JPMORGAN ASSET MANAGEMENT MARKETING LIMITED

3 officers / 60 resignations

LEWIS, Andrew Michael

Correspondence address
C/O Mazars Llp Tower Bridge House St Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 March 2018
Nationality
British
Occupation
Company Director

BLOXHAM, NICHOLAS JOHN CROAGER

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
11 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

J.P. MORGAN SECRETARIES (UK) LIMITED

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role ACTIVE
Secretary
Appointed on
1 May 2003
Nationality
BRITISH

O'BRIEN, MICHAEL JOHN

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
10 December 2014
Resigned on
22 March 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

BERENS, JASPER LUKE

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 August 2013
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCHWICHT, PETER

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
20 September 2012
Resigned on
31 October 2014
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

WATKINS, DANIEL

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
18 January 2010
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCDOWALL, TANAQUIL JANE

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
12 January 2010
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STALEY, JAMES EDWARD

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 May 2007
Resigned on
12 October 2009
Nationality
AMERICAN
Occupation
MANAGER

BROWN, CLIVE STUART

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 February 2006
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

THOMPSON, ROGER MARTIN JAMES

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
25 April 2005
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

CARDIFF, DAVID RICHARD GEORGE

Correspondence address
32 STEVENAGE ROAD, LONDON, SW6 6ET
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
6 December 2004
Resigned on
18 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6ET £4,004,000

TICKLE, MARK SIMON

Correspondence address
57 SEYMOUR AVENUE, EPSOM, SURREY, KT17 2RS
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
13 May 2003
Resigned on
11 March 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 2RS £1,216,000

GREEN, LEE MOI

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
17 November 2008
Nationality
BRITISH

BATEMAN, PAUL TERRENCE

Correspondence address
BAYSIDE, 95 THORPE BAY GARDENS, THORPE BAY, ESSEX, SS1 3NW
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
26 November 2001
Resigned on
8 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS1 3NW £1,778,000

BRODERICK, JAMES BALDRIDGE

Correspondence address
125 LONDON WALL, LONDON, ENGLAND, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 February 2001
Resigned on
30 May 2012
Nationality
AMERICAN
Occupation
MANAGER

BIRKETT, RODERIC AIDAN

Correspondence address
BEECHLANDS, ROTHERFIELD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1NR
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 September 2000
Resigned on
15 March 2002
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RG9 1NR £3,041,000

BASSETT, MARILYN LESLEY

Correspondence address
22 BELMONT HILL, LONDON, SE13 5BD
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
31 May 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE13 5BD £1,215,000

FLEMING, CAMPBELL DAVID

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
25 April 2000
Resigned on
30 October 2009
Nationality
AUSTRALIAN
Occupation
LAWYER

MAXWELL, YENG YENG

Correspondence address
36 ROSEMONT ROAD, LONDON, NW3 6NE
Role RESIGNED
Secretary
Appointed on
1 December 1999
Resigned on
1 May 2003
Nationality
BRITISH

Average house price in the postcode NW3 6NE £1,348,000

ASHBRIDGE, MICHAEL DOMINIC

Correspondence address
1 GREAT COOMBE COTTAGE, COOMBE ROAD COMPTON, NEWBURY, BERKSHIRE, RG20 6RG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 August 1999
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RG20 6RG £681,000

HARRIS, Andrew Jonathon

Correspondence address
21 Haselmere Gardens, Finchley, London, N3 3EA
Role RESIGNED
director
Date of birth
November 1962
Appointed on
20 July 1999
Resigned on
5 November 2001
Nationality
British
Occupation
Finance Director

Average house price in the postcode N3 3EA £2,212,000

TRACEY, CHRISTOPHER RICHARD

Correspondence address
FLAG LODGE 56 THE AVENUE, TADWORTH, SURREY, KT20 5DE
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
8 March 1999
Resigned on
26 November 2001
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode KT20 5DE £1,439,000

WHITE, PIERS ADAM

Correspondence address
HEATHERDENE 41 DETILLENS LANE, LIMPSFIELD, SURREY, RH8 0DH
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 1998
Resigned on
16 May 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RH8 0DH £1,353,000

BOWE, COLETTE

Correspondence address
8 CARTHUSIAN COURT, 12 CARTHUSIAN STREET, LONDON, EC1M 6EB
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 April 1998
Resigned on
14 February 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode EC1M 6EB £618,000

GODFREY, DANIEL CHARLES

Correspondence address
53 GREENCOAT PLACE, LONDON, SW1P 1DS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 November 1997
Resigned on
8 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 1DS £1,194,000

