Blssp Property Holdings Limited
Development of building projects
Contacts of Blssp Property Holdings Limited: address, phone, fax, email, website, working hours
Address: York House 45 Seymour Street W1H 7LX London
Phone: +44-1409 9404541 +44-1409 9404541
Fax: +44-1245 7631347 +44-1245 7631347
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Blssp Property Holdings Limited"? - Send email to us!
Registration data Blssp Property Holdings Limited
Get full report from global database of The UK for Blssp Property Holdings Limited
Addition activities kind of Blssp Property Holdings Limited
14599907. Pinite mining
20119903. Dried meats, from meat slaughtered on site
28510202. Enamels, nec
28990408. Railroad torpedoes
32720321. Tile, precast terrazzo or concrete
35750100. Computer terminals, monitors and components
38290506. Medical diagnostic systems, nuclear
57319905. Phonographs
Owner, director, manager of Blssp Property Holdings Limited
Director - David Arthur O'loan. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: July 1970, Irish
Director - Benjamin Toby Grose. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1969, British
Director - Stephen Howard Moore. Address: Seymour Street, York House, London, W1H 7LX, United Kingdom. DoB: July 1986, British
Director - Geraint Jamie Cowen. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: October 1972, British
Director - Dean Clegg. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: May 1967, British
Director - Hursh Shah. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: October 1976, British
Director - Martyn Stephen Burke. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: March 1970, British
Secretary - Ndiana Ekpo. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: n\a, Other
Director - Bryan Lewis. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: January 1967, British
Director - Philip Bell-brown. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: September 1969, British
Director - Richard John Learmont. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: June 1960, British
Director - Vincent John Prior. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: February 1957, British
Director - Antony John Van Der Hoorn. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: April 1961, British
Director - Antony John Van Der Hoorn. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: April 1961, British
Director - Nilesh Sachdev. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: November 1958, British
Director - Charles Sheridan Alexander Maudsley. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1964, British
Director - Simon Geoffrey Carter. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1975, British
Director - John Terence Rogers. Address: Holborn, London, EC1N 2HT. DoB: July 1968, British
Director - Andrew Marc Jones. Address: Hazlewell Road, Putney, London, SW15 6LH. DoB: July 1968, British
Director - Christopher Michael John Forshaw. Address: 44 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW. DoB: July 1949, British
Director - Richard Fleming. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: November 1971, British
Director - John Matthew Birch. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: October 1975, British
Director - Peter Jeffrey Baguley. Address: Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, Devon, EX16 8HU. DoB: February 1953, British
Director - Richard John Learmont. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: June 1960, British
Director - Stephen Alan Michael Hester. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British
Director - Graham Charles Roberts. Address: 6a Lower Belgrave Street, London, SW1W 0LJ. DoB: June 1958, British
Secretary - Rebecca Jane Scudamore. Address: 40 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB:
Director - Peter Courtenay Clarke. Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG. DoB: March 1966, British
Director - Anthony Braine. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: February 1957, British
Director - Lucinda Margaret Bell. Address: 6 Priory Gardens, Chiswick, London, W4 1TT. DoB: September 1964, British
Director - Fort Street Nominees Limited. Address: 1st Floor, Atlantic House, 4-8 Circular Road, Douglas, Isle Of Man, IM1 1AG. DoB:
Director - Sir John Henry Ritblat. Address: The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT. DoB: October 1935, British
Director - Jordan Nominees (i.o.m.) Limited. Address: 1st Floor Atlantic House, 4-8 Circular Road, Douglas, Isle Of Man, IM1 1EE. DoB:
Director - Robert Edward Bowden. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British
Director - Cyril Metliss. Address: 25 Foscote Road, Hendon, London, NW4 3SE. DoB: June 1923, British
Director - Nicholas Simon Jonathan Ritblat. Address: 37 Queens Grove, London, NW8 6HN. DoB: August 1961, British
Director - John Harry Weston Smith. Address: 10 Eldon Grove, Hampstead, London, NW3 5PT. DoB: February 1932, British
Secretary - Anthony Braine. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: February 1957, British
