J.P. MORGAN WHITEFRIARS INC.
NEW YORK


Company number FC010020
Status Active
Incorporation Date 15 February 1979
Company Type Other company type
Address 270 PARK AVENUE, NEW YORK, NEW YORK NY10017, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration one hundred and ninety-seven 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 BR001994 on 26 February 2016.. The most likely internet sites of J.P. MORGAN WHITEFRIARS INC. are www.jpmorganwhitefriars.co.uk, and www.j-p-morgan-whitefriars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. J P Morgan Whitefriars Inc is a Other company type. The company registration number is FC010020. J P Morgan Whitefriars Inc has been working since 15 February 1979. The present status of the company is Active. The registered address of J P Morgan Whitefriars Inc is 270 Park Avenue New York New York Ny10017 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 LAWSON, Jane Elizabeth 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 SZYPULA, Richard Michael has been resigned. Secretary VANCE, Mary Frances has been resigned. Director ANGELONE, Andrea Giovanni has been resigned. Director BRANDOW, Paul has been resigned. Director BRETT, James has been resigned. Director CHRISTIAN JEAN LOUIS, Dalban has been resigned. Director COLAS, Oliver has been resigned. Director CORRIE, John Richard Duncan has been resigned. Director DELUCA, John Charles has been resigned. Director ENTHOVEN, Michael has been resigned. Director GRAY, Robert Blackburn has been resigned. Director GUBERT, Walter Alexander has been resigned. Director HENDRICKS, Maureen Agnes has been resigned. Director HERNANDEZ, Carlos has been resigned. Director HORNER, John has been resigned. Director LONG, David Nicholas has been resigned. Director LOWE, Claus has been resigned. Director LYALL, Ian Robert has been resigned. Director MAYER, JR, John Anton has been resigned. Director MEIER, Marcus has been resigned. Director MOSES, Menasey Marc has been resigned. Director PATTERSON, Michael Ellmore has been resigned. Director PINILLA, Juan-Carlos has been resigned. Director SAIER, George Arnaud has been resigned. Director THROSBY, Timothy James Osborne has been resigned. Director WETHERED, James Adam 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
51 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: 02 November 2001

Secretary
LAWSON, Jane Elizabeth
Resigned: 17 May 2000
Appointed Date: 08 November 1993

Secretary
MAXWELL, Yeng Yeng
Resigned: 14 December 2015
Appointed Date: 02 November 2001

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

Secretary
SAMSON, Timothy Hugh
Resigned: 31 March 2006
Appointed Date: 02 November 2001

Secretary
SZYPULA, Richard Michael
Resigned: 17 May 2000
Appointed Date: 08 November 1993

Secretary
VANCE, Mary Frances
Resigned: 14 December 2015
Appointed Date: 19 December 2003

Director
ANGELONE, Andrea Giovanni
Resigned: 14 May 2013
Appointed Date: 28 May 2008
56 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: 17 May 2000
60 years old

Director
COLAS, Oliver
Resigned: 17 May 2000
Appointed Date: 08 November 1993
77 years old

Director
CORRIE, John Richard Duncan
Resigned: 18 July 2003
Appointed Date: 27 May 2002
66 years old

Director
DELUCA, John Charles
Resigned: 10 November 2011
Appointed Date: 25 January 2010
56 years old

Director
ENTHOVEN, Michael
Resigned: 17 May 2000
Appointed Date: 08 November 1993
74 years old

Director
GRAY, Robert Blackburn
Resigned: 17 May 2000
Appointed Date: 08 November 1993
75 years old

Director
GUBERT, Walter Alexander
Resigned: 18 July 2003
Appointed Date: 08 November 1993
78 years old

Director
HENDRICKS, Maureen Agnes
Resigned: 17 May 2000
Appointed Date: 08 November 1993
84 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
LOWE, Claus
Resigned: 31 January 2002
Appointed Date: 08 November 1993
74 years old

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

Director
MAYER, JR, John Anton
Resigned: 17 May 2000
Appointed Date: 08 November 1993
85 years old

Director
MEIER, Marcus
Resigned: 17 May 2000
Appointed Date: 08 November 1993
79 years old

Director
MOSES, Menasey Marc
Resigned: 18 July 2003
Appointed Date: 17 May 2000
67 years old

Director
PATTERSON, Michael Ellmore
Resigned: 19 August 2002
Appointed Date: 08 November 1993
83 years old

Director
PINILLA, Juan-Carlos
Resigned: 18 May 2005
Appointed Date: 18 July 2003
58 years old

Director
SAIER, George Arnaud
Resigned: 03 May 2002
Appointed Date: 17 May 2000
63 years old

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

Director
WETHERED, James Adam
Resigned: 17 May 2000
Appointed Date: 08 November 1993
72 years old

Director
WILLING, Joseph Charles
Resigned: 18 July 2003
Appointed Date: 19 December 2002
78 years old

J.P. MORGAN WHITEFRIARS INC. 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 BR001994 on 26 February 2016.
07 Mar 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR001994 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 187 more events
08 Apr 1988
Particulars of mortgage/charge

05 Feb 1988
Company name changed morgan guaranty LIMITED\certificate issued on 05/02/88
29 Jan 1988
Full accounts made up to 31 December 1986

02 Oct 1986
Full accounts made up to 31 December 1985

27 Jun 1979
Place of business registration

J.P. MORGAN WHITEFRIARS INC. Charges

23 December 2003
Securities pledge agreement
Delivered: 9 January 2004
Status: Satisfied on 15 June 2004
Persons entitled: U.S. Bank Trust National Association
Description: The securities pledge agreement creates security over the…
9 January 1992
Charge
Delivered: 14 January 1992
Status: Satisfied on 25 February 2003
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited.
Description: All shares,stock and other securities of any description…
31 March 1988
Deed
Delivered: 8 April 1988
Status: Satisfied on 17 October 1992
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Fixed charge all sums from time to time deposited by the…
31 March 1988
Security agreement
Delivered: 8 April 1988
Status: Satisfied on 17 October 1992
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All rights,claims and interests of the company in and to…