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 twelve 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
Resigned Directors
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
COLAS, Oliver
Resigned: 17 May 2000
Appointed Date: 08 November 1993
78 years old
Director
ENTHOVEN, Michael
Resigned: 17 May 2000
Appointed Date: 08 November 1993
74 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
LOWE, Claus
Resigned: 31 January 2002
Appointed Date: 08 November 1993
74 years old
Director
MEIER, Marcus
Resigned: 17 May 2000
Appointed Date: 08 November 1993
80 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
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…