Thirdco Ii Limited
Activities of financial services holding companies
Thirdco Ii Limited contacts: address, phone, fax, email, website, shedule
Address: Exchange Court Duncombe Street LS1 4AX Leeds
Phone: +44-1490 2027770
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thirdco Ii Limited"? - send email to us!
Registration data Thirdco Ii Limited
Register date: 1986-01-22
Register number: 01981157
Type of company: Private Limited Company
Get full report form global database UK for Thirdco Ii LimitedOwner, director, manager of Thirdco Ii Limited
James Mailor Wilson Director. Address: Duncombe Street, Leeds, LS1 4AX. DoB: February 1969, British
Mark Curle Secretary. Address: Duncombe Street, Leeds, LS1 4AX. DoB:
John Winston Tracy Director. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: January 1968, Canadian
Paul John Masterson Director. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: May 1963, Canadian
Paul Charles Whitehead Director. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: July 1968, Canadian
Andrew Booth Director. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: July 1970, British
Kerry Peacock Director. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: March 1960, Canadian
Fabienne Konik Director. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: October 1973, French
Femi Sobo-allen Secretary. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB:
Walter Simon Turner Director. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: October 1972, British
Francesca Shaw Director. Address: 2 And A Half Devonshire Square, London, EC2M 4BA. DoB: May 1960, Canadian
Stuart Arthur Haire Director. Address: 1st Floor Business House E, Rbs Gogarburn, Edinburgh, EH12 1HQ. DoB: April 1974, British
Nigel Desmond Carter Director. Address: 2 1/2 Devonshire Square, London, EC2M 4BA, England. DoB: March 1965, British
Sarah Jane Deaves Director. Address: 90-100 Southwark Street, London, SE1 0SW, United Kingdom. DoB: September 1961, British
Ewen Angus Munro Director. Address: Woodside House, 1 Heights Of Woodside, Westhill, Inverness, IV2 5TH. DoB: October 1959, British
Paul Robert Geddes Director. Address: 10 Ann Street, Edinburgh, Midlothian, EH4 1PJ. DoB: June 1969, British
Henry Keogh Director. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: June 1960, British
John Gordon See Director. Address: Duncombe Street, Leeds, LS1 4AX, England. DoB: April 1957, Canadian
William Harry Hatanaka Director. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: May 1954, Canadian
Feilim Mackle Director. Address: 11 Marine Parade, North Berwick, East Lothian, EH39 4LD. DoB: July 1967, Irish
Jonathan Mcgill Secretary. Address: 2 1/2 Devonshire Square, London, EC2M 4BA. DoB: April 1973, British
John Livingstone Director. Address: 271b St Germain Avenue, Toronto, Ontario M5m 1w4, Canada. DoB: July 1952, Canadian
Christian Armstrong Director. Address: 38 Avenue Road, Ste 2201, Toronto, Ontario, Canada. DoB: August 1948, American
Bharat Bhagwanzi Masrani Director. Address: Flat 6, 2 Avenue Road, London, NW8 7PU. DoB: May 1956, British
Edmund Clark Director. Address: 10 Plymbridge Road, Toronto, Ontario, Canada. DoB: October 1947, Canadian
Ian Arthur Henderson Director. Address: 431 Lanark Road, Edinburgh, EH14 5BA. DoB: June 1960, British Canadian
Gordon Francis Pell Director. Address: 36 St Andrew Square, Edinburgh, EH2 2YB. DoB: February 1950, British
John Albert Lea Secretary. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: n\a, British
Carolyn Smith Secretary. Address: 9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW. DoB: November 1972, British
Andrew Charles Fisher Director. Address: Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS. DoB: June 1961, British
Paul Vernon Wright Director. Address: St Mary's Grange, Easthorpe Road, Colchester, Essex, CO5 9HD. DoB: July 1954, British
Glyn Parry Jones Director. Address: Watlynge, Bitchet Green, Sevenoaks, Kent, TN15 0ND. DoB: March 1952, British
David John Hofmann Secretary. Address: 16 Sheredes Drive, Hoddesdon, Hertfordshire, EN11 8LJ. DoB: April 1949, British
James Snowden Chester Director. Address: Thriftwood, Broomlands Lane Limpsfield, Oxted, Surrey, RH8 0SP. DoB: March 1939, British
Graham Staples Secretary. Address: Winterfold Tangley Road, Hatherden, Hampshire, SP11 0HS. DoB: n\a, British
Lawrence Churchill Director. Address: Chatley House, Norton St Philip, Bath, BA2 7NP. DoB: August 1946, British
Martin John Binks Director. Address: 25 Priory Road, Romford, Essex, RM3 9AP. DoB: September 1953, British
Stuart Rodwell Chandler Director. Address: 4 Thorndon Hall, Ingrave, Essex, CM13 3RJ. DoB: April 1944, British
Stephen Mark Quiddington Director. Address: 16 Desborough Close, Bengeo, Hertford, Hertfordshire, SG14 3EG. DoB: October 1959, British
Anthony Lionel O Regan Director. Address: Timberley, Grayshott Road, Headley Down, Hampshire, GU35 8JQ. DoB: June 1939, British
Neil Frederic Stapley Director. Address: 219 St Johns Road, Colchester, Essex, CO4 4JG. DoB: August 1947, British
Trevor Blackler Director. Address: Holmesdale 25 Hadlow Road, Tonbridge, Kent, TN9 1LE. DoB: June 1939, British
David William Macbeth Director. Address: 139 Whyteleafe Road, Caterham, Surrey, CR3 5EJ. DoB: September 1943, British
Rachel Elizabeth Butlin Secretary. Address: 44 Stopher House, Webber Street, London, SE1 0SE. DoB: n\a, British
Robert Whitley Saxton Director. Address: 25 Sion Court, Sion Road, Twickenham, Middlesex, TW1 3DD. DoB: March 1945, British
David John Powell Director. Address: Malthouse Bridge Cottage The Street, Crookham Village, Fleet, Hampshire, GU13 0SD. DoB: June 1945, British
Jobs in Thirdco Ii Limited vacancies. Career and practice on Thirdco Ii Limited. Working and traineeship
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Manager. From GBP 2200
Director. From GBP 5800
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Thirdco Ii Limited on FaceBook
Read more comments for Thirdco Ii Limited. Leave a respond Thirdco Ii Limited in social networks. Thirdco Ii Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thirdco Ii Limited on google map
Other similar UK companies as Thirdco Ii Limited: Benbow Court (orwell Green) Residents Association Limited | Firman Close Management Company Limited | Hawkhurst (kent House) Limited | Village Farm (acton) Residents Association Limited | Greenacres Residents (birdham) Limited
Thirdco Ii is a business registered at LS1 4AX Leeds at Exchange Court. The firm has been in existence since 1986 and is established as reg. no. 01981157. The firm has been operating on the British market for 30 years now and company official status is is active. Its official name switch from Natwest Personal Financial Management to Thirdco Ii Limited came in 2015-01-06. The firm declared SIC number is 64205 , that means Activities of financial services holding companies. Thirdco Ii Ltd released its account information up till October 31, 2014. The firm's most recent annual return was filed on October 1, 2015. Thirty years of experience on the market comes to full flow with Thirdco Ii Ltd as the company managed to keep their customers happy through all this time.
Given the firm's constant expansion, it became unavoidable to employ more members of the board of directors: James Mailor Wilson and John Winston Tracy who have been working as a team since August 2015 to exercise independent judgement of this specific company. Furthermore, the director's efforts are regularly supported by a secretary - Mark Curle, from who found employment in the following company in 2014.
