John William JACK

Total number of appointments 11, 11 active appointments

BNY TRUST COMPANY LIMITED

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2023
Resigned on
31 December 2023
Nationality
British
Occupation
International Cfo

BNY XBK (UK) LIMITED

Correspondence address
160 Queen Victoria Street, London, EC4V 4LA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2023
Resigned on
31 December 2023
Nationality
British
Occupation
International Cfo

BNY MELLON INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED

Correspondence address
160 Queen Victoria Street, London, EC4V 4LA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
International Cfo - The Bank Of New York Mellon

PERSHING LIMITED

Correspondence address
Royal Liver Building Pier Head, Liverpool, England, L3 1LL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 December 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Director

PERSHING SECURITIES LIMITED

Correspondence address
Royal Liver Building Pier Head, Liverpool, England, L3 1LL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 December 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Director

PERSHING HOLDINGS (UK) LIMITED

Correspondence address
Royal Liver Building Pier Head, Liverpool, England, L3 1LL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 September 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Director

QSR MANAGEMENT LIMITED

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
22 November 2018
Nationality
BRITISH
Occupation
INTERNATIONAL CFO

Average house price in the postcode EC4A 4AB £97,690,000

THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED

Correspondence address
Bny Mellon Centre 160 Queen Victoria Street, London, EC4V 4LA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 June 2014
Resigned on
31 December 2023
Nationality
British
Occupation
International Cfo Thebank Of New York Mellon

BNY MELLON INVESTMENT MANAGEMENT SEED CAPITAL LIMITED

Correspondence address
160 Queen Victoria Street, London, EC4V 4LA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 April 2014
Resigned on
31 December 2023
Nationality
British
Occupation
International Cfo - The Bank Of New York Mellon

BNY MELLON INVESTMENTS LIMITED

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4LA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
7 August 2013
Resigned on
31 December 2023
Nationality
British
Occupation
International Cfo The Bank Of New York Mellon

ST GILES CHRISTIAN MISSION(THE)

Correspondence address
47 CANONBURY PARK NORTH, LONDON, N1 2JU
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
26 April 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 2JU £1,741,000