Lazard & Co., Limited
Activities auxiliary to financial intermediation n.e.c.
Financial intermediation not elsewhere classified
Contacts of Lazard & Co., Limited: address, phone, fax, email, website, working hours
Address: 50 Stratton Street London W1J 8LL
Phone: +44-1439 2233489 +44-1439 2233489
Fax: +44-1250 1925598 +44-1250 1925598
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lazard & Co., Limited"? - Send email to us!
Registration data Lazard & Co., Limited
Get full report from global database of The UK for Lazard & Co., Limited
Addition activities kind of Lazard & Co., Limited
319999. Leather goods, nec, nec
738904. Textile and apparel services
25110601. Cedar chests
28190303. Aluminum sulfate
29510000. Asphalt paving mixtures and blocks
32510103. Chimney blocks, radial: clay
73730201. Local area network (lan) systems integrator
82499904. Correspondence school
84129901. Historical society
86610128. Shrines
Owner, director, manager of Lazard & Co., Limited
Director - Archibald John Norman. Address: 50 Stratton Street, London, W1J 8LL. DoB: May 1954, British
Director - Robert Jamieson Farrer-brown. Address: 16 Brooksby Street, London, N1 1HA. DoB: December 1968, British
Secretary - Robert Jamieson Farrer-brown. Address: 16 Brooksby Street, London, N1 1HA. DoB: December 1968, British
Director - Jeffrey Allen Rosen. Address: 30 Rockefeller Plaza, New York, Ny 10020, United States Of America. DoB: January 1952, American
Director - Robert James Rountree. Address: 95 Allee Du Lac Inferieur, Le Vesinet, 78110, France. DoB: April 1959, British
Director - Nicholas Roland Shott. Address: The Manor House, Hill Deverill, Warminster, Wiltshire, BA12 7EQ. DoB: September 1951, British
Director - William John Rucker. Address: 32 Baskerville Road, Wandsworth, London, SW18 3RS. DoB: June 1963, British
Director - Alexis Marc Joel Louis De Rosnay. Address: 50 Stratton Street, London, W1J 8LL. DoB: April 1967, French
Director - Paul Arthur Gismondi. Address: 50 Stratton Street, London, W1J 8LL. DoB: November 1955, British/Us
Director - Samantha Anne Robson. Address: 50 Stratton Street, London, W1J 8LL. DoB: March 1971, British
Director - Gregory Ridgeway Myers. Address: 155 Sloane Street, London, SW1X 9AB. DoB: March 1974, American
Director - John Scott. Address: 11 New River Head, 173 Rosebery Avenue, London, EC1R 4UJ. DoB: October 1960, British
Secretary - Dicken Anthony George Watson. Address: 581 Manchester Road, London, E14 3NU. DoB:
Director - Victoria Clare Cole. Address: Sheffield Green, Fletching, East Sussex, TN22 3RB. DoB: April 1972, British
Secretary - Claire Nightingale. Address: 6 Stanley Road, East Sheen, London, SW14 7DZ. DoB:
Director - Rt Hon Andrew John Bower Mitchell. Address: 30 Gibson Square, London, N1 0RD. DoB: March 1956, British
Director - Christopher Patrick Leonard. Address: 51d Lammas Park Road, Ealing, London, W5 5JD. DoB: June 1970, British
Director - Peter David Warner. Address: Barton House, 28 High Street, Blakesley, Towcester, Northamptonshire, NN12 8RE. DoB: November 1963, British
Director - Carolyn Sims. Address: 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG. DoB: May 1965, British
Director - Peter Anthony Kiernan. Address: 2 Larpent Avenue, London, SW15 6UP. DoB: September 1960, British
Director - Richard Edward John Wyatt. Address: Stone House Farm, Thorington, Saxmundham, Suffolk, IP17 3RB. DoB: April 1959, British
Director - Christopher Miles Oglethorpe. Address: 17 Cunningham, Hill Road, St. Albans, Hertfordshire, AL1 5BX. DoB: June 1969, British
