LEGG MASON INTERNATIONAL EQUITIES LIMITED
READING CITIGROUP ASSET MANAGEMENT LIMITED SSB CITI ASSET MANAGEMENT LIMITED

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 03752343
Status Liquidation
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Registered office address changed from 201 Bishopsgate London England EC2M 3AB to 92 London Street Reading Berkshire RG1 4SJ on 17 March 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of LEGG MASON INTERNATIONAL EQUITIES LIMITED are www.leggmasoninternationalequities.co.uk, and www.legg-mason-international-equities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Legg Mason International Equities Limited is a Private Limited Company. The company registration number is 03752343. Legg Mason International Equities Limited has been working since 14 April 1999. The present status of the company is Liquidation. The registered address of Legg Mason International Equities Limited is 92 London Street Reading Berkshire Rg1 4sj. . CONNOLLY, Anita, Director is a Director of the company. GOODHEW, Ian Stephen is a Director of the company. Secretary DAVIES, Linda Margaret has been resigned. Secretary EISING, Jennifer Marie has been resigned. Secretary GOODMAN, Trevor Simon has been resigned. Secretary GROVE, Christina Kelly has been resigned. Secretary MARSH, Paula Denise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATTEL, Robert Locke has been resigned. Director CHOWDHURY, Deepak has been resigned. Director DEWHURST, Ronald Richard has been resigned. Director EHRHARDT, Paul Adam has been resigned. Director FILATON, Victor has been resigned. Director GALLOWAY, Glenn Winston has been resigned. Director GREEN, Michael Simon has been resigned. Director HIRSCHMANN, Thomas John has been resigned. Director KANDUNIAS, Jim has been resigned. Director LAROCQUE, Joseph Patrick has been resigned. Director LEMKE, Thomas Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCELROY, Michael Patrick has been resigned. Director MCNAMARA, Richard Patrick has been resigned. Director MOIR, Hugh Cameron has been resigned. Director NACHTWEY, Peter Hamilton has been resigned. Director NATTANS, Jeffrey Allen has been resigned. Director NESTOR, John Martin has been resigned. Director PAITCHEL, Jill Anne has been resigned. Director PARKER, Christopher Guy has been resigned. Director ROBBINS, Winfred Elsie has been resigned. Director ROBINSON, Christopher Michael has been resigned. Director SCHEVE, Timothy Charles has been resigned. Director SCHLIESSLER, Ursula Amelie has been resigned. Director SHEARMAN, Robert Michael has been resigned. Director TRIANTAFILIDIS, Stavros has been resigned. Director TULLY, Martin Andrew has been resigned. Director VENNER, Edward Stephen Squires has been resigned. Director WEN, Aquico-Tzu Chih has been resigned. The company operates in "Administration of financial markets".


Current Directors

Director
CONNOLLY, Anita, Director
Appointed Date: 01 October 2015
52 years old

Director
GOODHEW, Ian Stephen
Appointed Date: 23 October 2013
64 years old

Resigned Directors

Secretary
DAVIES, Linda Margaret
Resigned: 08 December 2005
Appointed Date: 14 April 1999

Secretary
EISING, Jennifer Marie
Resigned: 23 October 2013
Appointed Date: 10 November 2010

Secretary
GOODMAN, Trevor Simon
Resigned: 26 October 2010
Appointed Date: 31 October 2007

Secretary
GROVE, Christina Kelly
Resigned: 30 May 2007
Appointed Date: 13 December 2005

Secretary
MARSH, Paula Denise
Resigned: 31 October 2007
Appointed Date: 30 May 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Director
BATTEL, Robert Locke
Resigned: 04 June 2003
Appointed Date: 09 October 2001
87 years old

Director
CHOWDHURY, Deepak
Resigned: 30 May 2007
Appointed Date: 13 December 2005
66 years old

Director
DEWHURST, Ronald Richard
Resigned: 31 March 2013
Appointed Date: 22 July 2011
73 years old

Director
EHRHARDT, Paul Adam
Resigned: 12 January 2007
Appointed Date: 12 May 2006
82 years old

Director
FILATON, Victor
Resigned: 30 July 1999
Appointed Date: 14 April 1999
73 years old

Director
GALLOWAY, Glenn Winston
Resigned: 13 December 2005
Appointed Date: 22 April 2005
57 years old

Director
GREEN, Michael Simon
Resigned: 30 November 2002
Appointed Date: 30 July 1999
64 years old

Director
HIRSCHMANN, Thomas John
Resigned: 07 January 2011
Appointed Date: 30 May 2007
62 years old

Director
KANDUNIAS, Jim
Resigned: 23 October 2013
Appointed Date: 04 February 2009
60 years old

Director
LAROCQUE, Joseph Patrick
Resigned: 23 October 2013
Appointed Date: 04 February 2009
58 years old

Director
LEMKE, Thomas Paul
Resigned: 31 March 2013
Appointed Date: 22 July 2011
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Director
MCELROY, Michael Patrick
Resigned: 04 July 2005
Appointed Date: 14 February 2003
60 years old

Director
MCNAMARA, Richard Patrick
Resigned: 12 May 2006
Appointed Date: 14 February 2003
56 years old

Director
MOIR, Hugh Cameron
Resigned: 31 December 2006
Appointed Date: 13 December 2005
68 years old

Director
NACHTWEY, Peter Hamilton
Resigned: 23 October 2013
Appointed Date: 28 July 2011
70 years old

Director
NATTANS, Jeffrey Allen
Resigned: 28 January 2009
Appointed Date: 01 August 2007
58 years old

Director
NESTOR, John Martin
Resigned: 13 December 2005
Appointed Date: 01 January 2003
63 years old

Director
PAITCHEL, Jill Anne
Resigned: 31 May 2002
Appointed Date: 14 April 1999
66 years old

Director
PARKER, Christopher Guy
Resigned: 26 October 2004
Appointed Date: 14 February 2003
63 years old

Director
ROBBINS, Winfred Elsie
Resigned: 13 December 2005
Appointed Date: 22 April 2005
69 years old

Director
ROBINSON, Christopher Michael
Resigned: 31 May 2002
Appointed Date: 14 April 1999
71 years old

Director
SCHEVE, Timothy Charles
Resigned: 29 June 2007
Appointed Date: 13 December 2005
67 years old

Director
SCHLIESSLER, Ursula Amelie
Resigned: 08 December 2005
Appointed Date: 14 February 2003
66 years old

Director
SHEARMAN, Robert Michael
Resigned: 22 July 2011
Appointed Date: 07 January 2011
53 years old

Director
TRIANTAFILIDIS, Stavros
Resigned: 23 October 2013
Appointed Date: 18 December 2012
65 years old

Director
TULLY, Martin Andrew
Resigned: 11 December 2002
Appointed Date: 09 October 2001
62 years old

Director
VENNER, Edward Stephen Squires
Resigned: 01 October 2015
Appointed Date: 23 October 2013
51 years old

Director
WEN, Aquico-Tzu Chih
Resigned: 12 December 2012
Appointed Date: 12 May 2006
54 years old

LEGG MASON INTERNATIONAL EQUITIES LIMITED Events

17 Mar 2017
Registered office address changed from 201 Bishopsgate London England EC2M 3AB to 92 London Street Reading Berkshire RG1 4SJ on 17 March 2017
14 Mar 2017
Appointment of a voluntary liquidator
14 Mar 2017
Declaration of solvency
14 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02

12 Sep 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 143 more events
08 Jul 1999
New secretary appointed
08 Jul 1999
New director appointed
08 Jul 1999
New director appointed
06 Jul 1999
Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Apr 1999
Incorporation