Company NameCBRE Middle East Limited
Company StatusDissolved
Company Number02092437
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameHillier Parker Retail Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElizabeth Thetford
NationalityBritish
StatusClosed
Appointed23 April 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 15 February 2005)
RoleSecretary
Correspondence Address78 Sterndale Road
London
W14 0HX
Director NameJonathan Charles Hull
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(16 years after company formation)
Appointment Duration2 years (closed 15 February 2005)
RoleProperty Consultant
Correspondence Address39 Newton Road
London
W2 5JR
Director NameElizabeth Thetford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2005)
RoleCompany Secretary
Correspondence Address78 Sterndale Road
London
W14 0HX
Director NameAlan Charles Froggatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2005)
RoleChief Executive
Correspondence AddressTouchstone Hullbrook Lane
Shamley Green
Guildford
Surrey
GU5 0UQ
Director NameMartin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2005)
RoleChief Operating Officer
Correspondence Address60 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Director NameMr Michael Essex Digby
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 July 1991)
RoleChartered Surveyor
Correspondence Address19 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Director NameMr Michael John Hallett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 July 1991)
RoleChartered Surveyor
Correspondence AddressBurney Cottage
West Humble
Dorking
Surrey
RH5 6AN
Secretary NameJohn Kenneth Swain
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Olives London Road
Balcombe
Haywards Heath
West Sussex
RH17 6HS
Director NameMr Roderick Andrew Grant
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 January 2001)
RoleChartered Surveyor
Correspondence Address7 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameMr Donald Newell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Sussex Square
London
W2 2SS
Director NameRobert Andrew Farnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScearnbank Kent Hatch Road
Crockham Hill
Edenbridge
Kent
TN8 6SZ
Secretary NameAlex Constantinos Naftis
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 April 2001)
RoleCompany Director
Correspondence Address20 Bostall Road
Orpington
Kent
BR5 3DW
Director NameMr Mark Francis Creamer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 April 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMallingdown Farm Down Street
Piltdown
Uckfield
East Sussex
TN22 3XU
Director NameIsmail Kanna
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2003)
RoleManaging Director
Correspondence AddressAl Khubairah Building
Residence 701c
Khalidiyyah
Abu Dhabai
U A E
Director NameJames Armistead Reid
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleProperty Consultant
Correspondence AddressFlat 3 197 Queens Gate
London
SW7 5EU
Director NameMr Neil Vaughan Thomas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(15 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 April 2003)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWestwind
Fitzroy Park
London
N6 6HT

Location

Registered AddressSt Martins Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,464
Cash£24,676
Current Liabilities£38,140

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2004Full accounts made up to 31 December 2003 (14 pages)
21 September 2004Application for striking-off (1 page)
8 July 2004Return made up to 13/06/04; full list of members (8 pages)
4 May 2004Full accounts made up to 31 December 2002 (14 pages)
22 April 2004Full accounts made up to 31 December 2001 (16 pages)
20 November 2003Registered office changed on 20/11/03 from: st martin's court 10 paternoster row london EC2M 7HP (1 page)
5 November 2003Registered office changed on 05/11/03 from: 77 grosvenor street london W1K 3JT (1 page)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 July 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2003Registered office changed on 30/05/03 from: berkeley square house berkeley square london W1J 6BB (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
17 October 2002Director resigned (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002New director appointed (2 pages)
7 January 2002Location of register of members (1 page)
28 December 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
11 May 2001Memorandum and Articles of Association (12 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: 77 grosvenor street london W1A 2BT (1 page)
2 May 2001New director appointed (2 pages)
17 April 2001Company name changed hillier parker retail services l imited\certificate issued on 17/04/01 (3 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
26 June 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 July 1999Return made up to 13/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
18 June 1998Return made up to 13/06/98; full list of members (6 pages)
9 September 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
23 June 1997Return made up to 13/06/97; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
8 July 1996Return made up to 13/06/96; full list of members (7 pages)
12 April 1996Director's particulars changed (1 page)
4 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)