Hsbc Global Asset Management Limited
Activities of financial services holding companies
Contacts of Hsbc Global Asset Management Limited: address, phone, fax, email, website, working hours
Address: 8 Canada Square London E14 5HQ
Phone: +44-1400 1084594 +44-1400 1084594
Fax: +44-1303 7536865 +44-1303 7536865
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hsbc Global Asset Management Limited"? - Send email to us!
Registration data Hsbc Global Asset Management Limited
Get full report from global database of The UK for Hsbc Global Asset Management Limited
Addition activities kind of Hsbc Global Asset Management Limited
602199. National commercial banks, nec
616200. Mortgage bankers and loan correspondents
32649906. Porcelain parts for electrical devices, molded
32970303. High temperature mortar, nonclay
36940105. Voltage regulators, automotive
50879904. Extermination and fumigation equipment and supplies
50880100. Marine crafts and supplies
50940203. Trophies
57340100. Computer peripheral equipment
Owner, director, manager of Hsbc Global Asset Management Limited
Director - Jennifer Rosalind Paterson. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1953, British
Director - Peter William Boyles. Address: PO BOX 2888, 1211 Geneva, Switzerland. DoB: November 1955, British
Director - Stephen Colin Moss. Address: 8 Canada Square, London, E14 5HQ. DoB: February 1967, British
Secretary - Katherine Dean. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - John Francis Trueman. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: February 1943, British
Director - Joanna Mary Munro. Address: St James's Street, London, SW1A 1JB, United Kingdom. DoB: June 1962, British
Director - Sridhar Chandrasekharan. Address: St James's Street, London, SW1A 1EJ, United Kingdom. DoB: June 1970, Indian
Director - George Andrew Efthimiou. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: October 1963, British
Director - Christopher Spencer Cheetham. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: September 1955, British
Director - Stuart Phillip Parkinson. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: July 1971, British
Secretary - Mary Josephine Margaret Mcnalty. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - Peter John Reid. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: August 1962, British
Director - Peter William Boyles. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: November 1955, British
Secretary - Helen Docherty. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Secretary - Kate Elizabeth Hudson. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB:
Director - Alexa Jane Coates. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1970, British
Director - Simon James Williams. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: January 1958, British
Director - Richard Brian Mark Heyworth. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1965, British
Director - Edmund Richard Stokes. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: December 1969, British
Director - Michael David Watt Kay. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: January 1960, British
Director - John Michael Flint. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1968, British
Secretary - Sarah Caroline Gott. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: n\a, British
Secretary - Robert Hugh Musgrove. Address: Canada Square, London, E14 5HQ. DoB: n\a, British
Director - Samir Assaf. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1960, French
Director - Joanna Mary Munro. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: June 1962, British
Director - Mark Seumas Mccombe. Address: Canada Square, London, E14 5HQ, United Kingdom. DoB: March 1966, British
Director - Paul Richard Hand. Address: Montevetro, 100 Batterseas Church Road, London, SW11 3YL. DoB: February 1964, British
Director - Blair Chilton Pickerell. Address: La Hacienda, Lower House 1, 29 Mt Kellett Road, The Peak, Hong Kong. DoB: December 1956, American
Director - Dean Robert Buckley. Address: Stonecrop Home Farm Lane, Great Addington, Kettering, Northamptonshire, NN14 4BL. DoB: June 1960, British
Director - Anthony Philip Hope. Address: Kemsdale House, Sandhurst Lane, Rolvenden, Cranbrook, Kent, TN17 4PQ. DoB: February 1947, British
Director - David Henry Burnett. Address: Faircroft, Vale Of Health, London, NW3 1AN. DoB: December 1951, British
Secretary - Louisa Jane Jenkinson. Address: Lindenwood, Malacca Farm, West Clandon, GU4 7UG, Surrey. DoB: n\a, British
Director - Paul Man Yiu Chow. Address: Flat B 15 F Block 1, Clovelly Court 12 May Road, Mid Levels, Hong Kong Sar. DoB: October 1946, British
