Cb Richard Ellis Limited

All UK companiesAdministrative and support service activitiesCb Richard Ellis Limited

Other business support service activities not elsewhere classified

Cb Richard Ellis Limited contacts: address, phone, fax, email, website, shedule

Address: St Martin's Court 10 Paternoster Row EC4M 7HP London

Phone: +44-1254 3471374

Fax: +44-1254 3471374

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cb Richard Ellis Limited"? - send email to us!

Cb Richard Ellis Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cb Richard Ellis Limited.

Registration data Cb Richard Ellis Limited

Register date: 1992-04-06

Register number: 02704074

Type of company: Private Limited Company

Get full report form global database UK for Cb Richard Ellis Limited

Owner, director, manager of Cb Richard Ellis Limited

Ciaran Edward Bird Director. Address: 10 Paternoster Row, London, EC4M 7HP, United Kingdom. DoB: November 1971, British

Martin Sean Lewis Director. Address: 10 Paternoster Row, London, EC4M 7HP. DoB: April 1963, British

Mark Francis Creamer Director. Address: 10 Paternoster Row, London, EC4M 7HP. DoB: January 1957, British

Alex Constantinos Naftis Secretary. Address: 10 Paternoster Row, London, EC4M 7HP. DoB: November 1964, British

Alexis John Lowth Director. Address: 10 Paternoster Row, London, EC4M 7HP. DoB: October 1971, British

Martin David Samworth Director. Address: 10 Paternoster Row, London, EC4M 7HP. DoB: November 1960, British

Martin Victor Lubieniecki Secretary. Address: 25 Abinger Road, Chiswick, London, W4 1EU. DoB: September 1963, British

Martin David Samworth Director. Address: Russet Barn, Shire Lane,, Chalfont St. Peter, Buckinghamshire, SL9 0QY. DoB: November 1960, British

Alison Buttery Secretary. Address: Flat 9 Cornish Court, 16 Bridlington Road Edmonton, London, N9 7RS. DoB:

Martin Victor Lubieniecki Director. Address: 25 Abinger Road, Chiswick, London, W4 1EU. DoB: September 1963, British

Valerie Anne Dickson Secretary. Address: 12a Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BG. DoB: n\a, British

Peter Bowyer Allanson Secretary. Address: 53 High Street, Great Missenden, Buckinghamshire, HP16 0PL. DoB: September 1955, British

Michael Harris Brodtman Director. Address: 25 Park Avenue, London, NW11 7SL. DoB: September 1960, British

Robert William Greenham Evans Director. Address: Redwood Place, High Street Green, Chiddingfold, Godalming, Surrey, GU8 4XY. DoB: January 1952, British

John Richard Ardley Director. Address: Churdles Farm Lane, Ashtead, Surrey, KT21 1HP. DoB: August 1950, British

Ian Harvey Director. Address: 109 Wynchgate, Southgate, London, N14 6RJ. DoB: May 1951, British

Susan Vivien Clayton Director. Address: 11 Patten Road, London, SW18 3RH. DoB: September 1957, British

Roger Patrick Lister Director. Address: Fircroft, Linersh Wood Road, Bramley Guildford, Surrey, GU5 0EE. DoB: October 1954, British

Anthony John Davenport Director. Address: 29 Octavia House, Medway Street, London, SW1P 2TA. DoB: May 1943, British

Stephen Leslie Barter Director. Address: Penshurst, Westerfield, Ipswich, Suffolk, IP6 9AL. DoB: March 1957, British

Douglas Provan Smith Director. Address: Salters Croft, 41 Dumbreck Road, Glasgow, G41 5LY. DoB: September 1960, British

Hugh Vere Alexander Ellingham Director. Address: Stonepitts Manor, Seal, Sevenoaks, Kent, TN15 0ER. DoB: October 1957, British

Ian David Ellis Director. Address: Oak Lodge, Moor Road, Great Tey, Colchester, Essex, CO6 1JJ. DoB: December 1955, British

Brian Nicholas Harris Director. Address: Grants Paddock Grants Lane, Limpsfield, Oxted, Surrey, RH8 0RQ. DoB: December 1931, British

Alan Charles Froggatt Director. Address: Bedford Farmhouse, Portsmouth Road Thursley, Godalming, Surrey, GU8 6NN. DoB: July 1949, British

Jeffery Stephen Worboys Director. Address: Stormont Road, Highgate, London, N6 4NL. DoB: October 1952, British

James Croft Director. Address: Five Oaks 32 Ninhams Wood, Farnborough, Kent, BR6 8NJ. DoB: June 1937, British

Julian Shellard Director. Address: Troon, Woodside Frilford Heath, Abingdon, Oxfordshire, OX13 5QG. DoB: September 1952, British

Anthony John Davenport Director. Address: Selwood, Crakell Road, Reigate, Surrey, RH2 7DT. DoB: May 1943, British

Clive Nicholas Gerald Arding Director. Address: 1 Wingate Road, London, W6 0UR. DoB: December 1946, British

