Susan Elizabeth WATTS
Total number of appointments 17, 13 active appointments
BRIP 10 LLP
- Correspondence address
- Grafton House Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom, NN12 7LS
- Role ACTIVE
- llp-member
- Date of birth
- March 1959
- Appointed on
- 20 February 2024
Average house price in the postcode NN12 7LS £813,000
MORGAN STANLEY & CO. LIMITED
- Correspondence address
- Legal Dept, 25 Cabot Sq. Canary Wharf, London, E14 4QA
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 14 June 2017
- Resigned on
- 18 March 2021
MORGAN STANLEY SECURITIES LIMITED
- 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
MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED
- Correspondence address
- 20 Bank Street, Canary Wharf, London, E14 4AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 27 March 2015
- Resigned on
- 25 July 2023
MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED
- Correspondence address
- 25 Farringdon Street, London, EC4A 4AB
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 27 March 2015
- Resigned on
- 25 July 2023
Average house price in the postcode EC4A 4AB £97,690,000
MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED
- Correspondence address
- 20 Bank Street, Canary Wharf, London, E14 4AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 1 December 2014
- Resigned on
- 9 May 2023
MORGAN STANLEY STRATEGIC FUNDING LIMITED
- Correspondence address
- 20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 19 December 2011
MORGAN STANLEY INVESTMENTS (UK)
- Correspondence address
- 20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 19 December 2011
- Resigned on
- 25 July 2023
MORGAN STANLEY GROUP (EUROPE)
- Correspondence address
- 20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 2 December 2011
- Resigned on
- 16 February 2021
MORGAN STANLEY UK GROUP
- Correspondence address
- Legal Department, 25 Cabot Square, Canary Wharf, London , E14 4QA
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 15 November 2011
- Resigned on
- 9 May 2023
MORGAN STANLEY UK LIMITED
- Correspondence address
- Legal Dept 5th Floor Lncs/5 25 Cabot Square, Canary Wharf, London, E14 4QA
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 12 September 2011
- Resigned on
- 9 May 2023
MORGAN STANLEY SWALLOW LIMITED
- Correspondence address
- 20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 20 June 2011
- Resigned on
- 23 March 2021
SILVERSTONE AUDIO LIMITED
- Correspondence address
- Hill Farm, Foscote, Towcester, NN12 8PB
- Role ACTIVE
- director
- Date of birth
- March 1959
- Appointed on
- 13 April 2003
MORGAN STANLEY FINANCE LIMITED
- Correspondence address
- 25 Farringdon Street, London, EC4A 4AB
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 19 December 2011
Average house price in the postcode EC4A 4AB £97,690,000
MORGAN STANLEY SANDPIPER LIMITED
- Correspondence address
- C/O Baker Tilly 25 Farringdon Street, London, EC4A 4AB
- Role
- director
- Date of birth
- March 1959
- Appointed on
- 6 October 2011
Average house price in the postcode EC4A 4AB £97,690,000
FOUNDRY PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Hill Farm, Foscote, Towcester, NN12 8PB
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 2 December 2004
- Resigned on
- 30 December 2013
MORGAN STANLEY BANK INTERNATIONAL LIMITED
- Correspondence address
- Hill Farm, Foscote, Towcester, NN12 8PB
- Role RESIGNED
- director
- Date of birth
- March 1959
- Appointed on
- 30 July 2003
- Resigned on
- 12 July 2006