LONDON MERCHANT SECURITIES LIMITED

25 Savile Row 25 Savile Row, W1S 2ER
StatusACTIVE
Company No.00007064
CategoryPrivate Limited Company
Incorporated12 Mar 1873
Age151 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

LONDON MERCHANT SECURITIES LIMITED is an active private limited company with number 00007064. It was incorporated 151 years, 1 month, 8 days ago, on 12 March 1873. The company address is 25 Savile Row 25 Savile Row, W1S 2ER.



People

LAWLER, David Andrew

Secretary

ACTIVE

Assigned on 02 Oct 2017

Current time on role 6 years, 6 months, 18 days

GEORGE, Nigel Quentin

Director

Director

ACTIVE

Assigned on 01 Feb 2007

Current time on role 17 years, 2 months, 19 days

PRIDEAUX, Emily Joanna

Director

Director

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 1 month, 19 days

WILLIAMS, Paul Malcolm

Director

Surveyor

ACTIVE

Assigned on 01 Feb 2007

Current time on role 17 years, 2 months, 19 days

WISNIEWSKI, Damian Mark Alan

Director

Director

ACTIVE

Assigned on 01 Feb 2010

Current time on role 14 years, 2 months, 19 days

KITE, Timothy James

Secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 02 Oct 2017

Time on role 10 years, 8 months, 1 day

MITCHLEY, Simon Colin

Secretary

RESIGNED

Assigned on 21 Feb 2002

Resigned on 01 Feb 2007

Time on role 4 years, 11 months, 8 days

WALDRON, Michael

Secretary

RESIGNED

Assigned on

Resigned on 21 Feb 2002

Time on role 22 years, 1 month, 30 days

BURNS, John David

Director

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 17 May 2019

Time on role 12 years, 3 months, 16 days

BUTTERWICK, John Newton

Director

Director

RESIGNED

Assigned on

Resigned on 20 Jul 2000

Time on role 23 years, 9 months

DE MOLLER, June Frances

Director

Director

RESIGNED

Assigned on 16 May 2002

Resigned on 01 Feb 2007

Time on role 4 years, 8 months, 16 days

DOMINIC, George John Patrick, The Marquess

Director

Director

RESIGNED

Assigned on

Resigned on 20 Jul 1995

Time on role 28 years, 9 months

DRIVER, Nicholas Gordon Ellis

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 11 Mar 2004

Time on role 20 years, 1 month, 9 days

DUROC DANNER, Bernard Jacques, Dr

Director

Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Feb 2007

Time on role 2 years, 5 months

FRIEDLOS, Nicholas Robert

Director

Finance Director

RESIGNED

Assigned on 22 Jan 2003

Resigned on 18 Jul 2007

Time on role 4 years, 5 months, 27 days

GRANT, Peter James

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 2007

Time on role 17 years, 2 months, 19 days

GREENE, Graham Carleton

Director

Publisher

RESIGNED

Assigned on 18 Jan 1996

Resigned on 01 Feb 2007

Time on role 11 years, 14 days

JAYSON, Robert Siegbert

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 21 Jul 1994

Time on role 29 years, 8 months, 30 days

MILLSOM, Walter

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 25 Jul 2002

Time on role 21 years, 8 months, 26 days

NEWELL, Donald

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Sep 1998

Resigned on 01 Feb 2007

Time on role 8 years, 5 months

ODOM, Christopher James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 01 Feb 2010

Time on role 3 years

PEXTON, Martin Andrew

Director

Director

RESIGNED

Assigned on 17 Oct 2002

Resigned on 01 Feb 2007

Time on role 4 years, 3 months, 15 days

RAYNE, Max, Lord

Director

Director

RESIGNED

Assigned on

Resigned on 20 Jul 2000

Time on role 23 years, 9 months

RAYNE, Robert Anthony, The Honourable

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 2007

Time on role 17 years, 2 months, 19 days

REMNANT, James Wogan, The Lord

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 1994

Resigned on 25 Jul 2002

Time on role 8 years, 6 months, 5 days

SILVER, Simon Paul

Director

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 26 Feb 2021

Time on role 14 years, 25 days

SILVERMAN, David Gary

Director

Director

RESIGNED

Assigned on 16 Jun 2008

Resigned on 14 Apr 2022

Time on role 13 years, 9 months, 28 days

SPIER, Robert Fitzhardinge Jenner

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 8 months, 20 days

WALDRON, Michael

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 16 May 2002

Time on role 3 years, 11 months, 15 days

WILSON, James Mcmoran

Director

Partner

RESIGNED

Assigned on 01 Apr 2001

Resigned on 26 Jan 2006

Time on role 4 years, 9 months, 25 days


Some Companies

COLBURN LTD

179A ELM GROVE,SOUTHSEA,

Number:11257143
Status:ACTIVE
Category:Private Limited Company

DUFFSKI LIMITED

THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT

Number:07251489
Status:ACTIVE
Category:Private Limited Company

GTC COURIER LTD

398 ROCHFORD GARDENS,SLOUGH,SL2 5XN

Number:07660466
Status:ACTIVE
Category:Private Limited Company

JMAC FRIES LIMITED

26 CASTLEWELLAN ROAD,NEWRY,BT34 5EJ

Number:NI629465
Status:ACTIVE
Category:Private Limited Company

RED PLANET PAYROLL SERVICES LTD

REGENCY HOUSE,BOLTON,BL1 4QR

Number:08726581
Status:IN ADMINISTRATION
Category:Private Limited Company

SMB CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08127892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source