BROWN ADVISORY US SMALLER COMPANIES PLC

11 officers / 9 resignations

BEECHEY, Ruth

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 July 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC1A 4HY £227,000

ROUTLEDGE, Jane Fiona

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
December 1963
Appointed on
1 April 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC1A 4HY £227,000

JUDD, Jasper Rayner Augusto

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
November 1960
Appointed on
1 October 2022
Nationality
British
Occupation
Chartered Accountant, Director

Average house price in the postcode EC1A 4HY £227,000

FUNDROCK PARTNERS LIMITED

Correspondence address
4th Floor Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
1 April 2021

Average house price in the postcode EC1A 4HY £227,000

WHITE, Stephen Frank

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
September 1955
Appointed on
1 October 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC1A 4HY £227,000

SODERLUND-BOLEY, Tina Dolores

Correspondence address
30 Lauriston Road, London, England, SW19 4TQ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 January 2020
Resigned on
30 June 2023
Nationality
Finnish
Occupation
Mangement Consultant

Average house price in the postcode SW19 4TQ £4,441,000

BOOTH, Lisa Clare

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
July 1967
Appointed on
29 September 2015
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

PARRITT, Clive Anthony

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
April 1943
Appointed on
2 January 2007
Resigned on
30 June 2024
Nationality
British
Occupation
Chartered Accountant

BARTON, Malcolm Peter Speight

Correspondence address
6th Floor Bastion House, 140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
March 1937
Appointed on
18 February 1998
Resigned on
29 November 2021
Nationality
British
Occupation
Investment Banker

GRENDER, Gordon David

Correspondence address
6th Floor Bastion House, 140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
May 1944
Appointed on
28 January 1993
Resigned on
29 November 2021
Nationality
British
Occupation
Investment Manager

JUPITER ASSET MANAGEMENT LIMITED

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6SQ
Role ACTIVE
Secretary
Appointed on
15 January 1993
Nationality
BRITISH

Average house price in the postcode SW1E 6SQ £681,000


BACHOP, NORMAN MCLEOD

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
23 February 1999
Resigned on
26 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1E 6SQ £681,000

HUNTER, DAVID HAIG

Correspondence address
39 DOVEHOUSE STREET, LONDON, SW3 6JY
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
1 April 1994
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 6JY £2,077,000

BUIST, ROBERT COCHRANE

Correspondence address
DOCKENFIELD, CHRISTMAS HILL SHALFORD, GUILDFORD, SURREY, GU4 8HR
Role RESIGNED
Director
Date of birth
April 1926
Appointed on
28 January 1993
Resigned on
6 November 1996
Nationality
BRITISH
Occupation
INVESTMENT AND FINANCIAL ADVIS

GRIFFIN, WILLIAM THOMAS JACKSON

Correspondence address
7 LOWNDES PLACE, LONDON, SW1X 8DB
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
28 January 1993
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
DIRECTOR OF PUBLIC COMPANIES

Average house price in the postcode SW1X 8DB £5,359,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
15 January 1993
Resigned on
15 January 1994

Average house price in the postcode EC2A 4QS £752,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
15 January 1993
Resigned on
15 January 1994

Average house price in the postcode EC2A 4QS £752,000

FINDLAY, JAMES ANTHONY

Correspondence address
33 CRESCENT GROVE, LONDON, SW4 7AF
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 January 1993
Resigned on
5 November 1997
Nationality
BRITISH

Average house price in the postcode SW4 7AF £2,031,000

BARKER, ANDREW CHARLES

Correspondence address
130 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JP
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
15 January 1993
Resigned on
23 February 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW15 5JP £8,842,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
15 January 1993
Resigned on
15 January 1994

Average house price in the postcode EC2A 4QS £752,000


More Company Information