J.P.MORGAN GT CORPORATION
10017-2070

Company number FC018645
Status Active
Incorporation Date 11 January 1994
Company Type Other company type
Address 270 PARK AVENUE, NEW YORK, 10017-2070, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Timothy James Osborne Throsby as a director on 5 September 2016; Appointment of David Alan Thompson as a person authorised to accept service for UK establishment BR003011 on 26 February 2016.. The most likely internet sites of J.P.MORGAN GT CORPORATION are www.jpmorgangt.co.uk, and www.j-p-morgan-gt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. J P Morgan Gt Corporation is a Other company type. The company registration number is FC018645. J P Morgan Gt Corporation has been working since 11 January 1994. The present status of the company is Active. The registered address of J P Morgan Gt Corporation is 270 Park Avenue New York 10017 2070 Usa United States. . LIPMAN, Jeffrey is a Secretary of the company. BELBACHIR, Abdelfater is a Director of the company. BERTHE, Christopher Louis is a Director of the company. BRANNAN, Paul Francis is a Director of the company. SIPPEL, Jason Edwin is a Director of the company. Secretary BERRY, James Clifford Pierce has been resigned. Secretary MAXWELL, Yeng Yeng has been resigned. Secretary MEADE, Colleen Anne has been resigned. Secretary SAMSON, Timothy Hugh has been resigned. Secretary STEVENS, Gregory Patrick has been resigned. Secretary VANCE, Mary Frances has been resigned. Secretary XISTRIS, Demetrias George has been resigned. Director ANGELONE, Andrea Giovanni has been resigned. Director BAILEY, Lydia has been resigned. Director BASBAWATY, Albert C has been resigned. Director BRANDOW, Paul has been resigned. Director BRETT, James has been resigned. Director CHRISTIAN JEAN LOUIS, Dalban has been resigned. Director CORRIE, John Richard Duncan has been resigned. Director DE OLIVEIRA-CEZAR, Ramon has been resigned. Director DELUCA, John Charles has been resigned. Director ELLIS, S Luke L has been resigned. Director EVANS, William James has been resigned. Director HERNANDEZ, Carlos has been resigned. Director HORNER, John has been resigned. Director LONG, David Nicholas has been resigned. Director LYALL, Ian Robert has been resigned. Director PINILLIA, Juan-Carlos has been resigned. Director THROSBY, Timothy James Osborne has been resigned. Director WILLING, Joseph Charles has been resigned.


Current Directors

Secretary
LIPMAN, Jeffrey
Appointed Date: 13 February 2015

Director
BELBACHIR, Abdelfater
Appointed Date: 14 December 2015
52 years old

Director
BERTHE, Christopher Louis
Appointed Date: 14 December 2015
43 years old

Director
BRANNAN, Paul Francis
Appointed Date: 15 December 2015
56 years old

Director
SIPPEL, Jason Edwin
Appointed Date: 25 January 2010
56 years old

Resigned Directors

Secretary
BERRY, James Clifford Pierce
Resigned: 01 September 2008
Appointed Date: 20 November 2002

Secretary
MAXWELL, Yeng Yeng
Resigned: 14 December 2015
Appointed Date: 20 November 2002

Secretary
MEADE, Colleen Anne
Resigned: 11 December 2008
Appointed Date: 01 September 2008

Secretary
SAMSON, Timothy Hugh
Resigned: 31 March 2006
Appointed Date: 20 November 2002

Secretary
STEVENS, Gregory Patrick
Resigned: 11 February 2000
Appointed Date: 30 June 1995

Secretary
VANCE, Mary Frances
Resigned: 14 December 2015
Appointed Date: 30 January 2008

Secretary
XISTRIS, Demetrias George
Resigned: 20 November 2002
Appointed Date: 11 February 2000

Director
ANGELONE, Andrea Giovanni
Resigned: 14 May 2013
Appointed Date: 28 May 2008
56 years old

Director
BAILEY, Lydia
Resigned: 19 September 2012
Appointed Date: 07 May 2012
65 years old

Director
BASBAWATY, Albert C
Resigned: 01 May 1998
Appointed Date: 30 June 1995
63 years old

Director
BRANDOW, Paul
Resigned: 01 February 2006
Appointed Date: 18 July 2003
78 years old

Director
BRETT, James
Resigned: 06 June 2012
Appointed Date: 18 July 2003
63 years old

Director
CHRISTIAN JEAN LOUIS, Dalban
Resigned: 29 March 2005
Appointed Date: 14 August 2002
61 years old

Director
CORRIE, John Richard Duncan
Resigned: 18 July 2003
Appointed Date: 03 May 1999
66 years old

Director
DE OLIVEIRA-CEZAR, Ramon
Resigned: 01 May 1998
Appointed Date: 30 June 1995
71 years old

Director
DELUCA, John Charles
Resigned: 26 September 2011
Appointed Date: 25 January 2010
56 years old

Director
ELLIS, S Luke L
Resigned: 01 May 1998
Appointed Date: 30 June 1995
92 years old

Director
EVANS, William James
Resigned: 18 July 2003
Appointed Date: 14 August 2002
62 years old

Director
HERNANDEZ, Carlos
Resigned: 03 October 2014
Appointed Date: 18 July 2003
64 years old

Director
HORNER, John
Resigned: 17 April 2015
Appointed Date: 06 June 2012
55 years old

Director
LONG, David Nicholas
Resigned: 06 June 2012
Appointed Date: 28 May 2008
56 years old

Director
LYALL, Ian Robert
Resigned: 07 May 2012
Appointed Date: 18 May 2005
75 years old

Director
PINILLIA, Juan-Carlos
Resigned: 18 May 2005
Appointed Date: 15 September 1999
58 years old

Director
THROSBY, Timothy James Osborne
Resigned: 05 September 2016
Appointed Date: 06 June 2012
59 years old

Director
WILLING, Joseph Charles
Resigned: 18 July 2003
Appointed Date: 24 May 2000
78 years old

J.P.MORGAN GT CORPORATION Events

15 Dec 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Termination of appointment of Timothy James Osborne Throsby as a director on 5 September 2016
18 Mar 2016
Appointment of David Alan Thompson as a person authorised to accept service for UK establishment BR003011 on 26 February 2016.
07 Mar 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR003011 Person Authorised to Accept terminated 26/02/2016 yeng yeng maxwell
12 Feb 2016
Appointment of Abdelfater Belbachir as a director on 14 December 2015
...
... and 96 more events
17 Sep 1996
BR003011 pa terminated 10/06/96 s luke l ellis
10 Sep 1996
Full accounts made up to 31 December 1995
30 Jun 1995
BR003011 par appointed S.luke L.ellis 60 victoria embankment po box 161 london EC4Y 0JP

30 Jun 1995
BR003011 registered

30 Jun 1995
Initial branch registration