ROBERT W. BAIRD LIMITED

8 officers / 45 resignations

SUSSMAN, Steven Anthony

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role ACTIVE
secretary
Appointed on
5 August 2025
Resigned on
31 December 1996
Nationality
British

Average house price in the postcode CM6 2EE £884,000

WARREN, Stephanie

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
8 June 2023
Nationality
American
Occupation
Chief Operating Officer

Average house price in the postcode EC2M 7EB £125,000

SEALY, Nicholas Rawson

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 December 2020
Nationality
British
Occupation
Co-Head Of Industrials Europe, Global Investment B

Average house price in the postcode EC2M 7EB £125,000

DOYAL, BRIAN

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, EC2M 7EB
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
5 February 2019
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode EC2M 7EB £125,000

HOLT, STEPHEN

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
6 October 2015
Nationality
IRISH
Occupation
US EQUITIES SALESMAN

Average house price in the postcode EC2M 7EB £125,000

LANGENFELD, JON ANTHONY

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
24 July 2013
Nationality
AMERICAN
Occupation
HEAD OF EQUITIES AND DIRECTOR OF RESEARCH

Average house price in the postcode EC2M 7EB £125,000

SILVER, David Michael

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role ACTIVE
director
Date of birth
December 1971
Appointed on
28 February 2013
Resigned on
29 July 2020
Nationality
British
Occupation
Investment Banker

Average house price in the postcode EC2M 7EB £125,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
29 October 2010

Average house price in the postcode EC2R 7HJ £111,000


BOOTH, STEVEN GREGORY

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 July 2013
Resigned on
5 February 2019
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER AND DIRECTOR OF INVESTMENT

Average house price in the postcode EC2M 7EB £125,000

SILVER, David Michael

Correspondence address
Mint House 77 Mansell Street, London, United Kingdom, E1 8AF
Role RESIGNED
director
Date of birth
December 1971
Appointed on
4 December 2012
Resigned on
4 December 2012
Nationality
British
Occupation
Investment Banker

ZARCONE, DOMINICK PAUL

Correspondence address
777 EAST WISCONSIN AVENUE, MILWAUKEE, WI 53202, USA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 April 2011
Resigned on
5 March 2013
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

WEIR, BRUCE ALLAN

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
2 March 2009
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RUSH, LEONARD

Correspondence address
777 WISCONSIN AVENUE, 27TH FLOOR, MILWAUKEE, WI, USA, 53202
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
14 August 2007
Resigned on
13 April 2011
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HACKMANN, GLEN FREDRICK

Correspondence address
777 EAST WISCONSIN AVENUE, 18TH FLOOR, MILWAUKEE, WI, USA, 53202
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
14 August 2007
Resigned on
25 July 2013
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WATSON, PETER GEORGE

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 May 2007
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2M 7EB £125,000

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
15 March 2006
Resigned on
29 October 2010
Nationality
BRITISH

SPENCER, Patrick Henri

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
March 1956
Appointed on
14 March 2006
Resigned on
6 October 2015
Nationality
British
Occupation
Banker

Average house price in the postcode EC2M 7EB £125,000

DOBSON, SHAUN HOWARD

Correspondence address
CLARE COTTAGE, FARNHAM LANE, HASLEMERE, SURREY, GU27 1EU
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
20 October 2004
Resigned on
11 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 1EU £1,605,000

WELLESLEY WESLEY, James Dermot

Correspondence address
The Old Rectory, Nacton, Ipswich, Suffolk, IP10 0HY
Role RESIGNED
director
Date of birth
July 1957
Appointed on
13 February 2003
Resigned on
11 November 2005
Nationality
British
Occupation
Director

ROBLE, MARK

Correspondence address
1300 N. PROSPECT AVENUE SUITE 300, MILWAUKEE, WISCONSIN 53202, UNITED STATES, FOREIGN
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
13 February 2003
Resigned on
2 March 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WATSON, PETER GEORGE

Correspondence address
BRANTHAM PLACE CHURCH LANE, BRANTHAM, MANNINGTREE, ESSEX, CO11 1QA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 March 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO11 1QA £857,000

FORDHAM, JOHN ANTHONY

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
31 December 2001
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

MCLAUGHLIN, Sean Patrick

Correspondence address
38 Thurleigh Road, London, SW12 8UD
Role RESIGNED
director
Date of birth
February 1960
Appointed on
18 January 2001
Resigned on
31 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW12 8UD £3,426,000

MAXWELL, TERRANCE PATRICK

Correspondence address
639 EAST DAY AVENUE, WHITEFISH BAY, WISCONSIN 53217, USA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
19 July 2000
Resigned on
26 April 2001
Nationality
AMERICAN
Occupation
DIRECTOR

VENABLE, ROBERT

Correspondence address
10413 BIRCH CT, MEQUON, WISCONSIN 53092, USA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
19 July 2000
Resigned on
26 April 2001
Nationality
AMERICAN
Occupation
DIRECTOR

DONALDSON, NICHOLAS JOHN

Correspondence address
22 ST MARYS GROVE, LONDON, SW13 0JA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
3 July 2000
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 0JA £1,864,000

FREER, PENELOPE ANNE

Correspondence address
LARCHWOOD HOUSE GREEN DENE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5TA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 June 2000
Resigned on
11 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 5TA £1,160,000

BAKER, ANDREW PETER

Correspondence address
CLAREMONT HOUSE, BUNCE COURT ROAD, OTTERDEN, KENT, ME13 0BY
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
16 June 2000
Resigned on
11 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME13 0BY £1,563,000

WATSON, PETER GEORGE

Correspondence address
MOSS COTTAGE, WORK HOUSE GREEN, SUDBURY, SUFFOLK, CO10 0PA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 May 1999
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO10 0PA £646,000

