Dtz Debenham Tie Leung Limited

All UK companiesReal estate activitiesDtz Debenham Tie Leung Limited

Real estate agencies

Dtz Debenham Tie Leung Limited contacts: address, phone, fax, email, website, shedule

Address: 125 Old Broad Street EC2N 1AR London

Phone: +44-1561 2645477

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dtz Debenham Tie Leung Limited"? - send email to us!

Dtz Debenham Tie Leung Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dtz Debenham Tie Leung Limited.

Registration data Dtz Debenham Tie Leung Limited

Register date: 1992-10-16

Register number: 02757768

Type of company: Private Limited Company

Get full report form global database UK for Dtz Debenham Tie Leung Limited

Owner, director, manager of Dtz Debenham Tie Leung Limited

Colin Joseph Tennant Wilson Director. Address: Old Broad Street, London, EC2N 1AR. DoB: December 1966, British

Sunita Kaushal Secretary. Address: Old Broad Street, London, EC2N 1AR. DoB:

Neil Edward Kay Director. Address: Old Broad Street, London, EC2N 1AR, England. DoB: July 1973, British

Steven John Watts Director. Address: Old Broad Street, London, EC2N 2BQ, United Kingdom. DoB: April 1956, British

John Forrester Director. Address: Old Broad Street, London, EC2N 2BQ, United Kingdom. DoB: November 1962, British

Murray Bede Mcardle Director. Address: 40 Miller Street, North Sydney, Nsw 2060, Australia. DoB: June 1959, Australian

Dennis Dionysios Mentzines Director. Address: 40 Miller Street, North Sydney, Nsw 2060, Australia. DoB: November 1964, Australian

Patrick David Hole Secretary. Address: Old Broad Street, London, EC2N 2BQ. DoB:

Robert Philip Bonaccorso Director. Address: Miller Street, North Sydney, Nsw 2060, Australia. DoB: October 1962, Australian

Richard Anthony Leupen Director. Address: Miller Street, North Sydney, Nsw 2060, Australia. DoB: July 1953, Australian

James Michael Douglas Thomson Director. Address: Old Broad Street, London, EC2N 2BQ, Uk. DoB: September 1966, British

Fiona Keddie Secretary. Address: Old Broad Street, London, EC2N 2BQ, Uk. DoB:

Andrew Lawrence Hindley Jones Director. Address: Old Broad Street, London, EC2N 2BQ, United Kingdom. DoB: December 1967, British

Robert George Rickert Director. Address: Coronation Road, Ascot, Berkshire, SL5 9LQ. DoB: June 1960, United States

Richard John Brooks Director. Address: Old Broad Street, London, EC2N 2BQ, United Kingdom. DoB: October 1966, British

Paul Thomas Idzik Director. Address: Parliament View, London, SE1 7XH. DoB: March 1961, American British (Dual Nationality)

Christopher Herbert Balch Director. Address: The Crescent, Lower Shiplake, Henley On Thames, Oxon, RG9 3LL. DoB: September 1952, British

Killian Brendan O'higgins Director. Address: 9 Achill Road, Dublin 9, IRISH, Ireland. DoB: July 1960, Irish

Colin Charles Child Director. Address: Waterside House, Headbourne Worthy, Winchester, Hants, SO23 7JR. DoB: October 1957, British

Philip Michael Cook Secretary. Address: 7 Orchard Avenue, Harpenden, Hertfordshire, AL5 2DW. DoB: n\a, British

Timothy Sven Maynard Director. Address: Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ. DoB: February 1961, British

Timothy John Gerrard Director. Address: Goodwood, Carleton Road, Penrith, Cumbria, CA11 8LT. DoB: July 1950, British

Peter William Stoughton-harris Director. Address: Lane End 33 Chalfont Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PR. DoB: January 1961, British

Robert Henry Haldane Peto Director. Address: Tilham Farm, Baltonsborough, Glastonbury, Somerset, BA6 8QA. DoB: September 1950, British

Timothy James Hodgson Director. Address: Orchard House, 33 Tudor Road, Hampton, Middlesex, TW12 2NG. DoB: May 1949, British

