Trillium Holdings Limited

All companies of The UKReal estate activitiesTrillium Holdings Limited

Management of real estate on a fee or contract basis

Contacts of Trillium Holdings Limited: address, phone, fax, email, website, working hours

Address: 140 London Wall EC2Y 5DN London

Phone: +44-1409 4920745 +44-1409 4920745

Fax: +44-1409 4920745 +44-1409 4920745

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Trillium Holdings Limited"? - Send email to us!

Trillium Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trillium Holdings Limited.

Registration data Trillium Holdings Limited

Register date: 1997-12-23
Register number: 03487308
Capital: 357,000 GBP
Sales per year: Less 392,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Trillium Holdings Limited

Addition activities kind of Trillium Holdings Limited

0111. Wheat
344204. Metal doors
02790101. Earthworm farm
07230307. Vegetable precooling services
20510205. Cruellers, except frozen
24999908. Fellies, wood
37249903. Cooling systems, aircraft engine
37619903. Guided missiles, complete
80430000. Offices and clinics of podiatrists

Owner, director, manager of Trillium Holdings Limited

Director - Graeme Richard William Hunter. Address: London Wall, London, EC2Y 5DN. DoB: October 1963, British

Secretary - Aaron Jon Burns. Address: London Wall, London, EC2Y 5DN. DoB:

Director - Russell Charles Gurnhill. Address: London Wall, London, EC2Y 5DN. DoB: January 1970, British

Director - Graham Henry Edwards. Address: London Wall, London, EC2Y 5DN. DoB: January 1964, British

Director - Adam Dakin. Address: London Wall, London, EC2Y 5DN. DoB: December 1962, British

Director - Warren Ashley Persky. Address: London Wall, London, EC2Y 5DN. DoB: May 1965, British

Secretary - Ernitia Ferguson. Address: London Wall, London, EC2Y 5DN. DoB:

Secretary - William Frost. Address: London Wall, London, EC2Y 5DN. DoB: n\a, British

Director - Jonathan Charles Murrin. Address: Grimsdells Lane, Amersham, Buckinghamshire, HP6 6HF. DoB: October 1969, British

Director - Sir Christopher Bland. Address: Catherine Place, London, SW1E 6HF. DoB: May 1938, British

Director - Janet Patricia Chamberlain. Address: 15 Oakley Close, Sandbach, Cheshire, CW11 1RQ. DoB: October 1950, British

Director - William Robert Doughty. Address: 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ. DoB: May 1968, British

Director - Barry Simon Williams. Address: 208 Worple Road, Wimbledon, London, SW20 8RH. DoB: September 1970, British

Director - Martin Frederick Greenslade. Address: Parkfield, Sevenoaks, Kent, TN15 0HX. DoB: March 1965, British

Director - Michael Alexander Schraer. Address: London Wall, London, EC2Y 5DN. DoB: February 1955, British

Director - Fiona Clare Ramsay. Address: 8 Sloane Gardens, London, SW1W 8DL. DoB: October 1966, British

Director - Lord Brian Grifiths. Address: 19 Chester Square, London, SW1W 9HS. DoB: December 1941, British

Director - Aubrey Mark Collins. Address: 28 Cleveland Road, Barnes, London, SW13 0AB. DoB: June 1956, British

Director - Nicholas Guy Foster. Address: College Barn 4 Church Street, Great Gransden, Sandy, Bedfordshire, SG19 3AF. DoB: September 1957, British

Director - Roberta Wheeler. Address: Myrtle Cottage 73 Fairview Road, Headley Down, Bordon, Hampshire, GU35 8HQ. DoB: May 1962, British

Director - David Leslie Frank Holt. Address: 2 Victoria Court, Sheffield, South Yorkshire, S11 9DR. DoB: December 1958, British

Director - David Leslie Frank Holt. Address: 44 Osier Crescent, Muswell Hill, London, N10 1QW. DoB: December 1958, Uk

Director - Ian David Ellis. Address: London Wall, London, EC2Y 5DN. DoB: December 1955, British

Director - David Roy Godden. Address: London Wall, London, EC2Y 5DN. DoB: November 1958, British

Director - Andrew Elliott Macfarlane. Address: Hunters Moon, 4 Spicers Field, Oxshott, Surrey, KT22 0UT. DoB: October 1956, British

Secretary - Peter Maxwell Dudgeon. Address: 41 Links Road, Epsom, Surrey, KT17 3PP. DoB: n\a, British

Director - Peter Waliehnowski. Address: 7 York Avenue, East Sheen, London, SW14 7LQ. DoB: January 1955, Australian

Director - Manish Jayantilal Chande. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British

Director - Nicholas Robert Friedlos. Address: 13 Alwyne Road, London, N1 2HH. DoB: November 1957, British

Director - Martin Trevor Myers. Address: Durham Place, London, SW3 4ET. DoB: September 1941, British

Director - James Robert Garman. Address: Flat 5, 56 Lexham Gardens, London, W8 5JA. DoB: August 1967, British

Director - Causeway International Limited. Address: Columbus Centre Building, Wickhams Cay, Road Town, Tortola, PO3444, British Virgin Islands. DoB:

Director - Tiger Finance Corp.. Address: PO BOX 124, Langtry House, La Motte Street, St. Helier, Jersey, Channel Islands, JE4 8QR. DoB:

