Bhs Properties Limited

All companies of The UKConstructionBhs Properties Limited

Development of building projects

Contacts of Bhs Properties Limited: address, phone, fax, email, website, working hours

Address: 129-137 Marylebone Road NW1 5QD London

Phone: +44-1254 2874816 +44-1254 2874816

Fax: +44-1366 5140472 +44-1366 5140472

Email: n\a

Website:

Schedule:

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

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

Registration data Bhs Properties Limited

Register date: 1987-06-10
Register number: 02139762
Capital: 140,000 GBP
Sales per year: Approximately 784,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Bhs Properties Limited

Addition activities kind of Bhs Properties Limited

14119906. Quartzite, dimension-quarrying
20230105. Processed baby formula
22620106. Screen printing: manmade fiber and silk broadwoven fabrics
25190205. Reed furniture: padded or plain
30899919. Sponges, plastics
33399909. Iridium refining (primary)
38260400. Blood testing apparatus
48229900. Telegraph and other communications, nec
62119900. Security brokers and dealers, nec
82990304. Voice lessons

Owner, director, manager of Bhs Properties Limited

Director - Dominic Leonard Mark Chandler. Address: Marylebone Road, London, NW1 5QD. DoB: April 1972, British

Secretary - Emma Ann Reid. Address: Marylebone Road, London, NW1 5QD. DoB:

Director - Lennart David Henningson. Address: Marylebone Road, London, NW1 5QD. DoB: August 1955, Swedish

Director - Dominic Joseph Andrew Chappell. Address: Marylebone Road, London, NW1 5QD. DoB: November 1966, British

Secretary - Rebecca Rose Flaherty. Address: 70 Berners Street, London, W1T 3NL, United Kingdom. DoB:

Secretary - Anthony Gordon Farndon. Address: n\a. DoB:

Secretary - Gurpal Premi. Address: Colegrave House, 70 Berners Street, London, W1T 3NL, England. DoB:

Director - Stephen Boyce. Address: 2 Acton Court, Acton, Worcestershire, DY13 9TF, United Kingdom. DoB: January 1964, British

Director - Richard Dedombal. Address: Blackmoor Lane, Bardsey, Leeds, LS17 9DY, United Kingdom. DoB: February 1965, British

Director - Sally Marion Wightman. Address: Crowlees Road, Mirfield, West Yorkshire, WF14 9PR, United Kingdom. DoB: November 1968, British

Director - Colin Peter Duckels. Address: Woodlands Park, Scarcroft, Leeds, LS14 3JU, United Kingdom. DoB: October 1953, British

Director - Richard Leeroy Burchill. Address: 70 Berners Street, London, W1T 3NL, England. DoB: December 1971, British

Director - Gillian Hague. Address: 70 Berners Street, London, W1T 3NL, England. DoB: February 1965, British

Director - Mark Anthony Healey. Address: 70 Berners Street, London, W1T 3NL, England. DoB: February 1962, British

Director - Mary Julia Margaret Geraghty. Address: 70 Berners Street, London, W1T 3NL, England. DoB: July 1973, Irish

Director - Christopher Bryan Harris. Address: 70 Berners Street, London, W1T 3NL, England. DoB: May 1968, British

Secretary - Aisha Leah Waldron. Address: Bookerhill Road, High Wycombe, Buckinghamshire, HP12 4HA, England. DoB:

Secretary - Elinor Sarah Bell. Address: 126 Byron Avenue, New Malden, Surrey, KT3 6EZ. DoB:

Secretary - Daphne Valerie Cash. Address: 9 Marquis Close, Harpenden, Hertfordshire, AL5 5QZ. DoB: August 1959, British

Director - Ian Mark Allkins. Address: 35 Brentham Way, London, W5 1BE. DoB: April 1962, British

Director - Paul Coackley. Address: 37 Forest Drive, Keston Park, Kent, BR2 6EE. DoB: December 1960, British

Director - Sir Philip Nigel Ross Green. Address: 129 Marylebone Road, London, Nw1 5qd. DoB: March 1952, British

Director - Clive Edward Revett. Address: 53 Riversdell Close, Chertsey, Surrey, KT16 9JW. DoB: October 1954, British

