Pryors Limited(the)
Residents property management
Contacts of Pryors Limited(the): address, phone, fax, email, website, working hours
Address: 6 The Pryors East Heath Road NW3 1BS London
Phone: +44-1259 9689361 +44-1259 9689361
Fax: +44-1259 9689361 +44-1259 9689361
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pryors Limited(the)"? - Send email to us!
Registration data Pryors Limited(the)
Get full report from global database of The UK for Pryors Limited(the)
Addition activities kind of Pryors Limited(the)
382901. Aircraft and motor vehicle measurement equipment
509100. Sporting and recreation goods
20260100. Milk and cream, except fermented, cultured, and flavored
26720200. Adhesive papers, labels, or tapes: from purchased material
37280115. Wing assemblies and parts, aircraft
Owner, director, manager of Pryors Limited(the)
Director - Juliana Pauline Almeida. Address: Queens Parade Close, Friern Barnet, London, N11 3FY. DoB: December 1961, Malaysian
Director - Peter Thomas Fontana. Address: Crystal House, Queens Parade Close Friern Barnet, London, N11 3FY. DoB: December 1946, French
Director - Edward James Elliott. Address: Crystal House, Queens Parade Close Friern Barnet, London, N11 3FY. DoB: December 1946, British
Director - Severine Beaudet. Address: Crystal House, Queens Parade Close Friern Barnet, London, N11 3FY. DoB: May 1979, French
Director - Sara Rosalind Mark. Address: Crystal House, Queens Parade Close Friern Barnet, London, N11 3FY. DoB: May 1941, British
Director - Kristof Neys. Address: Crystal House, Queens Parade Close Friern Barnet, London, N11 3FY. DoB: May 1974, British
Corporate-secretary - Parkwood Management Company (london) Ltd. Address: Queens Parade Close, London, N11 3FY, United Kingdom. DoB:
Director - Gilbert Charles Pant. Address: Crystal House, Queens Parade Close Friern Barnet, London, N11 3FY. DoB: February 1944, British
Director - Dr Peter John Noble. Address: Crystal House, Queens Parade Close, London, N11 3FY. DoB: April 1937, British
Director - Ramana Ramaswamy. Address: East Heath Road, London, NW3 1BP. DoB: January 1959, British
Director - David Alan Mclean. Address: 43 The Pryors, East Heath Road, London, NW3 1BP. DoB: April 1958, British
Director - Irving Blumhof. Address: Flat 1 The Pryors, East Heath Road, London, NW3 1BS. DoB: April 1944, British
Director - David Aserkoff. Address: Flat 2 The Pryors, London, NW3 1BS. DoB: July 1970, Usa
Director - Leah Harris. Address: 35 The Pryors, East Heath Road, London, NW3 1BP. DoB: March 1934, British
Director - Linda Jane Hipkiss. Address: 54 The Pryors, London, NW3 1BP. DoB: January 1959, British
Director - Alexandra Vera Trone. Address: 51 The Pryors, East Heath Road, London, NW3 1BP. DoB: September 1933, British
Director - Rodney Voyce. Address: 18 The Pryors, East Heath Road, London, NW3 1BS. DoB: December 1951, British
Director - Brian Cooke. Address: 12 The Pryors, East Heath Road, London, NW3 1BS. DoB: January 1935, British
Director - Ferri Emami. Address: 45 The Pryors, London, NW3 1BP. DoB: November 1947, British
Director - Martin Jacques. Address: 55 The Pryors, East Heath Road, London, NW3 1BP. DoB: October 1945, British
Director - Michael Leo Henry Jacoby. Address: 18 The Pryors, East Heath Road, London, NW3 1BS. DoB: May 1967, British
Director - Jennifer Reba Blumhof. Address: Flat 1 The Pryors, East Heath Road, London, NW3 1BS. DoB: September 1944, British
Secretary - George Anthony Browning. Address: 50 The Pryors, East Heath Road, London, NW3 1BP. DoB: September 1946, British
Director - Dr Peter John Noble. Address: 20 The Pryors, East Heath Road Hampstead, London, NW3 1BS. DoB: April 1937, British
Director - George Anthony Browning. Address: 50 The Pryors, East Heath Road, London, NW3 1BP. DoB: September 1946, British
Director - Hedwig Saam. Address: 1 The Pryors, East Heath Road, London, NW3 1BP. DoB: June 1960, British
Director - Professor Aubrey Cecil Mckennell. Address: 56 The Pryors, East Heath Road, London, NW3 1BP. DoB: February 1927, British
Director - Leonor Dorotea Ester Lewin De Troni. Address: 34 The Pryors, East Heath Road, London, NW3 1BP. DoB: September 1950, Argentinian
Director - Kevin Morten Charles Havill. Address: 46a The Pryors East Heath Road, London, NW3 1BP. DoB: March 1935, British
Director - Lance Roy Blackstone. Address: 93 South Hill Park, London, NW3 2SP. DoB: May 1946, British
Director - Gilbert Charles Pant. Address: 19 The Pryors, East Heath Road Hampstead, London, NW3 1BS. DoB: February 1944, British
Director - Alison Stagg. Address: 17 The Pryors, East Heath Road, London, NW33 1BS. DoB: August 1958, British
Director - Edward James Elliott. Address: 26 The Pryors, East Heath Road, London, NW3 1BS. DoB: December 1946, British
Director - Phillip Ian Hodson. Address: 58 The Pryors, East Heath Road, London, NW3 1BP. DoB: April 1946, British
Jobs in Pryors Limited(the), vacancies. Career and training on Pryors Limited(the), practic