Director - Shenol Adam. Address: 13 Beech Drive, London, N2 9NX. DoB: September 1946, British
Jobs in Blssp Property Holdings Limited, vacancies. Career and training on Blssp Property Holdings Limited, practic
Now Blssp Property Holdings Limited have no open offers. Look for open vacancies in other companies
-
UCL, Strategic Philanthropy Manager (International) (London)
Region: London
Company: University College London
Department: N\A
Salary: Competitive
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,International Activities
-
Senior Neurobiologist and Team Leader (Oxford)
Region: Oxford
Company: University of Oxford
Department: Alzheimer’s Research UK Oxford Drug Discovery Institute (ODDI), Nuffield Department of Medicine
Salary: £39,992 to £52,132 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Assistant Support Analyst (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Technology and Information Services
Salary: £21,585 to £24,285 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Web Infrastructure Engineer (York)
Region: York
Company: University of York
Department: Information Services
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Deputy Department Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Sociology
Salary: £29,799 to £32,548 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Manager (London)
Region: London
Company: MS International Federation
Department: N\A
Salary: £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,PR, Marketing, Sales and Communication,International Activities
-
Postdoctoral Research Associate (Truro)
Region: Truro
Company: University of Exeter
Department: University of Exeter Medical School (UEMS)
Salary: £28,936 pro rata, depending on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Anthropology,Other Social Sciences
-
Projects and Repository Officer (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £26,053 to £30,175 pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Senior Lecturer / Lecturer / Assistant Lecturer - Translation / Interpreting (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Project Management Accountant (Corporate Reporting) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Finance and Legal Services Directorate
Salary: £39,992 to £43,685
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
PR & Website Officer (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £25,517 to £31,825 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Professorial Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Social Sciences (COSS)
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences
Responds for Blssp Property Holdings Limited on Facebook, comments in social nerworks
Read more comments for Blssp Property Holdings Limited. Leave a comment for Blssp Property Holdings Limited. Profiles of Blssp Property Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Blssp Property Holdings Limited on Google maps
Other similar companies of The United Kingdom as Blssp Property Holdings Limited: Chichester Electrical Ltd | Wainmark Construction Limited | A D Hawes Consultancy Ltd | Macoun Properties Ltd | Paul Bartholomew And Sons Limited
Based in York House, London W1H 7LX Blssp Property Holdings Limited is categorised as a Private Limited Company with 04104015 registration number. This firm was established on 2000-11-03. This firm SIC and NACE codes are 41100 which stands for Development of building projects. Blssp Property Holdings Ltd filed its latest accounts up to 2015-03-31. The firm's latest annual return information was filed on 2015-11-03. It's been 16 years for Blssp Property Holdings Ltd in this line of business, it is not planning to stop growing and is very inspiring for it's competition.
In order to be able to match the demands of its clientele, the firm is constantly overseen by a number of eight directors who are, to mention just a few, David Arthur O'loan, Benjamin Toby Grose and Stephen Howard Moore. Their outstanding services have been of crucial importance to the firm for one year. In order to maximise its growth, since the appointment on 2009-04-30 the firm has been providing employment to Ndiana Ekpo, who has been looking for creative solutions maintaining the company's records.
Blssp Property Holdings Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in York House 45 Seymour Street W1H 7LX London. Blssp Property Holdings Limited was registered on 2000-11-03. 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 - 578,000 GBP, sales per year - less 378,000,000 GBP. Blssp Property Holdings Limited is Private Limited Company.
The main activity of Blssp Property Holdings Limited is Construction, including 8 other directions. Director of Blssp Property Holdings Limited is David Arthur O'loan, which was registered at Holborn, London, EC1N 2HT, United Kingdom. Products made in Blssp Property Holdings Limited were not found. This corporation was registered on 2000-11-03 and was issued with the Register number 04104015 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 Blssp Property Holdings Limited, open vacancies, location of Blssp 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 June 1st, 2024