HUMPISH, JOHN BERNARD

Correspondence address
63 KING GEORGE SQUARE, RICHMOND, SURREY, TW10 6LF
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
5 November 1997
Resigned on
14 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6LF £1,391,000

ANDERSON, STEPHEN GEORGE

Correspondence address
CHELMER HOUSE, THE DRIVE, WATLING LANE, THAXTED, ESSEX, CM6 2UY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 April 1997
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM6 2UY £1,172,000

DYER, STUART CHARLES ELLIOTT

Correspondence address
226 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8DL
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
3 February 1997
Resigned on
14 February 2001
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC2Y 8DL £695,000

MILNE, ALISTAIR GRAHAM

Correspondence address
14 CHALFONT CRESCENT, WYCHWOOD PARK, WESTON HALL, CHESHIRE, CM2 5QT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 February 1997
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

TREBBLE, RICHARD JOHN

Correspondence address
5 JANE WALKER PARK, WISSINGTON NAYLAND, COLCHESTER, ESSEX, CO6 4JW
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 October 1996
Resigned on
17 October 1997
Nationality
BRITISH
Occupation
I T DIRECTOR

Average house price in the postcode CO6 4JW £957,000

RICHARDSON, STEPHEN JOHN

Correspondence address
8 MAPLE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2DU
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 September 1996
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
RETAIL BANKER

Average house price in the postcode AL5 2DU £2,880,000

INGLIS, KENNETH WILLIAM BALLARD

Correspondence address
MILL END DAIRY FARM, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4RR
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
23 April 1996
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CB11 4RR £966,000

RENWICK OF CLIFTON, ROBIN

Correspondence address
42 JUBILEE PLACE, LONDON, SW3 3TQ
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
1 February 1996
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
HOLDING BOARD DIRECTOR

Average house price in the postcode SW3 3TQ £4,192,000

BELLRINGER, CHARLES ALBERT JOHN

Correspondence address
TENCHLEYS MANOR ITCHINGWOOD COMMON, LIMPSFIELD, SURREY, RS8 0RL
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
22 January 1996
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCIAL DIR

WILLIAMS, ANTHONY GRAEME

Correspondence address
KINGSWOOD PUERS LANE, JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 December 1995
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
CLIENT SERVICES DIRECTOR

Average house price in the postcode HP9 2TE £1,508,000

SHERRATT, LESLEY ROWENA

Correspondence address
ARK END MALLOWS GREEN ROAD, MANUDEN, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 1BP
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 April 1995
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode CM23 1BP £2,003,000

WEBSTER, AMANDA JANE

Correspondence address
1 MOUNT ARARAT ROAD, RICHMOND, SURREY, TW10 6PQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 April 1995
Resigned on
30 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6PQ £3,376,000

RONEY, PETER JOHN

Correspondence address
24 KINGS QUAY, CHELSEA HARBOUR, LONDON, SW10 0UX
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
9 January 1995
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0UX £2,022,000

COTTRELL, CHRISTOPHER

Correspondence address
TICKNERS RAVENSCROFT FARM SPODE LANE, COWDEN, EDENBRIDGE, KENT, TN8 7HW
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
7 November 1994
Resigned on
8 May 1997
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode TN8 7HW £1,388,000

SANDERSON, PETER BRYAN

Correspondence address
HOLE FARM, NORTH CHAILEY, LEWES, EAST SUSSEX, BN8 4EJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
1 April 1994
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
DIRECTOR INSTITUTIONAL SALES

ASHBRIDGE, MICHAEL DOMINIC

Correspondence address
1 GREAT COOMBE COTTAGE, COOMBE ROAD COMPTON, NEWBURY, BERKSHIRE, RG20 6RG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 April 1994
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RG20 6RG £681,000

BASSETT, MARILYN LESLEY

Correspondence address
22 BELMONT HILL, LONDON, SE13 5BD
Role RESIGNED
Secretary
Appointed on
17 August 1993
Resigned on
30 November 1999
Nationality
BRITISH

Average house price in the postcode SE13 5BD £1,215,000

WHITE, Mark Barry Ewart

Correspondence address
5 Elm Park Road, London, SW3 6BD
Role RESIGNED
director
Date of birth
January 1955
Appointed on
1 June 1993
Resigned on
31 March 1996
Nationality
British
Occupation
Director

Average house price in the postcode SW3 6BD £11,958,000

STEINCKE, STEEN

Correspondence address
LANE END, OLD AVENUE SAINT GEORGES HILL, WEYBRIDGE, KT3 0QD
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
4 May 1993
Resigned on
1 May 1995
Nationality
DANISH
Occupation
DIRECTOR

