CB/TCC GLOBAL HOLDINGS LIMITED
LONDON PRECIS (2656) LIMITED

Hellopages » City of London » City of London » EC4M 7HP

Company number 05972504
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address ST MARTIN'S COURT, 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CB/TCC GLOBAL HOLDINGS LIMITED are www.cbtccglobalholdings.co.uk, and www.cb-tcc-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cb Tcc Global Holdings Limited is a Private Limited Company. The company registration number is 05972504. Cb Tcc Global Holdings Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Cb Tcc Global Holdings Limited is St Martin S Court 10 Paternoster Row London Ec4m 7hp. . THETFORD, Elizabeth Cormack is a Secretary of the company. BOROK, Gil is a Director of the company. GREEN, Duncan James is a Director of the company. MIDLER, Laurence H is a Director of the company. SMITH, Marcus George is a Director of the company. THETFORD, Elizabeth Cormack is a Director of the company. Secretary MIDLER, Laurence H has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director COLMAN, Andrew James has been resigned. Director EMBUREY, Philip George has been resigned. Director EMBUREY, Philip George has been resigned. Director GREEN, Duncan James has been resigned. Director KAY, Kenneth has been resigned. Director LUBIENIECKI, Martin Victor has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director WHITE, Brett has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
THETFORD, Elizabeth Cormack
Appointed Date: 18 December 2006

Director
BOROK, Gil
Appointed Date: 01 December 2008
57 years old

Director
GREEN, Duncan James
Appointed Date: 17 November 2015
63 years old

Director
MIDLER, Laurence H
Appointed Date: 12 December 2006
60 years old

Director
SMITH, Marcus George
Appointed Date: 12 December 2006
56 years old

Director
THETFORD, Elizabeth Cormack
Appointed Date: 12 December 2006
70 years old

Resigned Directors

Secretary
MIDLER, Laurence H
Resigned: 18 December 2006
Appointed Date: 07 December 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 07 December 2006
Appointed Date: 19 October 2006

Director
COLMAN, Andrew James
Resigned: 23 January 2009
Appointed Date: 12 December 2006
64 years old

Director
EMBUREY, Philip George
Resigned: 17 November 2015
Appointed Date: 05 November 2015
70 years old

Director
EMBUREY, Philip George
Resigned: 05 November 2015
Appointed Date: 19 May 2008
70 years old

Director
GREEN, Duncan James
Resigned: 05 November 2015
Appointed Date: 05 November 2015
63 years old

Director
KAY, Kenneth
Resigned: 01 December 2008
Appointed Date: 07 December 2006
70 years old

Director
LUBIENIECKI, Martin Victor
Resigned: 19 May 2008
Appointed Date: 16 July 2007
62 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 07 December 2006
Appointed Date: 19 October 2006

Director
WHITE, Brett
Resigned: 15 December 2006
Appointed Date: 07 December 2006
65 years old

Persons With Significant Control

Cbre Group, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CB/TCC GLOBAL HOLDINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 19 October 2016 with updates
13 Feb 2017
Full accounts made up to 31 December 2015
31 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
26 Nov 2015
Director's details changed for Mr Duncam Green on 17 November 2015
...
... and 68 more events
14 Dec 2006
Secretary resigned
14 Dec 2006
Director resigned
14 Dec 2006
Registered office changed on 14/12/06 from: level 1, exchange house primrose street london EC2A 2HS
14 Dec 2006
Accounting reference date extended from 31/10/07 to 31/12/07
19 Oct 2006
Incorporation