JONES LANG LASALLE UK FC
LONDON

Hellopages » Greater London » Westminster » W1B 5NH

Company number 04534621
Status Active
Incorporation Date 13 September 2002
Company Type Private Unlimited Company
Address 30 WARWICK STREET, LONDON, W1B 5NH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Guy John Grainger as a director on 30 June 2016; Appointment of Mr Christopher Mackintosh Ireland as a director on 30 June 2016. The most likely internet sites of JONES LANG LASALLE UK FC are www.joneslanglasalleuk.co.uk, and www.jones-lang-lasalle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Jones Lang Lasalle Uk Fc is a Private Unlimited Company. The company registration number is 04534621. Jones Lang Lasalle Uk Fc has been working since 13 September 2002. The present status of the company is Active. The registered address of Jones Lang Lasalle Uk Fc is 30 Warwick Street London W1b 5nh. . TAYLOR, Nicolas Guillaume is a Secretary of the company. WEBSTER, Richard Henry is a Secretary of the company. BLOXAM, Richard William is a Director of the company. IRELAND, Christopher Mackintosh is a Director of the company. Secretary JONES, Antony Harding has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRESSWELL, Stephen James has been resigned. Director GRAINGER, Guy John has been resigned. Director LESTER, Jeremy William has been resigned. Director MOTTRAM, Andrew James has been resigned. Director ORR, Robert Stewart has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TAYLOR, Nicolas Guillaume
Appointed Date: 04 January 2005

Secretary
WEBSTER, Richard Henry
Appointed Date: 04 January 2005

Director
BLOXAM, Richard William
Appointed Date: 04 June 2014
54 years old

Director
IRELAND, Christopher Mackintosh
Appointed Date: 30 June 2016
68 years old

Resigned Directors

Secretary
JONES, Antony Harding
Resigned: 30 June 2004
Appointed Date: 13 September 2002

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 04 January 2005
Appointed Date: 30 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Director
CRESSWELL, Stephen James
Resigned: 20 April 2015
Appointed Date: 29 January 2007
59 years old

Director
GRAINGER, Guy John
Resigned: 30 June 2016
Appointed Date: 20 April 2015
58 years old

Director
LESTER, Jeremy William
Resigned: 29 January 2007
Appointed Date: 13 September 2002
65 years old

Director
MOTTRAM, Andrew James
Resigned: 04 June 2014
Appointed Date: 13 September 2002
64 years old

Director
ORR, Robert Stewart
Resigned: 29 December 2005
Appointed Date: 13 September 2002
66 years old

Persons With Significant Control

Jones Lang Lasalle European Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JONES LANG LASALLE UK FC Events

30 Dec 2016
Confirmation statement made on 20 December 2016 with updates
30 Jun 2016
Termination of appointment of Guy John Grainger as a director on 30 June 2016
30 Jun 2016
Appointment of Mr Christopher Mackintosh Ireland as a director on 30 June 2016
15 Mar 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • EUR 2,002

20 Apr 2015
Appointment of Mr Guy John Grainger as a director on 20 April 2015
...
... and 48 more events
24 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution

18 Sep 2002
Secretary resigned
13 Sep 2002
Incorporation