Now Pryors Limited(the) have no open offers. Look for open vacancies in other companies
-
Practice Education Lecturer in Nurse Education (4 posts) (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Faculty of Health & Social Care
Salary: £32,958 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Senior Lecturer in Strategy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £50,618 to £56,950 per annum. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Volunteering and Fundraising Manager (Maternity Cover) (Canterbury)
Region: Canterbury
Company: Kent Students' Union
Department: N\A
Salary: £23,485 per annum (based on 35 hours a week but scope for the role to be 25-35 hours)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Fundraising and Alumni,Student Services
-
Postdoctoral Researcher in Computer Science - Machine Learning for Precision Medicine and Digital Health. Prof. Samuel Kaski (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
The Cinema and Television History Research Centre MA by Research Scholarship (Leicester)
Region: Leicester
Company: De Montfort University
Department: The Cinema and Television History (CATH) Research Centre
Salary: £12,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Media and Communications,Media Studies,Historical and Philosophical Studies,History
-
PhD Studentship in Nanocarbon (Carbon Nanotubes and Graphene) Reinforced Lightweight Metal Composites (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Doctoral Candidate Position in the Field of Marine Hydrodynamics (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology
-
Careers Consultant (Bristol)
Region: Bristol
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Assistant Project Archaeologist (Durham)
Region: Durham
Company: Durham University
Department: Archaeology
Salary: £16,289 to £17,898 per annum (grade 3).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Robertson Fellowship in Biomedical Data Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health (NDPH)
Salary: £45,562 to £52,793 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Assistant/Associate Professor in Psychology (Dhahran - Saudi Arabia)
Region: Dhahran - Saudi Arabia
Company: King Fahd University of Petroleum and Minerals
Department: College of Applied and Supporting Studies, Department of General Studies
Salary: Competitive salary based on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
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 Pryors Limited(the) on Facebook, comments in social nerworks
Read more comments for Pryors Limited(the). Leave a comment for Pryors Limited(the). Profiles of Pryors Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Pryors Limited(the) on Google maps
Other similar companies of The United Kingdom as Pryors Limited(the): Birthwaite Edge Management Company Limited | Jemaya Limited | 22 Durley Road Limited | St Mildreds Court Residents Association Limited | 3 Glenluce Road Management Company Limited
1983 signifies the beginning of Pryors Limited(the), a firm registered at 6 The Pryors, East Heath Road , London. This means it's been thirty three years Pryors (the) has been on the British market, as it was started on 15th August 1983. The registered no. is 01745996 and the company zip code is NW3 1BS. The firm declared SIC number is 98000 meaning Residents property management. Pryors Ltd(the) reported its latest accounts for the period up to 2015-12-31. The firm's most recent annual return was released on 2015-09-28. Since the firm started in this field 33 years ago, this company managed to sustain its praiseworthy level of prosperity.
Currently, the directors listed by this specific business are as follow: Juliana Pauline Almeida appointed in 2015 in July, Peter Thomas Fontana appointed in 2014 in July, Edward James Elliott appointed on 10th July 2014 and 3 others listed below. At least one secretary in this firm is a limited company, specifically Parkwood Management Company (london) Ltd.
Pryors Limited(the) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 6 The Pryors East Heath Road NW3 1BS London. Pryors Limited(the) was registered on 1983-08-15. 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 - 688,000 GBP, sales per year - less 523,000 GBP. Pryors Limited(the) is Private Limited Company.
The main activity of Pryors Limited(the) is Activities of households as employers; undifferentiated, including 5 other directions. Director of Pryors Limited(the) is Juliana Pauline Almeida, which was registered at Queens Parade Close, Friern Barnet, London, N11 3FY. Products made in Pryors Limited(the) were not found. This corporation was registered on 1983-08-15 and was issued with the Register number 01745996 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 Pryors Limited(the), open vacancies, location of Pryors Limited(the) 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