Jones Lang Lasalle Limited

All UK companiesReal estate activitiesJones Lang Lasalle Limited

Management of real estate on a fee or contract basis

Real estate agencies

Jones Lang Lasalle Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Warwick Street W1B 5NH London

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jones Lang Lasalle Limited"? - send email to us!

Jones Lang Lasalle Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jones Lang Lasalle Limited.

Registration data Jones Lang Lasalle Limited

Register date: 1974-10-25

Register number: 01188567

Type of company: Private Limited Company

Get full report form global database UK for Jones Lang Lasalle Limited

Owner, director, manager of Jones Lang Lasalle Limited

Thomas Mark Wynne Burton Smith Director. Address: Warwick Street, London, W1B 5NH. DoB: August 1963, British

Stephan Marais Louw Secretary. Address: Warwick Street, London, W1B 5NH. DoB:

Maria Dimitrova Grigorova Director. Address: Warwick Street, London, W1B 5NH. DoB: April 1970, Belgian/Bulgarian

John Frederick Duckworth Director. Address: Warwick Street, London, W1B 5NH. DoB: March 1969, British

Christopher Mackintosh Ireland Director. Address: Warwick Street, London, W1B 5NH. DoB: September 1957, British

Christopher Lane Macfarlane Director. Address: Warwick Street, London, W1B 5NH. DoB: August 1965, British

Alasdair Neacal Mackillop Humphrey Director. Address: Warwick Street, London, W1B 5NH. DoB: July 1963, British

Andrew Robertson Irvine Director. Address: Warwick Street, London, W1B 5NH. DoB: September 1951, British

Richard Charles Batten Director. Address: Warwick Street, London, W1B 5NH. DoB: May 1954, British

Mark Stupples Director. Address: Warwick Street, London, W1B 5NH. DoB: January 1962, British

Richard Howling Director. Address: Warwick Street, London, W1B 5NH. DoB: January 1979, British

Richard Henry Webster Secretary. Address: 21 Renness Road, Walthamstow, London, E17 6EX. DoB:

Nicolas Guillaume Taylor Secretary. Address: 49 Rodenhurst Road, London, SW4 8AE. DoB:

Guy John Grainger Director. Address: Warwick Street, London, W1B 5NH. DoB: June 1967, British

Robert Sutherland Knight Director. Address: Hanover Square, London, W1S 1JA, United Kingdom. DoB: March 1964, British

Amanda Jane Bruce Secretary. Address: Warwick Street, London, W1B 5NH. DoB:

Richard Martin Fiddes Director. Address: Hanover Square, London, W1S 1JA, United Kingdom. DoB: April 1962, British

Andrew Julian Gould Director. Address: Rhee Meadows, Barrington, Cambridge, Cambridgeshire, CB22 7GA. DoB: February 1957, British

Parimal Raojibhai Patel Director. Address: 82 Torrington Park, North Finchley, London, N12 9PJ. DoB: n\a, British

Andrew James Mottram Director. Address: 8 Jameson Road, Harpenden, Hertfordshire, AL5 4HQ. DoB: September 1961, British

Stephen James Cresswell Director. Address: St Judes Road, Englefield Green, Egham, Surrey, TW20 0DH. DoB: November 1965, British

Thomas Roger Whittaker Director. Address: Mayfield House, Rogate, Hampshire, GU31 5HN. DoB: June 1948, British

Alastair Hughes Director. Address: 42 Achilles Road, London, NW6 1EA. DoB: October 1965, British

Robert Stewart Orr Director. Address: 6 Malbrook Road, London, SW15 6UF. DoB: August 1959, British

Clive John Tudor Pickford Director. Address: Friars Close, St Albans Road, Reigate, Surrey, RH2 9LN. DoB: June 1945, British

Robert Stewart Orr Director. Address: 6 Malbrook Road, London, SW15 6UF. DoB: August 1959, British

John Andrew Jenkins Director. Address: 24 Holroyd Road, London, SW15 6LN. DoB: October 1955, British

Barry Montague Nealon Director. Address: The Old Customs House, 60 Church Square, Rye, East Sussex, TN31 7HF. DoB: June 1948, British

Julian Bruce Nairn Director. Address: 60 Alleyn Road, Dulwich, London, SE21 8AH. DoB: August 1953, British

Anthony Michael Horrell Director. Address: 4 Balniel Gate, Linsday Square, London, SW1V 3SD. DoB: November 1960, British

Anthony Peter David Edgley Director. Address: Beech Hurst, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ. DoB: October 1956, British

Robert John Calnan Director. Address: 246 Seal Road, Sevenoaks, Kent, TN15 0AA. DoB: June 1957, British

John Andrew Milligan Director. Address: Thistledown Cottage, 87 Green Lane, Burnham, Buckinghamshire, SL1 8EG. DoB: November 1957, British

Kevin John Clarke Director. Address: Palace East, Much Hadham, Hertfordshire, SG10 6HW. DoB: November 1944, British

John Anthony Seward Bassett Director. Address: 35 Evelyn Gardens, London, SW7 3BJ. DoB: September 1936, British

