National 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "National Grid Property Holdings Limited"? - Send email to us!
Registration data National Grid Property Holdings Limited
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, MySpaceLocation 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