J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED
LONDON CHASE MANHATTAN TRUSTEES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JP
Company number 02017279
Status Active
Incorporation Date 7 May 1986
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 800,000 ; Full accounts made up to 31 December 2015; Termination of appointment of David Arthur Kane as a director on 22 February 2016. The most likely internet sites of J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED are www.jpmorgantrusteeanddepositarycompany.co.uk, and www.j-p-morgan-trustee-and-depositary-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. J P Morgan Trustee and Depositary Company Limited is a Private Limited Company. The company registration number is 02017279. J P Morgan Trustee and Depositary Company Limited has been working since 07 May 1986. The present status of the company is Active. The registered address of J P Morgan Trustee and Depositary Company Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. DAVIES, Michael John is a Director of the company. NICHOLLS, David is a Director of the company. Secretary CARROLL, Robert Courtney has been resigned. Secretary FORSTER, Christopher Thomas has been resigned. Secretary HARTE, Brian Arthur has been resigned. Secretary HORAN, Anthony James has been resigned. Secretary WILSON, Peter George has been resigned. Director BINNEY, Robert Harry has been resigned. Director BUCKLEY, Nicholas Simon has been resigned. Director CHANDLER, Ronald William has been resigned. Director DAGNALL, Bernard Joseph has been resigned. Director DENTON, Jonathan Irvin has been resigned. Director DOOLEY III, Charles Edward has been resigned. Director DROZANOWSKI, James Clyde has been resigned. Director DUFFY, Patrick Joseph has been resigned. Director DUTTON, John Richard has been resigned. Director EDGE, Christopher Norman has been resigned. Director GANDY, Timothy Robert has been resigned. Director GRIFFIN, Parker has been resigned. Director GRIMSEY, Colin Gilders has been resigned. Director HILES, Robert Gilbert has been resigned. Director HOLMES, Colm Joseph has been resigned. Director JAMES, Stephen David has been resigned. Director JEWITT, Jeremy Charles Richard has been resigned. Director KANE, David Arthur has been resigned. Director KAUFMANN, Sonnia Lillian Rebecca has been resigned. Director LIGHTE, Peter Rupert has been resigned. Director MACKAY, Geoffrey Charles has been resigned. Director MAITLAND, James William has been resigned. Director MALDE, Bhagesh has been resigned. Director MALOY, Paul John has been resigned. Director MCCROSSAN, Thomas Joseph has been resigned. Director MOORE, Susan Jane has been resigned. Director MORISON, Raymond Fincham has been resigned. Director MUNRO, Elizabeth Amstutz has been resigned. Director MURRAY, Pamela Sheila has been resigned. Director O'BRIEN, Stephen John has been resigned. Director PAINTER, David John has been resigned. Director PANDIRI, Samir Mohan has been resigned. Director POULTON, Craig John has been resigned. Director PRIOR-WILLEARD, Christopher Howard has been resigned. Director RICKARD, Karen Rosemarie has been resigned. Director SAUNDERS, Robin Idris has been resigned. Director TAYLOR, Jo Anne has been resigned. Director TENNANT, Mark Edward has been resigned. Director WEISS, Christopher John has been resigned. Director WEST, Darryl John has been resigned. Director WILSON, Peter George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 02 November 2001

Director
DAVIES, Michael John
Appointed Date: 21 March 2013
58 years old

Director
NICHOLLS, David
Appointed Date: 14 June 2010
57 years old

Resigned Directors

Secretary
CARROLL, Robert Courtney
Resigned: 12 December 2002
Appointed Date: 05 April 2000

Secretary
FORSTER, Christopher Thomas
Resigned: 02 November 2001
Appointed Date: 12 April 2001

Secretary
HARTE, Brian Arthur
Resigned: 12 April 2001
Appointed Date: 31 October 1994

Secretary
HORAN, Anthony James
Resigned: 02 January 2004
Appointed Date: 05 April 2000

Secretary
WILSON, Peter George
Resigned: 31 October 1994

Director
BINNEY, Robert Harry
Resigned: 15 May 1996
80 years old

Director
BUCKLEY, Nicholas Simon
Resigned: 27 April 2012
Appointed Date: 04 July 2007
71 years old

Director
CHANDLER, Ronald William
Resigned: 01 August 1992
90 years old

Director
DAGNALL, Bernard Joseph
Resigned: 11 January 2002
Appointed Date: 26 November 1997
80 years old

Director
DENTON, Jonathan Irvin
Resigned: 08 April 1993
Appointed Date: 11 September 1991
66 years old

Director
DOOLEY III, Charles Edward
Resigned: 05 April 2000
Appointed Date: 31 March 1999
65 years old

