JLT INVESTMENT MANAGEMENT LIMITED

6 officers / 43 resignations

MCDONALD, Thomas

Correspondence address
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
Role ACTIVE
director
Date of birth
September 1980
Appointed on
27 July 2022
Nationality
British
Occupation
Accountant

MACCURRACH, CONNIE

Correspondence address
1 TOWER PLACE WEST, TOWER PLACE, LONDON, UNITED KINGDOM, EC3R 5BU
Role ACTIVE
Secretary
Appointed on
21 May 2020
Nationality
NATIONALITY UNKNOWN

HUDON, Benoit

Correspondence address
The St Botolph Building 138 Houndsditch, London, EC3A 7AW
Role ACTIVE
director
Date of birth
August 1974
Appointed on
19 July 2019
Resigned on
30 September 2020
Nationality
Canadian
Occupation
Senior Executive

O'DWYER, Tony

Correspondence address
1 Tower Place West, London, United Kingdom, EC3R 5BU
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 August 2018
Nationality
Irish
Occupation
None

MCNULTY, MARK ANTHONY

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
7 April 2017
Nationality
IRISH
Occupation
MANAGING DIRECTOR

LAKE, DARRYN PAUL

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
3 May 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

FLANAGAN, EAMONN MICHAEL

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
26 June 2018
Resigned on
19 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JLT SECRETARIES LIMITED

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Secretary
Appointed on
19 June 2018
Resigned on
1 April 2020
Nationality
NATIONALITY UNKNOWN

JONES, DAVID LYNDON

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
6 May 2016
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VISWANATHAN, BALAMURUGAN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
9 December 2015
Resigned on
30 April 2019
Nationality
INDIAN
Occupation
NONE

JONES, MARK DAVID

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 November 2015
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

JLT SECRETARIES LIMITED

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Secretary
Appointed on
26 June 2015
Resigned on
26 June 2015
Nationality
NATIONALITY UNKNOWN

HAY, HELEN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Secretary
Appointed on
26 June 2015
Resigned on
1 May 2018
Nationality
NATIONALITY UNKNOWN

HOWORTH, Duncan Craig

Correspondence address
The St Botolph Building 138 Houndsditch, London, England, EC3A 7AW
Role RESIGNED
director
Date of birth
June 1957
Appointed on
28 May 2015
Resigned on
9 October 2015
Nationality
English
Occupation
Pensions Consultant

ROBINSON, STEVEN PAUL

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
19 May 2014
Resigned on
7 April 2017
Nationality
BRITISH
Occupation
ACTUARY

BEACH, TERESA DAWN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
8 January 2014
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

BLOOMER, JONATHAN WILLIAM

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
29 April 2013
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALE, Patrick Nigel Christopher

Correspondence address
The St Botolph Building 138 Houndsditch, London, England, EC3A 7AW
Role RESIGNED
director
Date of birth
March 1960
Appointed on
11 February 2013
Resigned on
20 April 2020
Nationality
British
Occupation
Director

BALL, PETER JAMES

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
18 October 2011
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
HEAD OF INVESTMENT SOLUTIONS

WOOD, GREGORY MARK

Correspondence address
6 CRUTCHED FRIARS, LONDON, UNITED KINGDOM, EC3N 2PH
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 August 2010
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REDHEAD, PETER MARK

Correspondence address
6 CRUTCHED FRIARS, LONDON, UNITED KINGDOM, EC3N 2PH
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
15 July 2010
Resigned on
28 November 2010
Nationality
BRITISH
Occupation
ACTUARY

CLUTTERBUCK, TROY ADAM

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
7 May 2010
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

BARKER, ANTONY PHILLIP

Correspondence address
6 ORAMA AVENUE, SALFORD, LANCASHIRE, ENGLAND, M6 8LL
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 February 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode M6 8LL £228,000

ROBINSON, IAN MILES

Correspondence address
6 CRUTCHED FRIARS, LONDON, UNITED KINGDOM, EC3N 2PH
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 January 2010
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

GOODINGS, PHILLIP ERIC

Correspondence address
6 CRUTCHED FRIARS, LONDON, UNITED KINGDOM, EC3N 2PH
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
22 January 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JOHNSON, STEPHANIE

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Secretary
Appointed on
22 January 2010
Resigned on
26 June 2015
Nationality
NATIONALITY UNKNOWN

HOWORTH, Duncan Craig

Correspondence address
17 Littleworth Road, Esher, Surrey, United Kingdom, KT10 9PD
Role RESIGNED
director
Date of birth
June 1957
Appointed on
22 January 2010
Resigned on
31 December 2011
Nationality
English
Occupation
Pensions Consultant

Average house price in the postcode KT10 9PD £2,364,000

MOORE, Anthony John

Correspondence address
14 Furze Hill Drive, Poole, Dorset, BH14 8QL
Role RESIGNED
director
Date of birth
August 1962
Appointed on
31 March 2009
Resigned on
22 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode BH14 8QL £962,000

PHILLIPS, KAREN ELIZABETH

Correspondence address
93 WOOTTON ROAD, KEMPSTON RURAL, BEDFORD, BEDFORDSHIRE, MK43 9BJ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 March 2009
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 9BJ £586,000

