National Grid Property Holdings Limited

All companies of The UKConstructionNational Grid Property Holdings Limited

Development of building projects

Contacts of National Grid Property Holdings Limited: address, phone, fax, email, website, working hours

Address: 1-3 Strand London WC2N 5EH Charing Cross

Phone: +44-1476 8117767 +44-1476 8117767

Fax: +44-1476 8117767 +44-1476 8117767

Email: n\a

Website:

Schedule:

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

National Grid Property Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Grid Property Holdings Limited.

Registration data National Grid Property Holdings Limited

Register date: 1999-06-24
Register number: 03797578
Capital: 819,000 GBP
Sales per year: Approximately 799,000 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 National Grid Property Holdings Limited

Addition activities kind of National Grid Property Holdings Limited

241100. Logging
313102. Heel parts for shoes
472901. Transportation ticket offices
62890201. Security custodians
79930101. Juke box

Owner, director, manager of National Grid Property Holdings Limited

Director - Richard Alden. Address: 1-3 Strand, London, WC2N 5EH. DoB: January 1974, British

Secretary - Alice Morgan. Address: 1-3 Strand, London, WC2N 5EH. DoB: July 1983, British

Secretary - Alice Morgan. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Director - Robert John Munday. Address: 1-3 Strand, London, WC2N 5EH. DoB: December 1973, British

Director - Malcolm Charles Cooper. Address: 1-3 Strand, London, WC2N 5EH. DoB: June 1959, British

Director - Mohammed Ajaz. Address: 1-3 Strand, London, WC2N 5EH. DoB: August 1973, British

Director - Emmanuel David Fraser. Address: 1-3 Strand, London, WC2N 5EH. DoB: April 1977, British/Australian

Secretary - David Charles Forward. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Secretary - Heather Maria Rayner. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Secretary - Heather Maria Rayner. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Secretary - Philip Higgins. Address: Strand, London, WC2N 5EH, United Kingdom. DoB:

Director - Nicola Kate Dark. Address: 1-3 Strand, London, WC2N 5EH. DoB: June 1970, British

Secretary - Victoria Anne South. Address: Voltaire, 330 Garratt Lane, London, SW18 4FQ, United Kingdom. DoB:

Director - Arthur Mark Collins Prowse. Address: Riverbank Gardens, Tiddington Road, Stratford On Avon, Warwickshire, CV37 7BW. DoB: February 1964, British

Director - Colin Michael Shoesmith. Address: 1-3 Strand, London, WC2N 5EH. DoB: December 1957, British

Secretary - Mark David Noble. Address: 1-3 Strand, London, WC2N 5EH. DoB: June 1966, British

Secretary - Emma Suzanne Cockburn. Address: Redhill Cottage, Redhill, Wateringbury, Maidstone, Kent, ME18 5LA. DoB:

Secretary - Helen Alice Baker. Address: 28 Silverstone Close, Redhill, Surrey, RH1 2HQ. DoB: n\a, British

Director - Gareth Mark Llewellyn. Address: Foxham, Chippenham, Wiltshire, SN15 4NH, United Kingdom. DoB: June 1964, British

Secretary - Andrew Peter Durrant. Address: 340 Sidegate Lane, Ipswich, Suffolk, IP4 3DW. DoB: n\a, British

Secretary - Andrew Philip Poole. Address: Flat 28 2 Lansdowne Drive, London, E8 3EZ. DoB: n\a, British

Secretary - Richard Anthony Eves. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British

Director - Michael Arthur Kesztenbaum. Address: 16 Manor Hall Drive, London, NW4 1PB. DoB: October 1951, British

Director - Thomas Michael Melvin. Address: Bockmer Hill House, Bockmer, Marlow, Buckinghamshire, SL7 2HL. DoB: June 1947, British

Director - Phillip Charles Kirby. Address: White House Cottage, Winchester Road Wherwell, Andover, SP11 7HW. DoB: November 1945, British

Director - Stephen John Brandon. Address: Grove House, 19 Grove Road, Beaconsfield, Buckinghamshire, HP9 1UR. DoB: June 1947, British

Director - Roy Matthew Dantzic. Address: 41 Century Court, Grove End Road, London, NW8 9LD. DoB: July 1944, British

Director - Brian John Mckendry. Address: Orchard House, Mile Path, Woking, Surrey, GU22 0JX. DoB: April 1950, British

Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Secretary - Una Markham. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: May 1959, British