Secretary - Nicola Suzanne Black. Address: Springfield, 24 Drovers Way, Bishops Stortford, Hertfordshire, CM23 4GF. DoB: n\a, British
Director - Alain Henri Pierre Dromer. Address: Flat 3, 36 Hyde Park Gate, London, SW7 5DW. DoB: May 1954, French
Secretary - Elizabeth Anne Hobley. Address: 12 Spice Court, Asher Way Wapping, London, E1W 2JD. DoB: November 1970, British
Secretary - Shaun Kevin Bryant. Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS. DoB: n\a, British
Director - Susie Rebecca Babani. Address: 30 Rodin Court 25 Essex Road, London, N1 2SD. DoB: June 1960, British
Director - Bryce Dryden Mcdonnell. Address: 29 Percy Street, London, W1T 2DA. DoB: December 1953, New Zealand
Director - Christopher Anthony Ewin. Address: Penmarric 61 Ashley Drive South, Ashley Heath, Ringwood, Hampshire, BH24 2JP. DoB: August 1957, British
Director - Stephen Keith Green. Address: 8 Canada Square, London, E14 5HQ. DoB: November 1948, British
Secretary - Nigel Barker. Address: 7 Monoux Grove, Walthamstow, London, E17 5BS. DoB: September 1943, British
Secretary - Kevin John Gregory. Address: 20 Edward Road, Bromley, Kent, BR1 3NQ. DoB: November 1957, British
Director - Ian Christopher Cotterill. Address: 1 Cloisters Lawns, Letchworth, Hertfordshire, SG6 3JT. DoB: December 1948, British
Director - George Cardona. Address: 3 Chepstow Villas, London, W11 3EE. DoB: August 1951, British
Director - Stanley David Vyner. Address: 22 Mansion Place, Greenwich Connecticut 06831, Usa, FOREIGN. DoB: May 1950, British
Director - Robert Eldon Duggins. Address: 55 Palace Court, Moscow Road, London, W2. DoB: September 1943, American
Director - Paul Charles Guidone. Address: Wentworth House, 23 Rosecroft Avenue, London, NW3 7QA. DoB: December 1957, American
Secretary - Mala Singh Dhillon. Address: Flat 7 52 Queens Gate, London, SW7 5JN. DoB: September 1957, British
Director - John Roland Lyndhurst Braddell. Address: 1 Cholmondeley Walk, Richmond, Surrey, TW9 1NS. DoB: June 1949, British
Director - Peter Anthony Letley. Address: 24 Princedale Road, London, W11 4NJ. DoB: November 1945, British
Director - Peter Charles Dugdale. Address: Spynners Oaks, 8 Birch Mead, Orpington, Kent, BR6 8LT. DoB: April 1953, British
Director - Thomas Carlton Iii Thompson. Address: 23c The Albany, 1 Albany Road, Hong Kong. DoB: June 1952, American
Director - Christopher James Newton. Address: 27c The Albany, 1 Albany Road, Hong Kong. DoB: September 1941, British
Director - Kevin John Gregory. Address: 20 Edward Road, Bromley, Kent, BR1 3NQ. DoB: November 1957, British
Director - Ian Cowan Ferguson. Address: 12 St Peters Road, Twickenham, Middlesex, TW1 1QX. DoB: July 1957, British
Director - Roy Selwyn Brooks. Address: 21 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: July 1936, British
Director - Nigel Selby Tulloch. Address: House No 5, 41 Sassoon Road, Pokfulam, FOREIGN, Hong Kong. DoB: April 1946, British
Director - John William Babtie. Address: 30 West Temple Sheen, London, SW14 7AP. DoB: August 1948, British
Director - Timothy William O'brien. Address: 3 Stanhope Gate, London, W1Y 5LA. DoB: July 1947, British
Director - Bernard Harry Asher. Address: 3 Montpelier Square, London, SW7 1JT. DoB: March 1936, British
Director - Stephen Lofthouse. Address: 4 North Several, London, SE3 0QR. DoB: March 1945, British
Director - Robert Henry Wilson. Address: 12 Inglis Road, Ealing, London, W5 3RN. DoB: February 1939, British
Director - John William Babtie. Address: 30 West Temple Sheen, London, SW14 7AP. DoB: August 1948, British
Secretary - Richard David Walter Haas. Address: 20 Concanon Road, London, SW2 5TA. DoB: n\a, British
Director - Anthony James Dunsford. Address: 32 High Pine Close, Weybridge, Surrey, KT13 9EB. DoB: April 1949, British
Jobs in Hsbc Global Asset Management Limited, vacancies. Career and training on Hsbc Global Asset Management Limited, practic
Now Hsbc Global Asset Management Limited have no open offers. Look for open vacancies in other companies
-
Chair/Reader in Cybersecurity (York)
Region: York
Company: University of York
Department: Department of Computer Science
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Senior Research Fellow (Glasgow)
Region: Glasgow
Company: Glasgow Caledonian University
Department: Sustainable Environments and Communities / The Centre for Climate Justice
Salary: £48,327 to £55,998 per annum. Grade:8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Business and Management Studies,Accountancy and Finance
-
