JONES LANG LASALLE (S E) LIMITED
KING STURGE (S E) LIMITED JAMES JOHNSTON PROPERTY AGENTS LIMITED AERLY BIRD (UK) LIMITED

Hellopages » Greater London » Westminster » W1B 5NH

Company number 04003985
Status Active
Incorporation Date 24 May 2000
Company Type Private Limited Company
Address 30 WARWICK STREET, LONDON, W1B 5NH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr James Edward Gregory as a director on 21 February 2017; Termination of appointment of Kenneth Deamer as a director on 21 February 2017; Termination of appointment of Mark Stupples as a director on 31 December 2016. The most likely internet sites of JONES LANG LASALLE (S E) LIMITED are www.joneslanglasallese.co.uk, and www.jones-lang-lasalle-s-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Jones Lang Lasalle S E Limited is a Private Limited Company. The company registration number is 04003985. Jones Lang Lasalle S E Limited has been working since 24 May 2000. The present status of the company is Active. The registered address of Jones Lang Lasalle S E Limited is 30 Warwick Street London W1b 5nh. . WEBSTER, Richard Henry is a Secretary of the company. FROST, Andrew Duncan Charles is a Director of the company. GREGORY, James Edward is a Director of the company. Secretary BAILEY, Simon Alexander Farquhar has been resigned. Secretary BRUCE, Amanda Jane has been resigned. Secretary DEAMER, Kenneth has been resigned. Secretary STEVENS, Philip Martin has been resigned. Secretary VINCENT, Guy Wyndham has been resigned. Director BAILEY, Simon Alexander Farquhar has been resigned. Director BENNETT, Barry John has been resigned. Director DEAMER, Kenneth has been resigned. Director DEAMER, Kenneth has been resigned. Director GALE, Brian William has been resigned. Director HURLEY, Cornelius Killian has been resigned. Director JOHNSON, James Gordon has been resigned. Director JONES, Robert Andrew has been resigned. Director MARCH, Roanld Jack has been resigned. Director MOYLE, Patrick Brian has been resigned. Director MURRAY, Peter William has been resigned. Director PEROWNE, Mark Richard has been resigned. Director STUPPLES, Mark has been resigned. Director UPTON, Richard has been resigned. Director UPTON, Robert Alexander has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WEBSTER, Richard Henry
Appointed Date: 26 March 2015

Director
FROST, Andrew Duncan Charles
Appointed Date: 17 November 2011
63 years old

Director
GREGORY, James Edward
Appointed Date: 21 February 2017
50 years old

Resigned Directors

Secretary
BAILEY, Simon Alexander Farquhar
Resigned: 30 April 2008
Appointed Date: 09 February 2007

Secretary
BRUCE, Amanda Jane
Resigned: 26 March 2015
Appointed Date: 30 April 2008

Secretary
DEAMER, Kenneth
Resigned: 09 February 2007
Appointed Date: 03 December 2002

Secretary
STEVENS, Philip Martin
Resigned: 03 December 2002
Appointed Date: 27 June 2001

Secretary
VINCENT, Guy Wyndham
Resigned: 01 August 2000
Appointed Date: 24 May 2000

Director
BAILEY, Simon Alexander Farquhar
Resigned: 01 December 2011
Appointed Date: 30 April 2008
67 years old

Director
BENNETT, Barry John
Resigned: 31 March 2005
Appointed Date: 04 August 2000
74 years old

Director
DEAMER, Kenneth
Resigned: 21 February 2017
Appointed Date: 04 August 2009
60 years old

Director
DEAMER, Kenneth
Resigned: 09 February 2007
Appointed Date: 01 August 2003
60 years old

Director
GALE, Brian William
Resigned: 24 January 2007
Appointed Date: 07 March 2005
72 years old

Director
HURLEY, Cornelius Killian
Resigned: 01 August 2002
Appointed Date: 01 August 2000
67 years old

Director
JOHNSON, James Gordon
Resigned: 08 April 2002
Appointed Date: 04 August 2000
65 years old

Director
JONES, Robert Andrew
Resigned: 04 August 2000
Appointed Date: 24 May 2000
55 years old

Director
MARCH, Roanld Jack
Resigned: 23 January 2007
Appointed Date: 01 May 2004
84 years old

Director
MOYLE, Patrick Brian
Resigned: 24 January 2007
Appointed Date: 07 March 2005
63 years old

Director
MURRAY, Peter William
Resigned: 17 November 2011
Appointed Date: 09 February 2007
55 years old

Director
PEROWNE, Mark Richard
Resigned: 30 April 2010
Appointed Date: 09 February 2007
73 years old

Director
STUPPLES, Mark
Resigned: 31 December 2016
Appointed Date: 27 July 2009
63 years old

Director
UPTON, Richard
Resigned: 09 February 2007
Appointed Date: 01 August 2000
58 years old

Director
UPTON, Robert Alexander
Resigned: 09 February 2007
Appointed Date: 04 August 2000
51 years old

JONES LANG LASALLE (S E) LIMITED Events

13 Mar 2017
Appointment of Mr James Edward Gregory as a director on 21 February 2017
13 Mar 2017
Termination of appointment of Kenneth Deamer as a director on 21 February 2017
06 Jan 2017
Termination of appointment of Mark Stupples as a director on 31 December 2016
29 Nov 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5

...
... and 95 more events
10 Aug 2000
New director appointed
10 Aug 2000
New director appointed
10 Aug 2000
New director appointed
06 Jul 2000
Company name changed aerly bird (uk) LIMITED\certificate issued on 06/07/00
24 May 2000
Incorporation

JONES LANG LASALLE (S E) LIMITED Charges

12 April 2005
Debenture
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…