MAN GROUP INVESTMENTS LIMITED

11 officers / 59 resignations

FOUNTAIN, Julie Louise

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
director
Date of birth
April 1984
Appointed on
7 September 2023
Nationality
New Zealander
Occupation
Director

WOODS, Elizabeth Anne

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
secretary
Appointed on
2 May 2023

SHARP, Rachel Ellen

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
secretary
Appointed on
14 January 2022

PANNU-PUREWAL, Amendeep Kaur

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 October 2021
Nationality
British
Occupation
Company Director

FORTERRE, Antoine Hubert Joseph Marie

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
director
Date of birth
March 1983
Appointed on
4 October 2021
Nationality
French
Occupation
Company Director

CRUICKSHANK, Tania Inge Maria

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
secretary
Appointed on
13 September 2019
Resigned on
14 January 2022

RATTRAY, SANDY CAMPBELL

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3AD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
21 August 2019
Nationality
BRITISH
Occupation
ASSET MANAGER

CRUICKSHANK, Tania Inge Maria

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
director
Date of birth
January 1977
Appointed on
26 July 2019
Nationality
British
Occupation
Director

BALSHAW, Vanessa Claire

Correspondence address
Riverbank House 2 Swan Lane, London, United Kingdom, EC4R 3AD
Role ACTIVE
director
Date of birth
May 1985
Appointed on
25 July 2019
Resigned on
4 October 2021
Nationality
British
Occupation
Group Financial Controller

JONES, Mark Daniel

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
director
Date of birth
April 1980
Appointed on
23 November 2017
Resigned on
4 October 2021
Nationality
British
Occupation
Director

WOODS, Elizabeth Anne

Correspondence address
Riverbank House 2 Swan Lane, London, England, EC4R 3AD
Role ACTIVE
secretary
Appointed on
21 February 2014
Resigned on
14 January 2022

ELLIS, STEPHEN LUKE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3AD
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
23 November 2017
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

WOOD, GEORGE EDMUND RICHARD

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 November 2017
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

GREW, MICHELLE ROBYN

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3AD
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
23 November 2017
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

KILGOUR, SUSAN CRICHTON

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3AD
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 June 2016
Resigned on
26 July 2019
Nationality
BRITISH
Occupation
LEGAL COUNSEL

JONES, MARK DANIEL

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HB
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
17 May 2013
Resigned on
26 February 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

MORTON, JOHN SPENCER

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3AD
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
17 May 2013
Resigned on
23 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

DANIELS, LISA JANE

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HB
Role RESIGNED
Secretary
Appointed on
25 February 2011
Resigned on
21 February 2014
Nationality
NATIONALITY UNKNOWN

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Secretary
Appointed on
2 February 2010
Resigned on
22 October 2010
Nationality
BRITISH

Average house price in the postcode EC4R 2RU £35,269,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
16 June 2009
Resigned on
2 February 2010
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

PARRY, VICTORIA ALICE

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 April 2009
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
SENIOR LEGAL COUNSEL

ROMAN, EMMANUEL

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HB
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
3 April 2009
Resigned on
17 May 2013
Nationality
FRENCH
Occupation
FUND MANAGEMENT

LAGRANGE, PIERRE PHILIPPE ALEXANDRE

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
3 April 2009
Resigned on
31 December 2016
Nationality
BELGIAN
Occupation
INVESTMENT MANAGER

BATAILLE, ALAIN

Correspondence address
47 ONSLOW SQUARE, LONDON, SW7 3LR
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
3 January 2008
Resigned on
3 April 2009
Nationality
FRENCH
Occupation
BANKER

Average house price in the postcode SW7 3LR £4,312,000

PHILLIPS, RICHARD

Correspondence address
5 COWPERS WAY, WELWYN, HERTFORDSHIRE, AL6 0NU
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
29 January 2007
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
HEAD OF UK SALES

Average house price in the postcode AL6 0NU £1,339,000

SEGARD, JEAN BAPTISTE

Correspondence address
26 ASTELL ST, CHELSEA, SW3 3RU
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
8 January 2007
Resigned on
3 April 2009
Nationality
FRENCH
Occupation
CEO

Average house price in the postcode SW3 3RU £4,359,000

SANDHU, HARINDER SINGH

Correspondence address
2 KNOLL ROAD, SIDCUP, KENT, DA14 4QU
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
28 November 2006
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
HEAD OF UK EQUITIES

Average house price in the postcode DA14 4QU £832,000

POHLINGER, Sarah Rosalyn

Correspondence address
135 Ware Road, Hertford, Hertfordshire, SG13 7EG
Role RESIGNED
director
Date of birth
November 1960
Appointed on
21 November 2006
Resigned on
4 October 2007
Nationality
British
Occupation
Invesrment Manager

Average house price in the postcode SG13 7EG £1,145,000

PERCY, KEITH EDWARD

Correspondence address
MANSARD 57 ALDERTON HILL, LOUGHTON, ESSEX, IG10 3JD
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 August 2003
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG10 3JD £2,669,000

