MARC RICHARD BAILEY

Total number of appointments 11, 2 active appointments

GLOBAL COMMODITIES HOLDINGS LIMITED

Correspondence address
7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, EC2M 1QS
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
24 July 2017
Nationality
BRITISH
Occupation
INDEPENDENT NON EXECUTIVE DIRECTOR

SUCDEN FINANCIAL LIMITED

Correspondence address
PLANTATION PLACE SOUTH 3RD FLOOR 60 GREAT TOWER ST, LONDON, EC3R 5AZ
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
20 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LUTREL LTD

Correspondence address
1 BRAMLEY BUSINESS CENTRE, STATION ROAD, BRAMLEY, SURREY, UNITED KINGDOM, GU5 0AZ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
4 September 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FX KNOWLEDGE LTD

Correspondence address
1 BRAMLEY BUSINESS CENTRE, STATION ROAD, BRAMLEY, SURREY, UNITED KINGDOM, GU5 0AZ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
4 September 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JEFFERIES INTERNATIONAL LIMITED

Correspondence address
VINTNERS PLACE, 68 UPPER THAMES STREET, LONDON, EC4V 3BJ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 October 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4V 3BJ £1,055,000

JEFFERIES INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
VINTNERS PLACE 68 UPPER THAMES STREET, LONDON, EC4V 3BJ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
2 October 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4V 3BJ £1,055,000

NASDAQ OMX EUROPE LIMITED

Correspondence address
OAKVIEW, BABYLON LANE, LOWER KINGSWOOD, SURREY, KT20 6XE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
21 August 2008
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT20 6XE £1,332,000

JEFFERIES BACHE LIMITED

Correspondence address
VINTNERS PLACE 68 UPPER THAMES STREET, LONDON, UNITED KINGDOM, EC4V 3BJ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
7 April 2006
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4V 3BJ £1,055,000

PILGRIMS PLACE RESIDENTS ASSOCIATION (REIGATE) LIMITED

Correspondence address
OAKVIEW, BABYLON LANE, LOWER KINGSWOOD, SURREY, KT20 6XE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
20 September 1996
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
BOND TRADER

Average house price in the postcode KT20 6XE £1,332,000

LIFFE (HOLDINGS) LIMITED

Correspondence address
4 PARK HALL ROAD, REIGATE, SURREY, RH2 9LH
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 June 1991
Resigned on
23 May 1996
Nationality
BRITISH
Occupation
FUTURES TRADER

Average house price in the postcode RH2 9LH £1,410,000

LIFFE ADMINISTRATION AND MANAGEMENT

Correspondence address
4 PARK HALL ROAD, REIGATE, SURREY, RH2 9LH
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 June 1991
Resigned on
23 May 1996
Nationality
BRITISH
Occupation
FUTURES TRADER

Average house price in the postcode RH2 9LH £1,410,000