Threadneedle Property Investments Limited
Management of real estate on a fee or contract basis
Activities of financial services holding companies
Contacts of Threadneedle Property Investments Limited: address, phone, fax, email, website, working hours
Address: Cannon Place 78 Cannon Street EC4N 6AG London
Phone: +44-1382 1041473 +44-1382 1041473
Fax: +44-1366 5140472 +44-1366 5140472
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Threadneedle Property Investments Limited"? - Send email to us!
Registration data Threadneedle Property Investments Limited
Get full report from global database of The UK for Threadneedle Property Investments Limited
Addition activities kind of Threadneedle Property Investments Limited
2393. Textile bags
3562. Ball and roller bearings
5946. Camera and photographic supply stores
222100. Broadwoven fabric mills, manmade
33560102. Lead and lead alloy: rolling, drawing, or extruding
35320203. Classifiers (metallurgical or mining machinery)
39490509. Game calls
50499905. Religious supplies
58120801. Barbecue restaurant
Owner, director, manager of Threadneedle Property Investments Limited
Director - Campbell David Fleming. Address: 78 Cannon Street, London, EC4N 6AG. DoB: December 1964, Australian
Director - Christopher John Morrogh. Address: 78 Cannon Street, London, EC4N 6AG. DoB: March 1963, British
Director - John Marcus Willcock. Address: 78 Cannon Street, London, EC4N 6AG. DoB: May 1963, British
Director - James Mark Alexander Rigg. Address: 78 Cannon Street, London, EC4N 6AG. DoB: December 1968, British
Secretary - Alan Kaye. Address: 78 Cannon Street, London, EC4N 6AG. DoB: n\a, British
Director - Donald Armstrong Jordison. Address: 78 Cannon Street, London, EC4N 6AG. DoB: November 1960, British
Director - David Gasparro. Address: 2 Dryburgh Road, London, SW15 1BL. DoB: September 1965, British
Director - Crispin John Henderson. Address: 60 St Mary Axe, London, EC3A 3JQ. DoB: July 1948, British
Director - Robert Peter Flavelle. Address: 29a Broad Lane, Hampton, Middlesex, TW12 3AL. DoB: June 1956, British
Director - David John Price. Address: 29 Woodlands, Brookmans Park, Hatfield, Hertfordshire, AL9 7AN. DoB: August 1960, British
Director - Thomas William Challenor. Address: 12 Florence Road, Ealing, London, W5 3TX. DoB: November 1955, British
Director - Simon Howard Davies. Address: 60 St Mary Axe, London, EC3A 3JQ. DoB: April 1959, British
Director - William David Lowndes. Address: 4 Strathmore Road, Wimbledon Park, London, SW19 8DB. DoB: n\a, British
Director - Robin Douglas Clark. Address: Somerden Barn, Bough Beech, Edenbridge, Kent, TN8 7AJ. DoB: n\a, British
Director - Adam Howard Winton. Address: 23 Armitage Road, Golders Green, London, NW11 8QT. DoB: May 1961, British
Director - Nicholas John Kirk. Address: Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, Surrey, KT12 5BB. DoB: December 1953, British
Director - Jeremy Alexander James Fraser Burnett Rae. Address: The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG. DoB: September 1953, British
Director - Leslie John Hart. Address: The Oast,New House Farm, Hever, Edenbridge, Kent, TN8 7ER. DoB: September 1948, British
Director - Roger Charles Clarke. Address: The Old School, South Warnborough, Hook, Hampshire, RG29 1RW. DoB: May 1955, British
Director - Daniel Ward. Address: 7 First Street, London, SW3 2LB. DoB: July 1959, British
Director - Robert Walter Allen. Address: Anvil Lodge, Coates, Cirencester, Gloucestershire, GL7 6NH. DoB: November 1953, British
Director - David Charles Parsons. Address: 9b Madeley Road, Church Crookham, Fleet, Hampshire, GU52 6AR. DoB: February 1956, British
Director - Nicholas Alan Pearce. Address: 17 Copperfields, Audley End Road, Saffron Walden, Essex, CB11 4FG. DoB: November 1947, British
Director - Roger Charles Townsend. Address: Greenhouse Court Yoke House Lane, Bullscross, Painswick, Gloucestershire, GL6 7QS. DoB: March 1948, British
Director - Paul Victor Sant Manduca. Address: 54 Brompton Square, London, SW3 2AG. DoB: November 1951, British
Secretary - Jeremy Alexander James Fraser Burnett Rae. Address: The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG. DoB: September 1953, British
Director - Phillip Michael Brown. Address: Flowers Court, Tidmarsh Road, Pangbourne, Berkshire, RG8 8ES. DoB: September 1960, British
Secretary - Peter Charles Howe. Address: Englishcombe, 10 Butts Road Chiseldon, Swindon, Wiltshire, SN4 0NW. DoB: October 1946, British
Director - Andrew David Strang. Address: Woodcote Lodge, Snows Ride, Windlesham, Surrey, GU20 6PE. DoB: January 1953, British
Director - Dennis John Noel Bowtle. Address: 38 Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HW. DoB: December 1937, British
Director - Kenneth William Ballard Inglis. Address: Mill End Dairy Farm, Clavering, Saffron Walden, Essex, CB11 4RR. DoB: December 1943, British
Jobs in Threadneedle Property Investments Limited, vacancies. Career and training on Threadneedle Property Investments Limited, practic
Now Threadneedle Property Investments Limited have no open offers. Look for open vacancies in other companies
