CB RICHARD ELLIS EUROPE LIMITED
Overview
| Company Name | CB RICHARD ELLIS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03350437 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CB RICHARD ELLIS EUROPE LIMITED?
- (7487) /
Where is CB RICHARD ELLIS EUROPE LIMITED located?
| Registered Office Address | St Martins Court 10 Paternoster Row EC4M 7HP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CB RICHARD ELLIS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSIGNIA RICHARD ELLIS EUROPE LIMITED | Feb 24, 2000 | Feb 24, 2000 |
| RICHARD ELLIS GROUP LIMITED | Apr 07, 1997 | Apr 07, 1997 |
What are the latest accounts for CB RICHARD ELLIS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2006 |
What are the latest filings for CB RICHARD ELLIS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Martin Lubieniecki as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | 652a | ||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2005 | 15 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2004 | 14 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 8 pages | 363a | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CB RICHARD ELLIS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAFTIS, Alex Constantinos | Secretary | 20 Hurst Road DA15 9AA Sidcup Kent | British | 66972670002 | ||||||
| SAMWORTH, Martin David | Director | Glemscot House Brawlings Lane SL9 0RE Chalfont St Peter Buckinghamshire | England | British | 91438790002 | |||||
| ALLANSON, Peter Bowyer | Secretary | 53 High Street HP16 0PL Great Missenden Buckinghamshire | British | 16605320002 | ||||||
| BUTTERY, Alison | Secretary | Flat 9 Cornish Court 16 Bridlington Road Edmonton N9 7RS London | British | 80772440001 | ||||||
| LUBIENIECKI, Martin Victor | Secretary | 25 Abinger Road Chiswick W4 1EU London | British | 79768610003 | ||||||
| OSMAN, Philip Arthur Victor Selim | Secretary | St. Albans Avenue Chiswick W4 5JP London | British | 26808610001 | ||||||
| ANDRIEU, Jean Michel | Director | 9 Rue Edouard Detaille FOREIGN Paris 75017 France | French | 87236310001 | ||||||
| ARDLEY, John Richard | Director | Churdles Farm Lane KT21 1HP Ashtead Surrey | British | 29420900001 | ||||||
| ASTON, James Andrew | Director | 222 Northbrook Way 29615 Greenville South Carolina United States Of America | American | 58412090001 | ||||||
| BENJAMIN, Victor Woolf | Director | 14 Woronzow Road St Johns Wood NW8 6QE London | British | 35534960004 | ||||||
| BOURDAIS, Jean Claude | Director | Insignia Bourdais 160-164 Boulevard Haussmann FOREIGN Paris 75008 France | French | 81078320001 | ||||||
| BRODTMAN, Michael Harris | Director | 25 Park Avenue NW11 7SL London | England | British | 48234480002 | |||||
| BUIJS, Peter Paul | Director | Insignia Bdr Prins Hendriklaan 52 PO BOX 75250 FOREIGN Nl 1070 Ag Amsterdam Netherlands | Amsterdam | 81301000001 | ||||||
| CAESAR, Kenneth John | Director | 3 The Rye Field CM3 4TR Little Baddow Essex | United Kingdom | British | 20514780001 | |||||
| DRIESSEN, Peter | Director | Insignia Bdr Prins Hendriklaan 52 PO BOX 75250 FOREIGN Nl 1070 Ag Amsterdam Netherlands | British | 81301850001 | ||||||
| ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | 36926690001 | |||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||
| EVANS, Robert William Greenham | Director | Redwood Place High Street Green, Chiddingfold GU8 4XY Godalming Surrey | United Kingdom | British | 64015810001 | |||||
| FROGGATT, Alan Charles | Director | Bedford Farmhouse Portsmouth Road Thursley GU8 6NN Godalming Surrey | England | British | 36838560004 | |||||
| GLOVER, Robert George | Director | Enderby 2 Birds Hill Drive Oxshott KT22 0SP Leatherhead Surrey | British | 20514790001 | ||||||
| HARVEY, Ian | Director | 109 Wynchgate Southgate N14 6RJ London | England | British | 77062180001 | |||||
| HUBBARD, Stephen Arthur | Director | Flat 7 74 Cadogan Square SW1X 0EA London | England | British | 31150500003 | |||||
| HUNTLEY, Andrew John Mack | Director | Ashurst Fernhurst GU27 3JB Haslemere Surrey | United Kingdom | British | 2995330001 | |||||
| LUBIENIECKI, Martin Victor | Director | 25 Abinger Road Chiswick W4 1EU London | United Kingdom | British | 79768610003 | |||||
| LUKER, Edward Thomas David | Director | Beetle Cottage Carthouse Lane Horsell GU21 4XT Woking Surrey | England | British | 17864370001 | |||||
| MORGAN, Herbert Scott | Director | 26 Moore Street SW3 2QW London | British | 60279450004 | ||||||
| SAMWORTH, Martin | Director | Russet Barn Shire Lane, SL9 0QY Chalfont St. Peter Buckinghamshire | British | 91438790001 | ||||||
| SIEGEL, Stephen | Director | 130 East 67th Street New York City 10021 FOREIGN New York Usa | American | 58519110001 | ||||||
| STRONG, Michael John, Mr. | Director | The Coolins Manor House Lane KT23 4EJ Little Bookham Surrey | United Kingdom | British | 102596260001 | |||||
| THOMAS, Barbara, Lady | Director | St James's Street SW1A 1HD London 33 | American | 88709030001 | ||||||
| WARNER, Christopher Michael | Director | 1 Pindock Mews W9 2PY London | British | 31135160004 | ||||||
| WEBSTER, George Edward | Director | 25 Spencer Walk NW3 1QZ London | England | British | 87845070001 | |||||
| WILDMAN, Robert John Franklin | Director | 10 Henniker Mews SW3 6BL London | United Kingdom | British | 18513180001 | |||||
| WILDMAN, Robert John Franklin | Director | 10 Henniker Mews SW3 6BL London | United Kingdom | British | 18513180001 |
Does CB RICHARD ELLIS EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge on cash deposit | Created On Sep 22, 1994 Acquired On Apr 30, 1997 Delivered On May 19, 1997 | Outstanding | Amount secured All moneys and liabilities due or to become due from richard ellis limited to the chargee under or pursuant to the facility agreement (as defined) or from or by the depositors (as defined) under or pursuant to the deed of charge | |
Short particulars First fixed charge the deposit on account/no. 70710377 designated "richard elli re hypobank of the depositors (as defined) with barclays bank PLC. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0