LIONTRUST ASSET MANAGEMENT PLC

14 officers / 34 resignations

SAVAGE, Luke

Correspondence address
2 Savoy Court, London, WC2R 0EZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 September 2024
Nationality
British
Occupation
Director

GREENWOOD, Miriam Valerie

Correspondence address
2 Savoy Court, London, WC2R 0EZ
Role ACTIVE
director
Date of birth
April 1954
Appointed on
16 November 2023
Nationality
British
Occupation
Non-Executive Director

BUCKMASTER, Sally

Correspondence address
Liontrust Asset Management Plc 2 Savoy Court, London, United Kingdom, WC2R 0EZ
Role ACTIVE
secretary
Appointed on
28 April 2023

HOWARD BOYD, Emma

Correspondence address
2 Savoy Court, London, WC2R 0EZ
Role ACTIVE
director
Date of birth
May 1964
Appointed on
19 January 2022
Resigned on
23 March 2023
Nationality
British
Occupation
Chair And Non-Executive Director

SHELLEY, Rebecca Ann

Correspondence address
2 Savoy Court, London, WC2R 0EZ
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 November 2021
Nationality
British
Occupation
Non-Executive Director

PRICE, Quintin Rupert Salter

Correspondence address
2 Savoy Court, London, United Kingdom, WC2R 0EZ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 July 2021
Resigned on
23 March 2023
Nationality
British
Occupation
Management Consultant

DONALD, Mandy

Correspondence address
2 Savoy Court, London, WC2R 0EZ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
1 October 2019
Nationality
British
Occupation
Director

JACKSON, Mark Andrew

Correspondence address
2 Savoy Court, London, United Kingdom, WC2R 0EZ
Role ACTIVE
secretary
Appointed on
22 November 2017
Resigned on
28 April 2023

TICKELL, Sophia Mary

Correspondence address
2 Savoy Court, London, United Kingdom, WC2R 0EZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 October 2017
Resigned on
23 September 2021
Nationality
British
Occupation
Company Director

YEANDLE, George Robb

Correspondence address
2 Savoy Court, London, United Kingdom, United Kingdom, WC2R 0EZ
Role ACTIVE
director
Date of birth
November 1957
Appointed on
2 January 2015
Resigned on
19 September 2024
Nationality
British
Occupation
Consultant

BISHOP, Michael John

Correspondence address
2 Savoy Court, London, WC2R 0EZ
Role ACTIVE
director
Date of birth
October 1950
Appointed on
1 May 2011
Resigned on
23 September 2021
Nationality
British
Occupation
Director

BARBOUR, Alastair William Stewart

Correspondence address
2 Savoy Court, London, WC2R 0EZ
Role ACTIVE
director
Date of birth
February 1953
Appointed on
1 April 2011
Resigned on
19 September 2024
Nationality
British
Occupation
Accountant

IONS, JOHN STEPHEN

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
6 May 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ABROL, VINAY KUMAR

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
14 September 2004
Nationality
UNITED KINGDOM
Occupation
CHIEF OPERATING OFFICER

MINOCHA, SUSANNE

Correspondence address
THE PINNACLE 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1FF
Role RESIGNED
Secretary
Appointed on
2 September 2017
Resigned on
22 November 2017
Nationality
NATIONALITY UNKNOWN

HALL, CATHERINE ANNE

Correspondence address
TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
1 November 2011
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
TAX ADVISOR

HUGHES-MORGAN, JONATHAN MICHAEL VERNON

Correspondence address
2 SAVOY COURT, LONDON, UNITED KINGDOM, WC2R OEZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 October 2011
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
FINANCE

EDMEADES, CHRIS JOHN

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
15 June 2010
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

HOOPER, GRAHAM LESLIE

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
4 February 2010
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

COLLINS, ADRIAN JOHN REGINALD

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 June 2009
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACKSON, MARK ANDREW

Correspondence address
TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Role RESIGNED
Secretary
Appointed on
1 March 2009
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ASHER, BERNARD HARRY

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
28 April 2004
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PATTISSON, WILLIAM THOMAS

Correspondence address
6 ST JAMES LANE, WINCHESTER, HAMPSHIRE, SO22 4NX
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 June 1999
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SO22 4NX £2,461,000

SANGER, JAMES GERALD

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
1 June 1999
Resigned on
24 November 2010
Nationality
UNITED KINGDOM
Occupation
CHARTERED ACCOUNTANT

HIRSCH, GLYN VINCENT

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 June 1999
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GIBBONS, DAVID VICTOR

Correspondence address
BRIARFIELDS HOMING ROAD, PLOUGH CORNER, LITTLE CLACTON, ESSEX, CO16 9LU
Role RESIGNED
Secretary
Appointed on
26 April 1999
Resigned on
28 February 2009
Nationality
BRITISH

MILLER, DAVID JOHN

Correspondence address
HOWICK, BALLS CROSS, PETWORTH, WEST SUSSEX, GU28 9JY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
12 January 1998
Resigned on
10 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 9JY £1,905,000

