Hsbc Global Asset Management Limited

All companies of The UKFinancial and insurance activitiesHsbc 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hsbc Global Asset Management Limited"? - Send email to us!

Hsbc Global Asset Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hsbc Global Asset Management Limited.

Registration data Hsbc Global Asset Management Limited

Register date: 1982-02-19
Register number: 01615598
Capital: 377,000 GBP
Sales per year: More 116,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Hsbc Global Asset Management Limited from yellow pages of The United Kingdom. Find address Hsbc Global Asset Management Limited, phone, email, website credits, responds, Hsbc Global Asset Management Limited job and vacancies, contacts finance sectors Hsbc Global Asset Management Limited