Jpmorgan Funds Limited
Financial intermediation not elsewhere classified
Contacts of Jpmorgan Funds Limited: address, phone, fax, email, website, working hours
Address: 3 Lochside View Edinburgh Park EH12 9DH
Phone: +44-1546 2908874 +44-1546 2908874
Fax: +44-1546 2908874 +44-1546 2908874
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Jpmorgan Funds Limited"? - Send email to us!
Registration data Jpmorgan Funds Limited
Get full report from global database of The UK for Jpmorgan Funds Limited
Addition activities kind of Jpmorgan Funds Limited
7311. Advertising agencies
097100. Hunting, trapping, game propagation
596103. Book and record clubs
832299. Individual and family services, nec
23370103. Suits: women's, misses', and juniors'
36120306. Fluorescent lighting transformers
37310202. Landing ships, building and repairing
39440300. Board games, puzzles, and models, except electronic
39490105. Shafts, golf club
59990401. Binoculars
Owner, director, manager of Jpmorgan Funds Limited
Director - Michael John O'brien. Address: 3 Lochside View, Edinburgh Park, EH12 9DH. DoB: May 1963, Irish
Director - Jasper Luke Berens. Address: 3 Lochside View, Edinburgh Park, EH12 9DH. DoB: June 1970, British
Director - Daniel Watkins. Address: 3 Lochside View, Edinburgh Park, EH12 9DH. DoB: September 1975, British
Director - Tanaquil Jane Mcdowall. Address: 3 Lochside View, Edinburgh Park, EH12 9DH. DoB: December 1968, British
Director - Peter Schwicht. Address: 3 Lochside View, Edinburgh Park, EH12 9DH. DoB: August 1957, German
Director - Andrea Louise Hazen. Address: 3 Lochside View, Edinburgh Park, EH12 9DH. DoB: November 1965, British
Director - James Edward Staley. Address: 125 London Wall, London, EC2Y 5AJ. DoB: December 1956, American
Director - Clive Stuart Brown. Address: 125 London Wall, London, EC2Y 5AJ. DoB: February 1960, British
Director - Roger Martin James Thompson. Address: 3 Lochside View, Edinburgh Park, EH12 9DH. DoB: October 1967, British
Director - David Richard George Cardiff. Address: 32 Stevenage Road, London, SW6 6ET. DoB: August 1964, British
Director - Mark Simon Tickle. Address: 57 Seymour Avenue, Epsom, Surrey, KT17 2RS. DoB: February 1965, British
Secretary - Lee Moi Green. Address: 125 London Wall, London, EC2Y 5AJ. DoB: n\a, British
Director - Paul Terrence Bateman. Address: Bayside, 95 Thorpe Bay Gardens, Thorpe Bay, Essex, SS1 3NW. DoB: April 1946, British
Director - James Baldridge Broderick. Address: 3 Lochside View, Edinburgh Park, EH12 9DH. DoB: December 1954, American
Director - Roderic Aidan Birkett. Address: Beechlands, Rotherfield Road, Henley On Thames, Oxfordshire, RG9 1NR. DoB: April 1961, British
Director - Marilyn Lesley Bassett. Address: 22 Belmont Hill, London, SE13 5BD. DoB: May 1952, British
Director - Campbell David Fleming. Address: 125 London Wall, London, EC2Y 5AJ. DoB: December 1964, Australian
Secretary - Yeng Yeng Maxwell. Address: 36 Rosemont Road, London, NW3 6NE. DoB: n\a, British
Director - Andrew Jonathan Harris. Address: 21 Haselmere Gardens, Finchley, London, N3 3EA. DoB: November 1962, British
Director - Christopher Richard Tracey. Address: Flag Lodge 56 The Avenue, Tadworth, Surrey, KT20 5DE. DoB: December 1944, British
Director - Adam Alastair Page Fairhead. Address: Pembroke Cottage, 9 St Johns Road, Sevenoaks, Kent, TN13 3LR. DoB: February 1958, British
Director - Stuart Charles Elliott Dyer. Address: 226 Ben Jonson House, Barbican, London, EC2Y 8DL. DoB: December 1950, British
Director - Lesley Rowena Sherratt. Address: Ark End Mallows Green Road, Manuden, Bishops Stortford, Hertfordshire, CM23 1BP. DoB: January 1962, British
Director - Dr Colette Bowe. Address: 8 Carthusian Court, 12 Carthusian Street, London, EC1M 6EB. DoB: November 1946, British
Director - Stephen John Richardson. Address: 8 Maple Road, Harpenden, Hertfordshire, AL5 2DU. DoB: January 1953, British
Director - John Bernard Humpish. Address: 63 King George Square, Richmond, Surrey, TW10 6LF. DoB: August 1965, British
Director - Stephen George Anderson. Address: Chelmer House, The Drive, Watling Lane, Thaxted, Essex, CM6 2UY. DoB: January 1954, British
Director - Lord Robin Renwick Of Clifton. Address: 42 Jubilee Place, London, SW3 3TQ. DoB: December 1937, British
