ELIZABETH CORMACK THETFORD

Total number of appointments 17, 12 active appointments

CBRE GLOBAL SERVICES (UK) LIMITED

Correspondence address
ST MARTIN'S COURT 10 PATERNOSTER ROW, LONDON, ENGLAND, ENGLAND, EC4M 7HP
Role ACTIVE
Director
Appointed on
29 December 2017
Nationality
BRITISH
Occupation
LEGAL & COMPLIANCE EXECUTIVE DIRECTOR

CBRE ACQUISITION COMPANY 3 LIMITED

Correspondence address
Henrietta House Henrietta Place, London, England, W1G 0NB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
18 August 2015
Nationality
British,American
Occupation
Legal And Compliance Executive Director

Average house price in the postcode W1G 0NB £115,321,000

CBRE GLOBAL ACQUISITION LIMITED

Correspondence address
Henrietta House Henrietta Place, London, United Kingdom, W1G 0NB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
18 August 2015
Resigned on
4 August 2023
Nationality
British,American
Occupation
Legal And Compliance Executive Director

Average house price in the postcode W1G 0NB £115,321,000

CBRE ACQUISITION COMPANY 2 LIMITED

Correspondence address
Henrietta House Henrietta Place, London, England, W1G 0NB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
18 August 2015
Nationality
British
Occupation
Legal And Compliance Executive Director

Average house price in the postcode W1G 0NB £115,321,000

CBRE UK ACQUISITION COMPANY LIMITED

Correspondence address
Henrietta House Henrietta Place, London, England, W1G 0NB
Role ACTIVE
director
Date of birth
November 1954
Appointed on
25 October 2013
Nationality
British,American
Occupation
Legal And Compliance Director

Average house price in the postcode W1G 0NB £115,321,000

FRANC WARWICK

Correspondence address
ST MARTINS COURT 10 PATERNOSTER ROW, LONDON, LONDON, UK, EC4M 7HP
Role ACTIVE
Director
Date of birth
November 1954
Appointed on
7 September 2012
Nationality
BRITISH
Occupation
PROPERTY

CB RICHARD ELLIS REGISTRARS LIMITED

Correspondence address
ST MARTIN'S COURT 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Role ACTIVE
Director
Date of birth
November 1954
Appointed on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

REI INVESTMENTS LIMITED

Correspondence address
ST MARTIN'S COURT 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Role ACTIVE
Director
Date of birth
November 1954
Appointed on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CB RICHARD ELLIS COMMERCIAL LIMITED

Correspondence address
39 STANLAKE ROAD, LONDON, W12 7HG
Role ACTIVE
Director
Date of birth
November 1954
Appointed on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W12 7HG £943,000

REI INVESTMENTS LIMITED

Correspondence address
ST MARTIN'S COURT 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Role ACTIVE
Secretary
Date of birth
November 1954
Appointed on
18 March 1996
Nationality
BRITISH

CB RICHARD ELLIS COMMERCIAL LIMITED

Correspondence address
39 STANLAKE ROAD, LONDON, W12 7HG
Role ACTIVE
Secretary
Date of birth
November 1954
Appointed on
18 March 1996
Nationality
BRITISH

Average house price in the postcode W12 7HG £943,000

CB RICHARD ELLIS REGISTRARS LIMITED

Correspondence address
ST MARTIN'S COURT 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Role ACTIVE
Secretary
Date of birth
November 1954
Appointed on
18 March 1996
Nationality
BRITISH

TRAMMELL CROW COMPANY LIMITED

Correspondence address
ST MARTIN'S COURT 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 March 2007
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

TRAMMELL CROW COMPANY LIMITED

Correspondence address
ST MARTIN'S COURT 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Role RESIGNED
Secretary
Date of birth
November 1954
Appointed on
26 March 2007
Resigned on
28 September 2011
Nationality
BRITISH

CBRE FM SERVICES LIMITED

Correspondence address
39 STANLAKE ROAD, LONDON, W12 7HG
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 November 2006
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 7HG £943,000

CBRE HOTELS LIMITED

Correspondence address
ST MARTINS COURT, 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Role RESIGNED
Secretary
Date of birth
November 1954
Appointed on
17 August 2004
Resigned on
2 November 2011
Nationality
BRITISH

CBRE FM SERVICES LIMITED

Correspondence address
39 STANLAKE ROAD, LONDON, W12 7HG
Role RESIGNED
Secretary
Date of birth
November 1954
Appointed on
16 July 2004
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W12 7HG £943,000