DTZ UK GUARANTOR LIMITED

125 Old Broad Street, London, EC2N 1AR
StatusACTIVE
Company No.09187412
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

DTZ UK GUARANTOR LIMITED is an active private limited company with number 09187412. It was incorporated 9 years, 9 months, 12 days ago, on 22 August 2014. The company address is 125 Old Broad Street, London, EC2N 1AR.



People

JOHNSTON, Neil Christopher Oosthuizen

Director

Global Chief Financial Officer

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 27 days

MCDONALD, Andrew Regan

Director

Global President & Coo

ACTIVE

Assigned on 28 Nov 2023

Current time on role 6 months, 5 days

PERKINS, Noelle

Director

Global General Counsel

ACTIVE

Assigned on 28 Nov 2023

Current time on role 6 months, 5 days

CAMI, Ronald

Director

General Counsel

RESIGNED

Assigned on 22 Aug 2014

Resigned on 28 Oct 2014

Time on role 2 months, 6 days

CHIEN, Vanessa

Director

Legal Counsel

RESIGNED

Assigned on 22 Aug 2014

Resigned on 28 Oct 2014

Time on role 2 months, 6 days

FORRESTER, John

Director

Chief Executive

RESIGNED

Assigned on 19 Jul 2018

Resigned on 28 Nov 2023

Time on role 5 years, 4 months, 9 days

KIM, David Jaemin

Director

Fund Manager

RESIGNED

Assigned on 22 Aug 2014

Resigned on 22 Aug 2014

Time on role

KIM, David Jaemin

Director

Fund Manager

RESIGNED

Assigned on 22 Aug 2014

Resigned on 19 Jul 2018

Time on role 3 years, 10 months, 28 days

KNIGHTLY, William Joseph

Director

Finance Executive

RESIGNED

Assigned on 19 Jul 2018

Resigned on 17 Oct 2019

Time on role 1 year, 2 months, 29 days

LEWIS, Jon Robert

Director

Legal Counsel

RESIGNED

Assigned on 22 Aug 2014

Resigned on 28 Oct 2014

Time on role 2 months, 6 days

PALMER, Duncan John

Director

Global Chief Financial Officer

RESIGNED

Assigned on 19 Jul 2018

Resigned on 28 Feb 2021

Time on role 2 years, 7 months, 9 days

RUPARELIA, Rajeev

Director

Investment Professional

RESIGNED

Assigned on 22 Aug 2014

Resigned on 19 Jul 2018

Time on role 3 years, 10 months, 28 days

SOLOWAY, Brett David

Director

Global General Counsel

RESIGNED

Assigned on 19 Jul 2018

Resigned on 31 Mar 2023

Time on role 4 years, 8 months, 12 days

TEJANI, Anand Navinchandra

Director

Investment Professional

RESIGNED

Assigned on 28 Oct 2014

Resigned on 19 Jul 2018

Time on role 3 years, 8 months, 22 days


Some Companies

GB CARPETS & FLOORING LTD

47 IBBERTON ROAD,BIRMINGHAM,B14 4SA

Number:10949466
Status:ACTIVE
Category:Private Limited Company

HAJCO 365 LIMITED

262 UTTOXETER ROAD,BLYTHE BRIDGE,ST11 9LY

Number:06628228
Status:ACTIVE
Category:Private Limited Company

HARTLAND HOUSE HENS LIMITED

SKIR HOUSE,BRAUNTON,EX33 1BA

Number:08481784
Status:ACTIVE
Category:Private Limited Company

MURROW WEALTH MANAGEMENT LIMITED

PINNACLE BURN COTTAGE PINNACLE,JEDBURGH,TD8 6UP

Number:SC553109
Status:ACTIVE
Category:Private Limited Company

OWLTHORPE LTD

56 ROSSETT STREET,LIVERPOOL,L6 4AW

Number:09767356
Status:ACTIVE
Category:Private Limited Company

SEMANTIQUES LIMITED

SUITE D,TEDDINGTON,TW11 0HE

Number:07852304
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