JLT WEALTH MANAGEMENT LIMITED

5 officers / 45 resignations

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

SANDS, Steven

Correspondence address
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 May 2020
Nationality
British
Occupation
Business Leader

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

ARMSTRONG, GORDON IAN

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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

TWINING, James Douglas Robert

Correspondence address
The St Botolph Building 138 Houndsditch, London, England, EC3A 7AW
Role RESIGNED
director
Date of birth
December 1972
Appointed on
3 May 2012
Resigned on
19 December 2014
Nationality
British
Occupation
Company Director

WOOD, GREGORY MARK

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 August 2010
Resigned on
30 April 2015
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

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 2012
Nationality
English
Occupation
Pensions Consultant

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

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

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

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

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

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

SCOTT, Ian Hilton

Correspondence address
Cider Barn, Payhembury, Honiton, Devon, EX14 3HL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
6 April 2007
Resigned on
31 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode EX14 3HL £649,000

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

ROBINSON, DAVID ROGER

Correspondence address
2 GARSTONS CLOSE, WRINGTON, BRISTOL, BS40 5QT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
24 December 2004
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS40 5QT £584,000

MOORE, Anthony John

Correspondence address
14 Furze Hill Drive, Poole, Dorset, BH14 8QL
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 December 2004
Resigned on
28 November 2005
Nationality
British
Occupation
Company Director

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

EYRE, DOUGLAS

Correspondence address
1 KIRBY WAY, BOURNEMOUTH, BH6 3HZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 December 2004
Resigned on
11 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

EVELEIGH, SIMON CHARLES

Correspondence address
61 HOWARD ROAD, BOURNEMOUTH, DORSET, BH8 9EA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 December 2004
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH8 9EA £628,000

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
1 December 2004
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

FORD, ROBIN CHARLES

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

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

COOPER, RUSSELL MARK

Correspondence address
21 HARRINGTON DRIVE, BEDFORD, BEDFORDSHIRE, MK41 8DB
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
8 September 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK41 8DB £422,000

PHILLIPS, KAREN ELIZABETH

Correspondence address
93 WOOTTON ROAD, KEMPSTON RURAL, BEDFORD, BEDFORDSHIRE, MK43 9BJ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
8 September 2004
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ABBOT, DUNCAN JAMES LANGLANDS

Correspondence address
FAIRMEAD, 48 CHURCH LANE, LOUGHTON, ESSEX, IG10 1PD
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
13 February 2004
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT AND COMPL

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

MCINTOSH, ALASTAIR BRUCE

Correspondence address
HIGHER TRIPP FARM, WATCHET, SOMERSET, TA23 0LW
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
13 February 2004
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

MICHELMORES SECRETARIES LIMITED

Correspondence address
WOODWATER HOUSE, EXETER, DEVON, EX2 5WR
Role RESIGNED
Secretary
Appointed on
13 February 2004
Resigned on
8 September 2004
Nationality
BRITISH

Average house price in the postcode EX2 5WR £11,784,000

EVELEIGH, DENIS MALCOLM

Correspondence address
9 EAST AVENUE, BOURNEMOUTH, BH3 7BS
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
10 February 2004
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHILDS, DUNCAN PHILIP

Correspondence address
5 RIDGWAY ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 5AQ
Role RESIGNED
Secretary
Appointed on
4 April 2001
Resigned on
13 February 2004
Nationality
BRITISH

Average house price in the postcode NN15 5AQ £609,000

ROGERS, BARRY CHARLES

Correspondence address
55 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 7EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
21 February 2001
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

KEMP, ADRIAN JOHN

Correspondence address
55 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 7EY
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
21 February 2001
Resigned on
21 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

ILES, DOUGLAS SIMON

Correspondence address
2 EXCHANGE COURT, COTTINGHAM ROAD, CORBY, NORTHAMPTONSHIRE, NN17 1TY
Role RESIGNED
Secretary
Appointed on
21 February 2001
Resigned on
4 April 2001
Nationality
BRITISH
Occupation
SOLICITOR

FARMER, BARBARA ANNE

Correspondence address
STEAM HILL 130 GLENDON ROAD, ROTHWELL, KETTERING, NORTHAMPTONSHIRE, NN14 6BT
Role RESIGNED
Secretary
Appointed on
1 November 2000
Resigned on
21 February 2001
Nationality
BRITISH

Average house price in the postcode NN14 6BT £274,000

CHILDS, DUNCAN PHILIP

Correspondence address
5 RIDGWAY ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 5AQ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 November 2000
Resigned on
13 February 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NN15 5AQ £609,000

JONES, CHRISTOPHER HOWARD

Correspondence address
12 WARKTON LANE, KETTERING, NORTHAMPTONSHIRE, NN15 5AA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
29 February 2000
Resigned on
21 February 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN15 5AA £669,000

WHITE ROSE FORMATIONS LIMITED

Correspondence address
SOVEREIGN HOUSE, 7 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH
Role RESIGNED
Nominee Secretary
Appointed on
12 November 1999
Resigned on
1 November 2000

Average house price in the postcode NN15 7HH £276,000

WRF INTERNATIONAL LIMITED

Correspondence address
SOVEREIGN HOUSE, 7 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH
Role RESIGNED
Nominee Director
Appointed on
12 November 1999
Resigned on
1 November 2000

Average house price in the postcode NN15 7HH £276,000


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