CBRE INVESTMENT MANAGEMENT LIMITED

Third Floor Third Floor, London, EC4M 9AF
StatusACTIVE
Company No.03805106
CategoryPrivate Limited Company
Incorporated12 Jul 1999
Age24 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

CBRE INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 03805106. It was incorporated 24 years, 10 months, 4 days ago, on 12 July 1999. The company address is Third Floor Third Floor, London, EC4M 9AF.



People

CBRE INVESTMENT MANAGEMENT (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jan 2013

Current time on role 11 years, 4 months

CHOPRA, Manu Sheel

Director

Legal And Commercial Adviser

ACTIVE

Assigned on 10 Jul 2020

Current time on role 3 years, 10 months, 6 days

MARSHALL, Hannah

Director

Real Estate

ACTIVE

Assigned on 02 Jun 2017

Current time on role 6 years, 11 months, 14 days

ROANTREE, Gillian Anne

Director

Accountant

ACTIVE

Assigned on 20 May 2021

Current time on role 2 years, 11 months, 27 days

ALLANSON, Peter Bowyer

Secretary

RESIGNED

Assigned on 16 Nov 1999

Resigned on 25 Jan 2002

Time on role 2 years, 2 months, 9 days

BUTTERY, Alison

Secretary

RESIGNED

Assigned on 18 Feb 2002

Resigned on 31 Jan 2003

Time on role 11 months, 13 days

LUBIENIECKI, Martin Victor

Secretary

RESIGNED

Assigned on 31 Jan 2003

Resigned on 03 Nov 2003

Time on role 9 months, 3 days

NAFTIS, Alex Constantinos

Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Jun 2009

Time on role 4 years, 7 months, 29 days

ROCHU, Fabrice

Secretary

RESIGNED

Assigned on 30 Jun 2009

Resigned on 16 Jan 2013

Time on role 3 years, 6 months, 16 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 1999

Resigned on 16 Nov 1999

Time on role 4 months, 4 days

TEMPLE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Nov 2003

Resigned on 01 Nov 2004

Time on role 11 months, 28 days

ARDLEY, John Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Nov 2001

Resigned on 09 Apr 2002

Time on role 4 months, 18 days

BRODTMAN, Michael Harris

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Apr 2002

Resigned on 30 Jul 2004

Time on role 2 years, 3 months, 21 days

CHRISTMAS, Jamie Graham

Director

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2012

Resigned on 09 Apr 2014

Time on role 2 years, 1 month, 9 days

CLIFTON BROWN, James Benedict

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Jan 2004

Resigned on 21 Apr 2017

Time on role 13 years, 3 months, 1 day

COLMAN, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 29 Jan 2009

Time on role 4 years, 2 months, 28 days

DALE-HARRIS, Jonathan Roderick

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Mar 2005

Resigned on 20 Apr 2012

Time on role 7 years, 1 month, 19 days

DEAN, Richard William Ian

Director

Director

RESIGNED

Assigned on 02 Jun 2017

Resigned on 01 Nov 2022

Time on role 5 years, 4 months, 29 days

EVERETT, Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Aug 2006

Resigned on 13 Mar 2012

Time on role 5 years, 6 months, 19 days

FARNSWORTH, Simon Mark

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 31 Oct 2013

Time on role 1 year, 8 months, 2 days

GIBSON, Paul Andrew

Director

Director

RESIGNED

Assigned on 02 Jun 2017

Resigned on 15 Sep 2020

Time on role 3 years, 3 months, 13 days

HUNTLEY, Andrew John Mack

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Apr 2000

Resigned on 30 Sep 2003

Time on role 3 years, 5 months, 11 days

KING, Giles Edward Ayliffe

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Mar 2005

Resigned on 23 Feb 2012

Time on role 6 years, 11 months, 22 days

LAMOTHE, Jean

Director

Country Manager Uk

RESIGNED

Assigned on 29 Feb 2012

Resigned on 16 Apr 2014

Time on role 2 years, 1 month, 16 days

LOVE, David Arthur

Director

Accountant

RESIGNED

Assigned on 29 Feb 2012

Resigned on 18 May 2018

Time on role 6 years, 2 months, 18 days

MARSHALL, Michael James Ettrick

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Jan 2004

Resigned on 31 Dec 2007

Time on role 3 years, 11 months, 12 days

MUNN, Timothy John

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Sep 2016

Resigned on 12 Dec 2019

Time on role 3 years, 2 months, 23 days

NESS, Michael Alistair

Director

Fund Manager

RESIGNED

Assigned on 16 May 2012

Resigned on 15 Sep 2020

Time on role 8 years, 3 months, 30 days

PRESTON, Nicholas Oliver

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Mar 2005

Resigned on 10 Jan 2012

Time on role 6 years, 10 months, 9 days

RADFORD, Simon John

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Jan 2000

Resigned on 31 Mar 2004

Time on role 4 years, 2 months, 3 days

SHAOUL, Joseph Michael

Director

Director

RESIGNED

Assigned on 19 Apr 2000

Resigned on 31 Mar 2004

Time on role 3 years, 11 months, 12 days

SOUTHERN, Mark Peter

Director

Finance Officer

RESIGNED

Assigned on 11 Jan 2002

Resigned on 31 Mar 2004

Time on role 2 years, 2 months, 20 days

SPENCER JONES, Fiona Kathleen

Director

Property Consultant

RESIGNED

Assigned on 25 Aug 2006

Resigned on 15 Oct 2008

Time on role 2 years, 1 month, 21 days

STRONG, Michael John, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Jul 2002

Resigned on 30 Jul 2004

Time on role 2 years, 15 days

WEBSTER, George Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Nov 1999

Resigned on 01 Apr 2002

Time on role 2 years, 4 months, 16 days

ZERBST, Robert Howard

Director

Company Director

RESIGNED

Assigned on 20 Jan 2004

Resigned on 14 Dec 2011

Time on role 7 years, 10 months, 25 days


Some Companies

AGGP LIMITED

11122045: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11122045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRISTOPHER BARCLAY GROUP LIMITED

10 ELLENBOROUGH HOUSE,LONDON,W12 7NA

Number:08953838
Status:ACTIVE
Category:Private Limited Company

HAMCO FLOORING LTD

19 CHAPEL STREET,BOURNE,PE10 0UL

Number:09102549
Status:ACTIVE
Category:Private Limited Company

JPICS (UK) LIMITED

102 SUTTON ROAD,HOUNSLOW,TW5 0PL

Number:08920844
Status:ACTIVE
Category:Private Limited Company

MAREECHI LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09917127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOISEBOY STUDIOS LIMITED

76C DAVYHULME ROAD,MANCHESTER,M41 7DN

Number:10679341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source