Director - Nigel Alan Franks. Address: 18 Gilkes Crescent, London, SE21 7BS. DoB: October 1946, British

Director - Rosalyn Margaret Ball. Address: 3 Sweetings Road, Godmanchester, Huntingdon, Cambridgeshire, PE29 2JS. DoB: April 1960, British

Secretary - Anita Diana Applebee. Address: Bryntirion, 18 Highfield Road, Malvern, Worcestershire, WR14 1SD. DoB: n\a, British

Director - Guy Antony Johnson. Address: The Little Dene, Broomfield Hill, Great Missenden, Buckinghamshire, HP16 9PD. DoB: n\a, British

Director - Anthony John Hatch. Address: Coombe Place, Cart House Lane Horsell, Woking, Surrey, GU21 4XS. DoB: November 1948, British

Director - Peter Adams. Address: 10 Larchwood Glade, Camberley, Surrey, GU15 3UW. DoB: December 1946, British

Director - Steven William Bedford. Address: Audley Meade 20 Bolton Avenue, Windsor, Berkshire, SL4 3JF. DoB: December 1955, British

Jobs in Bhs Properties Limited, vacancies. Career and training on Bhs Properties Limited, practic

Now Bhs Properties Limited have no open offers. Look for open vacancies in other companies

  • Specialist Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £19,413 to £21,836 per annum (pro rata to £28,936 to £32,548 per annum) together with USS pension benefits, if required.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Development Manager (Oxford)

    Region: Oxford

    Company: Magdalen College, Oxford

    Department: N\A

    Salary: £30,688 to £36,613 per annum dependent on level of experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Partnership Manager (South East Asia and Australasia) (London)

    Region: London

    Company: University College London

    Department: Global Engagement Office

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • International Alumni Manager (London)

    Region: London

    Company: King's College London

    Department: Alumni Office, Fundraising & Supporter Development

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,International Activities

  • Research Associate (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Sobell Department of Motor Neuroscience and Movement Disorders

    Salary: £34,056 per annum, including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biochemistry

  • Call for Fellows in Photonics and Applications - Marie S.-Curie COFUND MULTIPLY (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering & Applied Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering

Responds for Bhs Properties Limited on Facebook, comments in social nerworks

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

Location Bhs Properties Limited on Google maps

Other similar companies of The United Kingdom as Bhs Properties Limited: Ap Asset Management Limited | Chainasset Limited | Fix It Plumbing Ltd | Buckers Muckers Ltd | Jackson Services Maintenance Limited

Registered at 129-137 Marylebone Road, London NW1 5QD Bhs Properties Limited is a Private Limited Company issued a 02139762 Companies House Reg No.. This company was launched on 1987/06/10. The name of the company was replaced in the year 2001 to Bhs Properties Limited. The firm previous name was Storehouse Properties. The firm principal business activity number is 41100 which means Development of building projects. Bhs Properties Ltd filed its account information up till 2014-08-30. The company's latest annual return information was submitted on 2015-06-01. From the moment the company debuted in this line of business twenty nine years ago, it managed to sustain its impressive level of success.

For this particular limited company, a number of director's duties have so far been performed by Dominic Leonard Mark Chandler, Lennart David Henningson and Dominic Joseph Andrew Chappell. When it comes to these three people, Lennart David Henningson has been working for the limited company for the longest period of time, having been a member of Board of Directors since one year ago. To find professional help with legal documentation, since April 2015 this limited company has been making use of Emma Ann Reid, who's been working on ensuring the company's growth.

Bhs Properties Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 129-137 Marylebone Road NW1 5QD London. Bhs Properties Limited was registered on 1987-06-10. 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 - 140,000 GBP, sales per year - approximately 784,000 GBP. Bhs Properties Limited is Private Limited Company.
The main activity of Bhs Properties Limited is Construction, including 10 other directions. Director of Bhs Properties Limited is Dominic Leonard Mark Chandler, which was registered at Marylebone Road, London, NW1 5QD. Products made in Bhs Properties Limited were not found. This corporation was registered on 1987-06-10 and was issued with the Register number 02139762 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 Bhs Properties Limited, open vacancies, location of Bhs Properties 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 April 1st, 2024

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