Director
DROZANOWSKI, James Clyde
Resigned: 01 April 1993
83 years old

Director
DUFFY, Patrick Joseph
Resigned: 02 October 2006
Appointed Date: 16 November 2005
58 years old

Director
DUTTON, John Richard
Resigned: 16 November 2010
Appointed Date: 14 November 2000
66 years old

Director
EDGE, Christopher Norman
Resigned: 07 December 1994
Appointed Date: 21 January 1992
67 years old

Director
GANDY, Timothy Robert
Resigned: 31 May 2012
78 years old

Director
GRIFFIN, Parker
Resigned: 17 August 2005
Appointed Date: 14 August 2003
72 years old

Director
GRIMSEY, Colin Gilders
Resigned: 31 July 1993
88 years old

Director
HILES, Robert Gilbert
Resigned: 10 January 1992
72 years old

Director
HOLMES, Colm Joseph
Resigned: 14 November 2000
Appointed Date: 05 April 2000
60 years old

Director
JAMES, Stephen David
Resigned: 31 October 2013
Appointed Date: 29 February 2008
54 years old

Director
JEWITT, Jeremy Charles Richard
Resigned: 31 March 2011
Appointed Date: 24 November 1993
76 years old

Director
KANE, David Arthur
Resigned: 22 February 2016
Appointed Date: 07 August 2012
67 years old

Director
KAUFMANN, Sonnia Lillian Rebecca
Resigned: 10 April 2001
Appointed Date: 29 June 1993
65 years old

Director
LIGHTE, Peter Rupert
Resigned: 14 August 2003
Appointed Date: 09 January 2002
77 years old

Director
MACKAY, Geoffrey Charles
Resigned: 04 July 2007
Appointed Date: 01 August 1992
73 years old

Director
MAITLAND, James William
Resigned: 02 October 2006
Appointed Date: 14 May 2003
61 years old

Director
MALDE, Bhagesh
Resigned: 16 November 2005
Appointed Date: 17 August 2005
62 years old

Director
MALOY, Paul John
Resigned: 11 June 1997
Appointed Date: 17 October 1996
79 years old

Director
MCCROSSAN, Thomas Joseph
Resigned: 10 February 1995
Appointed Date: 29 June 1993
72 years old

Director
MOORE, Susan Jane
Resigned: 09 January 2002
Appointed Date: 25 April 2001
68 years old

Director
MORISON, Raymond Fincham
Resigned: 18 December 1998
82 years old

Director
MUNRO, Elizabeth Amstutz
Resigned: 30 October 2012
Appointed Date: 16 November 2005
55 years old

Director
MURRAY, Pamela Sheila
Resigned: 04 July 2007
Appointed Date: 08 June 1995
74 years old

Director
O'BRIEN, Stephen John
Resigned: 15 January 2009
Appointed Date: 23 December 1999
79 years old

Director
PAINTER, David John
Resigned: 01 May 2014
Appointed Date: 05 April 2000
78 years old

Director
PANDIRI, Samir Mohan
Resigned: 06 November 2002
Appointed Date: 14 November 2000
62 years old

Director
POULTON, Craig John
Resigned: 16 November 2005
Appointed Date: 19 December 1994
65 years old

Director
PRIOR-WILLEARD, Christopher Howard
Resigned: 10 April 1995
69 years old

Director
RICKARD, Karen Rosemarie
Resigned: 27 April 2012
Appointed Date: 04 July 2007
63 years old

Director
SAUNDERS, Robin Idris
Resigned: 14 March 2013
Appointed Date: 19 December 1994
72 years old

Director
TAYLOR, Jo Anne
Resigned: 30 September 1997
Appointed Date: 06 July 1995
67 years old

Director
TENNANT, Mark Edward
Resigned: 30 September 2003
Appointed Date: 26 November 1997
78 years old

Director
WEISS, Christopher John
Resigned: 14 May 2003
Appointed Date: 25 April 2001
76 years old

Director
WEST, Darryl John
Resigned: 09 January 2002
Appointed Date: 09 December 1998
65 years old

Director
WILSON, Peter George
Resigned: 31 October 1994
92 years old

J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED Events

02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 800,000

05 May 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Termination of appointment of David Arthur Kane as a director on 22 February 2016
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 800,000

19 Apr 2015
Full accounts made up to 31 December 2014
...
... and 206 more events
23 Jul 1986
Registered office changed on 23/07/86 from: fourth floor 9 cheapside london EC2V 6AD

23 Jul 1986
Gazettable document

23 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Certificate of incorporation
07 May 1986
Incorporation