BNY MELLON INTERNATIONAL ASSET MANAGEMENT GROUP LIMITED



7 officers / 30 resignations

MCDERMOTT, Michael Paul

Correspondence address
Bny Mellon Centre 160 Queen Victoria Street, London, EC4V 4LA
Role ACTIVE
director
Date of birth
October 1980
Appointed on
17 November 2022
Nationality
British
Occupation
Company Director

MELLO, Eileen Marie

Correspondence address
Bny Mellon Centre 160 Queen Victoria Street, London, EC4V 4LA
Role ACTIVE
director
Date of birth
June 1963
Appointed on
26 July 2021
Nationality
American
Occupation
Company Director

REXWORTHY, Christopher David

Correspondence address
Bny Mellon Centre 160 Queen Victoria Street, London, EC4V 4LA
Role ACTIVE
director
Date of birth
May 1967
Appointed on
26 July 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

PEACE, DAVID JOHN

Correspondence address
BNY MELLON CENTRE 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
15 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SUMAL, SANDEEP SINGH

Correspondence address
BNY MELLON CENTRE 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
15 September 2015
Nationality
BRITISH
Occupation
SENIOR BUSINESS MANAGER

BRISK, Gregory Allan

Correspondence address
Bny Mellon Centre 160 Queen Victoria Street, London, EC4V 4LA
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 May 2010
Resigned on
1 March 2023
Nationality
British
Occupation
Director

BNY SECRETARIES (UK) LIMITED

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4LA
Role ACTIVE
Secretary
Appointed on
19 November 2008
Nationality
BRITISH

YOUNG, MARGARET ANNE

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4LA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 January 2013
Resigned on
9 April 2014
Nationality
BRITISH
Occupation
INDEPENDENT NON-EXECUTIVE DIRECTOR

PARDI, PETERPAUL

Correspondence address
BNY MELLON CENTRE 160 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4LA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 December 2012
Resigned on
30 June 2015
Nationality
ITALIAN
Occupation
GLOBAL HEAD OF DISTRIBUTION

HARRIS, MITCHELL EVAN

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
29 July 2010
Resigned on
15 July 2016
Nationality
AMERICAN
Occupation
DIRECTOR

MEARNS, ALAN ADAM

Correspondence address
4 WILLOUGHBY ROAD, EAST TWICKENHAM, TW1 2QH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
26 May 2010
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CEO ASSET MANAGEMENT DIVISION

Average house price in the postcode TW1 2QH £5,030,000

LIPINER, STEVEN

Correspondence address
4 CASTLE ROAD, NORFOLK, MASSACHUSSETTS, USA, 02056
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
26 September 2006
Resigned on
2 November 2015
Nationality
UNITED STATES
Occupation
CFO MAM DIVISION MELLON INTERN

BASSIL, JEREMY NEVIL CHARLES

Correspondence address
PEAR TREE FARM GUILDFORD ROAD, CRANLEIGH, SURREY, GU6 8LT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 September 2006
Resigned on
8 December 2010
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode GU6 8LT £1,807,000

CHAKAR, NADINE S

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4LA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
26 September 2006
Resigned on
16 July 2010
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

ROBISON, TIMOTHY

Correspondence address
627 CIDERBERRY DRIVE, WEXFORD, PA 15090-6831, USA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
26 September 2006
Resigned on
31 July 2008
Nationality
AMERICAN
Occupation
CHIEF R&C OFFICER

AKADIRI, EVELYN

Correspondence address
166 LANGDALE ROAD, THORNTON HEATH, SURREY, CR7 7PR
Role RESIGNED
Secretary
Appointed on
25 October 2005
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR7 7PR £393,000

BASSIL, JEREMY

Correspondence address
16 POPULAR ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DJ
Role RESIGNED
Secretary
Appointed on
22 July 2005
Resigned on
25 October 2005
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode GU4 8DJ £643,000

MORRISSEY, HELENA LOUISE

Correspondence address
BNY MELLON CENTRE 160 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4LA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
4 May 2005
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
CHIEF EXEC OFFICER, NEWTON

LITTLE, JONATHAN MICHAEL

Correspondence address
WHITE LADIES, 8 BISHOPS DOWN ROAD, TUNBRIDGE WELLS, KENT, TN4 8XL
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
4 May 2005
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode TN4 8XL £1,102,000

TREGONING, JULIAN GEORGE

Correspondence address
REDWOOD HOUSE, WEST LAVINGTON, MIDHURST, WEST SUSSEX, GU29 0EH
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 February 2005
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU29 0EH £973,000