Inclusion Practitioner (The Academy Grimsby) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Lecturer in Public Health (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: Faculty of Medical Science
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences
-
(Senior) Software Systems Engineer (Oxfordshire)
Region: Oxfordshire
Company: Diamond Light Source
Department: Harwell Innovation Centre
Salary: £32,480 to £56,658
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,IT
-
Teaching Technician (term time only) (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: £15,356 to £16,289 per annum pro-rata
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Teaching Fellow in Materials Science and Engineering (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Chemical & Process Engineering
Salary: £32,004 to £38,183 p.a. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering
-
Musculoskeletal Research Fellow (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Rheumatic & Musculoskeletal Medicine (LIRMM)
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology
-
Clinical Senior Lecturer/Honorary Consultant - Adolescent Rheumatology (London)
Region: London
Company: University College London
Department: Division of Medicine, Centre for Rheumatology
Salary: £78,923 to £105,652 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: Sussex Humanities Lab (SHL)
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Professor of Law (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Vice Chancellor’s Research Fellow in Global Challenges (4 posts) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: N\A
Salary: £33,943 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work,Human and Social Geography,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History,Creative Arts and Design,Design,Other Creative Arts,Cultural Studies
Responds for Hsbc Global Asset Management Limited on Facebook, comments in social nerworks
Read more comments for Hsbc Global Asset Management Limited. Leave a comment for Hsbc Global Asset Management Limited. Profiles of Hsbc Global Asset Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hsbc Global Asset Management Limited on Google maps
Other similar companies of The United Kingdom as Hsbc Global Asset Management Limited: Rochitka Limited | Gjg Financial Limited | Assetfinance December (r) Limited | Assetfinance December (w) Limited | Promethean Productions Limited
The firm is registered in Poplar under the ID 01615598. This firm was set up in 1982. The office of this firm is situated at 8 Canada Square London. The postal code for this address is E14 5HQ. The company has been on the market under three previous names. Its very first registered name, Hsbc Group Investment Businesses, was changed on 2008-05-30 to Hsbc Asset Management. The current name, in use since 2005, is Hsbc Global Asset Management Limited. This firm Standard Industrial Classification Code is 64205 , that means Activities of financial services holding companies. Wednesday 31st December 2014 is the last time when company accounts were reported. 34 years of experience in this field of business comes to full flow with Hsbc Global Asset Management Ltd as the company managed to keep their clients satisfied through all the years.
As stated, this firm was started thirty four years ago and has been supervised by fifty two directors, out of whom eight (Jennifer Rosalind Paterson, Peter William Boyles, Stephen Colin Moss and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still active. Moreover, the managing director's responsibilities are continually aided by a secretary - Katherine Dean, from who found employment in this specific firm in January 2015.
Hsbc Global Asset Management Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 8 Canada Square London E14 5HQ. Hsbc Global Asset Management Limited was registered on 1982-02-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 377,000 GBP, sales per year - more 116,000 GBP. Hsbc Global Asset Management Limited is Private Limited Company.
The main activity of Hsbc Global Asset Management Limited is Financial and insurance activities, including 9 other directions. Director of Hsbc Global Asset Management Limited is Jennifer Rosalind Paterson, which was registered at Canada Square, London, E14 5HQ, United Kingdom. Products made in Hsbc Global Asset Management Limited were not found. This corporation was registered on 1982-02-19 and was issued with the Register number 01615598 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hsbc Global Asset Management Limited, open vacancies, location of Hsbc Global Asset Management Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024