BMO MANAGERS LIMITED

Address:
Exchange House, Primrose Street, London, EC2A 2NY

BMO MANAGERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02219464. The registration start date is February 10, 1988. The current status is Active.

Company Overview

Company Number 02219464
Company Name BMO MANAGERS LIMITED
Registered Address Exchange House
Primrose Street
London
EC2A 2NY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-02-10
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-05-01
Confirmation Statement Last Update 2020-04-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66120 Security and commodity contracts dealing activities

Office Location

Address EXCHANGE HOUSE
PRIMROSE STREET
Post Town LONDON
Post Code EC2A 2NY

Companies with the same location

Entity Name Office Address
98 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED Exchange House, Primrose Street, London, EC2A 2HS
HERBERT SMITH FREEHILLS SOUTH AFRICA LLP Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom
HERBERT SMITH FREEHILLS GERMANY LLP Exchange House, Primrose Street, London, EC2A 2EG
HERBERT SMITH FREEHILLS GLOBAL LLP Exchange House, Primrose Street, London, EC2A 2EG
HERBERT SMITH FREEHILLS NEW YORK LLP Exchange House, Primrose Street, London, EC2A 2EG
HERBERT SMITH FREEHILLS MIDDLE EAST LLP Exchange House, Primrose Street, London, EC2A 2EG
HERBERT SMITH FREEHILLS PARIS LLP Exchange House, Primrose Street, London, EC2A 2EG
F&C FINANCE PLC Exchange House, Primrose Street, London, EC2A 2NY
HERBERT SMITH FREEHILLS SPAIN LLP Exchange House, Primrose Street, London, EC2A 2EG
F & C EUROPEAN CAPITAL PARTNERS B LIMITED PARTNERSHIP Exchange House, Primrose Street, London, EC2A 2NY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
F&C ASSET MANAGEMENT PLC Secretary (Active) 80 George Street, Edinburgh, EH2 3BU /
1 July 2002
/
LOGAN, David Director (Active) Exchange House, Primrose Street, London, EC2A 2NY May 1969 /
31 July 2006
British /
England
Finance Director
WILSON, Richard Charles Director (Active) Exchange House, Primrose Street, London, EC2A 2NY June 1966 /
23 May 2012
British /
England
Investment Director
F&C ASSET MANAGEMENT PLC Director (Active) 80 George Street, Edinburgh, EH2 3BU /
24 May 2006
/
BERG, John Hilton Secretary (Resigned) Flat 1 Vicarage Court, Holden Road, London, N12 7DN /
British /
JONES, Vanessa Secretary (Resigned) Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB /
22 November 2001
/
JONES, Vanessa Secretary (Resigned) Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB /
20 October 2000
/
MILLER, Jan Victor Secretary (Resigned) 5 Robin Hill Drive, Elmstead Woods, Chislehurst, Kent, BR7 5ER /
16 May 2002
/
ODELL, Sandra Judith Secretary (Resigned) Brampton Cottage, Kirkhams Close, Yelvertoft, Northamptonshire, NN6 6AB /
10 February 1994
/
WRIGHT, Jason Leslie Secretary (Resigned) 1 Thorndean Street, Earlsfield, London, SW18 4HE /
15 September 2000
/
YOUNG, Bernadette Clare Secretary (Resigned) 21 Kent View Avenue, Leigh On Sea, Essex, SS9 1HE /
30 March 2001
/
ALUN-JONES, Derek (John Derek), Sir Director (Resigned) The Willows, Effingham Common, Surrey, KT24 5JE June 1933 /
30 June 1992
British /
Company Director
ARTHUR, Peter Alistair Kennedy Director (Resigned) Mansefield 70 Craighall Road, Edinburgh, EH6 4RG June 1956 /
1 July 2002
British /
Company Director
BACK, Kenneth John Director (Resigned) 18 Home Park Road, Wimbledon, London, SW19 7HN December 1955 /
28 January 2003
British /
Chief Operating Officer