STRIKER, JENNY

Correspondence address
21A LAWRIE PARK ROAD, LONDON, SE26 6DP
Role RESIGNED
Secretary
Appointed on
22 November 2004
Resigned on
22 July 2005
Nationality
BRITISH

Average house price in the postcode SE26 6DP £412,000

BASSIL, JEREMY

Correspondence address
16 POPULAR ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DJ
Role RESIGNED
Secretary
Appointed on
17 September 2004
Resigned on
22 November 2004
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode GU4 8DJ £643,000

GRAHAM, DARA TRACEY

Correspondence address
FLAT 3, 66 MOUNT NOD ROAD, LONDON, SW16 2LP
Role RESIGNED
Secretary
Appointed on
23 July 2004
Resigned on
17 September 2004
Nationality
BRITISH

Average house price in the postcode SW16 2LP £480,000

FULLER, CHARLES

Correspondence address
41 CASTLE STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DW
Role RESIGNED
Secretary
Appointed on
3 January 2003
Resigned on
23 July 2004
Nationality
BRITISH

Average house price in the postcode HP4 2DW £808,000

HAMPTON, KEITH MARTIN

Correspondence address
4 CRANFORD COURT, SHAKESPEARE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 5NY
Role RESIGNED
Secretary
Appointed on
31 May 2002
Resigned on
3 January 2003
Nationality
BRITISH

Average house price in the postcode AL5 5NY £614,000

KLINCK JR, JOHN L

Correspondence address
10 STANHOPE GARDENS, LONDON, SW7 5RG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 November 2001
Resigned on
4 May 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW7 5RG £2,942,000

BRISK, GREG ALLAN

Correspondence address
BRICKSTABLES HOUSE, HALSTEAD ROAD, COLCHESTER, ESSEX, CO3 0JU
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 April 2001
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO3 0JU £575,000

WEAVER, RANDI JO

Correspondence address
98 ANSELL ROAD, LONDON, SW17 7LT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
23 April 2001
Resigned on
25 January 2005
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW17 7LT £774,000

HOLMES, NIGEL

Correspondence address
31 WEISS ROAD, LONDON, SW15 1DH
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
23 April 2001
Resigned on
7 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1DH £1,053,000

GROOM, JON

Correspondence address
BANKSIDE, FROGNAL, LONDON, NW3 6XY
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
30 June 2000
Resigned on
8 November 2001
Nationality
BRITISH
Occupation
REGIONAL HEAD - MELLON EUROPE

BRISK, GREG ALLAN

Correspondence address
BRICKSTABLES HOUSE, HALSTEAD ROAD, COLCHESTER, ESSEX, CO3 0JU
Role RESIGNED
Secretary
Appointed on
15 June 2000
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CORPORATE COMPLIANCE OFFICER

Average house price in the postcode CO3 0JU £575,000

O'DRISCOLL, JOHN PATRICK

Correspondence address
42 ONSLOW GARDENS, LONDON, SW7 3PY
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
9 June 1999
Resigned on
30 June 2000
Nationality
IRISH
Occupation
SR VICE PRESIDENT CEO

Average house price in the postcode SW7 3PY £2,080,000

COFFEY, PATRICK

Correspondence address
45 BOSS HOUSE BOSS STREET, LONDON, SE1 2LW
Role RESIGNED
Secretary
Appointed on
9 June 1999
Resigned on
15 June 2000
Nationality
BRITISH

BRYSON, MICHAEL ALLAN

Correspondence address
538 IRWIN DRIVE, SEWICKLEY, PHILADELPHIA PA 15143, USA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
9 June 1999
Resigned on
27 June 2008
Nationality
UNITED STATES
Occupation
EXECUTIVE VICE PRESIDENT

ELLIOT, STEVEN GRAHAM

Correspondence address
74 FAIR OAKS DRIVE, PITTSBURGH, PENNSYLVANIA 15238, USA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
9 June 1999
Resigned on
23 April 2001
Nationality
AMERICAN
Occupation
SR VICE CFO

TSD NOMINEES LIMITED

Correspondence address
2 SERJEANTS INN, LONDON, EC4Y 1LT
Role RESIGNED
Nominee Director
Appointed on
20 April 1999
Resigned on
9 June 1999

TSD SECRETARIES LIMITED

Correspondence address
2 SERJEANTS INN, LONDON, EC4Y 1LT
Role RESIGNED
Nominee Secretary
Appointed on
20 April 1999
Resigned on
9 June 1999

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