LAZARD SERVICES HOLDINGS LIMITED
PRECIS (2402) LIMITED

Hellopages » Greater London » Westminster » W1J 8LL

Company number 05026977
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address 50 STRATTON STREET, LONDON, W1J 8LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of LAZARD SERVICES HOLDINGS LIMITED are www.lazardservicesholdings.co.uk, and www.lazard-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Lazard Services Holdings Limited is a Private Limited Company. The company registration number is 05026977. Lazard Services Holdings Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Lazard Services Holdings Limited is 50 Stratton Street London W1j 8ll. . FARRER-BROWN, Robert Jamieson is a Secretary of the company. ROSEN, Jeffrey Allen is a Director of the company. ROUNTREE, Robert James is a Director of the company. RUCKER, William John is a Director of the company. Secretary DENNIS, William David Wesley has been resigned. Secretary NIGHTINGALE, Claire has been resigned. Secretary OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED has been resigned. Secretary WATSON, Dicken Anthony George has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director AGIUS, Marcus Ambrose Paul has been resigned. Director COLE, Victoria Clare has been resigned. Director DENNIS, William David Wesley has been resigned. Director HANSFORD, James Victor has been resigned. Director JONES, Nicholas Michael Houssemayne has been resigned. Director KIERNAN, Peter Anthony has been resigned. Director LEONARD, Christopher Patrick has been resigned. Director OGLETHORPE, Christopher Miles has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SIMS, Carolyn has been resigned. Director WARD III, Charles Gould has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FARRER-BROWN, Robert Jamieson
Appointed Date: 31 May 2007

Director
ROSEN, Jeffrey Allen
Appointed Date: 19 February 2007
73 years old

Director
ROUNTREE, Robert James
Appointed Date: 20 March 2007
66 years old

Director
RUCKER, William John
Appointed Date: 01 April 2004
62 years old

Resigned Directors

Secretary
DENNIS, William David Wesley
Resigned: 01 April 2006
Appointed Date: 01 April 2004

Secretary
NIGHTINGALE, Claire
Resigned: 15 March 2007
Appointed Date: 01 April 2006

Secretary
OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2004
Appointed Date: 27 January 2004

Secretary
WATSON, Dicken Anthony George
Resigned: 31 May 2007
Appointed Date: 15 March 2007

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 March 2004

Director
AGIUS, Marcus Ambrose Paul
Resigned: 31 December 2006
Appointed Date: 01 April 2004
79 years old

Director
COLE, Victoria Clare
Resigned: 02 April 2009
Appointed Date: 29 November 2006
53 years old

Director
DENNIS, William David Wesley
Resigned: 01 April 2006
Appointed Date: 01 April 2004
73 years old

Director
HANSFORD, James Victor
Resigned: 10 May 2005
Appointed Date: 01 April 2004
67 years old

Director
JONES, Nicholas Michael Houssemayne
Resigned: 17 December 2004
Appointed Date: 01 April 2004
78 years old

Director
KIERNAN, Peter Anthony
Resigned: 10 February 2010
Appointed Date: 16 June 2004
65 years old

Director
LEONARD, Christopher Patrick
Resigned: 10 November 2006
Appointed Date: 30 September 2005
55 years old

Director
OGLETHORPE, Christopher Miles
Resigned: 30 September 2005
Appointed Date: 01 April 2004
56 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2004
Appointed Date: 27 January 2004

Director
SIMS, Carolyn
Resigned: 02 April 2007
Appointed Date: 04 October 2004
60 years old

Director
WARD III, Charles Gould
Resigned: 19 February 2007
Appointed Date: 01 April 2004
73 years old

LAZARD SERVICES HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
18 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

04 Sep 2015
Total exemption full accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 72 more events
01 Apr 2004
Company name changed precis (2402) LIMITED\certificate issued on 01/04/04
26 Mar 2004
New secretary appointed
26 Mar 2004
Secretary resigned
04 Mar 2004
Secretary resigned
27 Jan 2004
Incorporation