Lazard Fund Managers Limited

All UK companiesFinancial and insurance activitiesLazard Fund Managers Limited

Financial intermediation not elsewhere classified

Lazard Fund Managers Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Stratton Street London W1J 8LL

Phone: +44-1576 2677612

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lazard Fund Managers Limited"? - send email to us!

Lazard Fund Managers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lazard Fund Managers Limited.

Registration data Lazard Fund Managers Limited

Register date: 1985-12-13

Register number: 01970853

Type of company: Private Limited Company

Get full report form global database UK for Lazard Fund Managers Limited

Owner, director, manager of Lazard Fund Managers Limited

Tim Russell Secretary. Address: Stratton Street, London, W1J 8LL, England. DoB:

Michael David Allen Director. Address: 50 Stratton Street, London, W1J 8LL. DoB: January 1967, British

Gerald Mazzari Director. Address: Stratton Street, London, W1J 8LL, Uk. DoB: April 1952, United States

Ashish Bhutani Director. Address: Stratton Street, London, W1J 8LL, Uk. DoB: May 1960, United States

John Reinsberg Director. Address: Stratton Street, London, W1J 8LL, Uk. DoB: April 1956, United States

William James Smith Director. Address: Stratton Street, London, W1J 8LL, Uk. DoB: December 1954, British

Annabel Giles Secretary. Address: Stratton Street, London, W1J 8LL, England. DoB:

Helen Regan Secretary. Address: Stratton Street, London, W1J 8LL, Uk. DoB:

Nazeera Ebrahim Moola Secretary. Address: Stratton Street, London, W1J 8LL. DoB: April 1971, British

Heidi Dunbar Jonson Secretary. Address: 78 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AF. DoB:

Mark Andrew Elliott Director. Address: 7 Birkdale Court, Fornham St Martin, Bury St Edmunds, Suffolk, IP28 6XF. DoB: August 1964, British

Andrew David Hanson Director. Address: Norbury 112 Ilkley Road, Manor Park, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7HH. DoB: June 1959, British

Thomas Edmund Rice Secretary. Address: 21 Monument Green, Weybridge, Surrey, KT13 8QT. DoB: n\a, British

Charles Winfield Wilson Director. Address: Stratton Street, London, W1J 8LL, Uk. DoB: May 1969, British

Andrew David Hanson Director. Address: Norbury 112 Ilkley Road, Manor Park, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7HH. DoB: June 1959, British

Alan Robert Jupp Director. Address: Itchen House, Southdown Road Shawford, Winchester, Hampshire, SO21 2BY. DoB: March 1958, British

Martin Alan David Holden Director. Address: 10 Rushington Avenue, Maidenhead, Berkshire, SL6 1BZ. DoB: June 1963, British

Steven Charles Fitzgerald Secretary. Address: 64 Friars Avenue, Shenfield, Brentwood, Essex, CM15 8HU. DoB: n\a, British

John Henry Chatfeild-roberts Director. Address: Sheepwash, Harby Hill Harby, Melton Mowbray, Leicestershire, LE14 4DB. DoB: July 1962, British

Timothy Gilbert Russell Director. Address: 39 Ormiston Grove, London, W12 0JR. DoB: November 1962, British

John Ellis Director. Address: 17 Elder Road, Bisley, Woking, Surrey, GU24 9HB. DoB: December 1952, British

Christian James Kurt Yates Director. Address: 1 Ouseley Road, London, SW12 8ED. DoB: February 1962, British

Robin Keith Berrill Director. Address: Holly Lodge Dene Close, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NL. DoB: December 1958, British

Andrew John November Director. Address: 30 Lytton Road, Leytonstone, London, E11 1JH. DoB: December 1963, British

Michael Roger Chapman Director. Address: Stratton Street, London, W1J 8LL, Uk. DoB: February 1946, British

Monica Maria Nascimento Ball Director. Address: 17 Newton Close, Harpenden, Hertfordshire, AL5 1SP. DoB: August 1960, British

