TD SECURITIES LIMITED

7 officers / 57 resignations

THOMAS, John David

Correspondence address
60 Threadneedle Street, London, EC2R 8AP
Role ACTIVE
director
Date of birth
April 1961
Appointed on
12 August 2021
Resigned on
14 January 2022
Nationality
British
Occupation
Director

IZZARD, Lucy

Correspondence address
60 Threadneedle Street, London, EC2R 8AP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
14 June 2021
Nationality
British
Occupation
Director

COLE, MARGARET ROSE

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
11 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

HUPPKE, Megan Jennifer

Correspondence address
60 Threadneedle Street, London, EC2R 8AP
Role ACTIVE
director
Date of birth
January 1972
Appointed on
10 October 2019
Resigned on
26 October 2021
Nationality
Canadian
Occupation
Director

BANKS, JOSEPH LIONEL

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role ACTIVE
Director
Date of birth
April 1978
Appointed on
10 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

MOORE, JOHN JAMES

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
10 October 2019
Nationality
CANADIAN
Occupation
DIRECTOR

HIRANI, DAKSHA

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role ACTIVE
Secretary
Appointed on
12 December 2018
Nationality
NATIONALITY UNKNOWN

JON, JANE

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
18 January 2018
Resigned on
10 October 2019
Nationality
CANADIAN
Occupation
DIRECTOR

DHALIWAL, SIMER

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Secretary
Appointed on
13 December 2017
Resigned on
12 December 2018
Nationality
NATIONALITY UNKNOWN

CARETTA, MARGHERITA

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Secretary
Appointed on
13 December 2017
Resigned on
12 December 2018
Nationality
NATIONALITY UNKNOWN

TAYLOR, KEVIN

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
8 December 2017
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GODFREY, JOHN HENRY

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 July 2017
Resigned on
29 May 2019
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

WALKER, PETER MICHAEL CUMNOR

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
3 November 2016
Resigned on
10 October 2019
Nationality
BRITISH,CANADIAN
Occupation
CHIEF EXECUTIVE

TRIVEDI, MITEN

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
12 April 2016
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
HEAD OF COMPLIANCE

OSUNTOKUN, FOLA

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Secretary
Appointed on
15 December 2015
Resigned on
13 December 2017
Nationality
NATIONALITY UNKNOWN

DIXON, Peter John

Correspondence address
60 Threadneedle Street, London, EC2R 8AP
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 October 2015
Resigned on
10 November 2017
Nationality
British
Occupation
Chief Financial Officer

MCDONALD, PATRICE

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
4 June 2015
Resigned on
10 October 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

MASTERSON, PAUL JOHN

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 March 2014
Resigned on
29 May 2015
Nationality
CANADIAN
Occupation
DIRECTOR

JEFFREY, ANDREW JAMES

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Secretary
Appointed on
12 March 2014
Resigned on
15 December 2015
Nationality
NATIONALITY UNKNOWN

HUPPKE, MEGAN JENNIFER

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
2 September 2013
Resigned on
21 April 2017
Nationality
CANADIAN
Occupation
DIRECTOR

NASH, STEVEN SPENCER

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
4 February 2013
Resigned on
9 December 2015
Nationality
ENGLISH
Occupation
DIRECTOR

SMITH, BRIAN GRANT

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
17 January 2013
Resigned on
3 November 2016
Nationality
AMERCIAN
Occupation
CHIEF EXECUTIVE

CEROVIC, DANIEL SASHA

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
24 September 2012
Resigned on
26 October 2015
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

BAMBAWALE, AJAI KUMAR

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 July 2011
Resigned on
14 January 2013
Nationality
CANADIAN
Occupation
BANKER

HARRISON, NEIL EDWARD

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Secretary
Appointed on
3 December 2010
Resigned on
12 March 2014
Nationality
NATIONALITY UNKNOWN

LANG, MALCOLM SEAN

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
20 September 2010
Resigned on
2 September 2013
Nationality
CANADIAN
Occupation
CHIEF OPERATIONS OFFICER

FONG, ANNETTE DEBORAH

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
15 January 2010
Resigned on
5 April 2012
Nationality
AUSTRALIAN
Occupation
COMPLIANCE

WALLACE, BRADLEY NEIL

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
13 July 2009
Resigned on
18 September 2014
Nationality
CANADIAN
Occupation
MANAGER HR