Robert Henry Haldane Peto Director. Address: 117 East Sheen Avenue, East Sheen, London, SW14 8AX. DoB: September 1950, British

Mark Douglas Struckett Director. Address: Cranmere House, Pook Lane Lavant, Chichester, West Sussex, PO18 0AD. DoB: January 1958, British

Richard Neville Lay Director. Address: Meadow Cottage, Winderton, Banbury, Oxfordshire, OX15 5JF. DoB: October 1938, British

Timothy Wallace Smyth Director. Address: 8 St Matthews Avenue, Surbiton, Surrey, KT6 6JJ. DoB: December 1946, British

George Anthony Twentyman Turnbull Director. Address: Beachfield Beachfield Road, Sandown, Isle Of Wight, PO36 8LT. DoB: June 1938, British

Andrew James Johnston Director. Address: Sinton Farm House, Leigh Sinton, Malvern, Worcestershire, WR13 5DS. DoB: November 1943, British

Joseph George Hyam Director. Address: 6 Claremont Gardens, Whitley Bay, Tyne & Wear, NE26 3SD. DoB: November 1948, British

Malcolm Stanley Spencer Lowe Director. Address: Briars Corner, Chapel Road, Oxted, Surrey, RH8 0SX. DoB: June 1942, British

Timothy James Hodgson Director. Address: Orchard House, 33 Tudor Road, Hampton, Middlesex, TW12 2NG. DoB: May 1949, British

Michael John Heaps Director. Address: Ainsty Cottage, Main Street Wighill, Tadcaster, North Yorkshire, LS24. DoB: April 1952, British

Paul Staveley Harding Director. Address: The Old Rectory, Great Wymondley, Hertfordshire, SG4 7ES. DoB: February 1956, British

Anthony Richard Gray Director. Address: Heath Cottage, Reigate Heath, Reigate, Surrey, RH2 8QP. DoB: July 1949, British

Ian Munro Marshall Director. Address: 501 Lanark Road, Juniper Green, Edinburgh, Lothian, EH14 5DQ. DoB: June 1947, British

Craig Wilson Fulton Director. Address: 3 Grant Avenue, Edinburgh, Lothians, EH1 0DS. DoB: December 1950, British

Jonathan Kenneth Charles Fitton Director. Address: 17 Meadow Road, Pinner, Middx, HA5 1EB. DoB: April 1952, British

Colin Mackenzie Fell Director. Address: The Firs, Main Street Alne, York, Yorkshire, YO61 1RS. DoB: December 1956, British

Martin David Cowburn Director. Address: Kamiros Macclesfield Road, Alderley Edge, Cheshire, SK9 7BN. DoB: April 1937, British

Peter Leonard Wilton Morgan Director. Address: 28 Sundridge Avenue, Bromley, Kent, BR1 2PX. DoB: May 1946, British

Anthony Nimrod Champion Director. Address: Meadow Cottage, Stanford Bridge, Worcester, WR6 6SB. DoB: June 1953, British

Alan William Roberts Director. Address: 4 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN. DoB: August 1951, British

Peter George Bowden Director. Address: 66a Spenburn, High Spen, Rowlands Gill, Tyne & Wear, NE39 2DN. DoB: November 1957, British

Eric William Roberts Director. Address: Heatherlea Chain House Lane, Whitestake, Preston, Lancs, PR5 3RT. DoB: September 1955, British

Kenneth Hartley Bishop Director. Address: 3 Whalley Road, Hale, Altrincham, Cheshire, WA15 9DF. DoB: April 1951, British

Ian Firth Barraclough Director. Address: 3 Headingley Castle, Off Headingley Lane, Leeds, LS6 2DH. DoB: October 1947, British

Patrick Michael Edmund Sears Director. Address: 194 Sandbanks Road, Lilliput, Poole, Dorset, BH14 8EN. DoB: May 1928, British

Christopher Francis Shores Director. Address: 40 St Marys Crescent, Hendon, London, NW4 4LH. DoB: February 1932, British

Timothy Mark Vaughan Lineham Director. Address: Pine Tree Cottage Park Lane, Seal, Sevenoaks, Kent, TN15 0IS. DoB: February 1955, British

