CUSHMAN & WAKEFIELD SPAIN LIMITED - LONDON
Company Profile | Company Filings |
Overview
CUSHMAN & WAKEFIELD SPAIN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CUSHMAN & WAKEFIELD SPAIN LIMITED was incorporated 36 years ago on 07/03/1988 and has the registered number: 02227861. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CUSHMAN & WAKEFIELD SPAIN LIMITED was incorporated 36 years ago on 07/03/1988 and has the registered number: 02227861. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CUSHMAN & WAKEFIELD SPAIN LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CUSHMAN & WAKEFIELD HEALEY & BAKER SPAIN LIMITED (until 08/03/2006)
CUSHMAN & WAKEFIELD HEALEY & BAKER SPAIN LIMITED (until 08/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN WILSON | Dec 1966 | British | Director | 2023-04-20 | CURRENT |
MRS RAVINDER SALUJA | Dec 1979 | Indian | Director | 2024-01-30 | CURRENT |
MR IAN ROBERT STEPHENSON | Oct 1962 | Australian | Director | 2011-06-08 UNTIL 2015-09-01 | RESIGNED |
JOHN RICHARD LEWIS TRAVERS | Aug 1946 | British | Director | 1999-10-01 UNTIL 2006-12-31 | RESIGNED |
MR LAURENCE ROBERT ALLAN | Jul 1951 | British | Director | 2007-09-27 UNTIL 2011-07-05 | RESIGNED |
MR PAUL FREDERICK BACON | Oct 1958 | British | Director | 2007-09-27 UNTIL 2012-12-31 | RESIGNED |
XAVIER CAMA SOLER | Jun 1966 | Spanish | Director | 2001-09-03 UNTIL 2005-03-29 | RESIGNED |
BENEDICT THOMAS LANGKILDE BENNETT | Mar 1969 | British | Secretary | 2004-02-01 UNTIL 2007-12-14 | RESIGNED |
MR PETER JOHN EASBY | Oct 1948 | British | Secretary | RESIGNED | |
SUNITA KAUSHAL | Secretary | 2015-09-01 UNTIL 2019-08-05 | RESIGNED | ||
MRS KATHERINE LUNN | Secretary | 2011-08-24 UNTIL 2013-12-05 | RESIGNED | ||
GRACE PARSONS-HANN | Secretary | 2019-09-16 UNTIL 2020-09-30 | RESIGNED | ||
MRS MARIE LOUISE REES | British | Secretary | 2007-12-14 UNTIL 2011-08-24 | RESIGNED | |
MR NEIL EDWARD KAY | Jul 1973 | British | Director | 2015-09-01 UNTIL 2017-11-14 | RESIGNED |
MR ASHLEY THOMPSON | May 1987 | British | Director | 2020-07-01 UNTIL 2022-05-13 | RESIGNED |
MR ROGER MAXWELL COOKE | Apr 1958 | British | Director | 2000-12-01 UNTIL 2013-12-31 | RESIGNED |
SIMONE SAVI | Mar 1985 | British | Director | 2023-04-20 UNTIL 2023-12-31 | RESIGNED |
MR ULF PETER JOACHIM SANDBERG | May 1963 | Swedish | Director | 2013-01-01 UNTIL 2015-09-01 | RESIGNED |
MR PARIMAL RAOJIBHAI PATEL | Aug 1965 | British | Director | 2017-09-28 UNTIL 2020-04-08 | RESIGNED |
PAUL DAVID ORCHARD LISLE | Aug 1938 | British | Director | RESIGNED | |
MR ORIOL BARRACHINA MASIP | Jul 1969 | Spanish | Director | 2014-01-01 UNTIL 2015-09-01 | RESIGNED |
JOHN ROBERT PEAKE LIPSCOMB | Aug 1944 | British | Director | 2000-12-01 UNTIL 2007-09-27 | RESIGNED |
MR JEREMY RICHARD GARNETT | Aug 1946 | United Kingdom | Director | 1993-04-27 UNTIL 2000-12-01 | RESIGNED |
MISS SUNITA KAUSHAL | Sep 1973 | British | Director | 2015-09-01 UNTIL 2019-08-05 | RESIGNED |
MR PHILIP ALEXANDER INGLEBY | Aug 1965 | British | Director | 2005-04-20 UNTIL 2015-09-01 | RESIGNED |
JAMES CHRISTOPHER JOHN HOLLINGTON | Dec 1940 | British | Director | RESIGNED | |
MR MANUEL URIA FERNANDEZ | Oct 1968 | British | Director | 2017-10-23 UNTIL 2023-04-20 | RESIGNED |
MR PETER JOHN EASBY | Oct 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dtz Worldwide Limited | 2017-03-20 | London | Ownership of shares 75 to 100 percent | |
Cushman & Wakefield, Inc. | 2016-06-01 - 2017-03-20 | New York New York | Ownership of shares 75 to 100 percent |