Download leads from Nexok and grow your business. Find out more

Mr Bruce Paul Collins

British – Born 72 years ago (March 1952)

Mr Bruce Paul Collins
35 Homestead Road
Chelsfield
Kent
BR6 6HN

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameTullett Prebon (Equities) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (9 years, 2 months after company formation)
Appointment Duration4 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 NameTP Icap Group Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (27 years, 7 months after company formation)
Appointment Duration3 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 NameTradition London Clearing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2008 (9 years, 11 months after company formation)
Appointment Duration4 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 NameTFS Derivatives Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2008 (8 years after company formation)
Appointment Duration4 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 NameTradition (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2008 (40 years after company formation)
Appointment Duration4 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 NameTradition Financial Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2008 (36 years, 5 months after company formation)
Appointment Duration4 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 NameTrad-X (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment Duration1 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 NameBeaufort (Sandgate) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (4 years, 7 months after company formation)
Appointment Duration7 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 NameTullett Liberty (European Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (26 years, 1 month after company formation)
Appointment Duration4 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 NameSwardgreen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (17 years, 4 months after company formation)
Appointment Duration4 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 NameTullett Liberty Brokerage Services (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (8 years, 7 months after company formation)
Appointment Duration2 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 NameTullett Liberty Brokerage Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (9 years, 3 months after company formation)
Appointment Duration2 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 NameNTEL Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (7 months, 1 week after company formation)
Appointment Duration2 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 NameNatsource Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (11 years, 2 months after company formation)
Appointment Duration2 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 NameTullett Liberty (Oil & Energy) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (1 year, 2 months after company formation)
Appointment Duration1 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 NameTullett Prebon Group Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (3 years, 1 month after company formation)
Appointment Duration1 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 NameTP Icap Dormant Co Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (8 years, 4 months after company formation)
Appointment Duration5 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 NameTullett Liberty (No.4) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (1 year after company formation)
Appointment Duration5 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 NameTullett Liberty (Oil & Energy) Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (8 years, 8 months after company formation)
Appointment Duration5 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing