Tullett Prebon (securities) Limited

All companies of The UKFinancial and insurance activitiesTullett Prebon (securities) Limited

Financial intermediation not elsewhere classified

Contacts of Tullett Prebon (securities) Limited: address, phone, fax, email, website, working hours

Address: Tower 42 Level 37 25 Old Broad Street EC2N 1HQ London

Phone: +44-1208 5601074 +44-1208 5601074

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tullett Prebon (securities) Limited"? - Send email to us!

Tullett Prebon (securities) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tullett Prebon (securities) Limited.

Registration data Tullett Prebon (securities) Limited

Register date: 1991-12-12
Register number: 02670499
Capital: 158,000 GBP
Sales per year: Less 872,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Tullett Prebon (securities) Limited

Addition activities kind of Tullett Prebon (securities) Limited

3317. Steel pipe and tubes
382603. Liquid testing apparatus
34420401. Fire doors, metal
36929900. Primary batteries, dry and wet, nec
50930102. Boxes, waste
54110201. Convenience stores, chain

Owner, director, manager of Tullett Prebon (securities) Limited

Director - Stephen Charles Duckworth. Address: Bishopsgate, London, EC3M 3TQ, United Kingdom. DoB: July 1966, British

Director - Giles Martin. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ. DoB: April 1965, British

Director - Paul James Ashley. Address: Bishopsgate, London, EC2M 3TQ, United Kingdom. DoB: June 1978, British

Director - Robert William Osborne. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: January 1965, British

Director - Paul Simon Dunkley. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: October 1964, British

Director - Andrew Charles Hadley. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: November 1970, British

Director - Andrew Aristotle Polydor. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: September 1962, Australian

Director - Nicholas James Justin Potter. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: April 1965, British

Director - Joerg Birkholz. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: July 1964, German

Director - Angus John Drennan Wink. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: February 1967, British

Secretary - Diana Dyer Bartlett. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB:

Secretary - Justin Wilbert Hoskins. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB:

Director - Marcus Peregrine Bolton. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: June 1964, British

Director - Andrew Laurence Monkhouse. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: September 1966, British

Director - Michael James Binns. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: March 1963, British

Secretary - Nicola Challen. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB:

Director - Simon Mark Clark. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: April 1965, British

Director - Robert Brian Stevens. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: March 1962, British

Director - Marcus Peregrine Bolton. Address: High Barn, Sutton Place, Abinger Hammer, Dorking, Surrey, RH5 6RP. DoB: June 1964, British

Secretary - Alistair Charles Peel. Address: Deep Acres, Amersham, Bucks, HP6 5NX, England. DoB: n\a, British

Director - Steven Jon Brown. Address: 82 Hill Crescent, Bexley, Kent, DA5 2DB. DoB: May 1973, British

Director - Gary Albert Read. Address: 112 Lambourne Road, Chigwell, Essex, IG7 6EJ. DoB: May 1964, British

Director - Jonathan Francis Ely. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: January 1966, British

Director - Simon Lindsay Drake. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: April 1975, British

Secretary - Maria Teresa De Freitas. Address: Flat 1 47 Lloyd Baker Street, London, WC1X 9AA. DoB:

Director - Steven Lee Bright. Address: 35 Forest Way, Woodford Green, Essex, IG8 0QB. DoB: January 1971, British

Director - Ian James Granat. Address: Wychbold, Church Road Tattingstone, Ipswich, Suffolk, IP9 2NA. DoB: January 1969, British

Director - Robert William Osborne. Address: 15 Burlescoombe Road, Thorpe Bay, Southend On Sea, Essex, SS1 3QG. DoB: January 1965, British

Secretary - Juliet Mary Dearlove. Address: Churchgate House, 15 Churchgate Street, Old Harlow, Essex, CM17 0JT. DoB: n\a, British

Director - Simon Andrew Rogers. Address: 27 Culmington Road, Ealing, London, W13 9NJ. DoB: June 1963, British

Director - Steven Horkulak. Address: Randalls, Mead Road, Chislehurst, Kent, BR7 6AD. DoB: December 1963, British

Director - Anthony Verrier. Address: Pendle House 5 Ridgeway, Hutton Mount, Shenfield, Essex, CM13 2LS. DoB: February 1964, British

Director - Jevin John Davis. Address: Cedar House 9 Broadway, Gidea Park, Romford, Essex, RM2 5NS. DoB: March 1970, British

Director - Terence Charles Smith. Address: The Old Rectory 53 Main Road, Danbury, Chelmsford, Essex, CM3 4NG. DoB: May 1953, British

Director - Terence John Hitchcock. Address: Hutton Wood, Heronway, Brentwood, Essex, CM13 2LX. DoB: February 1952, British

Secretary - Diana Dyer Bartlett. Address: Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL. DoB: n\a, British

Director - John Robert King. Address: 1 Chimney Court, 23 Brewhouse Lane, London, E1W 2NU. DoB: June 1960, British

Director - Peter Moss. Address: Riverfarm House, Redwall Lane, Linton, Kent, ME17 4BD. DoB: September 1956, British

Director - Geoffrey Ian Aitken Chapman. Address: 1 Crescent Road, Wimbledon, London, SW20 8EY. DoB: October 1954, British

Director - Ivan Ljubic. Address: 15 Rue Des Gate Ceps, Saint Cloud, 92210, France. DoB: October 1958, French

Director - Aymeric Thouvenot. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: June 1963, French

Director - Jean-Marc Echallier Bollard. Address: 28 Rue Fremicourt, 75015 Paris, FOREIGN, France. DoB: June 1954, French

Director - Cecile Loesch. Address: 11 Bis Boulevard Jules Sandeau, 75116 Paris, FOREIGN, France. DoB: December 1965, French

Director - Joseph Macri. Address: 99 Rue De Sevres, 75006 Paris, FOREIGN, France. DoB: October 1961, French

Director - John Healy. Address: 67 Marmora Road, London, SE22 0RY. DoB: September 1966, British

Director - Bruce Paul Collins. Address: 35 Homestead Road, Chelsfield, Kent, BR6 6HN. DoB: March 1952, British

Director - Stephen Roger Corker. Address: 10 Monmouth Road, London, W2 5SB. DoB: July 1954, British

Director - David Coward. Address: Wisteria House, The Avenue North Fambridge, Chelmsford, Essex, CM3 6LZ. DoB: March 1961, British

Director - Stephen Charles Duckworth. Address: Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: July 1966, British

Director - Mark Harris. Address: 105 Plaistow Lane, Bromley, Kent, BR1 3AR. DoB: October 1961, British

Secretary - Christopher Aubrey Nolan Burt. Address: 31 Waterford Road, London, SW6 2DT. DoB:

Director - Michael Northeast-roffey. Address: Blois Hall, Sible Hedingham, Halstead, Essex, CO9 3LP. DoB: May 1966, British

Director - Leslie William O'malley. Address: Silkmore Lane, West Horsley, Leatherhead, Surrey, KT24 6JB. DoB: January 1961, British

Director - Alasdair John Moore. Address: 15 Mansel Road, Wimbledon, London, SW19 4AA. DoB: August 1964, British

Director - Roderick Gordon Taylor. Address: Minges Farm House, Perry Green, Much Hadham, Essex, SG10 6EP. DoB: May 1962, British

Director - Christopher William Morrison Magrath. Address: 19 Dollis Avenue, London, N3 1DA. DoB: May 1948, British

Director - Bernard Jacob. Address: 33 Pheasant Run Road, Pleasantville, New York, 10570, Usa. DoB: November 1955, American

Director - Anthony Sigillito. Address: 217 Pleasant Hill Road, Flanders, New Jersey 07836, Usa, FOREIGN. DoB: January 1959, American

Secretary - Christopher James Howitt. Address: 223 Liverpool Road, Islington, London, N1 1LX. DoB:

Director - Edwin Payne. Address: 30 Cottonwood Lane, Briarcliff Manor, New York, 10510, U.S.A.. DoB: July 1940, American

Director - James T Mahoney. Address: 43 Knapp Road, Pound Ridge New York, Usa 10576, FOREIGN. DoB: December 1955, American

Director - David Graham Clarke. Address: 3 Woodside Road, New Malden, Surrey, KT3 3AH. DoB: July 1960, British

Director - Louis James Scotto. Address: The Circle, 351 Queen Elizabeth Street, London, SE1. DoB: April 1950, American

Secretary - David Graham Clarke. Address: 3 Woodside Road, New Malden, Surrey, KT3 3AH. DoB: July 1960, British

Director - Lee Martin Amaitis. Address: 27 Chelsea Tower East, Chelsea Manor Gardens, London, SW3 5PN. DoB: December 1949, American

Secretary - Maria Helena Hirst. Address: 5 Hitcham House, Hitcham Lane, Burnham, Buckinghamshire, SL1 7DP. DoB: n\a, British

Director - Michael Charles Morrison. Address: 4 Lissoms Road, Coulsdon, Surrey, CR5 3LE. DoB: July 1958, British

Director - Charles Dionysius Avis. Address: 14 Westbourne Park Road, London, W2 5PH. DoB: November 1959, British

Director - Joseph Michael Macchia. Address: 82 Baysior Drive, Atlantic Highlands, New Jersey, 07716, Usa. DoB: August 1954, Us Citizen

Director - John Daniel Lennon. Address: 5 Queens Grove Studios, Queens Grove St Johns Wood, London, NW8 6EP. DoB: June 1952, American

Director - Joseph Paul Krachie. Address: 3 Old Scots Road, Marlboro, New Jersey 07746-1180, FOREIGN, Usa. DoB: November 1953, American

Director - Keith Evan Reihl. Address: 534 Alden Avenue, Westfield, New Jersey 07090, FOREIGN, Usa. DoB: April 1952, American

Director - Cindy Jane Dawes. Address: Brook House, Torland Drive, Oxshott, Surrey, KT22 0JA. DoB: March 1958, Uk

Secretary - Michael Charles Morrison. Address: 4 Lissoms Road, Coulsdon, Surrey, CR5 3LE. DoB: July 1958, British

Director - Thomas Michael Wendel. Address: Cherrybrook Drive, Princeton, New Jersey 08540, FOREIGN, Usa. DoB: July 1936, American

Director - Donald Robert Anthony Marshall. Address: 927 Mohawk Road, Franklin Lakes, New Jersey 07417, Usa. DoB: December 1944, American

Nominee-director - Alnery Incorporations No 1 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Tullett Prebon (securities) Limited, vacancies. Career and training on Tullett Prebon (securities) Limited, practic

Now Tullett Prebon (securities) Limited have no open offers. Look for open vacancies in other companies

  • Learning Pathways and Experience Manager - CPPE (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Researcher Position in Political Science (Bergen - Norway)

    Region: Bergen - Norway

    Company: University of Bergen

    Department: Centre for Research on Discretion and Paternalism

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Politics and Government

  • Software Team Leader (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Informatics, Imaging & Data Sciences

    Salary: £39,992 to £43,685 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Translation Administrator (Maternity Cover) (London)

    Region: London

    Company: The Francis Crick Institute

    Department: Translation Team

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • 0.5 Functional Skills Tutor, Maths (Manchester) (Manchester)

    Region: Manchester

    Company: Novus

    Department: N\A

    Salary: £23,070.30 to £28,213.34 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Assistant in Bioanalytical Chemistry (London)

    Region: London

    Company: King's College London

    Department: Analytical & Environmental Sciences Division

    Salary: £27,629 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences,Computer Science,Computer Science,Artificial Intelligence

  • Senior Technician (Knitwear) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £27,038 to £32,861

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts

  • Marketing Coordinator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Administration Officer (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £15,673 to £18,868 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD: Preventative Whole Life Asset Management through Image Processing (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Senior Research Officer in Polymer Synthesis (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Inorganic Chemistry

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Lecturer/Senior Lecturer in Tourism (Southend-on-sea)

    Region: Southend-on-sea

    Company: N\A

    Department: N\A

    Salary: £39,324 to £55,999 See advert text for details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

Responds for Tullett Prebon (securities) Limited on Facebook, comments in social nerworks

Read more comments for Tullett Prebon (securities) Limited. Leave a comment for Tullett Prebon (securities) Limited. Profiles of Tullett Prebon (securities) Limited on Facebook and Google+, LinkedIn, MySpace

Location Tullett Prebon (securities) Limited on Google maps

Other similar companies of The United Kingdom as Tullett Prebon (securities) Limited: Mml Financial Associates Ltd | Jessica Garland Consulting Limited | Ziyanda Capital Limited | Pro Fs Ltd | Interfinance London Limited

Tullett Prebon (securities) Limited 's been on the British market for at least 25 years. Started with Registered No. 02670499 in 1991-12-12, it is located at Tower 42 Level 37, London EC2N 1HQ. This Tullett Prebon (securities) Limited business functioned under three different company names before it adapted the current name. The firm was started as Tullett Liberty (securities) to be changed to Tullett & Tokyo Liberty (securities) on 2005-09-01. The company's third registered name was current name up till 2000. This firm is classified under the NACe and SiC code 64999 - Financial intermediation not elsewhere classified. Tullett Prebon (securities) Ltd filed its account information up to December 31, 2015. Its most recent annual return was submitted on November 30, 2015. Twenty five years of presence in the field comes to full flow with Tullett Prebon (securities) Ltd as the company managed to keep their clients happy through all this time.

Currently, the directors employed by this specific firm are: Stephen Charles Duckworth assigned to lead the company almost one year ago, Giles Martin assigned to lead the company 2 years ago, Paul James Ashley assigned to lead the company in 2014 in October and 7 remaining, listed below. At least one secretary in this firm is a limited company, specifically David Venus & Company Llp.

Tullett Prebon (securities) Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Tower 42 Level 37 25 Old Broad Street EC2N 1HQ London. Tullett Prebon (securities) Limited was registered on 1991-12-12. 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 - 158,000 GBP, sales per year - less 872,000,000 GBP. Tullett Prebon (securities) Limited is Private Limited Company.
The main activity of Tullett Prebon (securities) Limited is Financial and insurance activities, including 6 other directions. Director of Tullett Prebon (securities) Limited is Stephen Charles Duckworth, which was registered at Bishopsgate, London, EC3M 3TQ, United Kingdom. Products made in Tullett Prebon (securities) Limited were not found. This corporation was registered on 1991-12-12 and was issued with the Register number 02670499 in London, 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 Tullett Prebon (securities) Limited, open vacancies, location of Tullett Prebon (securities) 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 April 1st, 2024

Detailed data about Tullett Prebon (securities) Limited from yellow pages of The United Kingdom. Find address Tullett Prebon (securities) Limited, phone, email, website credits, responds, Tullett Prebon (securities) Limited job and vacancies, contacts finance sectors Tullett Prebon (securities) Limited