Trillium Property Services Limited

All companies of The UKReal estate activitiesTrillium 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:

Schedule:

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

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

Registration data Trillium Property Services Limited

Register date: 1998-03-11
Register number: 03528782
Capital: 225,000 GBP
Sales per year: More 542,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

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 annum

    Hours: 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, MySpace

Location 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

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