MORGAN STANLEY SECURITIES LIMITED



8 officers / 30 resignations

O'CONNOR, Kevin Patrick

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
4 April 2023
Nationality
American
Occupation
Managing Director

BARTLETT, Paul Eugene

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role ACTIVE
secretary
Appointed on
1 April 2023

MACHIN, Alexandra Frances

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role ACTIVE
director
Date of birth
August 1987
Appointed on
16 March 2023
Nationality
British
Occupation
Solicitor

BAHRI-KUBIK, Regina Anna

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 March 2021
Resigned on
31 March 2023
Nationality
Austrian
Occupation
Company Director

ELLIS, ANTHONY JOHN

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
26 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BAINBRIDGE, Leigh

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
30 August 2016
Resigned on
31 January 2023
Nationality
British
Occupation
Executive Director

WATTS, Susan Elizabeth

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 August 2016
Resigned on
18 March 2021
Nationality
British
Occupation
Managing Director

HAILE, Jonathan Watson

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role ACTIVE
secretary
Appointed on
15 November 2005
Resigned on
31 March 2023
Nationality
British

LAZAROO, KIM MAREE

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
30 August 2016
Resigned on
10 June 2019
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

CANNON, David Oliver

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role RESIGNED
director
Date of birth
February 1955
Appointed on
10 July 2014
Resigned on
31 August 2016
Nationality
British
Occupation
Non-Executive Director

GIEVE, EDWARD JOHN WATSON

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
10 July 2014
Resigned on
31 October 2015
Nationality
BRITISH
Occupation
BANKER

PLENDERLEITH, IAN

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
10 July 2014
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
RETIRED

PHIBBS, Mary Catherine

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role RESIGNED
director
Date of birth
July 1957
Appointed on
10 July 2014
Resigned on
31 August 2016
Nationality
British,
Occupation
Company Director

BILGORE, BRADLEY ALLAN

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
23 October 2013
Resigned on
31 August 2016
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

VERDON, CRAIG DAVID CHRISTOPHER

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
28 June 2012
Resigned on
5 November 2013
Nationality
BRITISH/IRISH
Occupation
SOLICITOR

RUSSELL, David Andrew

Correspondence address
Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
Role RESIGNED
director
Date of birth
April 1966
Appointed on
27 June 2011
Resigned on
31 August 2016
Nationality
British
Occupation
Banker

FRANCOIS, LUC GERARD PIERRE MARIE

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
15 June 2009
Resigned on
16 March 2012
Nationality
FRENCH
Occupation
BANKER

RUSSELL, David Andrew

Correspondence address
Chidmere House Chidham Lane, Chidham, Chichester, United Kingdom, PO18 8TD
Role RESIGNED
director
Date of birth
April 1966
Appointed on
6 May 2008
Resigned on
20 November 2008
Nationality
British
Occupation
Investment Banker

Average house price in the postcode PO18 8TD £648,000

NIVEN, CRAIG

Correspondence address
GEORGIAN HOUSE KINGSTON HILL, SURREY, KT2 7JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
18 March 2008
Resigned on
23 June 2011
Nationality
NEW ZEALANDER
Occupation
BANKER

Average house price in the postcode KT2 7JX £3,969,000

BRYCE, COLIN DOUGLAS SPENCE

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
31 July 2007
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
BANK EMPLOYEE

HEYES, RICHARD CHARLES

Correspondence address
3 PORTLAND ROAD, LONDON, W11 4LH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
13 October 2004
Resigned on
9 February 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W11 4LH £3,051,000

BANDEEN, ROBERT DEREK

Correspondence address
97 HAMILTON TERRACE, LONDON, NW8 9QY
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
13 October 2004
Resigned on
30 March 2007
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW8 9QY £2,667,000

GLEDHILL, MARY ELIZABETH

Correspondence address
CROWN COTTAGE 11 CROWN HILL, ROPSLEY, GRANTHAM, LINCOLNSHIRE, NG33 4BH
Role RESIGNED
Secretary
Appointed on
28 February 2000
Resigned on
15 November 2005
Nationality
BRITISH

