BROOKS MACDONALD ASSET MANAGEMENT LIMITED

11 officers / 36 resignations

JONES, Katherine Louise

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
13 January 2025
Nationality
British
Occupation
Director

MONTAGUE, Andrea Gertrude Martha

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

AQUILINA, Claire

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
7 November 2023
Resigned on
21 March 2025
Nationality
British
Occupation
Director

BROOMFIELD, Simon Paul

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 July 2023
Nationality
British
Occupation
Director

CROSS, Lynsey Jane

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 November 2020
Resigned on
16 March 2023
Nationality
British
Occupation
Director

NAYLOR, PHILIP

Correspondence address
21 LOMBARD STREET, LONDON, ENGLAND, EC3V 9AH
Role ACTIVE
Secretary
Appointed on
31 March 2020
Nationality
NATIONALITY UNKNOWN

EGGAR, Robin Thomas

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
22 February 2019
Nationality
British
Occupation
Company Director

THORPE, Benjamin Lee

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
April 1976
Appointed on
6 August 2018
Resigned on
16 March 2023
Nationality
British
Occupation
Company Director

WOOD, JASON CHARLES ARMSTRONG

Correspondence address
21 LOMBARD STREET, LONDON, ENGLAND, EC3V 9AH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONNELLAN, Caroline Mary

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 April 2017
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Executive

SHEPHERD, Andrew William

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
March 1973
Appointed on
26 May 2005
Resigned on
30 September 2024
Nationality
British
Occupation
Investment Management

BROOMFIELD, SIMON

Correspondence address
21 LOMBARD STREET, LONDON, ENGLAND, EC3V 9AH
Role RESIGNED
Secretary
Appointed on
28 August 2019
Resigned on
31 March 2020
Nationality
NATIONALITY UNKNOWN

WALLACE, JOHN STUART

Correspondence address
21 LOMBARD STREET, LONDON, ENGLAND, EC3V 9AH
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
22 February 2019
Resigned on
17 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COOK, LUCY

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Secretary
Appointed on
21 September 2017
Resigned on
28 August 2019
Nationality
NATIONALITY UNKNOWN

WOMBWELL, SIMON PAUL

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 August 2016
Resigned on
5 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

ZAMAN, DARREN PAUL

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
12 August 2016
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

LAWES, NICHOLAS HUGH

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
12 August 2016
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
IFA

GUMPEL, JONATHAN MAXIMILLIAN

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
12 August 2016
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

JACKSON, SIMON JAMES

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
12 August 2016
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

WALLACE, JOHN STUART

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
2 January 2014
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
NONE

EGGAR, ROBIN THOMAS

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
2 January 2014
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

BANKS, ANDREW WALLACE NEIL

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 November 2013
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SKELHORN, NICHOLAS IAN

Correspondence address
111 PARK STREET, LONDON, ENGLAND, W1K 7JL
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
18 June 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W1K 7JL £23,294,000

TOOLAN, MICHAEL PETER

Correspondence address
111 PARK STREET, LONDON, ENGLAND, W1K 7JL
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
18 June 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
PRIVATE CLIENT INVESTMENT MANAGER

Average house price in the postcode W1K 7JL £23,294,000

WILLIAMS, CHARLES FRANCIS

Correspondence address
111 PARK STREET, LONDON, ENGLAND, W1K 7JL
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
18 June 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
DISCRETIONARY FUND MANAGER

Average house price in the postcode W1K 7JL £23,294,000

AYLWARD, MATTHEW JOHN

Correspondence address
111 PARK STREET, LONDON, ENGLAND, W1K 7JL
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
11 June 2012
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 7JL £23,294,000

BEITH, PAMELA ANNE JUDITH

Correspondence address
111 PARK STREET, LONDON, ENGLAND, W1K 7JL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 June 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W1K 7JL £23,294,000

WALLACE, JOHN STUART

Correspondence address
111 PARK STREET, LONDON, ENGLAND, W1K 7JL
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
1 June 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W1K 7JL £23,294,000

BENNISON, CLAIRE LOUISE

Correspondence address
20 OLD OAK STREET, MANCHESTER, GREATER MANCHESTER, M20 6RH
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
23 October 2008
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode M20 6RH £406,000

