Morgan Sindall Property Services Limited
Management of real estate on a fee or contract basis
Other business support service activities not elsewhere classified
Morgan Sindall Property Services Limited contacts: address, phone, fax, email, website, shedule
Address: Kent House 14-17 Market Place W1W 8AJ London
Phone: +44-1328 9572357
Fax: +44-1328 9572357
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Morgan Sindall Property Services Limited"? - send email to us!
Registration data Morgan Sindall Property Services Limited
Register date: 2002-04-12
Register number: 04415196
Type of company: Private Limited Company
Get full report form global database UK for Morgan Sindall Property Services LimitedOwner, director, manager of Morgan Sindall Property Services Limited
Paul David Reader Director. Address: Don Road, Sheffield, South Yorkshire, S9 2UB, United Kingdom. DoB: October 1963, British
John Higginbottom Director. Address: Don Road, Sheffield, England And Wales, S9 2UB, United Kingdom. DoB: May 1975, British
Gary Thomas Lester Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: August 1966, British
Clare Sheridan Secretary. Address: 14-17 Market Place, London, W1W 8AJ. DoB:
John Christopher Morgan Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: December 1955, British
Stephen Paul Crummett Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British
Nick Hann Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: February 1980, British
William George Kay Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: August 1965, British
Mark Andrew Lewis Director. Address: Bonehill Road, Tamworth, Staffordshire, B78 3HN, United Kingdom. DoB: September 1969, British
Marcus Faughey Jones Director. Address: n\a. DoB: November 1970, British
Paul Whitmore Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: January 1955, British
Ivor Stewart Davenport Director. Address: Bonehill Road, Tamworth, Staffordshire, B78 3HN, United Kingdom. DoB: April 1957, British
Robert Eric Codling Director. Address: n\a. DoB: May 1948, British
Isobel Mary Nettleship Secretary. Address: 14-17 Market Place, London, W1W 8AJ. DoB: n\a, British
John Christopher Leary Director. Address: n\a. DoB: September 1960, British
David Kevin Mulligan Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: November 1969, British
Philippa Mary Jones Secretary. Address: 2 Mount Pleasant, Kingswinford, West Midlands, DY6 9SE. DoB: n\a, British
Nicholas Cummins Director. Address: Bracken Ways, Studley Nr Coreley, Ludlow, Shropshire, SY8 3NP. DoB: June 1957, British
Andrew Battrum Secretary. Address: Woodbine Cottage, Whitbourne, Worcestershire, WR6 5RT. DoB: December 1957, British
Frederick Anthony Wakefield Knowles Director. Address: Little Eslington Thirlestaine Road, Cheltenham, Gloucestershire, GL53 7AS. DoB: January 1938, British
Elizabeth Mary Walford Director. Address: Bannuttree House, Cross Lane Head Astley Abbots, Bridgnorth, Salop, WV16 4SJ. DoB: December 1949, British
Andrew Battrum Director. Address: Woodbine Cottage, Whitbourne, Worcestershire, WR6 5RT. DoB: December 1957, British
Michael Jonathan Kent Director. Address: 2 Clydesdale Court, Kings Lane, Snitterfield, Stratford Upon Avon, West Midlands, CV7 7BH. DoB: December 1952, British
Richard Gregory Dudgeon Director. Address: Forgotten Well, School Lane Weston Under Lizard, Shifnal, Shropshire, TF11 8JZ. DoB: September 1963, British
Jobs in Morgan Sindall Property Services Limited vacancies. Career and practice on Morgan Sindall Property Services Limited. Working and traineeship
Helpdesk. From GBP 1400
Fabricator. From GBP 3000
Plumber. From GBP 1900
Project Planner. From GBP 3900
Engineer. From GBP 3000
Package Manager. From GBP 1800
Driver. From GBP 2400
Cleaner. From GBP 1000
Responds for Morgan Sindall Property Services Limited on FaceBook
Read more comments for Morgan Sindall Property Services Limited. Leave a respond Morgan Sindall Property Services Limited in social networks. Morgan Sindall Property Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Morgan Sindall Property Services Limited on google map
Other similar UK companies as Morgan Sindall Property Services Limited: Rosemex Trading Limited | Flair Collectibles Limited | Thackray Car Sales Limited | Tessuti Casa Limited | Cycle Sport Limited
Morgan Sindall Property Services started conducting its business in the year 2002 as a PLC under the following Company Registration No.: 04415196. This business has been working with great success for 14 years and the present status is active. This company's office is located in London at Kent House. Anyone could also locate this business using its zip code , W1W 8AJ. This firm has operated under three different names. The initial official name, Lovell Respond, was changed on 2014/11/20 to Bms Property Care. The current name is used since 2009, is Morgan Sindall Property Services Limited. This company is registered with SIC code 68320 - Management of real estate on a fee or contract basis. December 31, 2015 is the last time company accounts were filed. Ever since it started in this line of business fourteen years ago, this firm managed to sustain its praiseworthy level of prosperity.
Having four recruitment announcements since Wed, 28th Oct 2015, the corporation has been quite active on the job market. On Mon, 3rd Oct 2016, it started searching for candidates for a full time Joiner / Carpenter (Multi Skilled Engineer) post in Dumfries, and on Wed, 28th Oct 2015, for the vacant post of a full time Plasterer (Multi-skilled) in Stranraer. They need candidates on such posts as: Plasterer (Multi-Trade Service Engineer) or Electrician (Multi Skilled Engineer). Workers on these posts can earn more than £21000 and up to £25500 on an annual basis. More specific information on recruitment process and the career opportunity is provided in particular announcements.
The trademark of Morgan Sindall Property Services is "MORGAN SINDALL PROPERTY SERVICES". It was applied for in July, 2015 and it appeared in the journal number 2015-033. The firm is represented by Mathys & Squire LLP.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Stroud District Council, with over 1754 transactions from worth at least 500 pounds each, amounting to £21,142,556 in total. The company also worked with the South Holland District Council (12 transactions worth £437,792 in total). Morgan Sindall Property Services was the service provided to the Stroud District Council Council covering the following areas: Hra Repairs, Maintenance & Alterations was also the service provided to the South Holland District Council Council covering the following areas: Works To Buildings (main Contractor).
From the data we have, the firm was founded 14 years ago and has been led by twenty directors, and out this collection of individuals five (Paul David Reader, John Higginbottom, Gary Thomas Lester and 2 remaining, listed below) are still active. In order to find professional help with legal documentation, for the last nearly one month this specific firm has been utilizing the skills of Clare Sheridan, who has been responsible for ensuring efficient administration of this company.