Director - Charles Albert John Bellringer. Address: Itchingwood Common, Limpsfield, Surrey, RS8 0RL. DoB: September 1954, British
Director - Anthony Graeme Williams. Address: Kingswood Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE. DoB: March 1964, British
Director - Amanda Jane Webster. Address: 1 Mount Ararat Road, Richmond, Surrey, TW10 6PQ. DoB: September 1960, British
Director - Peter John Roney. Address: 24 Kings Quay, Chelsea Harbour, London, SW10 0UX. DoB: October 1949, British
Director - Christopher Cottrell. Address: Tickners Ravenscroft Farm Spode Lane, Cowden, Edenbridge, Kent, TN8 7HW. DoB: August 1956, British
Director - Michael Dominic Ashbridge. Address: 1 Great Coombe Cottage, Coombe Road Compton, Newbury, Berkshire, RG20 6RG. DoB: July 1959, British
Director - Michael Edward Charles Ryder Richardson. Address: 52 Havil Street, Camberwell, London, SE5 7RS. DoB: May 1958, British
Secretary - Sarah Elizabeth Sanders. Address: 44 Charmouth Court, St Albans, Hertfordshire, AL1 4SJ. DoB: n\a, British
Director - Mark Barry Ewart White. Address: 5 Elm Park Road, London, SW3 6BD. DoB: January 1955, British
Director - John Geoffrey Burnell. Address: 155 Norsey Road, Billericay, Essex, CM11 1DD. DoB: August 1942, British
Director - Simon De Lancey Walters. Address: Tundry House, Church Lane, Dogmersfield Odiham, Basingstoke, Hampshire, RG27 8SZ. DoB: June 1941, British
Director - Christopher Michael Wiscarson. Address: Oakhill 4 Blounts Court Road, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5HB. DoB: March 1951, British
Director - David Ian Charles Brown. Address: 1 Easter Belmont Road, Edinburgh, EH12 6EX. DoB: August 1941, British
Director - James Edward Boyd. Address: 80 Oswald Street, Glasgow, G1 4DX. DoB: n\a, British
Director - Kenneth William Emery. Address: Glade Cottage The Glade, Hutton Mount, Brentwood, Essex, CM13 2JL. DoB: December 1935, British
Director - Charles Murray Stuart. Address: Greenaway House, Woking, Surrey. DoB: n\a, British
Director - Christopher Richard Tracey. Address: Flag Lodge 56 The Avenue, Tadworth, Surrey, KT20 5DE. DoB: December 1944, British
Director - Julian George Tregoning. Address: Redwood House, West Lavington, Midhurst, West Sussex, GU29 0EH. DoB: October 1946, British
Secretary - Paul Hampden Blagbrough. Address: Charnwood, Horsell Park, Woking, Surrey, GU21 4LY. DoB: July 1946, British
Director - Paul Terrence Bateman. Address: Bayside, 95 Thorpe Bay Gardens, Thorpe Bay, Essex, SS1 3NW. DoB: April 1946, British
Director - Peter Bryan Sanderson. Address: Hole Farm, North Chailey, Lewes, East Sussex, BN8 4EJ. DoB: February 1946, British
Director - Colin John Rye. Address: The Ridings, 41 Myln Meadow, Stock, Essex, CM4 9NE. DoB: June 1943, British
Director - James Edward Shelley. Address: Mays Farm House, Ramsdell, Basingstoke, Hants. DoB: June 1932, British
Director - Ian Roderick Payne. Address: 72 Lowther Road, London, SW13 9NU. DoB: February 1942, British
Director - Anthony Hamilton Doggart. Address: 23 Ovington Gardens, London, SW3 1LE. DoB: May 1940, British
Director - Keith Basil Civval. Address: 55 Aldenham Avenue, Radlett, Hertfordshire, WD7 8JA. DoB: May 1956, British
Jobs in Jpmorgan Funds Limited, vacancies. Career and training on Jpmorgan Funds Limited, practic
Now Jpmorgan Funds Limited have no open offers. Look for open vacancies in other companies
-
Project Manager (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Corporate Operations Service
Salary: £35,550 to £41,212 (Grade H)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Fellow in Stroke and Brain Repair (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Student Systems Manager (Bradford)
Region: Bradford
Company: University of Bradford
Department: Student & Academic Services
Salary: £33,943 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Faculty Position, Open Rank (Tenure-Track or Tenured) - Data and Computational Social Science (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Library and Information Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy,Other Social Sciences
-
Content Editor (London)
Region: London
Company: King's College London
Department: N\A
Salary: £28,285 to £32,548 per annum +£2,923 p/a LWA
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication
-
