Trillium Property Services Limited
Management of real estate on a fee or contract basis
Contacts of Trillium Property Services Limited: address, phone, fax, email, website, working hours
Address: 140 London Wall EC2Y 5DN London
Phone: +44-1243 9923095 +44-1243 9923095
Fax: +44-1243 9923095 +44-1243 9923095
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Trillium Property Services Limited"? - Send email to us!
Registration data Trillium Property Services Limited
Get full report from global database of The UK for Trillium Property Services Limited
Addition activities kind of Trillium Property Services Limited
3555. Printing trades machinery
202399. Dry, condensed, evaporated products, nec
17910000. Structural steel erection
20350201. Cucumbers, pickles and pickle salting
22110205. Handkerchief fabrics, cotton
29510000. Asphalt paving mixtures and blocks
35310808. Grader attachments, elevating
36749905. Modules, solid state
48320200. Radio broadcasting stations, except music format
Owner, director, manager of Trillium Property Services Limited
Director - Graeme Richard William Hunter. Address: London Wall, London, EC2Y 5DN. DoB: October 1963, British
Secretary - Aaron Burns. Address: London Wall, London, EC2Y 5DN. DoB:
Director - Michael Terence Baker. Address: London Wall, London, EC2Y 5DN. DoB: April 1961, Irish
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 - Russell Charles Gurnhill. Address: London Wall, London, EC2Y 5DN. DoB: January 1970, British
Director - Warren Ashley Persky. Address: London Wall, London, EC2Y 5DN. DoB: May 1965, British
Director - Ian David Ellis. Address: London Wall, London, EC2Y 5DN. DoB: December 1955, British
Secretary - Ernitia Ferguson. Address: London Wall, London, EC2Y 5DN, United Kingdom. DoB:
Secretary - William Frost. Address: London Wall, London, EC2Y 5DN. DoB: n\a, British
Director - Michael Alexander Schraer. Address: 33 Newcombe Park, Mill Hill, London, NW7 3QN. DoB: February 1955, British
Director - David Leslie Frank Holt. Address: 44 Osier Crescent, Muswell Hill, London, N10 1QW. DoB: December 1958, Uk
Director - James Sangster. Address: Flat 7 Slievemore Close, London, SW4 6BZ. DoB: March 1965, Australian
Director - Paul Roberts. Address: 11 Sudley Grange, Aigburth, Liverpool, L17 6DY. DoB: June 1960, British
Director - Steven Castle. Address: Lilac Cottage, The Green Collingham, Newark, Nottinghamshire, NG23 7LQ. DoB: June 1956, British
Director - John Woods. Address: Flat G-4 Wyndford Road, Glasgow, G20 8EW. DoB: June 1945, British
Secretary - Peter Maxwell Dudgeon. Address: 41 Links Road, Epsom, Surrey, KT17 3PP. DoB: n\a, British
Director - Stuart Windsor. Address: 22 Pettys Brook Road, Chineham, Basingstoke, Hampshire, RG24 8RW. DoB: May 1960, British
Director - Keith Thomas Shields. Address: 14 Maryland, Finchampstead, Wokingham, Berkshire, RG40 4PB. DoB: March 1964, British
Director - Simon Nicholas Wooller. Address: Downside, New Road, Lower Shiplake, Oxfordshire, RG9 3LH. DoB: October 1959, British
Director - Alasdair David Evans. Address: 8 Copsem Lane, Esher, Surrey, KT10 9EU. DoB: September 1961, British
Director - Sydney Englebert Taylor. Address: 25 Holmesdale Avenue, London, SW14 7BQ. DoB: October 1967, British
Director - Yvonne Denise Wells. Address: Oak House, 5 Stanway Close, Uttoxeter, Staffordshire, ST14 8UZ. DoB: July 1954, British
Director - Roberta Wheeler. Address: Myrtle Cottage 73 Fairview Road, Headley Down, Bordon, Hampshire, GU35 8HQ. DoB: May 1962, British
Director - Neil Findlay. Address: 208 Boundaries Road, London, SW12 8HF. DoB: September 1959, British
Director - Nicholas Guy Foster. Address: 1 Bakers Court, Fox Street Great Gransden, Sandy, Bedfordshire, SG19 3PF. DoB: September 1957, British
Director - Matthew Punshon. Address: 28 Askew Road, London, W12 9BH. DoB: February 1966, British
Director - Christopher Cooper. Address: 992 Bristol Road, Selly Oak, Birmingham, B29 6NB. DoB: July 1950, British
Director - Michael Grayson. Address: 14 Firs Drive, Harrogate, North Yorkshire, HG2 9HB. DoB: June 1954, British