Average house price in the postcode NG33 4BH £457,000

JOHANSSON, MATS JERKER

Correspondence address
10 LANSDOWNE ROAD, LONDON, W11 3LW
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
26 February 1998
Resigned on
19 February 2008
Nationality
SWEDISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W11 3LW £10,478,000

STONEHILL, CHARLES GERALD THOROTON

Correspondence address
124 ELGIN CRESCENT, LONDON, W11 2JP
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
28 March 1996
Resigned on
2 February 1997
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W11 2JP £7,122,000

HAMMOND, PAUL

Correspondence address
DEEP BANK 20 BIRDS HILL DRIVE, OXSHOTT, SURREY, KT22 0SP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
28 March 1996
Resigned on
27 January 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode KT22 0SP £5,265,000

COLBY-JONES, LISA

Correspondence address
8 GERALD ROAD, LONDON, SW1 9EQ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
16 August 1994
Resigned on
24 July 1995
Nationality
USA
Occupation
INVESTMENT BANKER

ROSENTHAL, RICHARD SCOTT

Correspondence address
LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 November 1993
Resigned on
1 September 2011
Nationality
UNITED STATES
Occupation
LAWYER

ROSENTHAL, RICHARD SCOTT

Correspondence address
19 HEATH DRIVE, LONDON, NW3 7SL
Role RESIGNED
Secretary
Appointed on
26 August 1993
Resigned on
5 June 2008
Nationality
UNITED STATES

Average house price in the postcode NW3 7SL £2,240,000

COBBY, NIGEL

Correspondence address
NEWHOUSE FARM, HIGH LAVER ROAD, MATCHING GREEN, ESSEX, CM17 0RE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
4 April 1993
Resigned on
28 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM17 0RE £756,000

HEGGLIN, DANIEL ROBERT

Correspondence address
ROOKS HILL HOUSE, BITCHET GREEN, SEVENOAKS, KENT, TN15 0NG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
4 April 1993
Resigned on
16 August 2004
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN15 0NG £3,710,000

METZLER, ROBERT ANTHONY

Correspondence address
47 GLEBE PLACE, LONDON, SW3 5JE
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
4 April 1993
Resigned on
13 October 2004
Nationality
US CITIZEN
Occupation
INVESTMENT BANKER

Average house price in the postcode SW3 5JE £6,025,000

KENT, RONALD SIMON

Correspondence address
24 PORTLAND ROAD, LONDON, W11 4LG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
4 April 1991
Resigned on
26 August 1993
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W11 4LG £5,908,000

SACHS, NED RICHARDS

Correspondence address
FLAT 1, 76-78 CADOGAN PLACE, LONDON, SW1X 9RP
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
4 April 1991
Resigned on
13 October 1995
Nationality
US CITIZEN
Occupation
HEAD OF EUROPEAN FINANCE& OPER

Average house price in the postcode SW1X 9RP £6,857,000

GOODHILL, ALAN MICHAEL

Correspondence address
MILLHURST, MILL GREEN FRYERNING, INGATESTONE, ESSEX, CM4 0HX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
4 April 1991
Resigned on
4 April 1993
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CM4 0HX £3,085,000

GENDRON, DAVID BROOKS

Correspondence address
22 MONTPELIER PLACE, LONDON, SW7 1HJ
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
4 April 1991
Resigned on
4 October 1993
Nationality
USA
Occupation
TREASURER

Average house price in the postcode SW7 1HJ £4,413,000

KENT, RONALD SIMON

Correspondence address
24 PORTLAND ROAD, LONDON, W11 4LG
Role RESIGNED
Secretary
Appointed on
4 April 1991
Resigned on
26 August 1993
Nationality
BRITISH

Average house price in the postcode W11 4LG £5,908,000

NEESON, DAVID IVOR

Correspondence address
THE GRANGE, PLAXTOL, KENT, TN15 0RG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 April 1991
Resigned on
4 April 1993
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TN15 0RG £1,380,000


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