RONALD SIMON KENT

Total number of appointments 6, no active appointments


BBA ENTERPRISES LTD

Correspondence address
PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1EX
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 October 2016
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

APERIOS PARTNERS CAPITAL LIMITED

Correspondence address
8 UPPER GROSVENOR STREET, LONDON, UK, W1K 2LY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 December 2010
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT NYSE

GOLDMAN SACHS (RUSSIA)

Correspondence address
PETERBOROUGH COURT FLEET STREET, LONDON, UNITED KINGDOM, EC4A 2BB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
25 September 2008
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
INVESTMENT BANKER

MORSTAN NOMINEES LIMITED

Correspondence address
24 PORTLAND ROAD, LONDON, W11 4LG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
4 September 1992
Resigned on
26 August 1993
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W11 4LG £6,158,000

MORGAN STANLEY & CO. LIMITED

Correspondence address
24 PORTLAND ROAD, LONDON, W11 4LG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
4 September 1992
Resigned on
26 August 1993
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W11 4LG £6,158,000

MORGAN STANLEY SECURITIES LIMITED

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 £6,158,000