BENNETT, ROGER ANDREW

Correspondence address
WHITE COTTAGE 3 GREENWOOD AVENUE, LILLIPUT, POOLE, DORSET, BH14 8QD
Role RESIGNED
Secretary
Appointed on
1 September 2007
Resigned on
22 January 2010
Nationality
ENGLISH

Average house price in the postcode BH14 8QD £1,286,000

WARBURTON, CLIVE GODFREY

Correspondence address
38 FORE STREET, SHALDON, TEIGNMOUTH, DEVON, TQ14 0DE
Role RESIGNED
Secretary
Appointed on
18 September 2006
Resigned on
31 August 2007
Nationality
BRITISH

Average house price in the postcode TQ14 0DE £392,000

BUCKLEY, MICHAEL

Correspondence address
THE COTTAGE, WEST BUCKLAND, BARNSTAPLE, DEVON, EX32 0SQ
Role RESIGNED
Secretary
Appointed on
1 April 2005
Resigned on
18 September 2006
Nationality
BRITISH

Average house price in the postcode EX32 0SQ £207,000

FORD, ROBIN CHARLES

Correspondence address
WHITEWAY LODGE, CHUDLEIGH, NEWTON ABBOT, DEVON, TQ13 0DY
Role RESIGNED
Secretary
Appointed on
16 September 2004
Resigned on
1 April 2005
Nationality
BRITISH

Average house price in the postcode TQ13 0DY £712,000

MCINTOSH, ALASTAIR BRUCE

Correspondence address
HIGHER TRIPP FARM, BRENDON HILL, WATCHET, SOMERSET, TA23 0LW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
9 February 2004
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

MICHELMORES SECRETARIES LIMITED

Correspondence address
18 CATHEDRAL YARD, EXETER, DEVON, EX1 1HE
Role RESIGNED
Secretary
Appointed on
10 July 2003
Resigned on
10 July 2003
Nationality
BRITISH

CHAPPELL, JOHN KEITH

Correspondence address
PINE TREE LODGE, CROFT ROAD NEACROFT, BRANSGORE, HAMPSHIRE, BH23 8JS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
28 March 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 8JS £666,000

KELWAY, JULIE ROSE

Correspondence address
4 BRIANTSPUDDLE DAIRY, BRIANTSPUDDLE, DORCHESTER, DORSET, DT2 7HT
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
28 March 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT2 7HT £805,000

EYRE, DOUGLAS

Correspondence address
1 KIRBY WAY, BOURNEMOUTH, BH6 3HZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
28 March 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH6 3HZ £553,000

TUNSTALL, KATHLEEN MARY

Correspondence address
4 THE FARTHINGS, 5 GROVE ROAD, BOURNEMOUTH, DORSET, BH1 3AS
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
28 March 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH1 3AS £566,000

EVELEIGH, DENIS MALCOLM

Correspondence address
9 EAST AVENUE, BOURNEMOUTH, BH3 7BS
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
28 March 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH3 7BS £1,067,000

GREENWOOD, NICHOLAS HOLMES

Correspondence address
10 MAYFIELD AVENUE, POOLE, DORSET, BH14 9NY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 July 2002
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode BH14 9NY £727,000

BENNETT, ROGER ANDREW

Correspondence address
WHITE COTTAGE 3 GREENWOOD AVENUE, LILLIPUT, POOLE, DORSET, BH14 8QD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 April 2002
Resigned on
31 October 2004
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BH14 8QD £1,286,000

ABBOT, DUNCAN JAMES LANGLANDS

Correspondence address
FAIRMEAD, 48 CHURCH LANE, LOUGHTON, ESSEX, IG10 1PD
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
29 April 2002
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG10 1PD £1,723,000

BENNETT, ROGER ANDREW

Correspondence address
WHITE COTTAGE 3 GREENWOOD AVENUE, LILLIPUT, POOLE, DORSET, BH14 8QD
Role RESIGNED
Secretary
Appointed on
29 April 2002
Resigned on
10 July 2003
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BH14 8QD £1,286,000

CROWLEY, John Christopher

Correspondence address
Hazelwood,, Gidleigh, Chagford, Newton Abbot, Devon, TQ13 8HP
Role RESIGNED
director
Date of birth
September 1955
Appointed on
22 August 2001
Resigned on
14 March 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode TQ13 8HP £1,029,000

LONG, WILLIAM JOHN

Correspondence address
COOMBE FISHACRE HOUSE, COOMBE FISHACRE, NEWTON ABBOT, DEVON, TQ12 5UQ
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
22 August 2001
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 5UQ £904,000

SMITH, RICHARD DAVID

Correspondence address
HORRELLS IDESTONE, LONGDOWN, EXETER, DEVON, EX6 7BL
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
22 August 2001
Resigned on
29 August 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX6 7BL £951,000

PHILLIPS, MICHAEL CHARLES

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
22 August 2001
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BH24 3ND £1,108,000

DICKINSON, MALCOLM KEITH

Correspondence address
HOMECROFT, KINGSTON, KINGSBRIDGE, DEVON, TQ7 4QD
Role RESIGNED
Secretary
Appointed on
22 August 2001
Resigned on
29 April 2002
Nationality
BRITISH

Average house price in the postcode TQ7 4QD £676,000


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