Director - James Victor Hansford. Address: 24b Old Farm Road, Darien, Connecticut, 06820, Usa. DoB: November 1957, British
Director - Charles Gerald Thoroton Stonehill. Address: 124 Elgin Crescent, London, W11 2JP. DoB: March 1958, British
Director - Charles Gould Ward Iii. Address: One East End Avenue,, Apartment 10/11b, New York, New York 10021, United States. DoB: June 1952, American
Director - Karen Bernice Moore. Address: 6 Laurel Road, Barnes, London, SW13 0EE. DoB: March 1968, British
Director - William David Wesley Dennis. Address: Hall Farm, Swanworth Lane, Mickleham, Dorking, Surrey, RH5 6DY. DoB: July 1952, British
Director - David Lee Tashjian. Address: 1 Ashfield Lane, Greenwich, Connecticut 06831. DoB: September 1955, American
Director - Alastair Hugh Kilgour. Address: 12 Hillside, London, SW19 4NH. DoB: July 1956, British
Director - John Paul Balfe. Address: 166 Bishopsgate Apartment 304, London, EC2M 4LX. DoB: May 1958, American
Director - Karen Bernice Moore. Address: 21 Bellevue Road, London, SW13 0BJ. DoB: March 1968, British
Director - Sarah Ann Hedger. Address: 15c Sheen Lane, London, SW14 8HY. DoB: n\a, British
Director - David Herman Alfred Reitman. Address: 2b Beech Avenue, Radlett, Hertfordshire, WD7 7DE. DoB: January 1957, British
Director - Robert Ashley Meyricke Constant. Address: Ivalls Cottage, Bentworth, Alton, Hampshire, GU34 5JU. DoB: August 1964, British
Director - Jonathan Nicholas Bewick Hack. Address: Basement Flat 17 Norland Square, London, W11 4PX. DoB: May 1967, British
Director - Andrew John Adcock. Address: 29 Norland Square, London, W11 4PU. DoB: October 1953, British
Director - Nigel Matthew Alfred Costain. Address: 124 Taybridge Road, London, SW11 5PZ. DoB: May 1964, British
Director - Richard Mark Stables. Address: 56 Bradbourne Street, London, SW6 3TE. DoB: February 1964, British
Director - Paul Kelly. Address: 116 Dora Road, London, SW19 7HJ. DoB: September 1963, British
Director - David George Heyden Kotler. Address: 13 Dorset Square, London, NW1 6QB. DoB: December 1961, British
Director - Jonathan Ottley Short. Address: 18 Highbury Terrace, London, N5 1UP. DoB: July 1961, British
Director - Gerardo Braggiotti. Address: Via Fiori Oscuri 3, Milan, 20121, FOREIGN, Italy. DoB: March 1952, Italian
Director - Adrian David Edmund Gardner. Address: Lytton Lodge, Codicote, Hitchin, Hertfordshire, SG4 8WT. DoB: May 1962, British
Director - Rt Hon Andrew John Bower Mitchell. Address: 30 Gibson Square, London, N1 0RD. DoB: March 1956, British
Director - Andrew Robert Mcnaught. Address: 43 Ferncroft Avenue, London, NW3 7PD. DoB: July 1963, British
Secretary - William David Wesley Dennis. Address: Hall Farm, Swanworth Lane, Mickleham, Dorking, Surrey, RH5 6DY. DoB: July 1952, British
Director - The Lord Henry Dennistoun Stevenson. Address: 32 Catherine Place, London, SW1E 6HL. DoB: July 1945, British
Director - Mario Gobbo. Address: 39 Abbey Gardens, London, NW8 9AS. DoB: November 1953, Italian
Director - Peter David Warner. Address: Barton House, 28 High Street, Blakesley, Towcester, Northamptonshire, NN12 8RE. DoB: November 1963, British
Director - Peter Edward Brock. Address: Mechthildstrasse 28, 60320 Frankfurt Main, Germany. DoB: April 1961, British
Director - Michael Carlo Fornara. Address: Cardington Lodge, Mont Du Boulevard, St Brelade, Jersey, CHANNEL, Channel Islands. DoB: April 1943, British
Director - John Crowther Makinson. Address: 25 Richmond Crescent, London, N1 0LY. DoB: October 1954, British
Director - Julian Timothy Beswick Goodwin. Address: 13 Chipstead Street, London, SW6 3SR. DoB: May 1956, British
