LEHMAN BROTHERS NOMINEES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 01973097
Status Active
Incorporation Date 19 December 1985
Company Type Private Limited Company
Address LEHMAN BROTHERS LEVEL 23, 25 CANADA SQUARE, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Statement of company's objects. The most likely internet sites of LEHMAN BROTHERS NOMINEES LIMITED are www.lehmanbrothersnominees.co.uk, and www.lehman-brothers-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Lehman Brothers Nominees Limited is a Private Limited Company. The company registration number is 01973097. Lehman Brothers Nominees Limited has been working since 19 December 1985. The present status of the company is Active. The registered address of Lehman Brothers Nominees Limited is Lehman Brothers Level 23 25 Canada Square London E14 5lq. . BRERETON, Anthony John Patrick is a Director of the company. HARPER, Richard is a Director of the company. Secretary BACKHOUSE, Oliver Richard has been resigned. Secretary SHERRATT, Peter Robert has been resigned. Secretary SMITH, Margaret has been resigned. Director AMAT, Richard James Antony has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BOLTON, Graham John has been resigned. Director CORCORAN, Andrew Alan has been resigned. Director DALEY, Kenneth has been resigned. Director FINEMAN, Nicholas Russell has been resigned. Director GAMESTER, Peter Anthony has been resigned. Director GLAISTER, Nigel Alan has been resigned. Director GROOM, Stephen Henry has been resigned. Director HAAS CLEVELAND, Patricia Ann has been resigned. Director JACKSON, Marcus has been resigned. Director LAKEFIELD, Bruce Richard has been resigned. Director MALIN, Mark Charles has been resigned. Director MCHUGH, Daniel Anthony has been resigned. Director NINEHAM, Stewart Keith has been resigned. Director O'MARA, Michael John has been resigned. Director RUSH, Antony John has been resigned. Director SHERRATT, Peter Robert has been resigned. Director SOUTH, Teresa Ann has been resigned. Director TYREE, Charles Daniel has been resigned. Director WHITTAKER, Alan John has been resigned. Director WILLIAMS, Brendan Hilary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRERETON, Anthony John Patrick
Appointed Date: 03 March 2010
77 years old

Director
HARPER, Richard
Appointed Date: 03 March 2010
64 years old

Resigned Directors

Secretary
BACKHOUSE, Oliver Richard
Resigned: 15 May 1999

Secretary
SHERRATT, Peter Robert
Resigned: 05 January 2000

Secretary
SMITH, Margaret
Resigned: 18 March 2010
Appointed Date: 05 January 2000

Director
AMAT, Richard James Antony
Resigned: 24 July 2007
Appointed Date: 15 May 1999
63 years old

Director
BACKHOUSE, Oliver Richard
Resigned: 15 May 1999
Appointed Date: 15 February 1996
84 years old

Director
BACKHOUSE, Oliver Richard
Resigned: 15 February 1996
84 years old

Director
BOLTON, Graham John
Resigned: 11 October 1996
68 years old

Director
CORCORAN, Andrew Alan
Resigned: 03 August 2006
Appointed Date: 13 September 1995
62 years old

Director
DALEY, Kenneth
Resigned: 25 April 2003
Appointed Date: 17 May 1993
81 years old

Director
FINEMAN, Nicholas Russell
Resigned: 25 November 1992
62 years old

Director
GAMESTER, Peter Anthony
Resigned: 30 June 2005
Appointed Date: 15 May 1999
73 years old

Director
GLAISTER, Nigel Alan
Resigned: 05 January 2000
64 years old

Director
GROOM, Stephen Henry
Resigned: 15 September 2005
Appointed Date: 17 May 1993
76 years old

Director
HAAS CLEVELAND, Patricia Ann
Resigned: 16 November 2001
Appointed Date: 13 March 1998
71 years old

Director
JACKSON, Marcus
Resigned: 05 May 2008
Appointed Date: 28 June 2005
61 years old

Director
LAKEFIELD, Bruce Richard
Resigned: 30 November 1999
Appointed Date: 16 February 1995
81 years old

Director
MALIN, Mark Charles
Resigned: 22 February 2005
Appointed Date: 25 November 1992
66 years old

Director
MCHUGH, Daniel Anthony
Resigned: 15 February 1996
69 years old

Director
NINEHAM, Stewart Keith
Resigned: 13 January 1997
Appointed Date: 17 May 1993
63 years old

Director
O'MARA, Michael John
Resigned: 02 October 2008
Appointed Date: 03 August 2006
67 years old

Director
RUSH, Antony John
Resigned: 17 July 2009
Appointed Date: 27 June 2005
60 years old

Director
SHERRATT, Peter Robert
Resigned: 05 January 2000
Appointed Date: 03 August 1995
64 years old

Director
SOUTH, Teresa Ann
Resigned: 13 March 1998
Appointed Date: 25 February 1997
76 years old

Director
TYREE, Charles Daniel
Resigned: 15 February 1995
Appointed Date: 24 July 1992
77 years old

Director
WHITTAKER, Alan John
Resigned: 23 February 2001
Appointed Date: 25 November 1992
61 years old

Director
WILLIAMS, Brendan Hilary
Resigned: 31 January 1997
Appointed Date: 03 August 1995
67 years old

LEHMAN BROTHERS NOMINEES LIMITED Events

08 Sep 2016
Full accounts made up to 30 November 2015
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

28 Jan 2016
Statement of company's objects
28 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Sep 2015
Full accounts made up to 30 November 2014
...
... and 184 more events
14 Jul 1987
Registered office changed on 14/07/87 from: p o box no 521 1 finsbury avenue london EC2M 2QE
14 Jul 1987
Location of register of members

25 Mar 1987
Accounting reference date extended from 18/12 to 31/12

19 Dec 1985
Incorporation
19 Dec 1985
Certificate of incorporation