CANACCORD GENUITY WEALTH GROUP LIMITED
10 officers / 13 resignations
AHN, Nadine
- Correspondence address
- 88 Wood Street, London, England, EC2V 7QR
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 1 April 2025
MACFAYDEN, Donald Duncan
- Correspondence address
- 88 Wood Street, London, England, EC2V 7QR
- Role ACTIVE
- director
- Date of birth
- June 1955
- Appointed on
- 19 June 2017
ESFANDI, David
- Correspondence address
- 88 Wood Street, London, England, EC2V 7QR
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 28 May 2014
MCALEENAN, Jill Patricia
- Correspondence address
- 88 Wood Street, London, England, EC2V 7QR
- Role ACTIVE
- director
- Date of birth
- December 1950
- Appointed on
- 1 January 2014
KOTUSH, BRADLEY WILLIAM
- Correspondence address
- PO BOX 516 161 BAY STREET SUITE 3000, TORONTO, ONTARIO M5J251, CANADA
- Role ACTIVE
- Director
- Date of birth
- June 1965
- Appointed on
- 19 July 2013
- Nationality
- CANADIAN
- Occupation
- CHIEF FINANCIAL OFFICER OF CANACCORD FINANCIAL INC
DE ROSNAY, ALEXIS MARC JOEL LOUIS
- Correspondence address
- 41 LOTHBURY, LONDON, EC2R 7AE
- Role ACTIVE
- Director
- Date of birth
- April 1967
- Appointed on
- 16 October 2012
- Nationality
- FRENCH
- Occupation
- NONE
ELLIS, DARREN
- Correspondence address
- 88 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7QR
- Role ACTIVE
- Director
- Date of birth
- March 1961
- Appointed on
- 16 October 2012
- Nationality
- BRITISH
- Occupation
- NONE
DARKE, Neil Michael
- Correspondence address
- 88 Wood Street, London, United Kingdom, EC2V 7QR
- Role ACTIVE
- director
- Date of birth
- September 1967
- Appointed on
- 16 October 2012
- Resigned on
- 18 July 2014
LYONS, TERRENCE ALLAN
- Correspondence address
- 88 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7QR
- Role ACTIVE
- Director
- Date of birth
- August 1949
- Appointed on
- 16 October 2012
- Nationality
- CANADIAN
- Occupation
- NONE
MASSEY, Stephen Leigh
- Correspondence address
- 88 Wood Street, London, England, EC2V 7QR
- Role ACTIVE
- director
- Date of birth
- September 1957
- Appointed on
- 28 January 2005
WARNE, ADRIAN CHARLES
- Correspondence address
- 88 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7QR
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 3 January 2013
- Resigned on
- 12 March 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
DARKE, NEIL MICHAEL
- Correspondence address
- 88 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7QR
- Role RESIGNED
- Director
- Date of birth
- September 1967
- Appointed on
- 16 October 2012
- Resigned on
- 18 July 2014
- Nationality
- BRITISH
- Occupation
- NONE
REYNOLDS, PAUL DAVID
- Correspondence address
- 88 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7QR
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 16 October 2012
- Resigned on
- 13 April 2015
- Nationality
- CANADIAN
- Occupation
- NONE
MCALEENAN, JILL PATRICIA
- Correspondence address
- 78 HAZLEWELL ROAD, LONDON, UNITED KINGDOM, SW15 6UR
- Role RESIGNED
- Director
- Date of birth
- December 1950
- Appointed on
- 22 July 2010
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SW15 6UR £1,471,000
MCALEENAN, JILL PATRICIA
- Correspondence address
- 78 HAZLEWELL ROAD, LONDON, SW15 6UR
- Role RESIGNED
- Secretary
- Appointed on
- 1 February 2010
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
Average house price in the postcode SW15 6UR £1,471,000
ZAMKOW, MICHAEL JAY
- Correspondence address
- 27 KENSINGTON SQUARE, LONDON, W8 5HH
- Role RESIGNED
- Director
- Date of birth
- March 1956
- Appointed on
- 10 December 2008
- Resigned on
- 4 May 2011
- Nationality
- BRITISH/AMERICAN
- Occupation
- DIRECTOR
Average house price in the postcode W8 5HH £10,124,000
HARRINGTON, RICHARD IRWIN
- Correspondence address
- 2 LOWER MERTON RISE, LONDON, NW3 2SP
- Role RESIGNED
- Director
- Date of birth
- November 1957
- Appointed on
- 8 June 2005
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 2SP £2,807,000
FUTTER, MARK STEVEN
- Correspondence address
- 21 RUSSELL GARDENS MEWS, LONDON, W14 8EU
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 8 May 2005
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W14 8EU £1,418,000
GULLIVER, JOHN RICHARD
- Correspondence address
- WATERSIDE, BLEDLOW ROAD, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9NG
- Role RESIGNED
- Secretary
- Date of birth
- August 1963
- Appointed on
- 28 January 2005
- Resigned on
- 1 February 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode HP27 9NG £1,092,000
SDG REGISTRARS LIMITED
- Correspondence address
- 41 CHALTON STREET, LONDON, NW1 1JD
- Role RESIGNED
- Nominee Director
- Appointed on
- 28 January 2005
- Resigned on
- 28 January 2005
Average house price in the postcode NW1 1JD £983,000
JOHNSON, PATRICK JOHN PHILIP
- Correspondence address
- 120 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
- Role RESIGNED
- Director
- Date of birth
- March 1956
- Appointed on
- 28 January 2005
- Resigned on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2N 1AR £56,938,000
BEARMAN, David Laurence
- Correspondence address
- 37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
- Role RESIGNED
- director
- Date of birth
- May 1968
- Appointed on
- 28 January 2005
- Resigned on
- 12 August 2011
Average house price in the postcode N2 0AR £2,476,000
SDG SECRETARIES LIMITED
- Correspondence address
- 41 CHALTON STREET, LONDON, NW1 1JD
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 28 January 2005
- Resigned on
- 28 January 2005
Average house price in the postcode NW1 1JD £983,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company