Robert George Glover Director. Address: Enderby 2 Birds Hill Drive, Oxshott, Leatherhead, Surrey, KT22 0SP. DoB: May 1945, British

Grenville Carr-jones Director. Address: Brook Cottage, Tandridge Lane Tandridge, Oxted, Surrey, RH8 9NW. DoB: January 1947, British

Philip Arthur Victor Selim Osman Secretary. Address: St. Albans Avenue, Chiswick, London, W4 5JP. DoB: n\a, British

Andrew John Mack Huntley Director. Address: Ashurst, Fernhurst, Haslemere, Surrey, GU27 3JB. DoB: January 1939, British

Stephen Arthur Hubbard Director. Address: Flat 7 74 Cadogan Square, London, SW1X 0EA. DoB: November 1952, British

Alan Forbes Director. Address: 60 Woodside Avenue, Highgate, London, N6 4ST. DoB: March 1939, British

Roger Lucas Director. Address: Manor Farm, Manor House Lane, Little Bookham, Surrey, KT23 4EW. DoB: August 1940, British

Edward Thomas David Luker Director. Address: Beetle Cottage Carthouse Lane, Horsell, Woking, Surrey, GU21 4XT. DoB: April 1949, British

Alastair Charles Mackenzie Pringle Director. Address: Scullsgate House, Benenden, Cranbrook, Kent, TN17 4LD. DoB: June 1943, British

Christopher Patrick Barclay Roe Director. Address: Waterloo Farm Ockham Road North, West Horsley, Surrey, KT24 6PE. DoB: August 1945, British

John Michael Temple Slade Director. Address: 35 Delvino Road, London, SW6 4AH. DoB: February 1957, British

Christopher Michael Warner Director. Address: 62 Saltram Crescent, London, W9 3HR. DoB: April 1947, British

Michael John Strong Director. Address: The Coolins Manor House Lane, Little Bookham, Surrey, KT23 4EJ. DoB: December 1947, British

Andrew John Waters Director. Address: Yew Tree House, 9 High Street, Fen Ditton, Cambridgeshire, CB5 8ST. DoB: May 1953, British

George Edward Webster Director. Address: 25 Spencer Walk, London, NW3 1QZ. DoB: February 1948, British

Michael David Grenville Wheldon Director. Address: 23 Clarendon Road, London, W11 4JB. DoB: January 1940, British

Barry White Director. Address: 78 Pier House, Cheyne Walk, London, SW3. DoB: May 1939, British

Robert Wildman Director. Address: 10 Henniker Mews, London, SW3 6BL. DoB: October 1943, British

Kenneth Caesar Director. Address: 3 The Rye Field, Little Baddow, Essex, CM3 4TR. DoB: September 1942, British

David Anthony Sizer Director. Address: Grasslands The Ridge, Woldingham, Surrey, CR3 7AL. DoB: April 1939, British

Mervyn Edward Patrick Roper Nominee-director. Address: 19 Criffel Avenue, London, SW2 4AY. DoB: October 1954, British

Jobs in Cb Richard Ellis Limited vacancies. Career and practice on Cb Richard Ellis Limited. Working and traineeship

Assistant. From GBP 1800

Electrical Supervisor. From GBP 2300

Responds for Cb Richard Ellis Limited on FaceBook

Read more comments for Cb Richard Ellis Limited. Leave a respond Cb Richard Ellis Limited in social networks. Cb Richard Ellis Limited on Facebook and Google+, LinkedIn, MySpace

Address Cb Richard Ellis Limited on google map

Other similar UK companies as Cb Richard Ellis Limited: Pj Pierre Enterprises Ltd | Merrinworth Limited | Sa Electrical (norfolk) Ltd | Trident Heating And Electrics Limited | Quadrant Contract Floorings Limited

Registered with number 02704074 24 years ago, Cb Richard Ellis Limited is a Private Limited Company. The company's actual registration address is St Martin's Court, 10 Paternoster Row London. It changed its business name four times. Up to 2011 the firm has delivered the services it specializes in under the name of Cbre but currently the firm is registered under the name Cb Richard Ellis Limited. The enterprise SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. December 31, 2015 is the last time the company accounts were filed. It has been twenty four years for Cb Richard Ellis Ltd in this field, it is still in the race and is an example for the competition.

We have identified 15 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 19 transactions from worth at least 500 pounds each, amounting to £879,042 in total. The company also worked with the Solihull Metropolitan Borough Council (255 transactions worth £606,873 in total) and the Barnet London Borough (29 transactions worth £168,612 in total). Cb Richard Ellis was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion, Services, Cap - Libs Culture & Hertage and Level Not Required was also the service provided to the New Forest District Council Council covering the following areas: Hired And Contracted.

The following business owes its well established position on the market and constant improvement to a group of three directors, who are Ciaran Edward Bird, Martin Sean Lewis and Mark Francis Creamer, who have been guiding the firm since January 2013. To find professional help with legal documentation, since the appointment on August 17, 2004 the following business has been utilizing the expertise of Alex Constantinos Naftis, age 52 who's been focusing on ensuring that the Board's meetings are effectively organised.