TERRA NOVA PENSION TRUSTEE LIMITED

Address:
20 Fenchurch Street, London, EC3M 3AZ

TERRA NOVA PENSION TRUSTEE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02112236. The registration start date is March 19, 1987. The current status is Active.

Company Overview

Company Number 02112236
Company Name TERRA NOVA PENSION TRUSTEE LIMITED
Registered Address 20 Fenchurch Street
London
EC3M 3AZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-03-19
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-10
Returns Last Update 2015-07-13
Confirmation Statement Due Date 2021-07-27
Confirmation Statement Last Update 2020-07-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 20 FENCHURCH STREET
Post Town LONDON
Post Code EC3M 3AZ

Companies with the same location

Entity Name Office Address
1900 GROUP LIMITED 20 Fenchurch Street, 14th Floor, London, EC3M 3BY, United Kingdom
FINANCIAL PLANNING (CISI) LIMITED 20 Fenchurch Street, 3rd Floor, London, EC3M 3BY, England
MORNINGSTAR FINANCE LIMITED 20 Fenchurch Street, 31st Floor, London, EC3M 3BY, United Kingdom
BEYOND WEALTH LIMITED 20 Fenchurch Street, 23rd Floor, London, EC3M 3BY, England
SHARD CAPITAL INTERNATIONAL LIMITED 20 Fenchurch Street, 23rd Floor, London, EC3M 3BY, United Kingdom
CATHEDRAL UNDERWRITING LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
GRANT THORNTON INTERNATIONAL IP LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
DWF GROUP PLC 20 Fenchurch Street, London, EC3M 3AG, United Kingdom
MARKEL INTERNATIONAL HOLDINGS LIMITED 20 Fenchurch Street, London, EC3M 3AZ, United Kingdom
ASCOT INSURANCE HOLDINGS LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAILEY, Andrew John Secretary (Active) 20 Fenchurch Street, London, England, EC3M 3AZ /
1 August 2001
British /
Secretary
AGAMBAR, Leslie James Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ March 1954 /
10 December 1997
British /
England
It Development Manager
ALDRIDGE, Anthony Francis Director (Active) 29 Hollingbourne Gardens, Ealing, London, W13 8EN September 1939 /
1 April 2009
British /
United Kingdom
Retired
MARSHALL, Ian Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ May 1947 /
1 April 2009
British /
England
Company Director
NORTHEDGE, Ronald Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ May 1951 /
3 September 2002
British /
England
Human Resources Director
WHITT, Richard Reeves Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ February 1964 /
10 March 2003
American /
Usa
Chief Financial Officer
NORLEDGE, Peter William Secretary (Resigned) The Beacon House, Beacon Road, Crowborough, Sussex, TN6 1AZ /
/
ALDRIDGE, Anthony Francis Director (Resigned) 29 Hollingbourne Gardens, Ealing, London, W13 8EN September 1939 /
26 January 1995
British /
United Kingdom
Director Of Finance
BLAKELOCK, Shirley Lorna Director (Resigned) 26 The Drive, Westcliff On Sea, Essex, SS0 8PN June 1951 /
1 August 2001
British /
United Kingdom
Director
CZAPIEWSKI, Colin Jan William Director (Resigned) 9 Vicarage Close, Aylesford, Kent, ME20 7BB May 1952 /
British /
Actuary
DAVIES, Andrew John Director (Resigned) 72 Clarendon Drive, Putney, London, SW15 1AH January 1966 /
19 April 1999
British /
United Kingdom
Group Financial Controller
DAVIES, John Aeron Director (Resigned) 5 Knightsbridge Close, Tunbridge Wells, Kent, TN4 9QN November 1938 /
26 January 1995
British /
Insurance Executive
GAYNER, Thomas Director (Resigned) 10004 River Road, Richmond, Virginia, U S A December 1961 /
19 December 2002
British /
Investment Mgr
GILBERT, Regan Stacey Director (Resigned) 12 Blenheim Close, London, United Kingdom, SE12 9AR September 1959 /
10 December 1997
British /
Technical Claims Manager
LEWIS, David Julian Director (Resigned) 31 Elliot Road, Hendon, London, NW4 3DS March 1948 /
16 June 1992
British /
Investment Manager
MARTIN, Darrell Dean Director (Resigned) 161 West Square Place, Richmond, Virginia 23233, Usa, IRISH March 1948 /
19 December 2002
Usa /
Chief Financial Officer
MURGAIROYD, Brian Laurie Director (Resigned) Hope Farm The Haven, Billingshurst, West Sussex, RH14 9BN September 1926 /
British /
Investment Consultant (Retired)
NORLEDGE, Peter William Director (Resigned) The Beacon House, Beacon Road, Crowborough, Sussex, TN6 1AZ June 1944 /
British /
Chartered Secretary
O'NEILL, John Edward Director (Resigned) Loft D, 87 Paul Street, London, EC2A 4NQ September 1949 /
26 January 1995
British /
Corporate Actuary
PERROTT, Pamela Director (Resigned) 11513 Bridgetender Drive, Richmond, Virginia, 23233, Usa, IRISH September 1953 /
19 December 2002
American /
Sr Vp Human Resources
POLL, Nigel Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3AZ February 1966 /
1 April 2009
British /
England
Technical Project Manager
RIDDICK, John Director (Resigned) 22 Stanhopes, Limpsfield, Oxted, Surrey, RH8 0TY April 1946 /
British /
Insurance Executive
ROGERS, Andrew William Director (Resigned) 28 Station Road, Loughton, Essex, IG10 4NX April 1961 /
19 April 1999
British /
Reinsurance Underwriter
WROUGHTON, Philip Lavallin Director (Resigned) 33 Abbotsbury Road, London, W14 8EL April 1933 /
British /
Insurance Executive

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 3AZ
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on TERRA NOVA PENSION TRUSTEE 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