Director - Jeremy Ron Stone. Address: 31 Scarsdale Villas, Kensington, London, W8 6PU. DoB: November 1951, British
Director - Jeremy Sillem. Address: 33 Egerton Crescent, London, SW3 2EB. DoB: July 1950, British
Director - Etienne David Bottari. Address: 51 Cambridge Road South, London, W4 3DA. DoB: January 1959, Italian
Director - Christopher Nigel Colin Hill. Address: 85 Gunterstone Road, London, W14 9BT. DoB: January 1958, British
Director - David James Supino. Address: 3 Essex Villas, London, W8 7BP. DoB: September 1933, American
Director - Simon Charles Conrad Pryce. Address: Grey Walls, Cothill Road Cothill, Abingdon, Oxfordshire, OX13 6QQ. DoB: December 1961, British
Director - John Maxwell Ashby Wilford. Address: Oriel Lodge, 26 Linksway, Northwood, Middlesex, HA6 2XB. DoB: October 1959, British
Director - James John Winterbotham. Address: 48 Oakley Road, London, N1 3LS. DoB: July 1958, British
Director - William John Rucker. Address: 1 Granard Road, London, SW12 8UJ. DoB: June 1963, British
Director - Paul Andrew Jameson. Address: 42 Priory Avenue, London, W4 1TY. DoB: May 1956, British
Director - Martin Gerald Moyes. Address: The Old Manse, Holt, Trowbridge, Wiltshire, BA14 6RS. DoB: February 1949, British
Director - Peter Robert Knapton. Address: Ailanthus, 10 Crescent Drive, Shenfield, Essex, CM15 8DS. DoB: October 1949, British
Director - Jesus Javier Mora Del Rio. Address: 4 Paultons Square, London, SW3 5AP. DoB: July 1956, Spanish
Director - David Scott Cummings. Address: 2 Nightingale Square, London, SW12 8QN. DoB: September 1957, British
Director - John Carmichael Orr. Address: 24 Denbigh Gardens, Richmond, Surrey, TW10 6EL. DoB: August 1937, British
Director - Peter Robert Knapton. Address: Ailanthus, 10 Crescent Drive, Shenfield, Essex, CM15 8DS. DoB: October 1949, British
Director - Udayan Bose. Address: 34 A Stirling Apartments, Pedder Road, Bombay, 400 026, FOREIGN, India. DoB: April 1949, Indian
Director - Anthony Michael Coveney. Address: 54 Sevenoaks Road, Orpington, Kent, BR6 9JL. DoB: August 1959, British
Director - John Robert Collins. Address: Windwhistle Fairchurch Lane, Wadhurst, East Sussex, TN5 6PP. DoB: December 1937, British
Director - Keith Jones. Address: 20 Southwood Lane, Highgate Village, London, N6 5EE. DoB: November 1952, British
Director - Federico Row De Giorgis. Address: 10 Gledhow Gardens, London, SW5 0AY. DoB: June 1963, American
Director - Nicholas Roland Shott. Address: The Manor House, Hill Deverill, Warminster, Wiltshire, BA12 7EQ. DoB: September 1951, British
Director - Nicholas Michael Houssemayne Jones. Address: The Manor, Coln St Dennut, Cheltenham, Gloucestershire, GL54 3JU. DoB: October 1946, British
Director - Laurence Adrian Waring Evans. Address: 11 Cadogan Square, London, SW1X 0HT. DoB: June 1941, British
Director - Howard Ernest Durey. Address: 42 Chenies Avenue, Amersham, Buckinghamshire, HP6 6PP. DoB: August 1957, British
Director - John Simon Dear. Address: 5 Drayton Gardens, London, SW10 9RY. DoB: September 1952, British
Director - Jonathan Aistrope Kitchen. Address: Highams Capel Road, Rusper, Horsham, West Sussex, RH12 4PY. DoB: July 1939, British
Director - Jonathan Donald Sherlock Dawson. Address: Mole Ridge, St Marys Road, Leatherhead, Surrey, KT22 8EY. DoB: February 1952, British
Director - Neil Thomas Lukes. Address: 17 Birkett Way, Chalfont St Giles, Buckinghamshire, HP8 4BH. DoB: January 1947, British
Director - Neil Douglas Malcolm Mackay. Address: 56 Albert Drive, London, SW19 6LD. DoB: August 1939, British
