British – Born 72 years ago (March 1952)
Company Name | Tullett Prebon (Equities) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1999 (9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address 135 Bishopsgate London EC2M 3TP |
Company Name | TP Icap Group Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address 135 Bishopsgate London EC2M 3TP |
Company Name | Tradition London Clearing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 26 December 2012) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Beaufort House 15 St Botolph London EC3A 7QX |
Company Name | TFS Derivatives Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (8 years after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 26 December 2012) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Beaufort House 15 St. Botolph Street London EC3A 7QX |
Company Name | Tradition (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (40 years after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 26 December 2012) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Beaufort House 15 St Botolph Street London EC3A 7QX |
Company Name | Tradition Financial Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (36 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 26 December 2012) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Beaufort House 15 St. Botolph Street London EC3A 7QX |
Company Name | Trad-X (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 26 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Beaufort House 15 St Botolph Street London EC3A 7QX Registered Company Address Beaufort House 15 St Botolph Street London EC3A 7QX |
Company Name | Beaufort (Sandgate) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 13 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22a Bank Street Ashford Kent TN23 1BE Registered Company Address 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ |
Company Name | Tullett Liberty (European Holdings) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1999 (26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Floor 2 155 Bishopsgate London EC2M 3TQ |
Company Name | Swardgreen Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1999 (17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Floor 2 155 Bishopsgate London EC2M 3TQ |
Company Name | Tullett Liberty Brokerage Services (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2001 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Floor 2 155 Bishopsgate London EC2M 3TQ |
Company Name | Tullett Liberty Brokerage Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2001 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Company Name | NTEL Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2001 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Company Name | Natsource Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2001 (11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
Company Name | Tullett Liberty (Oil & Energy) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Company Name | Tullett Prebon Group Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address 135 Bishopsgate London EC2M 3TP |
Company Name | TP Icap Dormant Co Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (8 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address 135 Bishopsgate London EC2M 3TP |
Company Name | Tullett Liberty (No.4) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Company Name | Tullett Liberty (Oil & Energy) Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 April 2004) |
Assigned Occupation | Money Broker |
Addresses | Correspondence Address 35 Homestead Road Chelsfield Kent BR6 6HN Registered Company Address Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |