COLUMBIA THREADNEEDLE REP AM LIMITED

8 officers / 32 resignations

NURSE, Michelle

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Role ACTIVE
secretary
Appointed on
11 October 2024

VULLO, Giuseppe

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Role ACTIVE
director
Date of birth
December 1972
Appointed on
20 August 2024
Nationality
British
Occupation
Director

STONE, Peter William

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
11 April 2022
Nationality
British
Occupation
Head Of Finance, Emea (Columbia Threadneedle)

BURGIN, Rachel Danae

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Role ACTIVE
secretary
Appointed on
11 March 2021
Resigned on
11 October 2024

MOIR, Hugh Cameron

Correspondence address
7 Seymour Street, London, England, W1H 7JW
Role ACTIVE
director
Date of birth
June 1957
Appointed on
14 August 2019
Resigned on
8 November 2021
Nationality
British
Occupation
Global Head Of Operations & Business Technology

Average house price in the postcode W1H 7JW £2,484,000

BENNETT, Stewart

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
2 August 2019
Nationality
British
Occupation
Investment Management Executive

CLARKE, WILLIAM THEODORE

Correspondence address
95 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4HG
Role ACTIVE
Secretary
Appointed on
24 March 2017
Nationality
NATIONALITY UNKNOWN

LOGAN, David

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 July 2006
Resigned on
10 February 2025
Nationality
British
Occupation
Finance Director

MOHAMMED, JOAN Z

Correspondence address
100 KING STREET WEST, 43RD FLOOR, M5X 1A1, TORONTO, CANADA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
3 July 2017
Resigned on
2 August 2019
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

KIRBY, RICHARD FREDERICK WILSON

Correspondence address
5 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1PB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 May 2012
Resigned on
22 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MCBRYDE, IAN OGILVIE

Correspondence address
5 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1PB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 May 2012
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
NONE

HERRINGTON, Paul Grant

Correspondence address
3rd Floor 5 Wigmore Street, London, W1U 1PB
Role RESIGNED
director
Date of birth
October 1957
Appointed on
27 October 2008
Resigned on
22 August 2010
Nationality
British
Occupation
Surveyor

CRITICOS, NICK

Correspondence address
7 SEYMOUR STREET, LONDON, ENGLAND, W1H 7JW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 October 2008
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7JW £2,484,000

MEADS, PAUL GRAHAM

Correspondence address
3RD FLOOR 5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Secretary
Appointed on
27 October 2008
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

NOE, LEOPOLD

Correspondence address
5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
27 October 2008
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCGRATH, KEVIN DAVID

Correspondence address
3RD FLOOR 5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
27 October 2008
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
SURVEYOR

SMITH, IVOR

Correspondence address
3RD FLOOR 5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 October 2008
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

F&C ASSET MANAGEMENT PLC

Correspondence address
80 GEORGE STREET, EDINBURGH, EH2 3BU
Role RESIGNED
Director
Appointed on
24 May 2006
Resigned on
27 October 2008
Nationality
BRITISH

GRISAY, ALAIN LEOPOLD

Correspondence address
5 ADRIAN MEWS, IFIELD ROAD, LONDON, SW10 9AE
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
11 October 2004
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW10 9AE £1,998,000

ARTHUR, PETER ALISTAIR KENNEDY

Correspondence address
MANSEFIELD 70 CRAIGHALL ROAD, EDINBURGH, EH6 4RG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
28 January 2003
Resigned on
11 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRITICOS, NICK

Correspondence address
162 MOZART TERRACE, EBURY STREET, LONDON, SW1W 8UP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 January 2003
Resigned on
11 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8UP £5,516,000

PATERSON BROWN, IAN JOHN

Correspondence address
NO 3 THE GREEN, MILLGATE, BALERNO, MIDLOTHIAN, EH14 7LD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 January 2003
Resigned on
24 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TALBUT, ROBERT EDWIN

Correspondence address
13 SHARDELOW AVENUE, BEAULIEU PARK, CHELMSFORD, ESSEX, CM1 6BG
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
28 January 2003
Resigned on
11 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 6BG £1,399,000

BACK, KENNETH JOHN

Correspondence address
18 HOME PARK ROAD, WIMBLEDON, LONDON, SW19 7HN
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 September 2000
Resigned on
11 October 2004
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SW19 7HN £982,000