Director - Edward William Dawnay. Address: 36a Rossetti Gardens Mansion, Flood Street, London, SW3. DoB: February 1950, British
Director - The Hon Thomas Jasper Manners. Address: The Old Malthouse, Ashford Hill, Newbury, Berkshire, RG15 8BN. DoB: December 1929, British
Director - Patricia Jeanne Maxwell-arnot. Address: 15 Coniger Road, London, SW6 3TB. DoB: September 1947, British
Director - Michael Frederick Mcgonigle. Address: Thicketts Copthall Road, Ightham, Sevenoaks, Kent, TN15 9DU. DoB: February 1951, British
Director - Derek Mcmillan. Address: 53 Chevening Road, Upper Norwood, London, SE19 3PD. DoB: March 1953, British
Director - Richard James Guy Davies. Address: Rookery Farm, Nayland Road, West Bergholt, Colchester, CO6 3DE. DoB: December 1953, British
Director - Christopher Brunton Melluish. Address: Thundridge Hill House, Ware, Hertfordshire, SG12 0UF. DoB: June 1936, British
Director - Michel Alexandre David-weill. Address: Vikings Cove, 45 Peacock Lane, Locust Valley New York, 11560, U S A. DoB: November 1932, French
Director - Tom Cross Brown. Address: Shipton Old Farm, Winslow, Buckinghamshire, MK18 3JL. DoB: December 1947, British
Director - Robert Duncan Clegg. Address: 119 Albert Street, London, NW1 7NB. DoB: April 1942, British
Director - John Frederick Nelson. Address: 34 Lyford Road, London, SW18 3LT. DoB: July 1947, British
Director - Peter Newey. Address: Claypits Farm, Beer Hackett, Sherborne, Dorset, DT9 6QT. DoB: August 1947, British
Director - Antony Patrick Clinton Northrop. Address: 24 Holland Park Road, London, W14 8LZ. DoB: November 1951, British
Director - The Honourable Alexander Gordon Catto. Address: 81 Kinnerton Street, London, SW1X 8ED. DoB: June 1952, British
Director - Mark William Burrell. Address: 43a Reeves Mews, South Audley Street, London, W1Y 3PA. DoB: April 1937, British
Director - William Buist-wells. Address: 146 Oxford Gardens, London, W10 6LZ. DoB: November 1950, British
Director - John Philip Henry Schomberg Scott. Address: n\a. DoB: June 1952, British
Director - Michael Charles Bottenheim. Address: 3 Gertrude Street, London, SW10 0JN. DoB: November 1947, Dutch
Director - Andrew Henry Shrager. Address: Snape Hill House, Rickinghall, Diss, Norfolk, IP22 1HB. DoB: January 1945, British
Director - Andrew Laurence Blakesley. Address: De Fontenay, Hyde Heath, Amersham, Buckinghamshire, HP6 5SG. DoB: September 1936, British
Director - Viscount Michael John Blakenham. Address: 1 St Leonards Studios, Smith Street, London, SW3 4EN. DoB: January 1938, British
Director - Michael Christopher Baughan. Address: Vine House Hampstead Square, London, NW3 1AB. DoB: April 1942, British
Director - David John Lane Freer Anderson. Address: High Down, Easton, Winchester, SO21 1EG. DoB: October 1956, British
Director - Roger Edward Alcock. Address: St Florent, Grand Marais Road Vale, Guernsey, CHANNEL, Ci. DoB: September 1949, British
Director - Marcus Ambrose Paul Agius. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: July 1946, British
Director - Svante Adde. Address: 6 Cottesmore Court, Stanford Road, London, W8 5QL. DoB: January 1956, Swedish
Director - Hon Philip Noel Nigel Turner. Address: 84 Lofting Road, London, N1 1JB. DoB: May 1949, British
Director - Dennis Twining. Address: 3 Oaks Horseshoe Ridge Road, Weybridge, Surrey, KT13 0NR. DoB: January 1941, Usa
Director - Sir David John Verey. Address: 3 Airlie Gardens, London, W8 7AJ. DoB: December 1950, British
Director - Ali Edward Wambold. Address: 26 East 80th Street, New York, NY10021, Usa. DoB: April 1954, American
Secretary - Anthony James Eady. Address: 10 Evelyn Close, Egley Road, Woking, Surrey, GU22 0DG. DoB: July 1939, British
