INSTINET GLOBAL SERVICES LIMITED

3 officers / 54 resignations

PARSONS, Richard William

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 May 2016
Nationality
British
Occupation
Financial Services

RODRIGUES, MICHELLE SYLVIA

Correspondence address
1 ANGEL LANE, LONDON, EC4R 3AB
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
7 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

RODRIGUES, MICHELLE SYLVIA

Correspondence address
1 ANGEL LANE, LONDON, EC4R 3AB
Role ACTIVE
Secretary
Appointed on
16 October 2008
Nationality
BRITISH

TOMS, ADAM ROBERT

Correspondence address
4 TROTWOOD CLOSE, SHENFIELD, BRENTWOOD, ESSEX, UNITED KINGDOM, CM15 8DU
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 June 2012
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CEO/DIRECTOR

Average house price in the postcode CM15 8DU £1,192,000

BALARKAS, RICHARD PAUL

Correspondence address
AUDLEY HOUSE BUTLER CLOSE, SAFFRON WALDEN, ESSEX, CB11 3DR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 April 2008
Resigned on
11 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 3DR £661,000

CORKER, STEPHEN ROGER

Correspondence address
10 MONMOUTH ROAD, LONDON, W2 5SB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 February 2008
Resigned on
7 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 5SB £1,005,000

GLADMAN, RONALD JOHN

Correspondence address
16 TAYLOR AVENUE, KEW, RICHMOND, SURREY, TW9 4ED
Role RESIGNED
Secretary
Appointed on
18 January 2008
Resigned on
16 October 2008
Nationality
BRITISH

Average house price in the postcode TW9 4ED £1,949,000

TRIANCE, CLIVE JOHN

Correspondence address
48 UPPER QUEENS ROAD, ASHFORD, KENT, TN24 8HF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 October 2007
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode TN24 8HF £696,000

MUIR, LAETITIA JOHANNA

Correspondence address
408 CITY PAVILION 33 BRITTON STREET, LONDON, EC1M 5UG
Role RESIGNED
Secretary
Appointed on
10 October 2006
Resigned on
18 January 2008
Nationality
BRITISH

Average house price in the postcode EC1M 5UG £1,093,000

HOWARD, PETER JONATHAN

Correspondence address
8 PELICAN WHARF, 58 WAPPING WALL, LONDON, E1W 3SL
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
27 April 2006
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode E1W 3SL £1,883,000

RANDALL, PETER CHARLES

Correspondence address
19 SLAD MILL, LANSDOWN, STROUD, GLOUCESTERSHIRE, GL5 1BX
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
27 April 2006
Resigned on
23 October 2007
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode GL5 1BX £206,000

COSTELLO, LAURA LYNN

Correspondence address
73A NAXUS BUILDING 4 HUTCHINGS, STREET CANARY WHARF, LONDON, E14 8JR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
10 August 2005
Resigned on
22 October 2007
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode E14 8JR £679,000

MACKAY, ANTHONY

Correspondence address
NORTHBRIDGE, COOMBE PARK, KINGSTON, SURREY, KT2 7JB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
21 June 2005
Resigned on
31 December 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT2 7JB £6,292,000

CAMBONIE, VINCENT PHILIPPE

Correspondence address
12 MELTON COURT ONSLOW CRESCENT, LONDON, SW7 3JQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
22 December 2004
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW7 3JQ £1,892,000

TIEFENBRUN, NATAN ELAZAR

Correspondence address
21 FORDINGTON ROAD, LONDON, N6 4TD
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
3 March 2004
Resigned on
21 June 2005
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode N6 4TD £2,648,000

MEHTA, KHURSHED NARIMAN

Correspondence address
5 BRIDGE CLOSE, WALTON ON THAMES, SURREY, KT12 1DX
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
30 June 2003
Resigned on
9 December 2004
Nationality
INDIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT12 1DX £1,429,000

HAMMERSON, JULIEN PHILIP MONTAGUE

Correspondence address
30 ROSTREVOR ROAD, LONDON, GREATER LONDON, SW6 5AD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 June 2003
Resigned on
26 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 5AD £1,524,000

BOUHELIER, JEAN MARC

Correspondence address
2 BIXBY COURT, RYE, NEW YORK NY 10580, USA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 March 2003
Resigned on
30 June 2003
Nationality
FRENCH
Occupation
SECURITIES INDUSTRY SENIOR EXE

CREIGHTON, JULIAN ANTHONY

Correspondence address
11 MARSTON GARDENS, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 7DU
Role RESIGNED
Secretary
Appointed on
25 November 2002
Resigned on
10 October 2006
Nationality
BRITISH

Average house price in the postcode LU2 7DU £534,000

TREGIDGO, KENNETH MICHAEL JOHN

Correspondence address
45 KING EDWARD GARDENS, LONDON, W3 9KF
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
6 May 2002
Resigned on
21 June 2005
Nationality
BRITISH
Occupation
HEAD OF STRATEGY & PLANNING