BMO ASSET MANAGEMENT (HOLDINGS) PLC

Correspondence address
6TH FLOOR QUARTERMILE 4 7A NIGHTINGALE WAY, EDINBURGH, SCOTLAND, EH3 9EG
Role RESIGNED
Secretary
Appointed on
12 February 1999
Resigned on
12 March 2019
Nationality
BRITISH

CARTER, HOWARD

Correspondence address
APARTMENT 39, 36 CHAPTER STREET, LONDON, SW1P 4NS
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 February 1999
Resigned on
16 May 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE FRIENDS IVORY

Average house price in the postcode SW1P 4NS £887,000

SATCHELL, KEITH

Correspondence address
OAKFIELD, 63 MOORLANDS ROAD, VERWOOD, DORSET, BH31 7PD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 September 1998
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BH31 7PD £698,000

JONES, PETER DEREK

Correspondence address
13 VINCENT SQUARE, LONDON, SW1P 2LX
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
18 September 1998
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1P 2LX £4,435,000

SWEETLAND, BRIAN WILLIAM

Correspondence address
FAIRFIELD HOUSE FAYGATE LANE, FAYGATE, HORSHAM, WEST SUSSEX, RH12 4SN
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
18 September 1998
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode RH12 4SN £1,140,000

SWEETLAND, BRIAN WILLIAM

Correspondence address
FAIRFIELD HOUSE FAYGATE LANE, FAYGATE, HORSHAM, WEST SUSSEX, RH12 4SN
Role RESIGNED
Secretary
Appointed on
18 September 1998
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode RH12 4SN £1,140,000

HORNBUCKLE, STEVEN COLIN

Correspondence address
BEER LODGE 4 HAMILTON LANE, EXMOUTH, DEVON, EX8 2JT
Role RESIGNED
Secretary
Appointed on
17 October 1996
Resigned on
18 September 1998
Nationality
BRITISH

Average house price in the postcode EX8 2JT £441,000

PYNE, THOMAS ALBERT

Correspondence address
45 GABRIELS WHARF, WATER LANE, EXETER, DEVON, EX2 8BG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
15 December 1994
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
GRP CHIEF EXECUTIVE

Average house price in the postcode EX2 8BG £236,000

METCALFE, PETER GODFREY

Correspondence address
THE RED HOUSE HIGHLANDS PARK, CHUDLEIGH, NEWTON ABBOT, DEVON, TQ13 0JZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
31 January 1993
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TQ13 0JZ £541,000

LOW, DAVID

Correspondence address
31 THE STRAND, TOPSHAM, EXETER, DEVON, EX3 0AY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
31 January 1993
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode EX3 0AY £1,772,000

SCHLAEFLI, MAX

Correspondence address
45 FULFORD ROAD, WOODBURY, EXETER, DEVON, EX1
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
31 January 1993
Resigned on
21 March 1996
Nationality
BRITISH
Occupation
FUND MANAGER

ALEXANDER, RAYMOND JOHN

Correspondence address
PRETTY CORNER 1 KNOWLE VILLAGE, BUDLEIGH SALTERTON, DEVON, EX9 6AL
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
31 January 1993
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX9 6AL £463,000

SWINBURNE-JOHNSON, ANTHONY RICHARD

Correspondence address
BROWNINGS, SOUTHERTON, OTTERY ST MARY, DEVON, EX11 1SF
Role RESIGNED
Secretary
Appointed on
31 January 1993
Resigned on
17 October 1996
Nationality
BRITISH

FOORD, RICHARD JOHN

Correspondence address
33 TRINFIELD AVENUE, EXMOUTH, DEVON, EX8 3JU
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
31 January 1993
Resigned on
15 March 2000
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EX8 3JU £469,000

MCCLEAN, SIMON

Correspondence address
36 CEDAR TERRACE, RICHMOND, SURREY, TW9 2BZ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
31 January 1993
Resigned on
3 November 1994
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode TW9 2BZ £572,000

AMMON, REGINALD WILLIAM

Correspondence address
31 OAK CLOSE, OTTERY ST MARY, DEVON, EX11 1BB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
31 January 1993
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode EX11 1BB £519,000


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