Director - Michael John Roberts. Address: 47 Ravenscourt Road, London, W6 0UJ. DoB: June 1944, British
Director - Nicholas Stephen Parkes. Address: Yule Cottage, High Street, Wargrave, Berkshire, RG10 8JA. DoB: May 1956, British
Director - James Glynn West. Address: Orchard House The Street, Eastling, Faversham, Kent, ME13 0AZ. DoB: April 1947, British
Director - Charles Max Packshaw. Address: 14 Eccleston Square, London, SW1V 1NP. DoB: January 1952, British
Director - Kevin Michael Hamilton Wilson. Address: Bucks Hill Bottom House Bucks Hill, Kings Langley, Hertfordshire, WD4 9AE. DoB: April 1950, British
Director - Steven Wiles Oliver. Address: 25 Claymore Road, Block A No 23-02 The Claymore, Singapore, 229543. DoB: May 1947, American
Director - Thomas Charles Glucklich. Address: Mill House, Mill Lane, Hartlip, Kent, ME9 7TD. DoB: June 1936, British
Director - Mian Ershad Zaheen. Address: 3 Chatsworth Place, The Warren, Oxshott, Surrey, KT22 0SS. DoB: April 1951, British
Director - Jean-Claude Haas. Address: 59 Boulevard Lannes, Paris, 75116, FOREIGN, France. DoB: February 1926, French
Director - Paul Arthur Gismondi. Address: 25 Eaton Square, London, SW1W 9DH. DoB: November 1955, British/Us
Director - Mark Henry Gidney. Address: 59 Creffield Road, London, W3 9PS. DoB: October 1949, British
Director - Frances Anne Heaton. Address: Tagents Farm, Graffham, Petworth, West Sussex, GU28 0NL. DoB: August 1944, British
Director - Sir Ian James Fraser. Address: South Haddon Farm, Skilgate, Taunton, Somerset, TA4 2DR. DoB: August 1923, British
Director - Mark Cameron Francis. Address: 72 Clapham Common West Side, London, SW4 9AX. DoB: April 1956, British
Director - Peter George Hock. Address: Westwood Yaffle Road, St Georges Hill, Weybridge, Surrey, KT13 0QF. DoB: November 1946, Mexican
Director - Christopher Charles Fisher. Address: 11 Burcote Road, London, SW18 3LQ. DoB: October 1953, British
Director - Alexander David Johnston. Address: 94 Lansdowne Road, London, W11 2LS. DoB: September 1951, British
Director - James Anthony Boyd Joll. Address: 26 Kensington Park Gardens, London, W11 2QS. DoB: December 1936, British
Jobs in Lazard & Co., Limited, vacancies. Career and training on Lazard & Co., Limited, practic
Now Lazard & Co., Limited have no open offers. Look for open vacancies in other companies
-
Catering Assistant - Barista (part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Catering Services
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Gene Therapy, National Heart and Lung Institute
Salary: £36,800 to £37,760 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Resourcing Adviser (Campaigns) - FTC 12 Months (London)
Region: London
Company: University of Bristol
Department: Human Resources
Salary: £28,936 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Schools and Colleges Liaison Officer (Hull)
Region: Hull
Company: University of Hull
Department: Schools and Colleges Liaison Service
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government
-
Assistant Contracts Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Research Services
Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative
-
Communications Manager (Manchester)
Region: Manchester
Company: LTE Group
Department: N\A
Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Research Associate (London)
Region: London
Company: King's College London
Department: N\A
Salary: £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government,Business and Management Studies,Marketing,Management,Business Studies