DIXON, PETER JOHN

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
28 May 2009
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
CFO

COOMBS, JOHN FREDERIC

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
1 November 2008
Resigned on
4 July 2011
Nationality
CANADIAN
Occupation
BANKER

RILEY, KAREN ANNE

Correspondence address
1 ST BARNABUS MEWS, BELGARVIA, LONDON, SW1W 8AU
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
16 June 2008
Resigned on
13 July 2009
Nationality
CANADIAN
Occupation
MANAGER H R

COLLINS, MICHAEL

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
7 April 2008
Resigned on
20 September 2010
Nationality
CANADIAN
Occupation
BANKER

MACHACEK, DANIEL ROSS

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
26 June 2007
Resigned on
13 April 2011
Nationality
CANADIAN
Occupation
BANKER

FLOOD, MICHAEL WILLIAM

Correspondence address
85 COLEHERNE COURT, OLD BROMPTON ROAD, LONDON, SW5 0EE
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
26 June 2007
Resigned on
6 May 2010
Nationality
CANADIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW5 0EE £2,279,000

ALDER, GEOFFREY THOMAS

Correspondence address
2ND FLOOR, 15 BOLTON GARDENS, LONDON, SW5 0AL
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 November 2006
Resigned on
1 November 2008
Nationality
AUSTRALIAN
Occupation
BANKER

Average house price in the postcode SW5 0AL £2,416,000

BENKO, KATHERINE ANNE

Correspondence address
9 MIDWAY, WALTON ON THAMES, SURREY, KT12 3HY
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
24 June 2006
Resigned on
16 June 2008
Nationality
CANADIAN
Occupation
HUMAN RESOURCES

Average house price in the postcode KT12 3HY £1,808,000

STEWART, JAMES NEIL

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
21 June 2006
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
BANKING

TOMOVSKI, TOME JUNIOR

Correspondence address
96 CORNWALL GARDENS, 1ST FLOOR FLAT, LONDON, SW7 4BQ
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
9 March 2006
Resigned on
28 May 2009
Nationality
CANADIAN
Occupation
CFO

Average house price in the postcode SW7 4BQ £2,281,000

WALTON, MARTIN CHARLES

Correspondence address
10C PEMBRIDGE PLACE, LONDON, W2 4XB
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 August 2005
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W2 4XB £9,841,000

BEEVER, DAVID WILLIAM

Correspondence address
18 WINCHENDON ROAD, FULHAM, LONDON, SW6 5DR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
5 July 2005
Resigned on
24 May 2006
Nationality
BRITISH
Occupation
BANKING

Average house price in the postcode SW6 5DR £2,162,000

WELLS, MARK ANDREW

Correspondence address
26 NEWTON ROAD, LONDON, W2 5LT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
9 December 2004
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W2 5LT £4,018,000

SINGH, MANJIT

Correspondence address
17 LIME TREE WALK, VIRGINIA WATER, GU25 4SW
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 January 2004
Resigned on
9 March 2006
Nationality
CANADIAN
Occupation
ACCOUNTANT

Average house price in the postcode GU25 4SW £1,698,000

NEWMAN, RICHARD MARK

Correspondence address
28 ST DAVIDS DRIVE, ENGLEFIELD GREEN, SURREY, TW20 0RA
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
28 January 2003
Resigned on
9 December 2004
Nationality
CANADIAN
Occupation
BANKER

Average house price in the postcode TW20 0RA £435,000

FEDDER, MARCUS JOHANNES JULIAN

Correspondence address
20 BELGRAVE MEWS WEST, LONDON, SW1X 8HT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 January 2002
Resigned on
17 June 2005
Nationality
GERMAN
Occupation
BANKER

Average house price in the postcode SW1X 8HT £6,203,000

BULL, TREVOR WILLIAM

Correspondence address
21 SAINT STEPHENS AVENUE, ST. ALBANS, HERTFORDSHIRE, AL3 4AA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 January 2002
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode AL3 4AA £1,271,000

HILL, TREVOR NADIN

Correspondence address
GREENSIDE COTTAGE, THE FAIRWAY, WEYBRIDGE, SURREY, KT13 0RZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
30 January 2002
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode KT13 0RZ £1,481,000