Corporate-nominee-secretary - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Director - Mark Edwards. Address: Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR. DoB: February 1956, British

Director - John Edward Henry Griffin. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British

Jobs in National Grid Property Holdings Limited, vacancies. Career and training on National Grid Property Holdings Limited, practic

Now National Grid Property Holdings Limited have no open offers. Look for open vacancies in other companies

  • Librarian, User Engagement (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: Sidney Martin Library (SML)

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Communications Officer and Academic Office Support (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Education

    Salary: £30,175 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Secretary/Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR) Design Trials and Statistics, NIHR Research Design Service Yorkshire and Humber

    Salary: £18,777 to £20,989 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Specialist Study Skills Tutor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Sports Assistant (Bath)

    Region: Bath

    Company: University of Bath

    Department: Sports Development & Recreation

    Salary: £16,983 rising to £18,263 + 10% alternating shift allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Sport and Leisure

  • Research Fellow (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences

    Salary: £36,613 to £44,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences

  • Clinical Training Fellow (London)

    Region: London

    Company: University College London

    Department: Institute of Cardiovascular Science

    Salary: £35,458 to £41,562 per annum dependant on skills and experience, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • University Tutor – Physicians Associate Programme (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Health and Society: Department of Allied Health and Social Sciences

    Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate (European Calculator – land/water/biodiversity) (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Other Engineering,Economics

  • Research Associate in Characterisation of the Breakdown of Sweet and Sour Corrosion Scale via In Situ X-ray Tomography and Advanced Electrochemical Techniques (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Vice Chancellor’s Research Fellow in Global Challenges (4 posts) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: N\A

    Salary: £33,943 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work,Human and Social Geography,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History,Creative Arts and Design,Design,Other Creative Arts,Cultural Studies

Responds for National Grid Property Holdings Limited on Facebook, comments in social nerworks

Read more comments for National Grid Property Holdings Limited. Leave a comment for National Grid Property Holdings Limited. Profiles of National Grid Property Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location National Grid Property Holdings Limited on Google maps

Other similar companies of The United Kingdom as National Grid Property Holdings Limited: N R Powell Developments Limited | Staffordshire Property Maintenance Limited | Nt Scape Limited | A Patch Limited | Uniq Renewable Energy Solutions Ltd

National Grid Property Holdings Limited can be contacted at Charing Cross at 1-3 Strand. You can search for the company by referencing its post code - WC2N 5EH. This firm has been in the field on the UK market for 17 years. This firm is registered under the number 03797578 and their up-to-data status is active. It has been already eleven years that The firm's registered name is National Grid Property Holdings Limited, but till 2005 the name was Secondsite Property Holdings and before that, until October 21, 2002 the business was known as Lattice Property Holdings. It means this company used five different names. This firm is classified under the NACe and SiC code 41100 - Development of building projects. National Grid Property Holdings Ltd reported its account information up until 2015-03-31. Its latest annual return was released on 2016-02-01. Seventeen years of presence on this market comes to full flow with National Grid Property Holdings Ltd as the company managed to keep their clients happy throughout their long history.

1 transaction have been registered in 2014 with a sum total of £1,867. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

The company owes its accomplishments and unending progress to exactly four directors, namely Richard Alden, Robert John Munday, Malcolm Charles Cooper and Malcolm Charles Cooper, who have been leading the company since February 18, 2016. In addition, the managing director's duties are regularly helped by a secretary - Alice Morgan, age 33, from who found employment in this specific company in 2016.

National Grid Property Holdings Limited is a domestic company, located in Charing Cross, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 1-3 Strand London WC2N 5EH Charing Cross. National Grid Property Holdings Limited was registered on 1999-06-24. 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 - 819,000 GBP, sales per year - approximately 799,000 GBP. National Grid Property Holdings Limited is Private Limited Company.
The main activity of National Grid Property Holdings Limited is Construction, including 5 other directions. Director of National Grid Property Holdings Limited is Richard Alden, which was registered at 1-3 Strand, London, WC2N 5EH. Products made in National Grid Property Holdings Limited were not found. This corporation was registered on 1999-06-24 and was issued with the Register number 03797578 in Charing Cross, 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 National Grid Property Holdings Limited, open vacancies, location of National Grid Property Holdings 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 National Grid Property Holdings Limited from yellow pages of The United Kingdom. Find address National Grid Property Holdings Limited, phone, email, website credits, responds, National Grid Property Holdings Limited job and vacancies, contacts finance sectors National Grid Property Holdings Limited