BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED

6 officers / 26 resignations

DUSAD, Kunal Krishna

Correspondence address
Level 25 1 Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
December 1985
Appointed on
19 October 2020
Resigned on
24 June 2021
Nationality
British
Occupation
Company Director

TAYLOR, PATRICK

Correspondence address
LEVEL 25 1 CANADA SQUARE, LONDON, ENGLAND, E14 5AA
Role ACTIVE
Director
Date of birth
April 1986
Appointed on
6 August 2019
Nationality
CANADIAN
Occupation
VICE PRESIDENT

CAMPBELL, DANELLE FLEUR

Correspondence address
LEVEL 25 1 CANADA SQUARE, LONDON, ENGLAND, E14 5AA
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
31 December 2017
Nationality
NEW ZEALANDER
Occupation
FINANCE DIRECTOR

TESKEY, CONNOR DAVID

Correspondence address
LEVEL 25 1 CANADA SQUARE, LONDON, ENGLAND, E14 5AA
Role ACTIVE
Director
Date of birth
October 1987
Appointed on
31 December 2017
Nationality
CANADIAN
Occupation
VICE PRESIDENT

ELDER, Philippa Louise

Correspondence address
Level 25 1 Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
21 June 2016
Nationality
British
Occupation
Director

ELDER, Philippa

Correspondence address
Level 25 1 Canada Square, London, England, E14 5AA
Role ACTIVE
secretary
Appointed on
24 April 2014
Resigned on
15 September 2023

WEISMILLER, BRADLEY

Correspondence address
99 BISHOPSGATE, LONDON, ENGLAND, ENGLAND, EC2M 3XD
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
4 February 2015
Resigned on
31 December 2017
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

SELLAR, JONATHON MICHAEL

Correspondence address
99 BISHOPSGATE, LONDON, ENGLAND, ENGLAND, EC2M 3XD
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
14 January 2015
Resigned on
28 July 2016
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

HAICK, JON STEVEN

Correspondence address
99 BISHOPSGATE, SECOND FLOOR, LONDON, ENGLAND, EC2M 3XD
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
12 December 2012
Resigned on
4 February 2015
Nationality
CANADIAN
Occupation
MANAGING PARTNER

DRAPER, JENNIFER

Correspondence address
99 BISHOPSGATE, SECOND FLOOR, LONDON, ENGLAND, EC2M 3XD
Role RESIGNED
Secretary
Appointed on
22 June 2012
Resigned on
24 April 2014
Nationality
NATIONALITY UNKNOWN

MANIOS, BAHIR

Correspondence address
23 HANOVER SQUARE, LONDON, W1S 1JB
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
29 October 2010
Resigned on
12 December 2012
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

TUCKEY, JAMES LANE

Correspondence address
99 BISHOPSGATE, SECOND FLOOR, LONDON, ENGLAND, EC2M 3XD
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
7 July 2010
Resigned on
9 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TUCKEY, JAMES LANE

Correspondence address
23 HANOVER SQUARE, LONDON, W1S 1JB
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
7 July 2010
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARSONS, SCOTT CAMERON

Correspondence address
2 RUSHOLME ROAD, LONDON, SW15 3JZ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
30 April 2008
Resigned on
29 August 2008
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW15 3JZ £1,830,000

MULDOON, ASHLEY THOMAS EDWARD

Correspondence address
23 HANOVER SQUARE, LONDON, W1S 1JB
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
30 April 2008
Resigned on
10 July 2010
Nationality
AUSTRALIAN
Occupation
CONSTRUCTION MANAGEMENT

DRAPER, JENNIFER

Correspondence address
23 HANOVER SQUARE, LONDON, ENGLAND, W1S 1JB
Role RESIGNED
Secretary
Appointed on
14 November 2007
Resigned on
20 May 2011
Nationality
BRITISH

MACDONALD, Andrew Edward Douglas

Correspondence address
Willow Brook, Back Lane, Oxhill, Warwickshire, CV35 0QN
Role RESIGNED
director
Date of birth
January 1966
Appointed on
14 November 2007
Resigned on
30 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0QN £736,000

COLLINS, DAVID JOHN

Correspondence address
23 HANOVER SQUARE, LONDON, W1S 1JB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
14 November 2007
Resigned on
7 July 2010
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

MCGIVERN, JAYNE ELEANOR

Correspondence address
FLAT 4, 25 COURTNELL STREET, LONDON, W2 5BU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
10 January 2006
Resigned on
14 November 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W2 5BU £3,594,000

MCDIVEN, ROSS ARNOLD

Correspondence address
U 9 38 BAY STREET, DOUBLE BAY, NEW SOUTH WALES, AUSTRALIA, NSW 2028
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 November 2005
Resigned on
14 November 2007
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

SCHUMACHER, ANTHONY JOHANN

Correspondence address
4 LAVERTON MEWS, LONDON, SW5 0PB
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 August 2005
Resigned on
30 November 2006
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW5 0PB £3,193,000

MCCARTHY, MURRAY PETER

Correspondence address
36 COLVILLE TERRACE, LONDON, W11 2BU
Role RESIGNED
Secretary
Appointed on
9 May 2005
Resigned on
14 November 2007
Nationality
BRITISH

Average house price in the postcode W11 2BU £1,101,000

HAMPSON, LESTER PAUL

Correspondence address
21 BRASSEY HILL, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 November 2004
Resigned on
15 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0ES £2,479,000

BANKS, Richard Peter

Correspondence address
Flat 4, 23 Nightingale Lane Clapham, London, SW4 9AH
Role RESIGNED
director
Date of birth
October 1972
Appointed on
15 November 2004
Resigned on
4 November 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW4 9AH £1,280,000

BOURKE, AODAN GABRIEL

Correspondence address
100A OVERSTRAND MANSIONS, PRINCE OF WALES DRIVE, LONDON, SW11 4EU
Role RESIGNED
Secretary
Appointed on
12 February 2004
Resigned on
9 May 2005
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode SW11 4EU £1,416,000

COWEN, MICHAEL RICHARD

Correspondence address
27 ADDISON WAY, LONDON, NW11 6AL
Role RESIGNED
Secretary
Appointed on
4 February 2003
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
FCCA

Average house price in the postcode NW11 6AL £458,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
6 February 2002
Resigned on
6 February 2002

Average house price in the postcode N1 7JQ £5,126,000

SHEPPARD, BARRY JOHN

Correspondence address
75 HEMNALL STREET, EPPING, ESSEX, CM16 4ND
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
6 February 2002
Resigned on
4 February 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode CM16 4ND £838,000

GANDY, PAUL FRANCIS

Correspondence address
SUMMERFIELD COTTAGE, LITTLE LONDON, HEATHFIELD, EAST SUSSEX, TN21 0NU
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
6 February 2002
Resigned on
15 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN21 0NU £1,877,000

MORRIS, DAVID GRAHAM

Correspondence address
THE GATEHOUSE, MAYFAIR MEWS REGENTS PARK ROAD, LONDON, NW1 8UU
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
6 February 2002
Resigned on
4 February 2003
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

Average house price in the postcode NW1 8UU £1,181,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
6 February 2002
Resigned on
6 February 2002

Average house price in the postcode N1 7JQ £5,126,000

SHEPPARD, BARRY JOHN

Correspondence address
75 HEMNALL STREET, EPPING, ESSEX, CM16 4ND
Role RESIGNED
Secretary
Appointed on
6 February 2002
Resigned on
15 November 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode CM16 4ND £838,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company