NUSSEIBEH, SAKER ANWAR

Correspondence address
21 PALACE GATE, LONDON, W8 5LY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 August 2003
Resigned on
11 July 2005
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode W8 5LY £4,125,000

MORTON, JOHN SPENCER

Correspondence address
YEW TREE COTTAGE, 7-8 NETTLEDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3DQ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
10 February 2003
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP1 3DQ £1,458,000

MORTON, JOHN SPENCER

Correspondence address
YEW TREE COTTAGE, 7-8 NETTLEDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3DQ
Role RESIGNED
Secretary
Appointed on
23 January 2003
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP1 3DQ £1,458,000

RICHARDS, JOHN WILLIAM

Correspondence address
15 HALE HOUSE, 34 DE VERE GARDENS, LONDON, W8 5AQ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
18 November 2002
Resigned on
13 October 2006
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 5AQ £4,925,000

IONS, JOHN STEPHEN

Correspondence address
1 FRAMFIELD ROAD, HIGHBURY, LONDON, N5 1UU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
30 September 2001
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
DIRECTOR RETAIL

Average house price in the postcode N5 1UU £1,290,000

GUEST, ROBERT AUSTIN

Correspondence address
9 CHISHOLM ROAD, RICHMOND, SURREY, TW10 6JH
Role RESIGNED
Secretary
Appointed on
20 September 2001
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6JH £2,273,000

ROBSON, MARK DAVID

Correspondence address
27 RICHMOND PLACE, TUNBRIDGE WELLS, KENT, TN2 5JZ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
2 April 2001
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN2 5JZ £1,677,000

RICHARDSON, DAVID JAMES MURRAY

Correspondence address
63 CAMBRIDGE STREET, LONDON, SW1V 4PS
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
16 January 2001
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
UK FUND MANAGER

Average house price in the postcode SW1V 4PS £1,473,000

FILBY, SIMON

Correspondence address
47 WELLMEADOW ROAD, HITHER GREEN, LONDON, SE13 6SY
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
10 January 2001
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
HEAD OF IT

Average house price in the postcode SE13 6SY £704,000

ARUMAINAYAGAM, CAROLE

Correspondence address
40 NORTHUMBERLAND PLACE, LONDON, W2 5AS
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
10 January 2001
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
HEAD OF ENVIROMENTAL RESEARCH

Average house price in the postcode W2 5AS £4,601,000

GOSDEN, ADRIAN

Correspondence address
64 CANONBURY ROAD, LONDON, N1 2DQ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
10 January 2001
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
FUND MANAGER UK

Average house price in the postcode N1 2DQ £1,031,000

LAKIN, GILLIAN

Correspondence address
27 LIME TREE WALK, SEVENOAKS, KENT, TN13 1YH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
10 January 2001
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
FUND MANAGER SMALL CAPS & UK

Average house price in the postcode TN13 1YH £643,000

O'CALLAGHAN, LAURA

Correspondence address
23 BLYTH WOOD PARK, 20 BLYTH ROAD, BROMLEY, KENT, BR1 3TN
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
10 January 2001
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
HEAD OF INSTITUTIONAL ADMIN

Average house price in the postcode BR1 3TN £522,000

MORTON, JOHN SPENCER

Correspondence address
YEW TREE COTTAGE, 7-8 NETTLEDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3DQ
Role RESIGNED
Secretary
Appointed on
6 December 2000
Resigned on
19 September 2001
Nationality
BRITISH

Average house price in the postcode HP1 3DQ £1,458,000

JACKSON, ANDREW ROBERT

Correspondence address
24 HART ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1NF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 January 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode AL1 1NF £744,000

GILMARTIN, KEVAN STUART

Correspondence address
BREMHILL, THE COMMON, BERKHAMSTED, HERTFORDSHIRE, HP4 2QF
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
25 August 1999
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP4 2QF £2,454,000

O'SULLIVAN, BRIAN CHRISTOPHER

Correspondence address
10 HADLEY ROAD, BARNET, HERTFORDSHIRE, EN5 5HH
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
6 August 1999
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN5 5HH £720,000

BUFFET, ALEX JAQUES GUY

Correspondence address
37 ALEXANDRA COURT, 171/175 QUEENSGATE, LONDON, SW7 5HQ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
18 February 1999
Resigned on
8 January 2007
Nationality
FRENCH
Occupation
COO

Average house price in the postcode SW7 5HQ £2,190,000

HARVEY, IAN TRENEAR

Correspondence address
BOWER COTTAGE, HIGH ST LIMPSFIELD, OXTED, SURREY, RH8 0DY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
22 January 1999
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE

Average house price in the postcode RH8 0DY £544,000

HALY, MARY RUTH

Correspondence address
13 ORCHARD RISE, KINGSTON UPON THAMES, SURREY, KT2 7EY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
22 January 1999
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode KT2 7EY £2,229,000

