MORGAN STANLEY FINANCE (C.I.) LIMITED
JERSEY


Company number FC023566
Status Active
Incorporation Date 3 October 2001
Company Type Other company type
Address 22 GRENVILLE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014; Full accounts made up to 31 December 2013. The most likely internet sites of MORGAN STANLEY FINANCE (C.I.) LIMITED are www.morganstanleyfinanceci.co.uk, and www.morgan-stanley-finance-c-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Morgan Stanley Finance C I Limited is a Other company type. The company registration number is FC023566. Morgan Stanley Finance C I Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Morgan Stanley Finance C I Limited is 22 Grenville Street St Helier Jersey Channel Islands. . MOURANT & CO SECRETARIES LIMITED is a Secretary of the company. BAINBRIDGE, Leigh is a Director of the company. SOUCHON, Stephen Alec is a Director of the company. Director BROUGHAM, Alexandra Mary has been resigned. Director CHARLES, David Mark has been resigned. Director COTTER, John Anthony has been resigned. Director DIFFEY, Neville has been resigned. Director DUVAL MAJOR, Jacqueline has been resigned. Director HOPE, Susan Jane Adam has been resigned.


Current Directors

Secretary
MOURANT & CO SECRETARIES LIMITED
Appointed Date: 23 November 2001

Director
BAINBRIDGE, Leigh
Appointed Date: 23 November 2001
58 years old

Director
SOUCHON, Stephen Alec
Appointed Date: 04 June 2008
64 years old

Resigned Directors

Director
BROUGHAM, Alexandra Mary
Resigned: 24 April 2002
Appointed Date: 23 November 2001
59 years old

Director
CHARLES, David Mark
Resigned: 14 February 2011
Appointed Date: 17 February 2009
54 years old

Director
COTTER, John Anthony
Resigned: 13 July 2007
Appointed Date: 11 August 2003
58 years old

Director
DIFFEY, Neville
Resigned: 27 August 2008
Appointed Date: 23 November 2001
65 years old

Director
DUVAL MAJOR, Jacqueline
Resigned: 01 March 2002
Appointed Date: 23 November 2001
59 years old

Director
HOPE, Susan Jane Adam
Resigned: 11 August 2003
Appointed Date: 16 May 2002
58 years old

MORGAN STANLEY FINANCE (C.I.) LIMITED Events

07 Feb 2017
Full accounts made up to 31 December 2015
15 Feb 2016
Full accounts made up to 31 December 2014
26 Jan 2015
Full accounts made up to 31 December 2013
29 Jan 2014
Full accounts made up to 31 December 2012
22 Mar 2011
Termination of appointment of David Charles as a director
...
... and 28 more events
26 Apr 2002
Dir resigned 01/03/02 duval-major jacqueline
23 Nov 2001
BR006329 pr appointed neville diffey beechcroft fernwood close bromley kent BR1 3EZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
BR006329 pa appointed mary elizabeth glehill crown cottage, crown hill ropsley grantham lincolnshire NG33 4BH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
BR006329 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
Initial branch registration