STEPHEN HOWARD SPARKE

Total number of appointments 15, 4 active appointments

TP ICAP MARKETS LIMITED

Correspondence address
FLOOR 2, 155 BISHOPSGATE, LONDON, ENGLAND, EC2M 3TQ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

KRM22 PLC

Correspondence address
5 IRELAND YARD, LONDON, ENGLAND, EC4V 5EH
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
3 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4V 5EH £8,133,000

29-31 JOHN`S MEWS RTM COMPANY LIMITED

Correspondence address
FLAT 10 29-31, JOHNS MEWS, LONDON, UNITED KINGDOM, WC1N 2NS
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
16 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1N 2NS £1,378,000

SPARKEWORLD LTD

Correspondence address
FLAT 10 29-31 JOHNS MEWS, LONDON, ENGLAND, WC1N 2NS
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
21 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1N 2NS £1,378,000


NANOLYTICS CAPITAL ADVISORS LIMITED

Correspondence address
LEVEL 5 155 BISHOPSGATE, LONDON, ENGLAND, EC2M 3TQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 July 2011
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

MAREX SPECTRON INTERNATIONAL LIMITED

Correspondence address
155 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3TQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 June 2011
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

SPECTRON SERVICES LIMITED

Correspondence address
155 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3TQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 June 2011
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

MAREX FINANCIAL

Correspondence address
155 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3TQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
11 February 2010
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

MAREX GROUP PLC

Correspondence address
155 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3TQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 August 2008
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

FUTURES FOR KIDS

Correspondence address
2 SPINNEYS DRIVE, KING HARRY LANE, ST ALBANS, HERTFORDSHIRE, AL3 4AE
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 April 2008
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4AE £1,931,000

PATSYSTEMS LIMITED

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 September 2006
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
LIFFE ADMINISTRATION AND MANAG

UBS REORGANISATION 2021-03 LTD

Correspondence address
100 LIVERPOOL STREET, LONDON, EC2M 2RH
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 May 2002
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
INVESTMENT BANKER

LONDON COMMODITY EXCHANGE (1986) LIMITED(THE)

Correspondence address
77 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NL
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 September 1996
Resigned on
14 September 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EN2 6NL £685,000

LIFFE (HOLDINGS) LIMITED

Correspondence address
77 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NL
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 May 1995
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EN2 6NL £685,000

LIFFE ADMINISTRATION AND MANAGEMENT

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 May 1995
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
BANKER