CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED
LONDON DTZ INTERNATIONAL LIMITED DTZ DEBENHAM THORPE INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC2N 1AR

Company number 02401046
Status Active
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address 125 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-28 ; Change of name notice; Full accounts made up to 31 December 2015. The most likely internet sites of CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED are www.cushmanwakefieldinternational.co.uk, and www.cushman-wakefield-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cushman Wakefield International Limited is a Private Limited Company. The company registration number is 02401046. Cushman Wakefield International Limited has been working since 05 July 1989. The present status of the company is Active. The registered address of Cushman Wakefield International Limited is 125 Old Broad Street London Ec2n 1ar. . KAUSHAL, Sunita is a Secretary of the company. FORRESTER, John is a Director of the company. KAY, Neil Edward is a Director of the company. WATTS, Steven John is a Director of the company. Secretary COOK, Philip Michael has been resigned. Secretary GORE, Peter Wentworth has been resigned. Secretary HOLE, Patrick David has been resigned. Secretary KEDDIE, Fiona has been resigned. Secretary O'MAHONEY, John William has been resigned. Director BONACCORSO, Robert Philip has been resigned. Director BUTLER, Derek Michael has been resigned. Director CHILD, Colin Charles has been resigned. Director IDZIK, Paul Thomas has been resigned. Director LAY, Richard Neville has been resigned. Director LEUPEN, Richard Anthony has been resigned. Director MAAS, Menno Wibo Adeodatus has been resigned. Director MAYNARD, Timothy Sven has been resigned. Director MCARDLE, Murray Bede has been resigned. Director MENTZINES, Dennis Dionysios has been resigned. Director O HIGGINS, Killian Brenden has been resigned. Director RICKERT, Robert George has been resigned. Director SHORES, Christopher Francis has been resigned. Director SMYTH, Timothy Wallace has been resigned. Director STOCKDALE, Keith Martin has been resigned. Director STRUCKETT, Mark Douglas has been resigned. Director THOMSON, James Michael Douglas has been resigned. Director TURNBULL, George Anthony Twentyman has been resigned. Director WATT, David Charles has been resigned. Director WONG, Chiu Ming Alan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KAUSHAL, Sunita
Appointed Date: 05 November 2014

Director
FORRESTER, John
Appointed Date: 01 August 2013
62 years old

Director
KAY, Neil Edward
Appointed Date: 05 November 2014
52 years old

Director
WATTS, Steven John
Appointed Date: 14 April 2010
69 years old

Resigned Directors

Secretary
COOK, Philip Michael
Resigned: 31 March 2011
Appointed Date: 16 March 2005

Secretary
GORE, Peter Wentworth
Resigned: 01 August 1993

Secretary
HOLE, Patrick David
Resigned: 10 May 2012
Appointed Date: 01 January 2012

Secretary
KEDDIE, Fiona
Resigned: 31 December 2011
Appointed Date: 18 April 2011

Secretary
O'MAHONEY, John William
Resigned: 16 March 2005
Appointed Date: 01 August 1993

Director
BONACCORSO, Robert Philip
Resigned: 05 November 2014
Appointed Date: 20 December 2011
63 years old

Director
BUTLER, Derek Michael
Resigned: 30 June 2003
82 years old

Director
CHILD, Colin Charles
Resigned: 19 March 2009
Appointed Date: 04 October 2007
68 years old

Director
IDZIK, Paul Thomas
Resigned: 08 August 2011
Appointed Date: 03 November 2008
64 years old

Director
LAY, Richard Neville
Resigned: 06 September 2000
87 years old

Director
LEUPEN, Richard Anthony
Resigned: 05 November 2014
Appointed Date: 20 December 2011
72 years old

Director
MAAS, Menno Wibo Adeodatus
Resigned: 01 April 2012
Appointed Date: 08 August 2011
69 years old

Director
MAYNARD, Timothy Sven
Resigned: 04 October 2007
Appointed Date: 09 August 2002
64 years old

Director
MCARDLE, Murray Bede
Resigned: 04 September 2014
Appointed Date: 01 August 2013
66 years old

Director
MENTZINES, Dennis Dionysios
Resigned: 31 January 2014
Appointed Date: 01 August 2013
60 years old

Director
O HIGGINS, Killian Brenden
Resigned: 02 March 2011
Appointed Date: 26 June 2002
65 years old

Director
RICKERT, Robert George
Resigned: 05 August 2011
Appointed Date: 19 March 2009
65 years old

Director
SHORES, Christopher Francis
Resigned: 04 January 1999
Appointed Date: 01 April 1998
88 years old

Director
SMYTH, Timothy Wallace
Resigned: 09 August 2002
Appointed Date: 18 May 1995
78 years old

Director
STOCKDALE, Keith Martin
Resigned: 30 September 1996
78 years old

Director
STRUCKETT, Mark Douglas
Resigned: 03 November 2008
Appointed Date: 04 January 1999
67 years old

Director
THOMSON, James Michael Douglas
Resigned: 30 April 2012
Appointed Date: 19 March 2009
59 years old

Director
TURNBULL, George Anthony Twentyman
Resigned: 31 December 1994
87 years old

Director
WATT, David Charles
Resigned: 16 October 2008
Appointed Date: 04 January 1999
76 years old

Director
WONG, Chiu Ming Alan
Resigned: 14 June 2012
Appointed Date: 02 March 2011
68 years old

Persons With Significant Control

Dtz Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

D T & C Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Events

19 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-28

19 Jan 2017
Change of name notice
07 Nov 2016
Full accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

...
... and 165 more events
13 Dec 1989
Registered office changed on 13/12/89 from: royex house, aldermanbury square, london, EC1V 7LD

13 Dec 1989
Accounting reference date notified as 30/04

15 Nov 1989
Company name changed legibus 1411 LIMITED\certificate issued on 16/11/89

15 Nov 1989
Company name changed\certificate issued on 15/11/89
05 Jul 1989
Incorporation

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Charges

7 November 2014
Charge code 0240 1046 0016
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Ubs Ag,Stamford Branch
Description: Contains fixed charge…
7 November 2014
Charge code 0240 1046 0015
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
7 November 2014
Charge code 0240 1046 0014
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
7 November 2014
Charge code 0240 1046 0013
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…
28 April 2010
Share pledge agreement
Delivered: 30 April 2010
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: All its rights, title and interest in and to the security…
27 October 2009
Share pledge agreement
Delivered: 3 November 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: To the extent the secured claims cover amounts the companys…
30 September 2009
Pledge over shares
Delivered: 7 October 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge the liabilities all right title…
1 September 2009
Pledge over shares
Delivered: 8 September 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: Right of pledge over all its present shares and related…
31 August 2009
Pledge over shares
Delivered: 9 September 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: The secured liabilities in the share pledge shall extend to…
31 July 2009
Pledge over shares
Delivered: 4 August 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: All pledged collateral, books and records see image for…
31 July 2009
Security assignment of agreements
Delivered: 12 August 2009
Status: Satisfied on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: All its present and future rights title and interest in and…
31 July 2009
Pledge over shares
Delivered: 10 August 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: All shares in the share capital of dtz belux group sa…
31 July 2009
Pledge over shares
Delivered: 3 August 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: All right, title and interest in and to the collateral…
31 July 2009
Pledge over shares
Delivered: 5 August 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: The shares being the 120,000.00 ordinary shares of dtz…
31 October 2008
Debenture
Delivered: 6 November 2008
Status: Satisfied on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2008
Charge of deposit
Delivered: 27 June 2008
Status: Satisfied on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of us $500,000 credited to account…