Company NameJones Lang Wootton International
Company StatusDissolved
Company Number02688053
CategoryPrivate Unlimited Company
Incorporation Date17 February 1992(32 years, 1 month ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive John Tudor Pickford
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(11 months, 4 weeks after company formation)
Appointment Duration9 years (closed 05 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Close
St Albans Road
Reigate
Surrey
RH2 9LN
Secretary NameAntony Harding Jones
NationalityBritish
StatusClosed
Appointed09 February 1993(11 months, 4 weeks after company formation)
Appointment Duration9 years (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
Orestan Lane Effingham
Leatherhead
Surrey
KT24 5SN
Director NameMr Barry Montague Nealon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 05 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Customs House
60 Church Square
Rye
East Sussex
TN31 7HF
Director NameRobert Stewart Orr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 05 March 2002)
RoleChartered Surveyor
Correspondence Address6 Malbrook Road
London
SW15 6UF
Director NameMr John Holmes Stephen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 05 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Carlton Hill
London
NW8 0EL
Director NameMr Christopher Arden Peacock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2002)
RoleChartered Surveyor
Correspondence AddressLogmore Place Logmore Lane
Westcott
Dorking
Surrey
RH4 3JN
Director NameMichael John Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed31 October 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2002)
RoleReal Estate
Correspondence Address2 Locinda Street
Highett
Victoria
3190
Director NameMr Robin Shedden Broadhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(11 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 24 August 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Lansdowne Crescent
London
W11 2NJ
Director NameMichael Follett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(11 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 08 January 1999)
RoleChartered Surveyor
Correspondence AddressOak Lea Dene Park
Tonbridge
Kent
TN11 9NS
Director NameMr Christopher John Bartram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1995)
RoleChartered Surveyor
Correspondence Address3 Bentley Road
Cambridge
Cambridgeshire
CB2 2AW
Director NameChristopher Martin George Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address15b Ginahgulla Road
Bellevue Hill
Sydney
Nsw 2023
Director NameCharles Grossman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1997)
RoleReal Estate
Correspondence Address115 Central Park West
New York
Ny 10023
Director NameDenis Kavanagh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 1999)
RoleChartered Surveyor
Correspondence Address58 Bradford Avenue
Rye
Ny 10580
Director NameMichael Thomas Mahony
Date of BirthMay 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1997)
RoleSurveyor
Correspondence Address7c Peel Rise
The Peak
Hong Kong
Foreign
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 February 1992
Appointment Duration12 months (resigned 09 February 1993)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed12 February 1992
Appointment Duration12 months (resigned 09 February 1993)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered Address9 Queen Vicroria Street
London
EC4N 4YY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (2 pages)
15 January 2001Location of register of members (1 page)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
19 January 2000Return made up to 20/12/99; full list of members (12 pages)
1 September 1999Director resigned (1 page)
2 March 1999Director's particulars changed (1 page)
20 January 1999Return made up to 20/12/98; full list of members (13 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
13 October 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 20/12/97; full list of members (13 pages)
9 March 1998Director's particulars changed (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
8 January 1997Return made up to 20/12/96; full list of members (14 pages)
19 January 1996Return made up to 20/12/95; full list of members (10 pages)
29 August 1995Director resigned (4 pages)