Trillium (prime) Property Gp Limited

All companies of The UKReal estate activitiesTrillium (prime) Property Gp Limited

Management of real estate on a fee or contract basis

Contacts of Trillium (prime) Property Gp Limited: address, phone, fax, email, website, working hours

Address: 140 London Wall EC2Y 5DN London

Phone: +44-1450 8300689 +44-1450 8300689

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Trillium (prime) Property Gp Limited"? - Send email to us!

Trillium (prime) Property Gp Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trillium (prime) Property Gp Limited.

Registration data Trillium (prime) Property Gp Limited

Register date: 1997-08-19
Register number: 03424587
Capital: 775,000 GBP
Sales per year: Less 507,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Trillium (prime) Property Gp Limited

Addition activities kind of Trillium (prime) Property Gp Limited

3812. Search and navigation equipment
281602. Color pigments
22410205. Yarns, elastic: fabric covered
22810107. Weaving yarn, spun
23429900. Bras, girdles, and allied garments, nec
32950106. Pyrophyllite, ground or otherwise treated
34990202. Ironing boards, metal
47259900. Tour operators, nec
84120101. Art gallery, noncommercial
89990203. Stained glass art

Owner, director, manager of Trillium (prime) Property Gp Limited

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

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

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

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

Director - William Frost. Address: Kenley Road, London, SW19 3DU. DoB: n\a, British

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

Director - David Roy Godden. Address: 20 Frensham Road, Farnham, Surrey, GU9 8HE. DoB: November 1958, British

Director - Simon Nicholas Wooller. Address: Downside, New Road, Lower Shiplake, Oxfordshire, RG9 3LH. DoB: October 1959, British

Director - Ian David Ellis. Address: Oak Lodge, Moor Road, Great Tey, Colchester, Essex, CO6 1JJ. DoB: December 1955, British

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

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

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

Director - Jon Jacob Franco. Address: Flat 10, 31 Collingham Road, London, SW5 0NU. DoB: January 1974, American

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

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

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

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

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

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

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

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

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

Secretary - Matthew Punshon. Address: 19 Furmage Street, Southfields, London, SW18 4DF. DoB: February 1966, British

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

Jobs in Trillium (prime) Property Gp Limited, vacancies. Career and training on Trillium (prime) Property Gp Limited, practic

Now Trillium (prime) Property Gp Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Orthodontics (Perth - Australia)

    Region: Perth - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$117,857 to AU$135,900
    £72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • EEG Lab Manager (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £26,495 to £30,688 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Statistics,Administrative

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Chemistry

    Salary: £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Lecturer in the Physical Sciences (Chester)

    Region: Chester

    Company: University of Chester

    Department: Department of Natural Sciences

    Salary: £33,518 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • Research Impact and Partnerships Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Social Sciences Partnerships Impact and Knowledge Exchange team (SSPIKE)

    Salary: £30,688 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Musculoskeletal Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Rheumatic & Musculoskeletal Medicine (LIRMM)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology

  • Research Associate in Computational Materials Chemistry (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Chemistry

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Computer Science,Computer Science

  • Clinical Trials Auditor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative

  • Senior Lecturer in Accounting & Finance - B84183A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £48,327 to £61,513 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences (MDS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Institutional Memberships Assistant - Open Access (scientific) publishing (London)

    Region: London

    Company: Frontiers

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Trillium (prime) Property Gp Limited on Facebook, comments in social nerworks

Read more comments for Trillium (prime) Property Gp Limited. Leave a comment for Trillium (prime) Property Gp Limited. Profiles of Trillium (prime) Property Gp Limited on Facebook and Google+, LinkedIn, MySpace

Location Trillium (prime) Property Gp Limited on Google maps

Other similar companies of The United Kingdom as Trillium (prime) Property Gp Limited: City And Northern Drum Limited | Lisle Agencies Limited | Beacon House Property Management Limited | Plantdrive Limited | A House 2 Home Limited

This Trillium (prime) Property Gp Limited company has been operating in this business field for nineteen years, having launched in 1997. Registered with number 03424587, Trillium (prime) Property Gp was set up as a Private Limited Company with office in 140 London Wall, London EC2Y 5DN. The firm has a history in name changes. Up till now it had two different company names. Until 1998 it was prospering as Ppm (prime) Property and up to that point its company name was Ppm Prime Property. The company SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Trillium (prime) Property Gp Ltd filed its account information for the period up to Tuesday 31st March 2015. The most recent annual return information was filed on Wednesday 8th July 2015. 19 years of presence on this market comes to full flow with Trillium (prime) Property Gp Ltd as the company managed to keep their clients happy through all the years.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2009, this cooperation amounted to at least 27,278 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Property Maintenance.

For the business, a variety of director's obligations have so far been carried out by Warren Ashley Persky who was designated to this position 7 years ago. For one year William Frost, had been fulfilling assigned duties for the business until the resignation in 2009. As a follow-up another director, including David Leslie Frank Holt, age 58 gave up the position on 2005-02-25. In order to find professional help with legal documentation, since the appointment on 2015-01-01 the business has been utilizing the expertise of Aaron Jon Burns, who's been in charge of ensuring efficient administration of the company. At least one limited company has been appointed as a director, specifically Trillium Group Limited.

Trillium (prime) Property Gp Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 140 London Wall EC2Y 5DN London. Trillium (prime) Property Gp Limited was registered on 1997-08-19. 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 - 775,000 GBP, sales per year - less 507,000 GBP. Trillium (prime) Property Gp Limited is Private Limited Company.
The main activity of Trillium (prime) Property Gp Limited is Real estate activities, including 10 other directions. Secretary of Trillium (prime) Property Gp Limited is Aaron Jon Burns, which was registered at London Wall, London, EC2Y 5DN. Products made in Trillium (prime) Property Gp Limited were not found. This corporation was registered on 1997-08-19 and was issued with the Register number 03424587 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 (prime) Property Gp Limited, open vacancies, location of Trillium (prime) Property Gp 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 (prime) Property Gp Limited from yellow pages of The United Kingdom. Find address Trillium (prime) Property Gp Limited, phone, email, website credits, responds, Trillium (prime) Property Gp Limited job and vacancies, contacts finance sectors Trillium (prime) Property Gp Limited