BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED

Level 25 1 Canada Square, London, E14 5AA, England
StatusACTIVE
Company No.04368560
CategoryPrivate Limited Company
Incorporated06 Feb 2002
Age22 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED is an active private limited company with number 04368560. It was incorporated 22 years, 4 months, 9 days ago, on 06 February 2002. The company address is Level 25 1 Canada Square, London, E14 5AA, England.



People

CAMPBELL, Danelle Fleur

Director

Director

ACTIVE

Assigned on 31 Dec 2017

Current time on role 6 years, 5 months, 15 days

ELDER, Philippa Louise

Director

Director

ACTIVE

Assigned on 21 Jun 2016

Current time on role 7 years, 11 months, 24 days

BOURKE, Aodan Gabriel

Secretary

Accountant

RESIGNED

Assigned on 12 Feb 2004

Resigned on 09 May 2005

Time on role 1 year, 2 months, 26 days

COWEN, Michael Richard

Secretary

Fcca

RESIGNED

Assigned on 04 Feb 2003

Resigned on 12 Feb 2004

Time on role 1 year, 8 days

DRAPER, Jennifer

Secretary

RESIGNED

Assigned on 22 Jun 2012

Resigned on 24 Apr 2014

Time on role 1 year, 10 months, 2 days

DRAPER, Jennifer

Secretary

RESIGNED

Assigned on 14 Nov 2007

Resigned on 20 May 2011

Time on role 3 years, 6 months, 6 days

ELDER, Philippa

Secretary

RESIGNED

Assigned on 24 Apr 2014

Resigned on 15 Sep 2023

Time on role 9 years, 4 months, 21 days

MCCARTHY, Murray Peter

Secretary

RESIGNED

Assigned on 09 May 2005

Resigned on 14 Nov 2007

Time on role 2 years, 6 months, 5 days

SHEPPARD, Barry John

Secretary

Surveyor

RESIGNED

Assigned on 06 Feb 2002

Resigned on 15 Nov 2004

Time on role 2 years, 9 months, 9 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Feb 2002

Resigned on 06 Feb 2002

Time on role

BANKS, Richard Peter

Director

Property Developer

RESIGNED

Assigned on 15 Nov 2004

Resigned on 04 Nov 2005

Time on role 11 months, 19 days

COLLINS, David John

Director

Accountant

RESIGNED

Assigned on 14 Nov 2007

Resigned on 07 Jul 2010

Time on role 2 years, 7 months, 23 days

DUSAD, Kunal Krishna

Director

Company Director

RESIGNED

Assigned on 19 Oct 2020

Resigned on 24 Jun 2021

Time on role 8 months, 5 days

GANDY, Paul Francis

Director

Company Director

RESIGNED

Assigned on 06 Feb 2002

Resigned on 15 Nov 2004

Time on role 2 years, 9 months, 9 days

HAICK, Jon Steven

Director

Managing Partner

RESIGNED

Assigned on 12 Dec 2012

Resigned on 04 Feb 2015

Time on role 2 years, 1 month, 23 days

HAMPSON, Lester Paul

Director

Company Director

RESIGNED

Assigned on 15 Nov 2004

Resigned on 15 Aug 2005

Time on role 9 months

MACDONALD, Andrew Edward Douglas

Director

Company Director

RESIGNED

Assigned on 14 Nov 2007

Resigned on 30 Apr 2008

Time on role 5 months, 16 days

MANIOS, Bahir

Director

Chartered Accountant

RESIGNED

Assigned on 29 Oct 2010

Resigned on 12 Dec 2012

Time on role 2 years, 1 month, 14 days

MCDIVEN, Ross Arnold

Director

Company Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 14 Nov 2007

Time on role 2 years, 10 days

MCGIVERN, Jayne Eleanor

Director

Property Developer

RESIGNED

Assigned on 10 Jan 2006

Resigned on 14 Nov 2007

Time on role 1 year, 10 months, 4 days

MORRIS, David Graham

Director

Accountant

RESIGNED

Assigned on 06 Feb 2002

Resigned on 04 Feb 2003

Time on role 11 months, 26 days

MULDOON, Ashley Thomas Edward

Director

Construction Management

RESIGNED

Assigned on 30 Apr 2008

Resigned on 10 Jul 2010

Time on role 2 years, 2 months, 10 days

PARSONS, Scott Cameron

Director

Chief Executive

RESIGNED

Assigned on 30 Apr 2008

Resigned on 29 Aug 2008

Time on role 3 months, 29 days

SCHUMACHER, Anthony Johann

Director

Company Director

RESIGNED

Assigned on 15 Aug 2005

Resigned on 30 Nov 2006

Time on role 1 year, 3 months, 15 days

SELLAR, Jonathon Michael

Director

Company Director

RESIGNED

Assigned on 14 Jan 2015

Resigned on 28 Jul 2016

Time on role 1 year, 6 months, 14 days

SHEPPARD, Barry John

Director

Surveyor

RESIGNED

Assigned on 06 Feb 2002

Resigned on 04 Feb 2003

Time on role 11 months, 26 days

TAYLOR, Patrick

Director

Director

RESIGNED

Assigned on 06 Aug 2019

Resigned on 29 Mar 2021

Time on role 1 year, 7 months, 23 days

TESKEY, Connor David

Director

Director

RESIGNED

Assigned on 31 Dec 2017

Resigned on 19 Oct 2020

Time on role 2 years, 9 months, 19 days

TUCKEY, James Lane

Director

Company Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 07 Jul 2010

Time on role

TUCKEY, James Lane

Director

Company Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 09 Mar 2016

Time on role 5 years, 8 months, 2 days

WEISMILLER, Bradley

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Feb 2015

Resigned on 31 Dec 2017

Time on role 2 years, 10 months, 27 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Feb 2002

Resigned on 06 Feb 2002

Time on role


Some Companies

ASTERIA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10863196
Status:ACTIVE
Category:Private Limited Company

BOBCAT HOTELS LIMITED

168 BATH STREET,GLASGOW,G2 4TP

Number:SC560770
Status:ACTIVE
Category:Private Limited Company

GREAT DEAL APPLIANCE SERVICES LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:07223785
Status:ACTIVE
Category:Private Limited Company

ICE DESIGN SOLUTIONS LIMITED

7 CHANTLERS CLOSE,EAST GRINSTEAD,RH19 1LU

Number:05223280
Status:ACTIVE
Category:Private Limited Company
Number:RS007156
Status:ACTIVE
Category:Registered Society

SUPASOUTHERNFULFILLMENT LTD

26 SIDBURY HILL AVENUE,TIDWORTH,SP9 7JN

Number:11768797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source