CULL, GRAEME FRANK

Correspondence address
STRATHBEG 6 PARK ROAD, WOKING, SURREY, GU22 7BW
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
25 January 1999
Resigned on
1 December 1999
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode GU22 7BW £1,427,000

BORRELLI, Michael Alexander

Correspondence address
40 Dukes Avenue, London, W4 2AE
Role RESIGNED
director
Date of birth
February 1956
Appointed on
24 July 1998
Resigned on
8 June 1999
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode W4 2AE £3,077,000

TILLEY, Charles Basil

Correspondence address
58 Brodrick Road, London, SW17 7DY
Role RESIGNED
director
Date of birth
December 1950
Appointed on
1 April 1998
Resigned on
1 January 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW17 7DY £1,572,000

DONNER, RICHARD PHILIP WEBBER

Correspondence address
12 GURNEY DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0DG
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 April 1998
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode N2 0DG £1,705,000

WELLESLEY WESLEY, James Dermot

Correspondence address
The Old Rectory, Nacton, Ipswich, Suffolk, IP10 0HY
Role RESIGNED
director
Date of birth
July 1957
Appointed on
1 April 1998
Resigned on
26 April 2001
Nationality
British
Occupation
Director

MATTHEWS, John Waylett

Correspondence address
Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW
Role RESIGNED
director
Date of birth
September 1944
Appointed on
1 April 1998
Resigned on
26 April 2001
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BA2 7GW £1,280,000

GRANVILLE BAIRD SECRETARIES LIMITED

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Secretary
Appointed on
31 December 1996
Resigned on
15 March 2006
Nationality
BRITISH

KEATTCH, RUTH LOUISE

Correspondence address
13 FRIARS STILE ROAD, RICHMOND, SURREY, TW10 6NH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
20 December 1996
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW10 6NH £1,465,000

SUSSMAN, Steven Anthony

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role RESIGNED
director
Date of birth
October 1953
Appointed on
1 April 1996
Resigned on
31 December 1996
Nationality
British
Occupation
Director/Company Secretary

Average house price in the postcode CM6 2EE £884,000

HARVEY, NICHOLAS CHARLES

Correspondence address
31 ALLEYN PARK, LONDON, SE21 8AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 April 1996
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8AT £3,844,000

MORRISON, PETER ROBIN BRABAZON

Correspondence address
35 GRANGE VIEW, THE LANES, PUDSEY, WEST YORKSHIRE, LS28 7AR
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
6 November 1995
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode LS28 7AR £221,000

SPENCER, PAUL KENDALL

Correspondence address
58 SAVILE PARK ROAD, HALIFAX, WEST YORKSHIRE, HX1 2EN
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
6 November 1995
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode HX1 2EN £357,000

WILLIAMSON, DAVID SIMON

Correspondence address
39 GROVE PARK GARDENS, LONDON, W4 3RY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
3 April 1995
Resigned on
13 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3RY £1,683,000

BORRELLI, Michael Alexander

Correspondence address
40 Dukes Avenue, London, W4 2AE
Role RESIGNED
director
Date of birth
February 1956
Appointed on
20 October 1994
Resigned on
1 April 1996
Nationality
British
Occupation
Corporate Finacier

Average house price in the postcode W4 2AE £3,077,000

COBB, MICHAEL JOHN

Correspondence address
6 STUDD STREET, LONDON, N1 0QJ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 April 1994
Resigned on
24 June 1994
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode N1 0QJ £1,432,000

KEATTCH, RUTH LOUISE

Correspondence address
13 FRIARS STILE ROAD, RICHMOND, SURREY, TW10 6NH
Role RESIGNED
Secretary
Appointed on
1 April 1994
Resigned on
21 January 1995
Nationality
BRITISH
Occupation
ANALYST

Average house price in the postcode TW10 6NH £1,465,000

KING, DAVID CHARLES

Correspondence address
25 LAURADALE ROAD, EAST FINCHLEY, LONDON, N2 9LT
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
21 January 1993
Resigned on
3 May 1994
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode N2 9LT £1,345,000

BAKER, TIMOTHY JAMES STEPHEN

Correspondence address
5 BELMONT ROAD, LONDON, SW4 0BZ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
21 January 1993
Resigned on
20 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 0BZ £1,818,000

SUSSMAN, STEVEN ANTHONY

Correspondence address
TILTY HILL FARM CHERRY STREET, DUTON HILL, DUNMOW, ESSEX, CM6 2EE
Role RESIGNED
Secretary
Appointed on
21 January 1993
Resigned on
31 December 1996
Nationality
BRITISH

Average house price in the postcode CM6 2EE £884,000

MOY, CECIL HAROLD NICHOLAS

Correspondence address
37 JAMESON STREET, LONDON, W8 7SH
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
21 January 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7SH £2,272,000

WRIGHT, JOHN

Correspondence address
55 COXTIE GREEN ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM14 5PS
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
21 January 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CM14 5PS £845,000

HODGSON, ROBIN GRANVILLE

Correspondence address
15 SCARSDALE VILLAS, LONDON, W8 6PT
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
21 January 1993
Resigned on
3 April 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6PT £6,260,000

NALLY, MICHAEL

Correspondence address
16 WOODSTOCK ROAD, BROXBOURNE, HERTFORDSHIRE, EN10 7NX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
21 January 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode EN10 7NX £1,009,000

DRAKE, WILLIAM ERIC

Correspondence address
TWINSTEAD MANOR, SUDBURY, SUFFOLK, CO10 7NA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
21 January 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO10 7NA £660,000


More Company Information