Nhs Property Services Limited

All companies of The UKReal estate activitiesNhs Property Services Limited

Management of real estate on a fee or contract basis

Contacts of Nhs Property Services Limited: address, phone, fax, email, website, working hours

Address: 85 Gresham Street EC2V 7NQ London

Phone: +44-1327 1105194 +44-1327 1105194

Fax: +44-1327 1105194 +44-1327 1105194

Email: n\a

Website:

Schedule:

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

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

Registration data Nhs Property Services Limited

Register date: 2011-12-20
Register number: 07888110
Capital: 396,000 GBP
Sales per year: More 183,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Nhs Property Services Limited

Addition activities kind of Nhs Property Services Limited

7378. Computer maintenance and repair
345202. Washers
753901. Frame and front end repair services
26730302. Pliofilm bags: made from purchased materials
28229907. Isoprene rubber, synthetic
32950209. Kaolin, ground or otherwise treated
34690303. Enameled ware, except plumbers' supplies: porcelain
92210402. Police protection, state government

Owner, director, manager of Nhs Property Services Limited

Director - John Edward Kitson Smith. Address: Gresham Street, London, EC2V 7NQ, England. DoB: October 1954, British

Director - Ian David Ellis. Address: Gresham Street, London, EC2V 7NQ, England. DoB: December 1955, British

Director - Michael John Strong. Address: Gresham Street, London, EC2V 7NQ, England. DoB: December 1947, British

Director - John Philip Westwood. Address: Gresham Street, Skipton House 80 London Road, London, EC2V 7NQ, England. DoB: January 1970, British

Director - Elaine Ruth Hewitt. Address: Gresham Street, Skipton House 80 London Road, London, EC2V 7NQ, England. DoB: July 1964, British

Director - Nilesh Sachdev. Address: Gresham Street, Skipton House 80 London Road, London, EC2V 7NQ, England. DoB: November 1958, British

Director - Patrick Mark Herbert Mills. Address: Gresham Street, Skipton House 80 London Road, London, EC2V 7NQ, England. DoB: July 1962, British

Director - Dennis John Markey. Address: Gresham Street, Skipton House 80 London Road, London, EC2V 7NQ, England. DoB: October 1962, British

Director - Dr Martin Stephen West. Address: Gresham Street, Skipton House 80 London Road, London, EC2V 7NQ, England. DoB: March 1965, British

Director - Christopher John Kane. Address: Gresham Street, Skipton House 80 London Road, London, EC2V 7NQ, England. DoB: September 1959, Irish

Director - Simon Gerard Finley. Address: Gresham Street, Skipton House 80 London Road, London, EC2V 7NQ, England. DoB: March 1965, British

Director - Andrew David Baigent. Address: Richmond House, 79 Whitehall, London, SW1A 2NS, England. DoB: May 1971, British

Director - Richard Philip Douglas. Address: 79 Whitehall, London, SW1A 2NS, England. DoB: November 1956, British

Director - Robin George Walton Williams. Address: Floor, Skipton House 80 London Road, London, SE1 6LH. DoB: June 1957, British

Director - David John Avis. Address: Floor, Skipton House 80 London Road, London, SE1 6LH. DoB: February 1952, British

Director - Benjamin Michael Patrick Masterson. Address: Floor, Skipton House 80 London Road, London, SE1 6LH, United Kingdom. DoB: December 1964, British

Director - Rachel Elizabeth Kentleton. Address: Floor, Skipton House 80 London Road, London, SE1 6LH, United Kingdom. DoB: February 1969, British

Director - Douglas Blausten. Address: Floor, Skipton House 80 London Road, London, SE1 6LH, United Kingdom. DoB: February 1951, British

Director - Alan Mark Farmer. Address: Skipton House, 80 London Road, London, SE1 6LH. DoB: June 1961, British

Director - Andrew Millward. Address: Skipton House, 80 London Road, London, SE1 6LH. DoB: March 1964, British

Director - Caroline Jane Rassell. Address: Skipton House, 80 London Road, London, SE1 6LH. DoB: March 1965, British

Director - Pamela Vivienne Chapman. Address: London Road, London, SE1 6LH. DoB: February 1957, British

Director - Simon Holden. Address: London Road, London, SE1 6LH. DoB: April 1965, British

Director - Commander Charles Arthur Howeson. Address: London Road, London, SE1 6LH. DoB: November 1949, British

