Blssp Property Holdings Limited

All companies of The UKConstructionBlssp 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:

Schedule:

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

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

Registration data Blssp Property Holdings Limited

Register date: 2000-11-03
Register number: 04104015
Capital: 578,000 GBP
Sales per year: Less 378,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

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