London
W1G 0NB
Director Name | Mr Paul Clifford Skertchly |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 November 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Henrietta House Henrietta Place London W1G 0NB |
Director Name | Ms Marie-Ange Cornardeau |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 April 2021(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henrietta House Henrietta Place London W1G 0NB |
Director Name | Mr Gareth Tristan Hancock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2022(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 01 November 2022) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Henrietta House Henrietta Place London W1G 0NB |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Philip George Emburey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 November 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | St Martin's Court, 10 Paternoster Row London EC4M 7HP |
Director Name | Ms Becky Hanbury Younger |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2015(4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2016) |
Role | Corporate Tax Executive |
Country of Residence | United States |
Correspondence Address | 100 N Sepulveda Blvd, Suite 1000 El Segundo California Ca 90245 |
Director Name | Mr Laurence H. Midler |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2015(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Duncan James Green |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's Court, 10 Paternoster Row London EC4M 7HP |
Director Name | Stephen Charles Thompson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2017) |
Role | Vice-President, Global Corporate Tax |
Country of Residence | United States |
Correspondence Address | 100 North Sepulveda Boulevard, Suite 1000 El Segundo California 90245 |
Director Name | Mr Christopher Rush Oster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 19 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2022) |
Role | Vice President Tax Planning |
Country of Residence | United States |
Correspondence Address | Suite 1500 2929 Arch Street Philadelphia Pennsylvania 19104 |
Director Name | Mr Pasha Zargarof |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | St Martin's Court, 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Enda Gerard Foley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2019(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 16 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Martin's Court, 10 Paternoster Row London EC4M 7HP |
Website | www.cbreaa.com |
---|
Registered Address | Henrietta House Henrietta Place London W1G 0NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
26 July 2017 | Appointment of Mr Christopher Rush Oster as a director on 19 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Charles Thompson as a director on 19 July 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
1 June 2016 | Appointment of Stephen Charles Thompson as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Becky Hanbury Younger as a director on 31 May 2016 (1 page) |
11 November 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
10 November 2015 | Appointment of Mr Duncan James Green as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Philip George Emburey as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Duncan James Green as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Philip George Emburey as a director on 5 November 2015 (1 page) |
28 August 2015 | Resolutions
|
19 August 2015 | Appointment of Mr Laurence H. Midler as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Ms Elizabeth Cormack Thetford as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Ms Becky Hanbury Younger as a director on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Philip George Emburey as a director on 18 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to St Martin's Court, 10 Paternoster Row London EC4M 7HP on 18 August 2015 (1 page) |
18 August 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
18 August 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 18 August 2015 (1 page) |
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|