Stephen Charles Tanner Director. Address: 42 Burnham Road, Leigh On Sea, Essex, SS9 2JU. DoB: May 1944, British

George Tate Director. Address: 4 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH. DoB: July 1946, British

Rupert Cleeve Thornton Director. Address: Wrays Cottage, Main Street East Keswick, Leeds, West Yorkshire, LS17 9EU. DoB: February 1950, British

Stephen John Kitchen Director. Address: Colwall Hoggrills End, Coleshill, Warwickshire, B46 2DB. DoB: August 1954, British

Peter Michael Jones Director. Address: 35 Albert Road, Caversham, Reading, Berkshire, RG4 7AN. DoB: January 1946, British

Richard Tadeusz Kwiecinski Director. Address: 201 Coginton Road, Edinburgh, Midlothian, EH14 1BJ. DoB: May 1947, British

David Browning Allen Director. Address: 40 Oakham Road, Harborne, Birmingham, B17 9DG. DoB: April 1953, British

John Buchanan Vincent Brown Director. Address: Loudon Cottage, Barnshot Road, Edinburgh, EH13 0DH, Scotland. DoB: March 1950, British

Brian Penman Director. Address: Carradale 8 Viewfield Avenue, Lenzie, Glasgow, G66 4RB. DoB: June 1951, British

Jonathan Andrew Turner Director. Address: East Wilcroft, Bartestree, Hereford, Herefordshire, HR1 4BD. DoB: March 1948, British

David Michael Buck Director. Address: 41 Thornbury Court, 36-38 Chepstow Villas, London, W11 2RE. DoB: March 1941, British

Richard Marcus Tyler Director. Address: 24 Kingswood Avenue, London, NW6 6LL. DoB: November 1950, British

John William O'mahoney Secretary. Address: 78 Broomleaf Road, Farnham, Surrey, GU9 8DH. DoB:

Jobs in Dtz Debenham Tie Leung Limited vacancies. Career and practice on Dtz Debenham Tie Leung Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Dtz Debenham Tie Leung Limited on FaceBook

Read more comments for Dtz Debenham Tie Leung Limited. Leave a respond Dtz Debenham Tie Leung Limited in social networks. Dtz Debenham Tie Leung Limited on Facebook and Google+, LinkedIn, MySpace

Address Dtz Debenham Tie Leung Limited on google map

Other similar UK companies as Dtz Debenham Tie Leung Limited: In2uition Limited | Cass Executive Education Ltd. | Kaleido Tutors Ltd. | Provelop Your Game Limited | Aspire Achieve Advance Limited

Dtz Debenham Tie Leung Limited may be reached at 125 Old Broad Street, in London. The post code is EC2N 1AR. Dtz Debenham Tie Leung has been actively competing in this business for the last 24 years. The Companies House Reg No. is 02757768. This firm changed its registered name already two times. Until 1999 it has delivered the services it specializes in as Dtz Debenham Thorpe but at this moment it is registered under the name Dtz Debenham Tie Leung Limited. This company is registered with SIC code 68310 and has the NACE code: Real estate agencies. Dtz Debenham Tie Leung Ltd released its account information up till 2014-06-30. The business latest annual return information was released on 2015-10-01. It has been twenty four years for Dtz Debenham Tie Leung Ltd in this field of business, it is constantly pushing forward and is an example for it's competition.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 163 transactions from worth at least 500 pounds each, amounting to £620,025 in total. The company also worked with the Sandwell Council (43 transactions worth £273,353 in total) and the Brighton & Hove City (16 transactions worth £116,680 in total). Dtz Debenham Tie Leung was the service provided to the South Gloucestershire Council Council covering the following areas: Project Funding was also the service provided to the Lichfield District Council Council covering the following areas: Fees - Legal Expenses.

The following business owes its achievements and unending progress to four directors, namely Colin Joseph Tennant Wilson, Neil Edward Kay, Steven John Watts and Steven John Watts, who have been managing the firm since 2014/11/05. In order to find professional help with legal documentation, since the appointment on 2014/11/05 this specific business has been utilizing the expertise of Sunita Kaushal, who has been focusing on ensuring that the Board's meetings are effectively organised.