Director - William Lee. Address: 91 Cadogan Lane, London, SW1X 9DU. DoB: May 1967, American
Director - Norman Greville. Address: 42 Stansted Road, Bishops Stortford, Hertfordshire, CM23 2DY. DoB: June 1957, British
Director - Rajesh Shah. Address: 27 Pyecombe Corner, Woodside Park, London, N12 7AJ. DoB: October 1972, British
Director - James Robert Garman. Address: Flat 5, 56 Lexham Gardens, London, W8 5JA. DoB: August 1967, British
Director - David Roy Godden. Address: 20 Frensham Road, Farnham, Surrey, GU9 8HE. DoB: November 1958, British
Secretary - Mark Duckworth. Address: 213 Tufnell Park Road, Tufnell Park, London, N7 0PX. DoB:
Director - Nicholas Robert Friedlos. Address: 13 Alwyne Road, London, N1 2HH. DoB: November 1957, British
Director - Jon Jacob Franco. Address: Flat 10, 31 Collingham Road, London, SW5 0NU. DoB: January 1974, American
Director - Laurent Philippe Bermejo. Address: 8 Woodville Road, London, W5 2SF. DoB: October 1959, French
Director - Ian David Ellis. Address: Oak Lodge, Moor Road, Great Tey, Colchester, Essex, CO6 1JJ. DoB: December 1955, British
Director - Prudence Elizabeth Redfern. Address: 4 Brookwood Avenue Barnes, London, SW13 0LR. DoB: October 1949, British
Secretary - Joan Hilary Bingley. Address: Eaton Farm, Miles Lane, Cobham, Surrey, KT11 2ED. DoB: n\a, Irish
Director - Felix Mayer. Address: 1 Rue Marguerin 75013, Paris, France. DoB: March 1957, French
Director - Christopher Arthur Booy. Address: Eastleach, Station Road Portbury, Bristol, Avon, BS20 7TN. DoB: November 1952, British
Director - Manish Jayantilal Chande. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British
Director - Simon Thomas Blaxland. Address: 237 Rue Du Foubourg Saint Honore, 75008 Paris, France, FOREIGN. DoB: August 1964, British
Director - Timothy John Piper. Address: Beechwood House Hawley Road, Blackwater, Camberley, Surrey, GU17 9BZ. DoB: April 1955, British
Director - Martin Trevor Myers. Address: Durham Place, London, SW3 4ET. DoB: September 1941, British
Director - Mark Sibley. Address: 168 Belsize Road, London, NW6 4BJ. DoB: October 1961, British
Director - Peter Charles Sweeney. Address: The Warren 61 Leas Road, Warlingham, Surrey, CR6 9LP. DoB: March 1941, British
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 - Manish Jayantilal Chande. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British
Jobs in Trillium Property Services Limited, vacancies. Career and training on Trillium Property Services Limited, practic
Now Trillium Property Services Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant (London)
Region: London
Company: University College London
Department: Developmental Biology and Cancer
Salary: £29,809 to £31,432 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Molecular Biology and Biophysics
-
Events Project Lead (Falmer)
Region: Falmer
Company: University of Sussex
Department: Widening Participation
Salary: £28,936 and rising to £32,548 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Mechanical Workshop Technician (London)
Region: London
Company: Imperial College London
Department: Department of Chemical Engineering
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Lecturer/Senior Lecturer in Accounting (London)
Region: London
Company: University of Greenwich
Department: Department of Accounting and Finance
Salary: £31,656 to £46,924 plus £3569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Project Coordinator and Research Associate (London)
Region: London
Company: King's College London
Department: War Studies
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Administrative,Finance
-
Cataloguer, Dónal Ó Súilleabháin Library (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €36,406 to €57,114
£33,406.15 to £52,407.81 converted salary* p.a.Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Postdoctoral Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Neuroscience
Salary: £30,688 to £38,833 per annum (Grade 7), with potential to progress to £42,418.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Officer: Meat Scientist / Biochemist (Dublin, Ashtown)