SINCLAIR, RODERICK JOHN

Correspondence address
DOWNGATE FARM, STEEP MARSH, PETERSFIELD, HAMPSHIRE, GU32 2BP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
8 November 2000
Resigned on
15 April 2002
Nationality
BRITISH
Occupation
STOCK BROKER

Average house price in the postcode GU32 2BP £1,383,000

WALSH, GEOFFREY

Correspondence address
108 READING ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1DN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 May 2000
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode RG9 1DN £690,000

HAMILTON, JACQUELINE CECILIA

Correspondence address
54 WESTMINSTER GARDENS, MARSHAM STREET, LONDON, SW1P 4JG
Role RESIGNED
Secretary
Appointed on
1 May 2000
Resigned on
25 November 2002
Nationality
BRITISH

Average house price in the postcode SW1P 4JG £1,551,000

TYLER, MARTIN FREDERICK

Correspondence address
26 WARBOYS CRESCENT, LONDON, E4 9HR
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
17 January 2000
Resigned on
8 November 2000
Nationality
ENGLISH
Occupation
SETTLEMENTS EXECUTIVE

Average house price in the postcode E4 9HR £631,000

MANN, HOWARD LAWRENCE

Correspondence address
119 LIVERPOOL ROAD, LONDON, N1 0RG
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 October 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
HUMAN RESOURCES EXECUTIVE

Average house price in the postcode N1 0RG £1,258,000

HUNT, BRADLEY RONALD

Correspondence address
18 ELLESMERE ROAD, WEYBRIDGE, SURREY, KT13 0HN
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
15 June 1999
Resigned on
8 November 2000
Nationality
CANADIAN
Occupation
EUROPEAN MARKETING MANAGER

Average house price in the postcode KT13 0HN £1,311,000

CHELLAPPAH, SURENDRAN

Correspondence address
295 BOARDWALK PLACE, LONDON, E14 5SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
15 June 1999
Resigned on
19 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 5SH £832,000

HARTE BENWELL, LORRIE

Correspondence address
CLOCK COTTAGE, SHOREHAM PLACE SHOREHAM, SEVENOAKS, KENT, TN14 7SA
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
15 June 1999
Resigned on
13 December 1999
Nationality
BRITISH
Occupation
MARKETING COMMUNICATIONS EXEC

ADAMS, STUART

Correspondence address
100 ELY ROAD, LITTLEPORT, ELY, CAMBRIDGESHIRE, CB6 1HL
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 June 1999
Resigned on
22 March 2000
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode CB6 1HL £567,000

ANSBRO, NICHOLAS

Correspondence address
6 GLEBE ROAD, LONDON, SW13 0EA
Role RESIGNED
Secretary
Appointed on
24 July 1998
Resigned on
1 May 2000
Nationality
BRITISH

Average house price in the postcode SW13 0EA £3,366,000

ODDIE, JOHN CHARLES WILLIAM MARSHALL

Correspondence address
223 MILBANK AVENUE, GREENWICH, CT 06830, USA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 May 1997
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
INFORMATION TECHNOLOGY STRATEG

MIZEN, MIRANDA SUSAN

Correspondence address
39 BERYL ROAD, LONDON, W6 8JS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 April 1997
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
BUSINESS/IT MANAGER

Average house price in the postcode W6 8JS £1,123,000

BARKER, JOHN ROBERT MARK

Correspondence address
5 RIDINGS AVENUE, WINCHMORE HILL, LONDON, N21 2EL
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 May 1996
Resigned on
22 May 1998
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode N21 2EL £1,102,000

DENIEFFE, PATRICK PAUL FRANCISCO STCLAIR

Correspondence address
BOCKINGFORD STEPS BOCKINGFORD LANE, MAIDSTONE, KENT, ME15 6DP
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
15 January 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode ME15 6DP £450,000

BROWN, DAVID PETER

Correspondence address
"BRUN HOUSE", 152 CELEBORN STREET, SOUTH WOODHAM FERRERS, ESSEX, CM3 7AW
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 July 1995
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
OPERATIONS CONSULTANT

Average house price in the postcode CM3 7AW £850,000

NAIRNE, RODNEY HAROLD

Correspondence address
70 MORTON WAY, LONDON, N14 7HR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 June 1995
Resigned on
20 December 1996
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode N14 7HR £807,000

MORGAN, CHARLES WILLIAM THOMAS

Correspondence address
1025 SMITH RIDGE ROAD, NEW CANAAN, CONNETICUT, CT 06840, USA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 June 1995
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

NIENSTEDT, MARK DAVID

Correspondence address
2 CAPOOLONG CREEKLANE, NEW JERSEY, PITTSTOWN 08867, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 March 1995
Resigned on
8 November 2000
Nationality
AMERICAN
Occupation
CERTIFIED PUBLIC ACCOUNTANT