Spacecraft Thermal Engineer (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £37,415 - £44,072 (Engineer), £47,725 - £53,028 (Senior Engineer)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
-
Fixed term Technology Transfer Research Fellow - Advanced Characterisation on Materials and Thin Films for 3rd Generation Photovolatic Devices (Swansea)
Region: Swansea
Company: Swansea University
Department: College of Engineering
Salary: £28,452 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Clinical Trials Administrator (Hull)
Region: Hull
Company: University of Hull
Department: N\A
Salary: £18,412 to £21,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Creative Technical Demonstrator - Facilities & TV Studio (Manchester)
Region: Manchester
Company: University of Salford
Department: MediaCityUK
Salary: £23,164 to £26,052 (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Property and Maintenance
-
Postdoctoral Research Fellow (0.8 FTE) (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Psychology
Salary: £30,175 to £32,958 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Deputy College Registrar (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Antony’s College, University of Oxford
Salary: £24,565 to £29,301 Grade 5 p.a. plus generous benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Lecturer in Water and Environmental Engineering (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Civil Engineering
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Maritime Technology,Other Engineering
Responds for Jpmorgan Funds Limited on Facebook, comments in social nerworks
Read more comments for Jpmorgan Funds Limited. Leave a comment for Jpmorgan Funds Limited. Profiles of Jpmorgan Funds Limited on Facebook and Google+, LinkedIn, MySpaceLocation Jpmorgan Funds Limited on Google maps
Other similar companies of The United Kingdom as Jpmorgan Funds Limited: Cite Investments Limited | Money Tree Financial Planning Ltd | Ja Batchelar Financial Services Limited | Pendulum Financial Management Ltd | Charente Holdings Limited
Jpmorgan Funds Limited can be contacted at Haymarket at 3 Lochside View. You can look up the company by referencing its post code - EH12 9DH. The enterprise has been in the field on the UK market for eighty years. The enterprise is registered under the number SC019438 and its official state is active. It changed its business name already two times. Up till 2005 this firm has provided the services it specializes in as J.p. Morgan Fleming (funds) but currently this firm is registered under the business name Jpmorgan Funds Limited. The enterprise is registered with SIC code 64999 - Financial intermediation not elsewhere classified. The firm's latest records were submitted for the period up to 2015-12-31 and the latest annual return information was filed on 2016-06-09. Jpmorgan Funds Ltd has been prospering as a part of this field for 80 years, something few firms could achieve.
Regarding to this limited company, all of director's duties have so far been carried out by Michael John O'brien, Jasper Luke Berens, Daniel Watkins and Daniel Watkins. Out of these four people, Tanaquil Jane Mcdowall has been working for the limited company for the longest period of time, having become a vital part of directors' team in 2010-01-12. At least one secretary in this firm is a limited company: J.p. Morgan Secretaries (uk) Limited.
Jpmorgan Funds Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 3 Lochside View Edinburgh Park EH12 9DH. Jpmorgan Funds Limited was registered on 1936-11-27. 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 - 553,000 GBP, sales per year - more 182,000 GBP. Jpmorgan Funds Limited is Private Limited Company.
The main activity of Jpmorgan Funds Limited is Financial and insurance activities, including 10 other directions. Director of Jpmorgan Funds Limited is Michael John O'brien, which was registered at 3 Lochside View, Edinburgh Park, EH12 9DH. Products made in Jpmorgan Funds Limited were not found. This corporation was registered on 1936-11-27 and was issued with the Register number SC019438 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 Jpmorgan Funds Limited, open vacancies, location of Jpmorgan Funds 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