Liontrust Asset Management Plc

All UK companiesFinancial and insurance activitiesLiontrust Asset Management Plc

Financial intermediation not elsewhere classified

Liontrust Asset Management Plc contacts: address, phone, fax, email, website, shedule

Address: 2 Savoy Court London WC2R 0EZ Somerset House

Phone: +44-1205 2860809

Fax: +44-1205 2860809

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Liontrust Asset Management Plc"? - send email to us!

Liontrust Asset Management Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Liontrust Asset Management Plc.

Registration data Liontrust Asset Management Plc

Register date: 1994-08-02

Register number: 02954692

Type of company: Public Limited Company

Get full report form global database UK for Liontrust Asset Management Plc

Owner, director, manager of Liontrust Asset Management Plc

George Robb Yeandle Director. Address: Savoy Court, London, United Kingdom, WC2R OEZ, United Kingdom. DoB: November 1957, British

Michael John Bishop Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: October 1950, British

Alastair William Stewart Barbour Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: February 1953, British

John Stephen Ions Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: May 1966, British

Adrian John Reginald Collins Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: May 1954, British

Mark Andrew Jackson Secretary. Address: Bridge House, St Katharine's Way, London, E1W 1DD. DoB:

Vinay Kumar Abrol Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: July 1964, Uk

Catherine Anne Hall Director. Address: Bridge House, St Katharine's Way, London, E1W 1DD, United Kingdom. DoB: March 1976, British

Jonathan Michael Vernon Hughes-morgan Director. Address: Savoy Court, London, WC2R OEZ, United Kingdom. DoB: February 1962, British

Chris John Edmeades Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: November 1962, British

Graham Leslie Hooper Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: May 1959, British

Bernard Harry Asher Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: March 1936, British

William Thomas Pattisson Director. Address: 6 St James Lane, Winchester, Hampshire, SO22 4NX. DoB: June 1963, British

Glyn Vincent Hirsch Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: June 1961, British

James Gerald Sanger Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: April 1939, British

David Victor Gibbons Secretary. Address: Briarfields Homing Road, Plough Corner, Little Clacton, Essex, CO16 9LU. DoB: July 1945, British

David John Miller Director. Address: Howick, Balls Cross, Petworth, West Sussex, GU28 9JY. DoB: March 1947, British

Andrew Yates Director. Address: 43 Woodstock Road North, St Albans, Herts, AL1 4QD. DoB: June 1962, British

Jeremy David Lang Director. Address: Flat 3a Ratcliffe Wharf, 18 Narrow Street, London, E14 8DQ. DoB: June 1964, British

John Andrew Gnodde Director. Address: 52 Chiddingstone Street, London, SW6 3TG. DoB: January 1965, Irish

David William John Swanson Secretary. Address: 37 Ormond Avenue, Hampton, Middlesex, TW12 2RY. DoB:

John Dacre Hastings Ross Director. Address: Park House, Upperton, Petworth, West Sussex, GU28 9BQ. DoB: May 1937, British

Margaret Ellen Winser Director. Address: Ardevora Manor, Philleigh, Truro, Cornwall, TR2 5LZ. DoB: September 1942, British

Charles Joseph Paul Gustav Mcauley Secretary. Address: Flat 901 Nelson House, Dolphin Square, London, SW1V 3PA. DoB:

Mark Christopher Johnson Director. Address: Little Stream, Sunning Hill Road, Ascot, Berkshire, SL5 9JZ. DoB: November 1958, British

John Lionel Beckwith Director. Address: 55 Campden Hill Road, Kensington, London, W8 7DY. DoB: March 1947, British

Gillian Clark Director. Address: 26 Moore Street, London, SW3 2QW. DoB: August 1959, British

John Keith Birley Secretary. Address: Aspen Lodge, Boreham Street, Hailsham, East Sussex, BN27 4SH. DoB:

Hilary Jane Dinsdale Secretary. Address: 5 Kempsford Gardens, London, SW5 9LA. DoB: n\a, British

William Evelyn Sausmarez Carey Director. Address: 33 Northmoor Road, Oxford, Oxfordshire, OX2 6UR. DoB: April 1961, British

Nigel Richard Legge Director. Address: 2 Savoy Court, London, WC2R 0EZ. DoB: October 1957, British

David Compton Froome Pearson Director. Address: The Manor, Berwick St John, Shaftesbury, Dorset, SP7 0EX. DoB: July 1931, British

Christopher Iain Craddock Munro Director. Address: 26 Pembroke Square, London, W8 6PB. DoB: March 1949, British

Piers Michael Godfrey Director. Address: The Old Rectory, Hartley Wespall, Basingstoke, Hampshire, RG27 0BB. DoB: December 1937, British

Serjeants'inn Nominees Limited Corporate-director. Address: 21 Holborn Viaduct, London, EC1A 2DY. DoB:

Jobs in Liontrust Asset Management Plc vacancies. Career and practice on Liontrust Asset Management Plc. Working and traineeship

Manager. From GBP 2200

Electrical Supervisor. From GBP 2400

Helpdesk. From GBP 1400

Package Manager. From GBP 1500

Package Manager. From GBP 2300

Responds for Liontrust Asset Management Plc on FaceBook

Read more comments for Liontrust Asset Management Plc. Leave a respond Liontrust Asset Management Plc in social networks. Liontrust Asset Management Plc on Facebook and Google+, LinkedIn, MySpace

Address Liontrust Asset Management Plc on google map

Other similar UK companies as Liontrust Asset Management Plc: Tara I.t. Ltd | Selcroft 1972 Limited | Anisha Enterprises Ltd | One Solution Financial Services Limited | Laserbean Ltd

This particular company is registered in Somerset House under the ID 02954692. It was started in 1994. The office of the company is located at 2 Savoy Court London. The postal code for this address is WC2R 0EZ. Despite the fact, that lately it's been referred to as Liontrust Asset Management Plc, the company name previously was known under a different name. This firm was known as Lionheart Asset Management PLC until 1999-07-08, then the company name got changed to 206th Shelf Investment. The definitive was known as came in 1994-10-14. This firm declared SIC number is 64999 which means Financial intermediation not elsewhere classified. The most recent filed account data documents were filed up to 2015-03-31 and the latest annual return was released on 2015-08-02. Twenty two years of competing in this field of business comes to full flow with Liontrust Asset Management Plc as they managed to keep their customers satisfied through all the years.

The trademark of Liontrust Asset Management PLC is "LIONTRUST". It was submitted for registration in December, 2014 and it was published in the journal number 2015-003. The corporation is represented by Stobbs.

George Robb Yeandle, Michael John Bishop, Alastair William Stewart Barbour and 3 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been cooperating as the Management Board since January 2015. In order to maximise its growth, since 2009 the following firm has been utilizing the expertise of Mark Andrew Jackson, who has been concerned with ensuring efficient administration of the company.