ABERDEEN ASSET FUND MANAGEMENT LIMITED

0 officers / 56 resignations

FORBES, ATHOLL GORDON

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, UNITED KINGDOM, EC4M 9HH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
9 September 2015
Resigned on
18 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HAWTHORN, ALAN WILLIAM

Correspondence address
23 LENNEL AVENUE, EDINBURGH, UNITED KINGDOM, EH12 6DW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
19 August 2015
Resigned on
18 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEMMINGS, WILLIAM JOHN CHARLES

Correspondence address
BOW BELLS HOUSE BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
11 August 2015
Resigned on
18 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABERDEEN ASSET MANAGEMENT PLC

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB10 1YG
Role RESIGNED
Secretary
Appointed on
19 January 2015
Resigned on
16 May 2016
Nationality
BRITISH

MACRAE, Roderick Macleod

Correspondence address
Bow Bells House 1 Bread Street, London, Uk, EC4M 9HH
Role RESIGNED
director
Date of birth
March 1964
Appointed on
7 April 2014
Resigned on
16 May 2016
Nationality
British
Occupation
Director

GILBERT, Martin James

Correspondence address
Bow Bells House 1 Bread Street, London, Uk, EC4M 9HH
Role RESIGNED
director
Date of birth
July 1955
Appointed on
7 April 2014
Resigned on
26 June 2014
Nationality
British
Occupation
Director

LOUKES, Jonathan Richard

Correspondence address
10 Queen's Terrace, Aberdeen, Aberdeenshire, United Kingdom, AB10 1YG
Role RESIGNED
director
Date of birth
September 1972
Appointed on
7 April 2014
Resigned on
16 May 2016
Nationality
British
Occupation
Diector

MARSHALL, Gary Robert

Correspondence address
Aberdeen Asset Management Plc 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY
Role RESIGNED
director
Date of birth
July 1961
Appointed on
7 April 2014
Resigned on
16 May 2016
Nationality
British
Occupation
Director

BRETT, John Michael

Correspondence address
Bow Bells House 1 Bread Street, London, Uk, EC4M 9HH
Role RESIGNED
director
Date of birth
February 1966
Appointed on
7 April 2014
Resigned on
13 November 2015
Nationality
British
Occupation
Director

RICHARDS, ANNE HELEN

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB10 1YG
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 April 2014
Resigned on
12 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

OWENS, ANTHONY PAUL

Correspondence address
EDINBURGH ONE 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8BE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 February 2012
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

LORENZO, ANTONIO

Correspondence address
25 GRESHAM STREET, LONDON, ENGLAND, EC2V 7HN
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
19 May 2011
Resigned on
31 March 2014
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

URQUHART, RAMSAY ALEXANDER

Correspondence address
EDINBURGH ONE 60 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8BE
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 April 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, KATE SUSAN

Correspondence address
7 DRYLAWHILL, EAST LINTON, EAST LOTHIAN, EH40 3AZ
Role RESIGNED
Secretary
Appointed on
31 July 2008
Resigned on
19 January 2015
Nationality
OTHER

BUCKLEY, Dean Robert

Correspondence address
Edinburgh One 60 Morrison Street, Edinburgh, EH3 8BE
Role RESIGNED
director
Date of birth
June 1960
Appointed on
7 January 2008
Resigned on
1 May 2014
Nationality
British
Occupation
Director

DARLING, SHONA MARY

Correspondence address
FLAT 11, 76 EYRE PLACE, EDINBURGH, MIDLOTHIAN, EH3 5EZ
Role RESIGNED
Secretary
Appointed on
31 May 2007
Resigned on
31 July 2008
Nationality
BRITISH

BRETT, John Michael

Correspondence address
14 Dalrymple Crescent, Edinburgh, EH9 2NX
Role RESIGNED
director
Date of birth
February 1966
Appointed on
31 May 2007
Resigned on
6 June 2011
Nationality
British
Occupation
Solicitor

NOVEMBER, ANDREW JOHN

Correspondence address
16 NETHERBY ROAD, EDINBURGH, MIDLOTHIAN, EH5 3NA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
31 May 2004
Resigned on
9 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

WOOD, GRAHAM JAMES

Correspondence address
11 CRARAE AVENUE, EDINBURGH, MIDLOTHIAN, EH4 3JD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 May 2004
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

PHILLIPS, CHRISTOPHER MARTIN

Correspondence address
54 GROVE PARK TERRACE, LONDON, W4 3QE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 December 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3QE £2,616,000