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Advanced Materials & Bioengineering (Dublin)
Region: Dublin
Company: EDGE
Department: AMBER
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Biotechnology
-
Technician (Architecture) Grade 4 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £20,046 to £23,164 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Associate or Senior Research Associate in SABRE Morphing Structures (Bristol)
Region: Bristol
Company: University of Bristol
Department: Queen's School of Engineering - Department of Aerospace Engineering
Salary: £32,004 to £40,523 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering
Responds for Lazard & Co., Limited on Facebook, comments in social nerworks
Read more comments for Lazard & Co., Limited. Leave a comment for Lazard & Co., Limited. Profiles of Lazard & Co., Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lazard & Co., Limited on Google maps
Other similar companies of The United Kingdom as Lazard & Co., Limited: Index Capital Limited | Silwen Limited | Sage Wealth Management Limited | Porthcawl Insurance Consultants (uk) Limited | Ilikema Limited
Lazard & has been operating in this business field for 97 years. Started under 00162175, this company is registered as a PLC. You can contact the main office of this firm during its opening hours at the following location: 50 Stratton Street London, W1J 8LL Royal Academy. Even though currently it is known as Lazard & Co., Limited, the company name had the name changed. This firm was known under the name Lazard Bank until April 29, 2002, when the company name was changed to Lazard Brothers &. The definitive was known under the name occurred in August 1, 2000. This company principal business activity number is 66190 meaning Activities auxiliary to financial intermediation n.e.c.. The company's most recent records were filed up to 2014-12-31 and the latest annual return was released on 2015-04-20. Lazard & Company., Limited is a perfect example that a business can last for over ninety seven years and achieve a constant satisfactory results.
The directors currently registered by this specific company include: Archibald John Norman assigned to lead the company on July 30, 2013, Robert Jamieson Farrer-brown assigned to lead the company in 2007, Jeffrey Allen Rosen assigned to lead the company in 2007 in May and 3 other members of the Management Board who might be found within the Company Staff section of our website. In order to find professional help with legal documentation, since 2007 the following company has been utilizing the expertise of Robert Jamieson Farrer-brown, age 48 who's been in charge of ensuring efficient administration of this company.
Lazard & Co., Limited is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 50 Stratton Street London W1J 8LL. Lazard & Co., Limited was registered on 1919-12-30. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 913,000 GBP, sales per year - more 669,000,000 GBP. Lazard & Co., Limited is Private Limited Company.
The main activity of Lazard & Co., Limited is Financial and insurance activities, including 10 other directions. Director of Lazard & Co., Limited is Archibald John Norman, which was registered at 50 Stratton Street, London, W1J 8LL. Products made in Lazard & Co., Limited were not found. This corporation was registered on 1919-12-30 and was issued with the Register number 00162175 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lazard & Co., Limited, open vacancies, location of Lazard & Co., Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024