CHAMBERS, ANTONY CRAVEN

Correspondence address
THE LAKE HOUSE, ALRESFORD, HAMPSHIRE, SO24 9DB
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 April 1993
Resigned on
21 November 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SO24 9DB £464,000

HORSFIELD, IAN LESLIE

Correspondence address
16 CYPRUS AVENUE, LONDON, N3 1ST
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
24 July 1992
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode N3 1ST £1,109,000

JAMIESON, PETER LINDSAY AULDJO

Correspondence address
4 MILBORNE GROVE, LONDON, SW10 9SN
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
24 July 1992
Resigned on
24 July 1993
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW10 9SN £4,303,000

SUTHERLAND, VERONICA EVELYN

Correspondence address
CHAPEL COTTAGE, NETHER WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8EU
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
24 July 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO20 8EU £1,953,000

DOGGART, ANTHONY HAMILTON

Correspondence address
23 OVINGTON GARDENS, LONDON, SW3 1LE
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
24 July 1992
Resigned on
1 May 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 1LE £7,399,000

CIVVAL, KEITH BASIL

Correspondence address
55 ALDENHAM AVENUE, RADLETT, HERTFORDSHIRE, WD7 8JA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 July 1992
Resigned on
23 January 1998
Nationality
BRITISH
Occupation
BROKER SERVICES DIRECTOR

Average house price in the postcode WD7 8JA £1,978,000

PERCEVAL, JOHN DUDLEY CHARLES ASCELIN

Correspondence address
THE FORGE HOUSE MONK SHERBORNE, TADLEY, HAMPSHIRE, RG26 5HS
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
24 July 1992
Resigned on
28 April 1995
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG26 5HS £901,000

TRACEY, CHRISTOPHER RICHARD

Correspondence address
FLAG LODGE 56 THE AVENUE, TADWORTH, SURREY, KT20 5DE
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
24 July 1992
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
RESEARCH DIRECTOR

Average house price in the postcode KT20 5DE £1,439,000

BUTCHER, DAVID ROY

Correspondence address
5 ALWYNE PLACE, LONDON, N1 2NL
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
24 July 1992
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode N1 2NL £1,952,000

TREGONING, JULIAN GEORGE

Correspondence address
REDWOOD HOUSE, WEST LAVINGTON, MIDHURST, WEST SUSSEX, GU29 0EH
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 July 1992
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode GU29 0EH £939,000

WALTERS, SIMON DE LANCEY

Correspondence address
TUNDRY HOUSE, CHURCH LANE, DOGMERSFIELD ODIHAM, BASINGSTOKE, HAMPSHIRE, RG27 8SZ
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
24 July 1992
Resigned on
31 May 1993
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RG27 8SZ £1,190,000

BURNELL, JOHN GEOFFREY

Correspondence address
155 NORSEY ROAD, BILLERICAY, ESSEX, CM11 1DD
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
24 July 1992
Resigned on
28 April 1995
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode CM11 1DD £884,000

BROWN, DAVID IAN CHARLES

Correspondence address
1 EASTER BELMONT ROAD, EDINBURGH, EH12 6EX
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
24 July 1992
Resigned on
2 February 1999
Nationality
BRITISH
Occupation
EDINBURGH OPERATIONS DIRECTOR

BATEMAN, PAUL TERRENCE

Correspondence address
BAYSIDE, 95 THORPE BAY GARDENS, THORPE BAY, ESSEX, SS1 3NW
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 July 1992
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS1 3NW £1,778,000

LINDSEY, IAN WALTER

Correspondence address
3 KINDERSCOUT, LEVERSTOCK GREEN, HERTFORDSHIRE, HP3 8HW
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
24 July 1992
Resigned on
24 April 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HP3 8HW £937,000

RYE, COLIN JOHN

Correspondence address
THE RIDINGS, 41 MYLN MEADOW, STOCK, ESSEX, CM4 9NE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
24 July 1992
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM4 9NE £1,119,000

BLAGBROUGH, PAUL HAMPDEN

Correspondence address
CHARNWOOD, HORSELL PARK, WOKING, SURREY, GU21 4LY
Role RESIGNED
Secretary
Appointed on
24 July 1992
Resigned on
16 August 1993
Nationality
BRITISH

Average house price in the postcode GU21 4LY £1,388,000

NUNNELEY, CHARLES KENNETH ROYLANCE

Correspondence address
4 GRENVILLE PLACE, LONDON, SW7 4RU
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
24 July 1992
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW7 4RU £1,634,000


More Company Information