BRETT, JOHN MICHAEL

Correspondence address
14 DALRYMPLE CRESCENT, EDINBURGH, EH9 2NX
Role RESIGNED
Secretary
Appointed on
1 October 2003
Resigned on
31 May 2007
Nationality
BRITISH

ROBBERS, SIMONE

Correspondence address
56 MARCHMONT ROAD, EDINBURGH, EH9 1HS
Role RESIGNED
Secretary
Appointed on
30 May 2003
Resigned on
30 September 2003
Nationality
BRITISH

GREIG, KENNETH JOHN

Correspondence address
6 YORK ROAD, TRINITY, EDINBURGH, EH5 3EH
Role RESIGNED
Secretary
Appointed on
6 January 2003
Resigned on
30 May 2003
Nationality
BRITISH

FREPP, ANDREW CHARLES

Correspondence address
30 ORCHARDHEAD ROAD, EDINBURGH, MIDLOTHIAN, EH16 6HN
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
23 December 2002
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

EBENSTON, SUSAN PATRICIA JANET

Correspondence address
40 CANAAN LANE, EDINBURGH, EH10 4SU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
23 April 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

MAGUIRE, FIACH ROSS

Correspondence address
25 MURRAYFIELD AVENUE, EDINBURGH, EH12 6AU
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 April 2002
Resigned on
15 July 2002
Nationality
IRISH
Occupation
GLOBAL MARKETING

TALBOT, ALISON JANET

Correspondence address
12 KINGS PARK, LONGNIDDRY, EAST LOTHIAN, SCOTLAND, EH32 0QL
Role RESIGNED
Secretary
Appointed on
1 October 2001
Resigned on
6 January 2003
Nationality
BRITISH

MAIN, WILLIAM HILL

Correspondence address
57/1 GREAT KING STREET, EDINBURGH, EH3 6RP
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
1 October 2000
Resigned on
30 November 2003
Nationality
SCOTTISH
Occupation
INSURANCE COMPANY MANAGER

PORTE, ALEXANDER ROBERTON

Correspondence address
ERISKA, DEVONVIEW STREET, AIRDRIE, ML6 9BZ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 September 2000
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR INVEST SERVICES

DUDLEY JNR, ORIE LESLIE

Correspondence address
5A MORAY PLACE, EDINBURGH, EH3 6DS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
9 March 2000
Resigned on
30 September 2000
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

REID, IAIN ALEXANDER

Correspondence address
17 EAST COMISTON, EDINBURGH, MIDLOTHIAN, EH10 6RZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 February 2000
Resigned on
18 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

AINSWORTH, ANTHONY JOHN

Correspondence address
OAK LODGE, 15 HEATHGATE WICKHAM BISHOPS, WITHAM, ESSEX, CM8 3NZ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
6 October 1999
Resigned on
9 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM8 3NZ £764,000

DICK, JEFFREY SAMUEL

Correspondence address
CHANTRILS, SPODE LANE, COWDEN, KENT, TN8 7HW
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
15 October 1997
Resigned on
20 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN8 7HW £1,388,000

JOHN, ANTONY GWILUM

Correspondence address
318 WILLOUGHBY HOUSE, BARBICAN, LONDON, EC2Y 8BL
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
15 October 1997
Resigned on
9 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8BL £853,000

BUCKLAND, GODFREY

Correspondence address
29 UPTON DENE, GRANGE ROAD, SUTTON, SURREY, SM2 6TA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
15 October 1997
Resigned on
20 September 2000
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode SM2 6TA £373,000

HIBBERD, SALLY-ANN

Correspondence address
30 AGATES LANE, ASHTEAD, SURREY, KT21 2ND
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
15 October 1997
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT21 2ND £998,000

POWERS-FREELING, LAUREL CLAIRE

Correspondence address
GOLDINGTONS, CHURCH LANE, SARRATT, HERTFORDSHIRE, WD3 6HE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 February 1997
Resigned on
3 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOUTHCOTT, BARRY JOHN

Correspondence address
9 KEWFERRY DRIVE, NORTHWOOD, MIDDLESEX, HA6 2NT
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
24 June 1996
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
CHIEF EXCUTIVE

Average house price in the postcode HA6 2NT £2,312,000

HOPKINS, STEPHEN JOHN

Correspondence address
29 SOUTH STREET, MANNINGTREE, ESSEX, CO11 1BG
Role RESIGNED
Secretary
Appointed on
30 May 1996
Resigned on
1 October 2001
Nationality
BRITISH