Region: Dublin, Ashtown
Company: N\A
Department: N\A
Salary: €32,729 to €63,700
£29,734.30 to £57,871.45 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Biochemistry
-
Job Shop Adminstrator (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Careers Service
Salary: £25,319 to £28,123
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Junior Reasearch Fellowship - Stipendiary (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Christ’s College
Salary: £19,485 to £23,879
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Politics and Government,Historical and Philosophical Studies,History,History of Art,Education Studies (inc. TEFL),Education Studies
-
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
-
PhD Studentship: Localised Cryptography (Bristol)
Region: Bristol
Company: University of Bristol
Department: Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science
Responds for Trillium Property Services Limited on Facebook, comments in social nerworks
Read more comments for Trillium Property Services Limited. Leave a comment for Trillium Property Services Limited. Profiles of Trillium Property Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Trillium Property Services Limited on Google maps
Other similar companies of The United Kingdom as Trillium Property Services Limited: City Pace Investments Ltd | West End Medical Practice Limited | Orange-turner Limited | Hoc Estates Limited | 69 Christchurch Road Management Company Limited
1998 marks the establishment of Trillium Property Services Limited, the firm that is situated at 140 London Wall, in London. This means it's been eighteen years Trillium Property Services has prospered in the UK, as it was started on 1998-03-11. Its Companies House Registration Number is 03528782 and the post code is EC2Y 5DN. It has been on the market under three previous names. The company's initial registered name, Trillium Facilities Management, was switched on 2000-03-24 to Ppm Fm Holdings. The current name, used since 1998, is Trillium Property Services Limited. The firm Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business most recent records were filed up to March 31, 2015 and the most current annual return information was filed on January 26, 2016. It has been 18 years for Trillium Property Services Ltd in this field, it is still strong and is an object of envy for it's competition.
1 transaction have been registered in 2014 with a sum total of £2,716. Cooperation with the Norwich council covered the following areas: Refunds Of Bid.
The directors currently chosen by the following company are as follow: Graeme Richard William Hunter designated to this position in 2015, Michael Terence Baker designated to this position in 2012 in January, Graham Henry Edwards designated to this position in 2012 in January and 3 other directors have been described below. In order to help the directors in their tasks, since January 2015 the following company has been utilizing the expertise of Aaron Burns, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised. One of the directors of this company is another limited company: Trillium Group Limited.
Trillium Property Services Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 140 London Wall EC2Y 5DN London. Trillium Property Services Limited was registered on 1998-03-11. 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 - 225,000 GBP, sales per year - more 542,000,000 GBP. Trillium Property Services Limited is Private Limited Company.
The main activity of Trillium Property Services Limited is Real estate activities, including 9 other directions. Director of Trillium Property Services Limited is Graeme Richard William Hunter, which was registered at London Wall, London, EC2Y 5DN. Products made in Trillium Property Services Limited were not found. This corporation was registered on 1998-03-11 and was issued with the Register number 03528782 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 Property Services Limited, open vacancies, location of Trillium Property Services 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