STONE, ROBERT WILLIAM GORDON

Correspondence address
11C PALMEIRA AVENUE, WESTCLIFF-ON-SEA, SOUTHEND, ESSEX, SS0 7RP
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 February 1995
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
INSTITUTIONAL EQUITY DEALER

Average house price in the postcode SS0 7RP £343,000

MORGAN, NEIL CHARLES

Correspondence address
5 ENGLEWOOD ROAD, LONDON, SW12 9PA
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 February 1995
Resigned on
23 May 1995
Nationality
BRITISH
Occupation
SOFT COMMISSION BROKER

Average house price in the postcode SW12 9PA £1,372,000

ODAY, BRIAN

Correspondence address
2 LUTTRELL AVENUE, PUTNEY, LONDON, SW15 6PF
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 February 1995
Resigned on
8 November 2000
Nationality
AMERICAN
Occupation
SALES DIRECTOR

Average house price in the postcode SW15 6PF £2,185,000

CHAPLIN, DAVID GRAHAM

Correspondence address
36 RICHMOND ROAD, STAINES, MIDDLESEX, TW18 2AB
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 February 1995
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode TW18 2AB £591,000

ANSBRO, NICHOLAS

Correspondence address
6 GLEBE ROAD, LONDON, SW13 0EA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 June 1994
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW13 0EA £3,366,000

BRADY, LESLIE JOHN

Correspondence address
30 ROCHESTER ROAD, BURHAM, ROCHESTER, KENT, ME1 3SQ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 March 1994
Resigned on
11 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOER

Average house price in the postcode ME1 3SQ £656,000

SANDERSON, MICHAEL OTTO

Correspondence address
1175 PARK AVENUE, NEW YORK, 10128, USA, 10128
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
1 February 1994
Resigned on
1 February 1995
Nationality
AMERICAN
Occupation
SECURITIES INDUSTRY EXECUTIVE

ATKIN, DOUGLAS MICHAEL

Correspondence address
APARTMENT 6A, 530 EAST 86 STREET, NEW YORK, NY 10028, USA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 February 1994
Resigned on
8 November 2000
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

HELMORE, CHARLES PATRICK

Correspondence address
WYNDHAM COTTAGE, ROGATE, PETERSFIELD, HAMPSHIRE, GU31 5BL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 December 1993
Resigned on
1 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU31 5BL £1,704,000

YENCKEN, SIMON ANTHONY

Correspondence address
6 LAUREL ROAD, BARNES, SW13 0EE
Role RESIGNED
Secretary
Appointed on
29 October 1993
Resigned on
24 July 1998
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode SW13 0EE £3,652,000

HART, TREVOR JOHN POWELL

Correspondence address
YEW TREE COTTAGE, UPTON GREY, HAMPSHIRE, RG25 2RH
Role RESIGNED
Secretary
Appointed on
22 October 1992
Resigned on
29 October 1993
Nationality
BRITISH

Average house price in the postcode RG25 2RH £1,553,000

BOUVET, CHARLES THOMAS

Correspondence address
52 PARADE HILL LANE, NEW CANAAN, CONNECTICUT 06840, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 October 1992
Resigned on
1 November 1994
Nationality
AMERICAN
Occupation
STOCK BROKING

FAIRCLOUGH, JOHN WILLIAM PERCY

Correspondence address
10 WOODLAND COURT, 77-79 GROVE ROAD, SUTTON, SURREY, SM1 2DR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
22 October 1992
Resigned on
19 May 1995
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SM1 2DR £771,000

BINYON, BRIAN LESLIE

Correspondence address
71 ARAGON DRIVE HAINAULT, ILFORD, ESSEX, IG6 2TG
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
22 October 1992
Resigned on
1 February 1995
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode IG6 2TG £433,000

MORGAN-THOMAS, KAREN JOANNA

Correspondence address
ROUNDWOOD CHAPEL PLAISTER, BOX, CORSHAM, WILTSHIRE, SN14 9HZ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
22 October 1992
Resigned on
31 August 1993
Nationality
BRITISH
Occupation
STOCKBROKER

VARLEY, JOHN SILVESTER

Correspondence address
9 LUXEMBURG GARDENS, HAMMERSMITH, LONDON, W6 7EA
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
22 October 1992
Resigned on
23 September 1993
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W6 7EA £3,809,000

SINCLAIR, RODERICK JOHN

Correspondence address
DOWNGATE FARM, STEEP MARSH, PETERSFIELD, HAMPSHIRE, GU32 2BP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
22 October 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU32 2BP £1,383,000

RANDALL, PETER CHARLES

Correspondence address
11 HEADLAND ROAD, HONG KONG
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
22 October 1992
Resigned on
1 February 1995
Nationality
BRITISH
Occupation
STOCKBROKER

DAVIE, JONATHAN RICHARD

Correspondence address
38 UPPER ADDISON GARDENS, LONDON, W14 8AJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
22 October 1992
Resigned on
23 September 1993
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF BZW EQUITIES

Average house price in the postcode W14 8AJ £2,953,000


More Company Information


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