YATES, ANDREW

Correspondence address
43 WOODSTOCK ROAD NORTH, ST ALBANS, HERTS, AL1 4QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 November 1997
Resigned on
24 March 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL1 4QD £1,796,000

LANG, JEREMY DAVID

Correspondence address
FLAT 3A RATCLIFFE WHARF, 18 NARROW STREET, LONDON, E14 8DQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 July 1997
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode E14 8DQ £2,136,000

GNODDE, JOHN ANDREW

Correspondence address
52 CHIDDINGSTONE STREET, LONDON, SW6 3TG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 May 1997
Resigned on
6 March 1998
Nationality
IRISH
Occupation
IRISH

Average house price in the postcode SW6 3TG £3,512,000

SWANSON, DAVID WILLIAM JOHN

Correspondence address
37 ORMOND AVENUE, HAMPTON, MIDDLESEX, TW12 2RY
Role RESIGNED
Secretary
Appointed on
16 September 1996
Resigned on
26 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 2RY £1,325,000

ROSS, JOHN DACRE HASTINGS

Correspondence address
PARK HOUSE, UPPERTON, PETWORTH, WEST SUSSEX, GU28 9BQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
31 July 1996
Resigned on
1 February 1999
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU28 9BQ £930,000

WINSER, MARGARET ELLEN

Correspondence address
ARDEVORA MANOR, PHILLEIGH, TRURO, CORNWALL, TR2 5LZ
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
15 March 1996
Resigned on
6 July 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TR2 5LZ £863,000

MCAULEY, CHARLES JOSEPH PAUL GUSTAV

Correspondence address
FLAT 901 NELSON HOUSE, DOLPHIN SQUARE, LONDON, SW1V 3PA
Role RESIGNED
Secretary
Appointed on
4 March 1996
Resigned on
9 August 1996
Nationality
BRITISH

JOHNSON, MARK CHRISTOPHER

Correspondence address
LITTLE STREAM, SUNNING HILL ROAD, ASCOT, BERKSHIRE, SL5 9JZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
15 February 1996
Resigned on
8 March 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL5 9JZ £3,888,000

CLARK, GILLIAN

Correspondence address
26 MOORE STREET, LONDON, SW3 2QW
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
17 January 1996
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 2QW £5,966,000

BECKWITH, JOHN LIONEL

Correspondence address
55 CAMPDEN HILL ROAD, KENSINGTON, LONDON, W8 7DY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
17 January 1996
Resigned on
28 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7DY £15,163,000

BIRLEY, JOHN KEITH

Correspondence address
ASPEN LODGE, BOREHAM STREET, HAILSHAM, EAST SUSSEX, BN27 4SH
Role RESIGNED
Secretary
Appointed on
1 November 1995
Resigned on
4 March 1996
Nationality
BRITISH

Average house price in the postcode BN27 4SH £1,062,000

DINSDALE, HILARY JANE

Correspondence address
5 KEMPSFORD GARDENS, LONDON, SW5 9LA
Role RESIGNED
Secretary
Appointed on
1 February 1995
Resigned on
31 October 1995
Nationality
BRITISH

Average house price in the postcode SW5 9LA £817,000

LEGGE, NIGEL RICHARD

Correspondence address
2 SAVOY COURT, LONDON, WC2R 0EZ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 February 1995
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

CAREY, WILLIAM EVELYN SAUSMAREZ

Correspondence address
33 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UR
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 February 1995
Resigned on
6 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 6UR £4,194,000

RIVER & MERCANTILE INVESTMENT MANAGEMENT LIMITED

Correspondence address
7 LINCOLNS INN FIELDS, LONDON, WC2A 3BP
Role RESIGNED
Secretary
Appointed on
22 December 1994
Resigned on
1 February 1995
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC2A 3BP £1,754,000

PEARSON, DAVID COMPTON FROOME

Correspondence address
THE MANOR, BERWICK ST JOHN, SHAFTESBURY, DORSET, SP7 0EX
Role RESIGNED
Director
Date of birth
July 1931
Appointed on
21 December 1994
Resigned on
17 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP7 0EX £682,000

MUNRO, CHRISTOPHER IAIN CRADDOCK

Correspondence address
26 PEMBROKE SQUARE, LONDON, W8 6PB
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 December 1994
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6PB £6,429,000

GODFREY, PIERS MICHAEL

Correspondence address
THE OLD RECTORY, HARTLEY WESPALL, BASINGSTOKE, HAMPSHIRE, RG27 0BB
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
20 December 1994
Resigned on
17 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 0BB £1,194,000

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Appointed on
2 August 1994
Resigned on
20 December 1994
Nationality
BRITISH
Occupation
FORMATION AGENT

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
2 August 1994
Resigned on
22 December 1994
Nationality
BRITISH

SERJEANTS'INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Appointed on
2 August 1994
Resigned on
20 December 1994
Nationality
BRITISH
Occupation
FORMATION AGENT

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