Robin Shedden Broadhurst Director. Address: 13 Lansdowne Crescent, London, W11 2NJ. DoB: June 1946, British

Roualeyn Cumming-bruce Director. Address: The Old Vicarage, Mapledurham, Reading, Berkshire, RG4 7TP. DoB: April 1952, British

John Holmes Stephen Director. Address: 45 Carlton Hill, London, NW8 0EL. DoB: March 1950, British

Neil Dalgleish Holmes Director. Address: Wild Woods, Long Grove, Seer Green, Bucks, HP9 2QH. DoB: September 1944, British

Christopher Anthony James Drury Director. Address: Grays House, Bramley, Basingstoke, Hampshire, RG26 5DF. DoB: November 1940, British

Michael Follett Director. Address: Oak Lea Dene Park, Tonbridge, Kent, TN11 9NS. DoB: October 1942, British

James Michael Dow Director. Address: 94 Elgin Crescent, London, W11 2JL. DoB: October 1947, British

Honor Mary Ruth Chapman Director. Address: 33 Hasker Street, London, SW3 2LE. DoB: July 1942, British

Robert Andrew Campbell Director. Address: Colliers Farm, Frieth, Henley On Thames, Oxfordshire, RG9 6NR. DoB: May 1947, British

Christopher John Bartram Director. Address: 3 Bentley Road, Cambridge, Cambridgeshire, CB2 2AW. DoB: April 1949, British

David James Watson Larkin Director. Address: 6 Shafto Mews, London, SW1X 0JT. DoB: September 1948, British

Antony Harding Jones Secretary. Address: Hedgerows, Orestan Lane Effingham, Leatherhead, Surrey, KT24 5SN. DoB: n\a, British

Peter John Mantle Director. Address: 16 Talbot Road, Highgate, London, N6 4QR. DoB: February 1947, British

William Francis Monk Director. Address: Wyards Farm, Beech, Alton, Hampshire, GU34 4AA. DoB: May 1951, British

Robert Malcolm Naish Director. Address: Donnington Lodge 1 Skarries View, Tokers Green, Reading, Berkshire, RG4 9EA. DoB: April 1953, British

Christopher Arden Peacock Director. Address: Logmore Place Logmore Lane, Westcott, Dorking, Surrey, RH4 3JN. DoB: April 1945, British

Christopher Arthur Penn Director. Address: 70 Lyford Road, London, SW18 3JW. DoB: September 1950, British

Clive John Tudor Pickford Director. Address: Friars Close, St Albans Road, Reigate, Surrey, RH2 9LN. DoB: June 1945, British

Jobs in Jones Lang Lasalle Limited vacancies. Career and practice on Jones Lang Lasalle Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Jones Lang Lasalle Limited on FaceBook

Read more comments for Jones Lang Lasalle Limited. Leave a respond Jones Lang Lasalle Limited in social networks. Jones Lang Lasalle Limited on Facebook and Google+, LinkedIn, MySpace

Address Jones Lang Lasalle Limited on google map

Other similar UK companies as Jones Lang Lasalle Limited: Chara Trust Limited | Deksyl Limited | Virtual Office Solutions By Gaynor Collins Limited | Ian Mcewen (barrow) Limited | Triangle Estates (stamford Hill) Limited

The firm is known under the name of Jones Lang Lasalle Limited. This firm first started fourty two years ago and was registered with 01188567 as the reg. no.. The headquarters of the firm is located in London. You can reach it at 30 Warwick Street. This company switched its registered name two times. Until 2000 this company has been working on providing the services it's been known for under the name of Jones Lang Lasalle Supply but currently this company is registered under the name Jones Lang Lasalle Limited. The firm SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2014-12-31 is the last time when company accounts were filed. 42 years of competing in this field comes to full flow with Jones Lang Lasalle Ltd as the company managed to keep their clients happy through all the years.

With 18 recruitment advertisements since 2014-07-18, the corporation has been one of the most active companies on the job market. Recently, it was searching for new workers in Weybridge, London and Motherwell. They look for workers for such positions as: Pitch Designer, Crm Business Support Analyst and Part time Marketing Manager. Out of the offered positions, the highest paid job is Marketing and Business Development Manager in West London with £50000 on a yearly basis. Those wanting to apply for this career opportunity should email to [email protected].

We have identified 13 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 63 transactions from worth at least 500 pounds each, amounting to £1,351,934 in total. The company also worked with the Department for Transport (34 transactions worth £1,244,329 in total) and the Birmingham City (14 transactions worth £240,101 in total). Jones Lang Lasalle was the service provided to the London Borough of Hillingdon Council covering the following areas: Rents & Wayleaves and Legal & Court Costs was also the service provided to the New Forest District Council Council covering the following areas: Hired And Contracted.

In order to meet the requirements of the clients, this particular firm is continually being taken care of by a team of ten directors who are, to enumerate a few, Thomas Mark Wynne Burton Smith, Maria Dimitrova Grigorova and John Frederick Duckworth. Their work been of cardinal importance to this firm since December 18, 2015. In order to find professional help with legal documentation, for the last almost one month this firm has been making use of Stephan Marais Louw, who's been working on successful communication and correspondence within the firm.