BRIEN, HELEN LOUISE JACQUELINE

Correspondence address
23 WOODSIDE ROAD, SIDCUP, KENT, DA15 7JG
Role RESIGNED
Director
Date of birth
September 1980
Appointed on
23 October 2008
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
FINANCE SUPPORT OFFICER

Average house price in the postcode DA15 7JG £490,000

DENHAM-DAVIS, ANDREW JOHN

Correspondence address
FLAT 1 9 PENYWERN ROAD, LONDON, SW5 9TT
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
23 October 2008
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
INTERMEDIARY SALES DIRECTOR

Average house price in the postcode SW5 9TT £1,728,000

DIXON, CHARLES

Correspondence address
5 SKELGILL ROAD, PUTNEY, LONDON, SW15 2EF
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
23 October 2008
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW15 2EF £609,000

WEBSTER-SMITH, ORMONDE JONATHAN

Correspondence address
26 GORDONDALE ROAD, WIMBLEDON PARK, LONDON, SW19 8EN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
23 October 2008
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW19 8EN £1,239,000

EGEAR, ROBIN THOMAS

Correspondence address
36 BRAMFORD ROAD, LONDON, SW18 1AP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
7 February 2008
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW18 1AP £1,194,000

JACKSON, SIMON JAMES

Correspondence address
BRIDGE FARMHOUSE, MAIN ROAD, APPLEFORD ON THAMES, ABINGDON, OXFORDSHIRE, OX14 4NU
Role RESIGNED
Secretary
Appointed on
8 August 2007
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNANT

Average house price in the postcode OX14 4NU £1,780,000

KEEN, JAMES

Correspondence address
14 GROVE ROAD, LONDON, NW2 5TA
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
26 May 2005
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
ADVISER

Average house price in the postcode NW2 5TA £681,000

HOLMES, NICHOLAS IAN

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 January 2003
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
FUND MANAGER

JACKSON, SIMON JAMES

Correspondence address
BRIDGE FARMHOUSE, MAIN ROAD, APPLEFORD ON THAMES, ABINGDON, OXFORDSHIRE, OX14 4NU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
18 February 2002
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX14 4NU £1,780,000

USHER, MICHAEL JOHN

Correspondence address
111 PARK STREET, LONDON, W1K 7JL
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
18 February 2002
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1K 7JL £23,294,000

SPENCER, RICHARD HUGH

Correspondence address
45 BATH ROAD, FELIXSTOWE, SUFFOLK, IP11 7JN
Role RESIGNED
Secretary
Appointed on
11 August 1997
Resigned on
8 August 2007
Nationality
BRITISH

Average house price in the postcode IP11 7JN £478,000

GUMPEL, JONATHAN MAXIMILLIAN

Correspondence address
HIGH OAKS, BRACKEN CLOSE, WONERSH PARK, GUILDFORD, SURREY, GU5 0QS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 August 1997
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISOR

Average house price in the postcode GU5 0QS £2,473,000

MULLANY, MARTIN

Correspondence address
GRAFTON HOUSE 68 WALDEMAR AVENUE, FULHAM, LONDON, SW6 5LU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 August 1997
Resigned on
1 April 2000
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISOR

Average house price in the postcode SW6 5LU £1,345,000

MACDONALD, CHRISTOPHER ANTHONY JAMES

Correspondence address
ST ANDREWS LODGE, NORTH MORETON, DIDCOT, OXFORDSHIRE, OX11 9AT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
11 August 1997
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISOR

Average house price in the postcode OX11 9AT £1,126,000

SPENCER, RICHARD HUGH

Correspondence address
45 BATH ROAD, FELIXSTOWE, SUFFOLK, IP11 7JN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 1997
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISOR

Average house price in the postcode IP11 7JN £478,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
11 August 1997
Resigned on
11 August 1997

BUTT, ALISTAIR WILLIAM ST.JOHN

Correspondence address
SOUTH COTTAGE SOTWELL STREET, BRIGHTWELL CUM SOTWELL, WALLINGFORD, OXFORDSHIRE, OX10 0RJ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 August 1997
Resigned on
17 September 2007
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISOR

Average house price in the postcode OX10 0RJ £1,423,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
11 August 1997
Resigned on
11 August 1997

More Company Information