel Hannah Director (Resigned) 39 Sussex Street, London, SW1V 4RJ September 1953 /
17 September 2001
British /
Human Resources Director
EGERTON-WARBURTON, Charles Piers Director (Resigned) 4 Genoa Avenue, London, SW15 6DY November 1961 /
19 January 1996
British /
Director
FLEMING BROWN, Christopher Johannes Director (Resigned) 59 Elgin Crescent, London, W11 2JU July 1960 /
10 March 2005
British /
Chief Risk Officer
GARDNER, Timothy Scott Director (Resigned) Gretenweg 17, 8038 Zurich, Switzerland, FOREIGN January 1951 /
24 January 2002
American /
Head Of Hr
GODDARD, Rebecca Elisabeth Katherine Director (Resigned) Flat D, 9 Winchester Street, London, SW1V 4PA August 1978 /
4 December 2007
British /
Banker
HALLIGAN, Susan Lilian Director (Resigned) 15 Merewood Close, Bickley, Bromley, Kent, BR1 2AN October 1962 /
28 July 1993
British /
Futures/Options Settlement Sup
HAMMILL, Jeffrey Paul Director (Resigned) One Cabot Square, London, England, E14 4QJ January 1978 /
12 December 2013
British /
United Kingdom
Vice President
HILBORNE, Russel John Director (Resigned) Woodhaven, Butcherfield Lane, Hartfield, East Sussex, TN7 4LB June 1961 /
12 June 1997
British /
England
Investment Banking Operations
HOFER, Paul Robert Director (Resigned) 2 Albert Place, London, W8 5PD June 1947 /
12 June 1997
Swiss /
Banker
HOLLOND, Beatrice Hannah Millicent Director (Resigned) 27 Hollywood Road, London, SW10 9HT October 1960 /
26 September 1994
British /
Investment Manager
JACKSON, Laura Director (Resigned) The Priory, 6 Swingate Road, Farnham, Surrey, GU9 8JJ March 1969 /
17 June 2008
British /
Director
JACKSON, Laura Director (Resigned) The Priory, 6 Swingate Road, Farnham, Surrey, GU9 8JJ March 1969 /
6 July 2006
British /
Director
JESSUP, Paul Henry Director (Resigned) 14 Southend Road, Beckenham, Kent, BR3 1SD December 1952 /
26 September 1994
British /
Uk
Chartered Accountant
JONES, Andrew Lloyd Director (Resigned) High Trees, Colley Way, Reigate, Surrey, RH2 9JH January 1964 /
18 September 2003
British /
Chartered Accountant
KENDEROV, Ognyan Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ June 1974 /
8 December 2011
German /
United Kingdom
Internal Consultant
LLOYD-DAVIES, James Andrew Director (Resigned) 31 Chandos Avenue, Whetstone, London, N20 9ED August 1962 /
12 June 1997
British /
England
Deputy Managing Director Secur
MARTIN, Christopher George Director (Resigned) 89 Montagu Mansions, London, W1H 1LF October 1957 /
27 February 2001
British /
Banker
MARTIN, Christopher George Director (Resigned) 3 Honeybourne Road, West Hampstead, London, NW6 1HH October 1957 /
15 January 1992
British /
Banker

Competitor

Search similar business entities

Post Code E14 4QJ
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on CREDIT SUISSE FIRST BOSTON 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