Average house price in the postcode CO11 1BG £422,000

GLASS, JANETTE

Correspondence address
36 HARPENDEN ROAD, WANSTEAD, LONDON, E12 5HN
Role RESIGNED
Secretary
Appointed on
1 May 1996
Resigned on
29 May 1996
Nationality
BRITISH

Average house price in the postcode E12 5HN £855,000

CHEYNE, IAIN DONALD

Correspondence address
6, CHISWICK MALL, LONDON, W4 2QH
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
4 April 1996
Resigned on
10 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2QH £1,489,000

MILLER, JOHN RORY THOMAS

Correspondence address
11 HUNTERS WAY, PARK HILL, CROYDON, CR0 5JJ
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
4 April 1996
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 5JJ £628,000

HAINES, RAYMOND WILLIAM

Correspondence address
7A JANMEAD, HUTTON MOUNT, SHENFIELD, ESSEX, CM13 2PU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 April 1996
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CM13 2PU £1,361,000

AXTEN, PETER COLIN

Correspondence address
GARDEN FLAT 42 CANFIELD GARDENS, HAMPSTEAD, LONDON, NW6 3EB
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
4 April 1996
Resigned on
19 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 3EB £1,717,000

SAMUEL, Christopher John Loraine

Correspondence address
26 Irving Mews, Islington, London, N1 2FP
Role RESIGNED
director
Date of birth
July 1958
Appointed on
1 December 1995
Resigned on
23 June 1997
Nationality
British
Occupation
Director

Average house price in the postcode N1 2FP £1,022,000

NAYLOR, JONATHAN CHARLES

Correspondence address
BUCKS ALLEY COTTAGE BUCKS ALLEY, LITTLE BERKHAMSTED, HERTFORD, SG13 8LT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 December 1995
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CATTERMULL, PAUL GURNEY

Correspondence address
DUCK FOLLY 207 BALHAM HIGH ROAD, WANDSWORTH, LONDON, SW17 7BQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 December 1995
Resigned on
31 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW17 7BQ £1,078,000

FOX, RICHARD WILLIAM

Correspondence address
2 ST MARYS MEWS, RICHMOND, SURREY, TW10 7HS
Role RESIGNED
Secretary
Appointed on
21 November 1994
Resigned on
30 April 1996
Nationality
BRITISH

Average house price in the postcode TW10 7HS £1,021,000

JOLLIFFE, IAN GORDON

Correspondence address
1 FOUNDRY CLOSE, COTTENHAM, CAMBRIDGE, CB4 4TU
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
17 October 1994
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
SALES DIRECTOR

HILL, ROWLAND PAUL

Correspondence address
16 ASHLEY MANSIONS, VAUXHALL BRIDGE ROAD, LONDON, SW1V 1BS
Role RESIGNED
Secretary
Appointed on
30 September 1994
Resigned on
21 November 1994
Nationality
BRITISH

Average house price in the postcode SW1V 1BS £727,000

TAYLOR, JOHN KEITH

Correspondence address
53 HYDE VALE, GREENWICH, LONDON, SE10 8QQ
Role RESIGNED
Secretary
Appointed on
5 January 1993
Resigned on
30 June 1994
Nationality
BRITISH

Average house price in the postcode SE10 8QQ £1,999,000

PORTMAN, BRYAN HENRY

Correspondence address
CHESNAM HOUSE, COPTHILL LANE, KINGSWOOD, SURREY, KT20 6HL
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
5 January 1993
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT20 6HL £1,361,000

SACHON, DAVID FREDERICK

Correspondence address
DORMERS BROADLANDS, BURGESS HILL, WEST SUSSEX, RH15 0BA
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 1993
Resigned on
6 June 1997
Nationality
U K
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH15 0BA £1,230,000

SHARMAN, PAUL

Correspondence address
20 HOUNDEAN RISE, LEWES, EAST SUSSEX, BN7 1EQ
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
5 January 1993
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN7 1EQ £948,000

PENNY, JOHN ANTHONY

Correspondence address
75 SPRING LANE, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, SG8 5HT
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
5 January 1993
Resigned on
28 January 1994
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SG8 5HT £637,000

CLARKE, PAUL DAVID

Correspondence address
1 CHURCH MANOR, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5AF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
5 January 1993
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CM23 5AF £713,000


More Company Information