Director - Peter Alexander Coates. Address: Floor, Skipton House 80 London Road, London, SE1 6LH, United Kingdom. DoB: December 1952, British

Director - Benjamin Michael Patrick Masterson. Address: Floor, Skipton House 80 London Road, London, SE1 6LH, United Kingdom. DoB: December 1964, British

Jobs in Nhs Property Services Limited, vacancies. Career and training on Nhs Property Services Limited, practic

Now Nhs Property Services Limited have no open offers. Look for open vacancies in other companies

  • Project Co-ordinator (3 positions) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Science & Engineering Admin

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Employee Relations Adviser (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Human Resources

    Salary: £33,518 to £38,833 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Carpentry, Joinery and Manufacturing Trainer Assessor (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 pro rata (£21,030-£22,292 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research

    Salary: £18,777 to £20,989 per annum pro rata (Grade 4). Potential to progress to £22,876.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate- Digital Microfluidics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Postdoctoral Research Scientist (Leicester)

    Region: Leicester

    Company: MRC Toxicology Unit

    Department: N\A

    Salary: £30,162 - £38,545 (MRC Band 4) or £37,395 - £47,237 (MRC Band 3)*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Lead Project Officer - Derby Hub DANCOP (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £28,043 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Student Finance Manager/Advisor (Funds, Bursaries and Guidance) (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £38,183 to £46,924 plus £4,623 London weighting per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Student Services

  • PhD Studentship: Bioengineering Non-Sugar Modifications of Saponins (OSBOURN_J17UNIL) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Postgraduate Research Opportunity: Operation and Control of Smart Grids (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Electronic and Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Professor of Law (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for Nhs Property Services Limited on Facebook, comments in social nerworks

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

Location Nhs Property Services Limited on Google maps

Other similar companies of The United Kingdom as Nhs Property Services Limited: Clarendons Property Consultants Limited | Falcon Place Limited | Wainsfort Properties Limited | Circlefloor Limited | Arian Property Ltd

Nhs Property Services is a business with it's headquarters at EC2V 7NQ London at 85 Gresham Street. The firm has been operating since 2011 and is registered under reg. no. 07888110. The firm has been on the English market for 5 years now and the current status is is active. The firm is registered with SIC code 68320 meaning Management of real estate on a fee or contract basis. 2016/03/31 is the last time the accounts were reported. From the moment the company was launched five years ago, it quickly became a cornerstone of the local market.

With four job advertisements since 2015-09-25, the firm has been quite active on the employment market. On 2016-06-13, it was recruiting new employees for a PA to Director of Communications and Corporate Affairs post in Taunton, and on 2015-09-25, for the vacant post of a PA to Chief Operating Officer in South East London. As of yet, they have hired workers for the PA to Chief Information Officer positions. Employees on these posts usually earn over £26300 and up to £36000 per year. More details on recruitment process and the career opportunity can be found in particular announcements.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 185 transactions from worth at least 500 pounds each, amounting to £719,251 in total. The company also worked with the South Gloucestershire Council (9 transactions worth £214,348 in total) and the Birmingham City (17 transactions worth £192,334 in total). Nhs Property Services was the service provided to the South Gloucestershire Council Council covering the following areas: Rent was also the service provided to the Hampshire County Council Council covering the following areas: Service Charges - Premises and Rent - General.

Due to the enterprise's constant growth, it was imperative to recruit further company leaders, among others: John Edward Kitson Smith, Ian David Ellis, Michael John Strong who have been supporting each other since 2016-06-01 to exercise independent judgement of the following firm.

Nhs Property Services Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 85 Gresham Street EC2V 7NQ London. Nhs Property Services Limited was registered on 2011-12-20. 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 - 396,000 GBP, sales per year - more 183,000,000 GBP. Nhs Property Services Limited is Private Limited Company.
The main activity of Nhs Property Services Limited is Real estate activities, including 8 other directions. Director of Nhs Property Services Limited is John Edward Kitson Smith, which was registered at Gresham Street, London, EC2V 7NQ, England. Products made in Nhs Property Services Limited were not found. This corporation was registered on 2011-12-20 and was issued with the Register number 07888110 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 Nhs Property Services Limited, open vacancies, location of Nhs Property Services 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 Nhs Property Services Limited from yellow pages of The United Kingdom. Find address Nhs Property Services Limited, phone, email, website credits, responds, Nhs Property Services Limited job and vacancies, contacts finance sectors Nhs Property Services Limited