BARKER, David Frank Director (Resigned) Park House Hoo Park, Whitwell, Hitchin, Hertfordshire, SG4 8HN June 1941 /
British /
United Kingdom
Investment Executive
CARTER, Howard Director (Resigned) Apartment 39, 36 Chapter Street, London, SW1P 4NS September 1951 /
28 January 2003
British /
Chief Executive
CRITICOS, Nick Director (Resigned) 162 Mozart Terrace, Ebury Street, London, SW1W 8UP December 1958 /
8 June 2001
British /
United Kingdom
General Manager
CUCKNEY, John Graham, Lord Director (Resigned) 6 Marsham Court, Marsham Street Westminster, London, SW1P 4JY July 1925 /
British /
Director
DOWDY, Michael John Director (Resigned) Harlington House Hill Waye, Gerrards Cross, Buckinghamshire, SL9 8BH July 1935 /
30 June 1992
British /
Chartered Accountant
FIDDIMORE, Peter John Director (Resigned) 1 Havering Close, Tunbridge Wells, Kent, TN2 4XW March 1947 /
12 November 1996
British /
United Kingdom
Investment Manager
FRANCIS, Jonathan Mark Director (Resigned) 1 Pipers End, Wirral, Merseyside, CH60 9LW November 1952 /
30 June 1992
British /
United Kingdom
Accountant
GAMBLE, Richard Arthur Director (Resigned) Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, Kent, ME17 3ES September 1939 /
British /
United Kingdom
Group Chief Executive
GORMLY, Allan Graham Director (Resigned) 56 North Park, Gerrards Cross, Buckinghamshire, SL9 8JR December 1937 /
30 June 1992
British /
Company Director
GRISAY, Alain Leopold Director (Resigned) Exchange House, Primrose Street, London, EC2A 2NY April 1954 /
11 October 2004
British /
United Kingdom
Managing Director
HAYES, Thomas Arthur Director (Resigned) Oak House, Colchester Road, Ardleigh, Essex, CO7 7PH March 1943 /
12 November 1996
British /
Insurance Manager
IQBAL, Mohammed Director (Resigned) Brackenwood Kings Drive, Caldy, Merseyside, L48 2JF February 1945 /
1 April 1994
British /
Actuary
JOHNSON, Richard Michael Director (Resigned) Belmont Farmhouse Belmont Hill, Newport, Saffron Walden, Essex, CB11 3RD July 1951 /
British /
Investment Manager
KENT, John Stanley Director (Resigned) 124 Eastcote Road, Pinner, Middlesex, HA5 1EZ November 1943 /
12 November 1996
British /
Investment Manager
KERSHAW, Michael John Director (Resigned) Glenridding, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG July 1940 /
British /
Insurance Executive
LEHMAN, Richard Kenneth Director (Resigned) 13 Caterwood, Billericay, Essex, CM12 0AP April 1951 /
1 January 1996
British /
Investment Manager
MATTHEWS, Robert David Director (Resigned) 1 Drakeleys Field, Milland, Liphook, Hampshire, GU30 7NH December 1953 /
12 November 1996
British /
Investment Manager
MAUNDER, John William Director (Resigned) Chantry Rise, Washington Road, Storrington, West Sussex, RH20 4BZ October 1946 /
12 November 1996
British /
Investment Manager
PARRY, David Ronald Director (Resigned) The Pines 18 Baskervyle Road, Gayton, Wirral, Merseyside, L60 8NL January 1937 /
British /
Insurance Executive
PATERSON BROWN, Ian John Director (Resigned) No 3 The Green, Millgate, Balerno, Midlothian, EH14 7LD January 1954 /
1 July 2002
British /
Company Director
PRINCE, William Geoffrey Director (Resigned) Sykes Holt, Christleton, Chester, Cheshire, CH3 7BA April 1942 /
British /
Insurance Executive

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2A 2NY
SIC Code 66120 - Security and commodity contracts dealing activities

Improve Information

Please provide details on BMO MANAGERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches