LEHMAN BROTHERS LIMITED

7 More London Riverside, London, SE1 2RT
StatusADMINISTRATION
Company No.00846922
CategoryPrivate Limited Company
Incorporated27 Apr 1965
Age59 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

LEHMAN BROTHERS LIMITED is an administration private limited company with number 00846922. It was incorporated 59 years, 1 month, 15 days ago, on 27 April 1965. The company address is 7 More London Riverside, London, SE1 2RT.



People

BACKHOUSE, Oliver Richard

Secretary

RESIGNED

Assigned on 13 Mar 1998

Resigned on 15 May 1999

Time on role 1 year, 2 months, 2 days

CORNISH, Martin William

Secretary

RESIGNED

Assigned on

Resigned on 02 Oct 1991

Time on role 32 years, 8 months, 10 days

DAVE, Parul

Secretary

RESIGNED

Assigned on 23 Oct 2007

Resigned on 25 Jan 2010

Time on role 2 years, 3 months, 2 days

EHR, Susan Jenny

Secretary

RESIGNED

Assigned on 05 Jul 2007

Resigned on 23 Oct 2007

Time on role 3 months, 18 days

SHERRATT, Peter Robert

Secretary

RESIGNED

Assigned on 02 Oct 1991

Resigned on 05 Jan 2000

Time on role 8 years, 3 months, 3 days

SMITH, Margaret

Secretary

RESIGNED

Assigned on 05 Jan 2000

Resigned on 25 Jan 2010

Time on role 10 years, 20 days

UPTON, Emily Sarnia Everard

Secretary

RESIGNED

Assigned on 10 May 2005

Resigned on 25 Jan 2010

Time on role 4 years, 8 months, 15 days

AMAT, Richard James Antony

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 1999

Resigned on 24 Jul 2007

Time on role 8 years, 2 months, 9 days

BACKHOUSE, Oliver Richard

Director

Executive Director Regulatory

RESIGNED

Assigned on 15 Feb 1996

Resigned on 15 May 1999

Time on role 3 years, 3 months

BACKHOUSE, Oliver Richard

Director

Executive Director-Regulatory

RESIGNED

Assigned on

Resigned on 15 Feb 1996

Time on role 28 years, 3 months, 28 days

BOLLAND, Thomas Paul

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Jan 1997

Resigned on 18 Jan 2002

Time on role 5 years, 5 days

CUTHBERT-BROWN, Paul

Director

Investment Banker

RESIGNED

Assigned on 21 Dec 1994

Resigned on 24 Mar 1995

Time on role 3 months, 3 days

FOGEL, Anthony Scott

Director

Head Of Human Resources

RESIGNED

Assigned on 15 Nov 2000

Resigned on 09 Aug 2005

Time on role 4 years, 8 months, 24 days

GAMESTER, Peter Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 1999

Resigned on 12 Apr 2005

Time on role 5 years, 10 months, 28 days

GIBB, Dominic Ian

Director

Chartered Accountant

RESIGNED

Assigned on 12 May 2008

Resigned on 17 Jul 2009

Time on role 1 year, 2 months, 5 days

GLAISTER, Nigel Alan

Director

Cao Europe

RESIGNED

Assigned on

Resigned on 10 May 2006

Time on role 18 years, 1 month, 2 days

HAAS CLEVELAND, Patricia Ann

Director

Manager

RESIGNED

Assigned on 13 Mar 1998

Resigned on 20 Aug 2001

Time on role 3 years, 5 months, 7 days

HAIGH, Jennifer Elizabeth

Director

Exec Director-Human Resources

RESIGNED

Assigned on 12 Oct 1994

Resigned on 03 Mar 1995

Time on role 4 months, 22 days

HAYES, Kevin James Patrick

Director

Accountant

RESIGNED

Assigned on 18 Jan 2002

Resigned on 10 May 2005

Time on role 3 years, 3 months, 23 days

HEISS, Carrie Lynn

Director

Hr Professional

RESIGNED

Assigned on 09 Aug 2005

Resigned on 31 Oct 2008

Time on role 3 years, 2 months, 22 days

JACKSON, Marcus

Director

Uk Financial Controller

RESIGNED

Assigned on 12 Apr 2005

Resigned on 05 May 2008

Time on role 3 years, 23 days

JAMESON, Ian Michael

Director

Solicitor

RESIGNED

Assigned on 20 Aug 2001

Resigned on 17 Jul 2009

Time on role 7 years, 10 months, 28 days

KIBBEY, Jane Celia

Director

Human Resources Director

RESIGNED

Assigned on

Resigned on 25 Mar 1994

Time on role 30 years, 2 months, 18 days

LAKEFIELD, Bruce Richard

Director

Chairman And Chief Executive

RESIGNED

Assigned on 16 Feb 1995

Resigned on 30 Nov 1999

Time on role 4 years, 9 months, 14 days

MCCAULEY, Ronald James

Director

Managing Dir-Trading Services

RESIGNED

Assigned on 28 Apr 1994

Resigned on 10 Nov 1994

Time on role 6 months, 12 days

MCHUGH, Daniel Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on

Resigned on 15 Feb 1996

Time on role 28 years, 3 months, 28 days

MITCHELL, William Frederick

Director

Technology Manager

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 2 months, 6 days

MURPHY, Catherine Teresa

Director

Executive Director Human Resou

RESIGNED

Assigned on 08 Jan 1996

Resigned on 03 Jan 1997

Time on role 11 months, 26 days

NEWALL, Paul Henry, Sir

Director

Investment Banker

RESIGNED

Assigned on 02 Oct 1992

Resigned on 15 Oct 1993

Time on role 1 year, 13 days

POST, Herschel

Director

Chief Operating Officer

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 5 months, 22 days

ROCK, Phyllis Barbara

Director

Executive Director - Human Res

RESIGNED

Assigned on 30 Jul 1997

Resigned on 15 Sep 1999

Time on role 2 years, 1 month, 16 days

RUSH, Antony John

Director

Tax Adviser

RESIGNED

Assigned on 12 Apr 2005

Resigned on 28 Oct 2008

Time on role 3 years, 6 months, 16 days

SHERRATT, Peter Robert

Director

Legal Director

RESIGNED

Assigned on 28 Jul 1995

Resigned on 06 Oct 2008

Time on role 13 years, 2 months, 9 days

SOUTH, Teresa Ann

Director

Attorney

RESIGNED

Assigned on 13 Jan 1997

Resigned on 13 Mar 1998

Time on role 1 year, 2 months

SPIEGEL, Steven

Director

President And Chief Executive Officer Lehman Bros

RESIGNED

Assigned on

Resigned on 07 Sep 1992

Time on role 31 years, 9 months, 5 days

TYREE, Charles Daniel

Director

Managing Partner - Europe

RESIGNED

Assigned on 30 Jul 1992

Resigned on 15 Feb 1995

Time on role 2 years, 6 months, 16 days

WILLIAMS, Brendan Hilary

Director

Managing Director Trading Serv

RESIGNED

Assigned on 26 Jul 1994

Resigned on 31 Jan 1997

Time on role 2 years, 6 months, 5 days


Some Companies

AUCTION COURT MANAGEMENT COMPANY LIMITED

8 CHEQUERS LANE,DUNMOW,CM6 1EQ

Number:07200507
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEEPAK SHETTY ENTERPRISES LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:07989280
Status:ACTIVE
Category:Private Limited Company

ELLISON CAPITAL LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:10894301
Status:ACTIVE
Category:Private Limited Company

J.S BUILDING SOLUTIONS LTD

16 PERRYFIELDS CRESCENT,BROMSGROVE,B61 8SS

Number:11794867
Status:ACTIVE
Category:Private Limited Company

KC HEATHFIELD

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:04657412
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOTIRIS KOLLIAS LIMITED

FLAT 44,BILSTON,WV14 0RG

Number:11680062
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