Jefferies International Limited

All UK companiesFinancial and insurance activitiesJefferies International Limited

Financial intermediation not elsewhere classified

Jefferies International Limited contacts: address, phone, fax, email, website, shedule

Address: Vintners Place 68 Upper Thames Street EC4V 3BJ London

Phone: +44-1243 9923095

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jefferies International Limited"? - send email to us!

Jefferies International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jefferies International Limited.

Registration data Jefferies International Limited

Register date: 1986-01-16

Register number: 01978621

Type of company: Private Limited Company

Get full report form global database UK for Jefferies International Limited

Owner, director, manager of Jefferies International Limited

Andrew Peter Coe Secretary. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB:

Alan Bertram Gibbins Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: November 1949, British

Walter Campbell Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: February 1946, United States

Dominic Lester Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: September 1969, British

Timothy Edward Cronin Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: October 1954, United States

Timothy Gwynne Barker Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: April 1940, British

Huw Martin Tucker Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: January 1962, British

David Walt Weaver Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: November 1959, American

Andrew Shortland Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: October 1967, British

Marc Richard Bailey Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: June 1964, British

Nicola Mary Hardy Secretary. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB:

Peregrine Charles De Maistre Broadbent Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: November 1963, British

Lloyd Harris Feller Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: August 1942, American

Purity Kanario Kinoti Secretary. Address: Middleton House, Causton Street, London, SW1P 4AS, Uk. DoB:

Justin James Van Wijngaarden Director. Address: Avenue Place, Avenue Road, Bishops Stortford, Hertfordshire, CM23 5GN. DoB: December 1967, British

Bruce Huber Director. Address: 7 Moreton Place, London, SW1V 2NL. DoB: December 1960, British

Edward Gale Director. Address: Flat A, 41 Ainger Road, London, NW3 3AT. DoB: November 1961, British

Richard Brian Handler Director. Address: 25 Woodway Road, South Salem, New York 10590, Usa. DoB: May 1961, American

John Lawrence Conroy Director. Address: 62 South Drive, Plandome, New York, 11030, Usa. DoB: September 1947, American

Philip Remer Vondersmith Shivers Director. Address: Flat 1 25 Stanley Crescent, London, W11 2NA. DoB: November 1961, American

Henry Anthony Caradoc Reid Director. Address: Picket House, Avening, Gloucestershire, GL8 8LS. DoB: July 1958, British

Stefan Hiestand Director. Address: Studenbuehlstrasse 52, 8832 Wollerau, Switzerland. DoB: April 1961, Swiss

Adrian John Hope Director. Address: 54 Brunswick Gardens, London, W8 4AN. DoB: December 1958, British

John Alan Guy Director. Address: 5c Argyle Road, Southborough, Tunbridge Wells, Kent, TN4 0SU. DoB: February 1948, British

David Fowler Director. Address: 53 Blendon Drive, Bexley, Kent, DA5 3AA. DoB: December 1955, British

Leslie Stewart Allan Director. Address: 24 Wool Road, Wimbledon, London, SW20 0HW. DoB: December 1961, British

Paul Weadock Bodor Director. Address: 19 Regents Park Terrace, London, NW1 7ED. DoB: August 1947, British

David Antony Crook Director. Address: 2 Rosmead Road, London, W11 2jg, W11 2JG. DoB: n\a, British

Janet Mary-Ann Lewis Secretary. Address: 28 Deirdre Close, Wickford, Essex, SS12 0AZ. DoB:

Aquis Secretaries Limited Corporate-secretary. Address: 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB. DoB:

Edward Gale Director. Address: 102 Regents Park Road, London, NW1 8UG. DoB: November 1961, British

James Francis Graham Director. Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ. DoB: March 1958, British

Paschalis Byron Economidis Director. Address: 8107 Chastain Drive, Atlanta, Georgia, 30342, Usa. DoB: September 1961, Greek

Clifford Alan Siegel Director. Address: 28 Clarendon Road, London, W11 3AD. DoB: March 1957, British

Lady Susanna Jyne Bambridge Kiddy Secretary. Address: Sparrows, Cox Hill, Boxford, Sudbury, Suffolk, CO10 5JG. DoB:

Joeseph Palamara Director. Address: 71g Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX. DoB: May 1950, Usa

Nathaniel Solomon Director. Address: 4 Pembroke Walk, Kensington, London, W8 6PQ. DoB: November 1925, British

David Ronald Smith Director. Address: 32 Fairlands Avenue, Buckhurst Hill, Essex, IG9 5TF. DoB: September 1944, British

Frank Edward Baxter Director. Address: 519 Ocampo Drive, Pacific Palisades, Los Angeles, California, 90292, Usa. DoB: November 1936, American

Jobs in Jefferies International Limited vacancies. Career and practice on Jefferies International Limited. Working and traineeship

Sorry, now on Jefferies International Limited all vacancies is closed.

Responds for Jefferies International Limited on FaceBook

Read more comments for Jefferies International Limited. Leave a respond Jefferies International Limited in social networks. Jefferies International Limited on Facebook and Google+, LinkedIn, MySpace

Address Jefferies International Limited on google map

Other similar UK companies as Jefferies International Limited: Samoor Limited | Newtec Construction Solutions Limited | Wcpc Realisations Limited | Parkes Tyre Limited | Londis West Road Ltd

Jefferies International Limited with Companies House Reg No. 01978621 has been competing in the field for 30 years. The Private Limited Company is located at Vintners Place, 68 Upper Thames Street , London and company's zip code is EC4V 3BJ. This enterprise is classified under the NACe and SiC code 64999 meaning Financial intermediation not elsewhere classified. The company's most recent filed account data documents were filed up to 30th November 2015 and the most recent annual return was submitted on 31st May 2016. Thirty years of competing on the market comes to full flow with Jefferies International Ltd as the company managed to keep their customers satisfied throughout their long history.

With two recruitment advertisements since 2014/10/07, the corporation has been a quite active employer on the employment market. On 2014/12/29, it started searching for candidates for a full time Senior Vice President - Investment Banking Metals and Mining position in London, and on 2014/10/07, for the vacant position of a full time Junior Product Manager in London. More specific information concerning recruitment process and the career opportunity is detailed in particular job offers.

The trademark of Jefferies International is "JEFFERIES". It was proposed in August, 2013 and its registration process was completed by Intellectual Property Office in November, 2013. The enterprise will use the trademark untill August, 2023. The company is represented by Stobbs.

In order to be able to match the demands of its clients, this specific firm is continually developed by a team of seven directors who are, amongst the rest, Alan Bertram Gibbins, Walter Campbell and Dominic Lester. Their outstanding services have been of great importance to this specific firm since Tuesday 20th November 2012. Furthermore, the managing director's tasks are continually helped by a secretary - Andrew Peter Coe, from who joined this specific firm one year ago.