PERCY, KEITH EDWARD

Correspondence address
MANSARD 57 ALDERTON HILL, LOUGHTON, ESSEX, IG10 3JD
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 January 1999
Resigned on
16 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG10 3JD £2,669,000

RAYNER, PAUL HOWARD

Correspondence address
THE JAYS LITTLE MEADOWS, CONDUIT LANE WOODHAM MORTIMER, MALDON, ESSEX, CM9 6TZ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
18 May 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode CM9 6TZ £1,069,000

MCKELLICK, CHRISTOPHER JAMES

Correspondence address
51 HARROW DRIVE, HORNCHURCH, ESSEX, RM11 1NT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
18 May 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
SENIOR DEALER

Average house price in the postcode RM11 1NT £1,155,000

TORRY, ALAN CORAM

Correspondence address
KEEPERS COTTAGE 3 FURZE LANE, PURLEY, SURREY, CR8 3EJ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
8 April 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode CR8 3EJ £1,366,000

GODDING, CHRISTOPHER JAMES

Correspondence address
34 THE CRESCENT, BARNES, LONDON, SW13 0NN
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
3 April 1998
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode SW13 0NN £3,428,000

FUSCHILLO, Dino

Correspondence address
75 Noel Road, London, N1 8HE
Role RESIGNED
director
Date of birth
July 1964
Appointed on
5 January 1998
Resigned on
30 September 2001
Nationality
British
Occupation
Fund Manager

Average house price in the postcode N1 8HE £1,809,000

SIMMONS, JANE ALICE

Correspondence address
49 THE RISE, SEVENOAKS, KENT, TN13 1RJ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
5 January 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TN13 1RJ £1,848,000

TURPIN, DIDIER

Correspondence address
FLAT 15, 1 PRINCES GATE, LONDON, SW7
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
5 January 1998
Resigned on
30 July 1999
Nationality
FRENCH
Occupation
ACCOUNTANT

RICHARDS, JOHN WILLIAM

Correspondence address
15 HALE HOUSE, 34 DE VERE GARDENS, LONDON, W8 5AQ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
13 November 1997
Resigned on
21 May 2002
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode W8 5AQ £4,925,000

GREIG, JONATHAN

Correspondence address
46 HOLLAND PARK, LONDON, W11 3RS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
13 November 1997
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode W11 3RS £4,146,000

WARNER, RUFUS ANDREW DOUGLAS

Correspondence address
COTCHET FARM HOUSE, BLACKDOWN, HASLEMERE, SURREY, GU27 3BS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 October 1997
Resigned on
25 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3BS £2,284,000

GUEST, ROBERT AUSTIN

Correspondence address
9 CHISHOLM ROAD, RICHMOND, SURREY, TW10 6JH
Role RESIGNED
Secretary
Appointed on
25 September 1997
Resigned on
5 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6JH £2,273,000

SEABROOK, PETER GEOFFREY

Correspondence address
121 HOME PARK ROAD, LONDON, SW19 7HT
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
25 September 1997
Resigned on
9 January 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW19 7HT £5,684,000

WETHERED, GRAHAM JAY

Correspondence address
BOMA HOUSE, THE STREET, MOLASH, CANTERBURY, KENT, CT4 8HE
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
25 September 1997
Resigned on
11 May 1999
Nationality
BRITISH
Occupation
INVESTMENT ADMINISTRATION DIR

Average house price in the postcode CT4 8HE £300,000

GUEST, ROBERT AUSTIN

Correspondence address
9 CHISHOLM ROAD, RICHMOND, SURREY, TW10 6JH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
25 September 1997
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6JH £2,273,000

STANLEY, MARILYN JOAN

Correspondence address
43 CHIDDINGSTONE STREET, NEW KINGS ROAD, LONDON, SW6 3TQ
Role RESIGNED
Secretary
Appointed on
14 July 1997
Resigned on
25 September 1997
Nationality
BRITISH

Average house price in the postcode SW6 3TQ £3,147,000

HORLICK, NICOLA KARINA CHRISTINA

Correspondence address
30 THURLOE SQUARE, LONDON, SW7 2SD
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 July 1997
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW7 2SD £11,607,000

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
4 July 1997
Resigned on
14 July 1997
Nationality
BRITISH

DILLON, JOHN EDWARD MICHAEL

Correspondence address
1 BELSIZE MEWS, BELSIZE PARK, LONDON, NW3 5AT
Role RESIGNED
Nominee Director
Date of birth
February 1963
Appointed on
12 June 1997
Resigned on
14 July 1997

Average house price in the postcode NW3 5AT £1,549,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 June 1997
Resigned on
4 July 1997

Average house price in the postcode NW8 8EP £749,000

WILSON, CLARE ALICE

Correspondence address
75 IFIELD ROAD, LONDON, SW10 9AU
Role RESIGNED
Nominee Director
Date of birth
May 1965
Appointed on
12 June 1997
Resigned on
14 July 1997

Average house price in the postcode SW10 9AU £1,180,000


More Company Information