-
Professor, Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$176,353
£108,104.39 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Admissions and Course Administrator (Essex)
Region: Essex
Company: N\A
Department: N\A
Salary: £18,000 to £20,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Professor of People and Organisations (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Department of People and Organisations
Salary: £65,229 commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
Technology Support Officer - Process and Product Development (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,548 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Senior Lecturer (AC3) Adult Nursing (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Adult Nursing and Paramedic Science
Salary: £38,183 to £46,924 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Insight & Innovation - Quantitative Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £55,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management
-
Lecturer in Biomaterials (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £33,963 to £48,355
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology
-
Data Coordination Biocurator (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading:5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems
-
Assistant Professor in Epidemiologistics/Medical Statistician (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Respiratory Medicine
Salary: £34,956 to £46,924
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Research Assistant/Associate in Functional Ink Formulation (Fixed-Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering
-
Part-Time Administrative Assistant (London-Based) (London)
Region: London
Company: The British School at Athens
Department: N\A
Salary: £9,670
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £46,970 to £58,420 pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for Threadneedle Property Investments Limited on Facebook, comments in social nerworks
Read more comments for Threadneedle Property Investments Limited. Leave a comment for Threadneedle Property Investments Limited. Profiles of Threadneedle Property Investments Limited on Facebook and Google+, LinkedIn, MySpaceLocation Threadneedle Property Investments Limited on Google maps
Other similar companies of The United Kingdom as Threadneedle Property Investments Limited: Local Homes Limited | Cintra Estates Ltd | Scott Realty Ltd | Charwin Uk Ltd | Mountford Estates Limited
Threadneedle Property Investments Limited could be found at Cannon Place, 78 Cannon Street in London. The company's postal code is EC4N 6AG. Threadneedle Property Investments has been on the market since the firm was registered in 1980. The company's registration number is 01497014. The company switched its registered name already three times. Before 2001 the firm has provided its services under the name of Scudder Threadneedle Property Investments but now the firm is featured under the business name Threadneedle Property Investments Limited. This firm principal business activity number is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Threadneedle Property Investments Ltd released its account information up until 2014/12/31. The most recent annual return was submitted on 2015/08/04. Ever since the firm started in this field of business thirty six years ago, the firm managed to sustain its praiseworthy level of prosperity.
For this particular firm, most of director's obligations up till now have been fulfilled by Campbell David Fleming, Christopher John Morrogh, John Marcus Willcock and 2 remaining, listed below. As for these five people, Donald Armstrong Jordison has worked for the firm for the longest period of time, having been one of the many members of directors' team since 24 years ago. In addition, the managing director's duties are regularly bolstered by a secretary - Alan Kaye, from who was selected by this specific firm 19 years ago.
Threadneedle Property Investments Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Cannon Place 78 Cannon Street EC4N 6AG London. Threadneedle Property Investments Limited was registered on 1980-05-16. 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 - 593,000 GBP, sales per year - approximately 231,000 GBP. Threadneedle Property Investments Limited is Private Limited Company.
The main activity of Threadneedle Property Investments Limited is Real estate activities, including 9 other directions. Director of Threadneedle Property Investments Limited is Campbell David Fleming, which was registered at 78 Cannon Street, London, EC4N 6AG. Products made in Threadneedle Property Investments Limited were not found. This corporation was registered on 1980-05-16 and was issued with the Register number 01497014 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 Threadneedle Property Investments Limited, open vacancies, location of Threadneedle Property Investments 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