Secretary - Mark Duckworth. Address: 213 Tufnell Park Road, Tufnell Park, London, N7 0PX. DoB:

Director - Edward Siskind. Address: 61 Ledbury Road, London, W11 2AA. DoB: January 1966, American

Director - James Lozier Jr. Address: 3512 Crescent Avenue, Dallas, Texas, 75205, Usa. DoB: August 1955, American

Director - Barry Stuart Volpert. Address: 7 Stanley Crescent, London, W11 2NB. DoB: November 1959, Usa

Director - Lord Brian Griffiths Of Fforestfach. Address: 19 Chester Square, London, SW1W 9HS. DoB: December 1941, British

Secretary - Joan Hilary Bingley. Address: Eaton Farm, Miles Lane, Cobham, Surrey, KT11 2ED. DoB: n\a, Irish

Director - Simon Thomas Blaxland. Address: 237 Rue Du Foubourg Saint Honore, 75008 Paris, France, FOREIGN. DoB: August 1964, British

Director - Gavin Edward Reid Wilson. Address: 38 Upper Cheyne Row, London, SW3 5JJ. DoB: March 1963, British

Director - LP Archon Group. Address: 85 Broad Street, New York, NY 10004, U.S.A.. DoB:

Director - Eli Sean Muraidekh. Address: Flat 2 136 Gloucester Terrace, London, W2 6HR. DoB: January 1968, British

Director - Richard Evans Georgi. Address: Church Gate Hall Church Gate, London, SW6 3LD. DoB: March 1963, American

Director - Mychand Limited. Address: 24 Bedford Row, London, WC1H 4HA. DoB:

Jobs in Trillium Holdings Limited, vacancies. Career and training on Trillium Holdings Limited, practic

Now Trillium Holdings Limited have no open offers. Look for open vacancies in other companies

  • Clinical SAS Programmer (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Health and Clinical Services

    Salary: £25,728 to £31,604 per annum (grade 6).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Information Systems,IT

  • Clerical Assistant (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: Up to £21,307

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Catering Shift Leader - Hub (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • STEM Inspiration Officer (Chichester)

    Region: Chichester

    Company: University of Chichester

    Department: Marketing, Communications and Access

    Salary: £26,052 to £28,453 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant in GIS/Database Applications in the Eurasian Bronze Age (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The School of Archaeology

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Historical and Philosophical Studies,History,Archaeology

  • Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading 5 or 6 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Scientific Officer - In Vivo (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Divisions of Clinical Studies and Therapeutics

    Salary: £25,400 to £31,602 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Lecturer in Sociology (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Law, Politics and Sociology/Department of Sociology

    Salary: £35,550 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • Senior Analyst Developer- Business Intelligence (London)

    Region: London

    Company: University College London

    Department: UCL Information Services Division

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow - 26 Month Fixed Term Contract (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Health and Social Care

    Salary: £31,076 to £37,075 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine, Division of Brain Sciences

    Salary: £31,740 to £33,370 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • PhD: Are Some Phobias Good? Examining Hydro-mechanical Relationships in Hydrophobic Soils (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering

Responds for Trillium Holdings Limited on Facebook, comments in social nerworks

Read more comments for Trillium Holdings Limited. Leave a comment for Trillium Holdings Limited. Profiles of Trillium Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Trillium Holdings Limited on Google maps

Other similar companies of The United Kingdom as Trillium Holdings Limited: Termfield (u.k.) Limited | Dmd Property Developments Ltd | Dumfries And Galloway Homes Limited | Troman-green Properties Limited | Bc21.10 Ltd

Registered with number 03487308 nineteen years ago, Trillium Holdings Limited is categorised as a Private Limited Company. The business present registration address is 140 London Wall, London. This firm changed its registered name already three times. Up to 2009 it has provided its services as Land Securities Trillium but currently it is registered under the name Trillium Holdings Limited. This business SIC and NACE codes are 68320 meaning Management of real estate on a fee or contract basis. Trillium Holdings Ltd reported its account information up until 2015-03-31. The business latest annual return information was submitted on 2015-07-08. Ever since the company debuted in this field of business 19 years ago, it has sustained its impressive level of success.

That limited company owes its accomplishments and constant improvement to a team of five directors, specifically Graeme Richard William Hunter, Russell Charles Gurnhill, Graham Henry Edwards and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding the firm since 2015. Furthermore, the managing director's responsibilities are constantly supported by a secretary - Aaron Jon Burns, from who was recruited by the limited company on 2015-01-01.

Trillium Holdings Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 140 London Wall EC2Y 5DN London. Trillium Holdings Limited was registered on 1997-12-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 357,000 GBP, sales per year - less 392,000 GBP. Trillium Holdings Limited is Private Limited Company.
The main activity of Trillium Holdings Limited is Real estate activities, including 9 other directions. Director of Trillium Holdings Limited is Graeme Richard William Hunter, which was registered at London Wall, London, EC2Y 5DN. Products made in Trillium Holdings Limited were not found. This corporation was registered on 1997-12-23 and was issued with the Register number 03487308 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Trillium Holdings Limited, open vacancies, location of Trillium Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Trillium Holdings Limited from yellow pages of The United Kingdom. Find address Trillium Holdings Limited, phone, email, website credits, responds, Trillium Holdings Limited job and vacancies, contacts finance sectors Trillium Holdings Limited