Rupert Peregrine Austin Tyer Director. Address: Duart, Bulstrode Lane, Felden, Hertfordshire, HP3 0BP. DoB: n\a, British

Patrick Charles Nugent Shine Director. Address: 3 Manor Road South, Esher, Surrey, KT10 0PY. DoB: January 1961, British

Dino Fuschillo Director. Address: 70a Wynchgate, Southgate, London, N14 6RL. DoB: July 1964, British

Tom Cross Brown Director. Address: Shipton Old Farm, Winslow, Buckinghamshire, MK18 3JL. DoB: December 1947, British

Gerard Patrick O'reilly Director. Address: 15 Larkhall Rise, London, SW4 6JB. DoB: March 1960, British

Simon Richard John Carter Director. Address: 13b Woodland Way, Oaklands, Welwyn, Hertfordshire, AL6 0RZ. DoB: December 1964, British

Adrian John Reginald Collins Director. Address: 4 Campden Hill Square, London, W8 7LB. DoB: May 1954, British

Robin Jeremy Key Director. Address: 161 Half Moon Lane, London, SE24 9JG. DoB: December 1960, British

Lynne Margaret Ross Director. Address: Flat 1, 4 St Georges Terrace, London, NW1 8QP. DoB: March 1954, British

James Glynn West Director. Address: Orchard House The Street, Eastling, Faversham, Kent, ME13 0AZ. DoB: April 1947, British

Christopher Brunton Melluish Director. Address: Thundridge Hill House, Ware, Hertfordshire, SG12 0UF. DoB: June 1936, British

David Rowley Graham Director. Address: Marley Cottage Midhurst Road, Haslemere, Surrey, GU27 3AA. DoB: December 1955, British

John Hugh Innes Director. Address: The Old Rectory Clarks Lane, Westerham, Kent, TN16 2EL. DoB: May 1959, British

Keith Jones Director. Address: 20 Southwood Lane, Highgate Village, London, N6 5EE. DoB: November 1952, British

Patricia Jeanne Maxwell-arnot Director. Address: 15 Coniger Road, London, SW6 3TB. DoB: September 1947, British

Philip Martin Colin Jude Stevens Director. Address: Innings, Cricket Green, Hartley Wintney, Hants, RG27 8PJ. DoB: August 1945, British

Richard Fenwick Smith Director. Address: Sundial 27 Longdon Wood, Keston, Kent, BR2 6EN. DoB: July 1948, British

Michael Ernest Whitehead Secretary. Address: 41 Clay Lane, Bushey Heath, Hertfordshire, WD2 3RB. DoB: n\a, British

Jobs in Lazard Fund Managers Limited vacancies. Career and practice on Lazard Fund Managers Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Lazard Fund Managers Limited on FaceBook

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

Address Lazard Fund Managers Limited on google map

Other similar UK companies as Lazard Fund Managers Limited: Turtles Day Nursery Limited | Brayton Headstart Playgroup | Tweendykes School | Global Horizons Limited | Surrey Divecrew Training 2012 Limited

Located at 50 Stratton Street, Royal Academy W1J 8LL Lazard Fund Managers Limited is categorised as a PLC with 01970853 registration number. It's been started thirty one years ago. It has been already seventeen years since Lazard Fund Managers Limited is no longer identified under the business name Lazard Unit Trust Managers. The firm is registered with SIC code 64999 which stands for Financial intermediation not elsewhere classified. Lazard Fund Managers Ltd reported its latest accounts up to 2014-12-31. The business latest annual return information was released on 2016-03-20. 31 years of competing in this line of business comes to full flow with Lazard Fund Managers Ltd as the company managed to keep their clients satisfied throughout their long history.

As the information gathered suggests, the following firm was started in 1985 and has so far been overseen by thirty six directors, and out this collection of individuals five (Michael David Allen, Gerald Mazzari, Ashish Bhutani and 2 other directors have been described below) are still employed in the company. Furthermore, the director's efforts are bolstered by a secretary - Tim Russell, from who was chosen by this specific firm on Wed, 30th Sep 2015.