ASHTARYEH, ROD FARHAD

Correspondence address
37 REDCLIFFE ROAD, CHELSEA, LONDON, SW10 9NJ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
22 January 2001
Resigned on
26 November 2001
Nationality
CANADIAN
Occupation
INVESTMENT BANKING

Average house price in the postcode SW10 9NJ £2,360,000

BRENA, JOSE GUILLERMO

Correspondence address
6 GLOUCESTER CRESCENT, LONDON, NW1 7DS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 September 2000
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 7DS £2,973,000

BOTT, JULIAN MARK

Correspondence address
FLAT 1, 72 ONSLOW GARDENS, LONDON, SW7 3QB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 May 1999
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW7 3QB £2,085,000

PIERCEY, GORDON WILLIAM

Correspondence address
TIDESWELL, FOREST ROAD, WOKING, SURREY, GU22 8NA
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
18 May 1999
Resigned on
31 January 2004
Nationality
CANADIAN
Occupation
BANKER

Average house price in the postcode GU22 8NA £1,725,000

WHITE, JOHN RICHARD COTTAM

Correspondence address
60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 September 1998
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
LAWYER

WHITE, JOHN RICHARD COTTAM

Correspondence address
21 ELLIOTT ROAD, CHISWICK, LONDON, W4 1PF
Role RESIGNED
Secretary
Appointed on
30 September 1998
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W4 1PF £1,237,000

MASRANI, BHARAT BHAGWANZI

Correspondence address
19 KINGS GARDENS, WEST END LANE, LONDON, NW6
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
19 June 1997
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

BULL, TREVOR WILLIAM

Correspondence address
21 ST STEPHENS AVENUE, ST ALBANS, HERTFORDSHIRE, AL3 4DD
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 September 1993
Resigned on
22 July 2002
Nationality
BRITISH
Occupation
BANKER

GUEST, ROGER HAROLD

Correspondence address
FLAT 4, 32 SLOANE COURT WEST, LONDON, ENGLAND, SW3 4TB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
25 February 1993
Resigned on
27 October 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 4TB £2,762,000

PEARSON, JOHN VINCENT

Correspondence address
12 CHERRY CLOSE, LINTON, CAMBRIDGESHIRE, ENGLAND, CB1 6UE
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
16 December 1992
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
BANKER

GREGORY, LEONARD EDWARD

Correspondence address
THATCHED COTTAGE, ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9JU
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
7 January 1992
Resigned on
16 December 1992
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN3 9JU £869,000

MULVIHILL, JOHN GERARD

Correspondence address
LESMINA, NURSERY CLOSE HORSELL, WOKING, SURREY, GU21 4UQ
Role RESIGNED
Secretary
Appointed on
2 December 1991
Resigned on
30 September 1998
Nationality
IRISH

Average house price in the postcode GU21 4UQ £866,000

RISING, HUGH WYMAN

Correspondence address
13 CADOGAN SQUARE, LONDON, SW1X 0HT
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 December 1991
Resigned on
19 June 1997
Nationality
CANADIAN
Occupation
BANKER

Average house price in the postcode SW1X 0HT £2,269,000

WALDRON, ALBERT DOUGLAS

Correspondence address
7 HOLLYCROFT AVENUE, LONDON, NW3 7QG
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
25 September 1991
Resigned on
8 September 1999
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode NW3 7QG £3,497,000

MUNN, RICHARD PETER

Correspondence address
8 CHURCH PATH, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RB
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 September 1991
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SG12 9RB £1,354,000

BURGESS, ROBERT EARL

Correspondence address
FLAT 38 HANOVER HOUSE, LONDON, NW8 7DY
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 September 1991
Resigned on
3 February 1993
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 7DY £3,251,000

WALDRON, ALBERT DOUGLAS

Correspondence address
7 HOLLYCROFT AVENUE, LONDON, NW3 7QG
Role RESIGNED
Secretary
Appointed on
25 September 1991
Resigned on
2 December 1991
Nationality
AMERICAN

Average house price in the postcode NW3 7QG £3,497,000

FOLEY, PETER JAMES

Correspondence address
6 PINE WALK, COBHAM, SURREY, KT11 2HJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
25 September 1991
Resigned on
7 September 1993
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode KT11 2HJ £1,678,000


More Company Information