Northrop Grumman Properties Limited

All UK companiesReal estate activitiesNorthrop Grumman Properties Limited

Other letting and operating of own or leased real estate

Northrop Grumman Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London

Phone: +44-1293 2639984

Fax: +44-1293 2639984

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northrop Grumman Properties Limited"? - send email to us!

Northrop Grumman Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northrop Grumman Properties Limited.

Registration data Northrop Grumman Properties Limited

Register date: 1966-02-01

Register number: 00870199

Type of company: Private Limited Company

Get full report form global database UK for Northrop Grumman Properties Limited

Owner, director, manager of Northrop Grumman Properties Limited

Susie Lee Choung Secretary. Address: Quinn Close, Manor Park, Whitley, Coventry, Cv3 4lh, CV3 4LH, England. DoB:

Gillian Catherine Westbrook Director. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB: September 1973, American

Roger Campbell Wiltshire Secretary. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB:

Roger Campbell Wiltshire Director. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB: January 1967, British

Steven David Spiegel Director. Address: Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: December 1964, American

Wolf Von Kumberg Secretary. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB:

Michael Scott Dunn Director. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: January 1957, American

Tiffany Tennille Mcconnell Director. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: July 1978, American

Jannette Estevez Hasan Secretary. Address: Quinn Close, Manor Park, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB:

Howard Asher Reichman Director. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: January 1958, American

Mark Aaron Rabinowitz Director. Address: Quinn Close, Manor Park, Whitley, Coventry, Cv3 4lh, CV3 4LH, United Kingdom. DoB: May 1961, American

Paul Norman Woodman Secretary. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB:

Kathleen Marie Salmas Director. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: September 1953, American

James Lawrence Sanford Director. Address: 12451 Interior Cirlce, Los Alamitos, 90720, California. DoB: June 1945, American

Albert Fleming Myers Director. Address: 835 Reposado Drive, La Habra Heights, California 90631, Usa. DoB: January 1946, Us Citizen

John Hugh Mullan Director. Address: 16664 Calle Jermaine, Pacific Palisades, Los Angeles, California 90272, FOREIGN, Usa. DoB: April 1942, Us Citizen

Gary William Mckenzie Director. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: May 1951, American

Kathleen Marie Salmas Secretary. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: September 1953, American

Graham Thomas Plumley Director. Address: 57 Gillhurst Road, Harborne, Birmingham, B17 8PD. DoB: September 1948, British

Abhijit Robi Neogy Director. Address: 15 Dale View Avenue, London, E4 6PJ. DoB: December 1942, British

Paul Martin Almond Director. Address: Duntally 6 Grove Lane, Wolverhampton, West Midlands, WV6 8NJ. DoB: July 1955, British

Doug Mcildowie Director. Address: Park Corner, Greenhill Park Road, Evesham, Worcestershire, WR11 4NL. DoB: March 1955, British

Stephen Mort Director. Address: 22 Littleover Avenue, Birmingham, West Midlands, B28 9HR. DoB: March 1955, British

Rhona Gregg Secretary. Address: 36 Pitman Road, Quinton, Birmingham, West Midlands, B32 1PB. DoB:

Robert Andrew Fulton Director. Address: 17 Old Ham Lane, Pedmore, Stourbridge, West Midlands, DY9 0UN. DoB: May 1956, British

Caterina De Feo Secretary. Address: 42 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB:

Kathleen A Weigand Secretary. Address: 1463 Reserve Drive, Akron, 44333, Ohio. DoB: n\a, American

Davina Lesley Burnett Secretary. Address: 15 Richmond Close, Hollywood, Birmingham, West Midlands, B47 5QD. DoB: n\a, British

David Arthur Searles Director. Address: Oak Tree Cottage, Tower Road Coleshill, Amersham, Buckinghamshire, HP7 0LB. DoB: January 1948, British

Susan Doreen Windridge Secretary. Address: The Ferns, 157 Southwood Lane, London, N6 5TA. DoB: April 1951, British

Carol Susan Inman Secretary. Address: 4 Stephenson Terrace, Worcester, WR1 3EA. DoB: n\a, British

Adrian Brendan Beasley-suffolk Director. Address: Sarn House Main Street, Cropthorne, Pershore, Worcestershire, WR10 3LT. DoB: May 1950, British

Bryan George Mason Director. Address: Owl Glade Farm, Lions Den, Hammerwich, Staffordshire, WS7 0LE. DoB: June 1939, British

William Kenneth Maciver Director. Address: Upper Larkstoke, Admington, Shipston On Stour, Warwickshire, CV36 4JH. DoB: August 1939, British

David George Biggs Director. Address: 61 Qualitas, Roman Hill, Bracknell, Berkshire, RG12 7QG. DoB: July 1944, British

Frank Turner Director. Address: Tamarind 46 Main Street, Kings Newton, Melbourne, Derbyshire, DE73 8BX. DoB: June 1943, British

David George Bundred Director. Address: 31 Lindsey Crescent, Kenilworth, Warwickshire, CV8 1FL. DoB: December 1948, British

Andrew John Willis Secretary. Address: 4 Hillside Park, Oakerthorpe, Alfreton, Derbyshire, DE55 7NR. DoB: n\a, British

Terence Twigger Director. Address: 19 Alderbrook Road, Solihull, West Midlands, B91 1NN. DoB: November 1949, British

Michael John Cassidy Director. Address: De-Mar, Aspen Holt Bassett Wood, Southampton, SO16 3QE. DoB: January 1935, British

Peter Johnson Director. Address: 17 Hanbury Road, Dorridge, Solihull, West Midlands, B93 8DW. DoB: March 1955, British

Richard Ivor Lloyd Jones Director. Address: The Lodge, Lewins Road, Chalfont St Peter, Buckinghamshire, SL9 8SA. DoB: September 1940, British

Jean Claude Paul Martin Director. Address: 25 Avenue Bosquet, Paris 75007, FOREIGN, France. DoB: August 1932, French

Bryan George Mason Director. Address: Owl Glade Farm, Lions Den, Hammerwich, Staffordshire, WS7 0LE. DoB: June 1939, British

Gordon Walsh Director. Address: 833 South Bruner Street, Hinsdale, Illinois 60521, FOREIGN, Usa. DoB: August 1944, U S Citizen

Saleem Naber Director. Address: 2809 Altivo Place, Fullerton, California 92635, FOREIGN, Usa. DoB: November 1929, U S Citizen

Dr John Parnaby Director. Address: Crest Edge 4 Beechnut Lane, Solihull, West Midlands, B91 2NN. DoB: July 1937, British

Sir Anthony Keith Gill Director. Address: The Point House, Astra Court, Hythe Southampton, Hampshire, SO45 6DZ. DoB: April 1930, British

Jobs in Northrop Grumman Properties Limited vacancies. Career and practice on Northrop Grumman Properties Limited. Working and traineeship

Carpenter. From GBP 2000

Cleaner. From GBP 1100

Welder. From GBP 1800

Driver. From GBP 1500

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1500

Other personal. From GBP 1500

Assistant. From GBP 1400

Responds for Northrop Grumman Properties Limited on FaceBook

Read more comments for Northrop Grumman Properties Limited. Leave a respond Northrop Grumman Properties Limited in social networks. Northrop Grumman Properties Limited on Facebook and Google+, LinkedIn, MySpace

Address Northrop Grumman Properties Limited on google map

Other similar UK companies as Northrop Grumman Properties Limited: Ben Lawrie Limited | Mallory Of Everest Ltd | Ftwr Ltd | Inconnect Systems Limited | Magic Entertainment Lighting Limited

Northrop Grumman Properties Limited with the registration number 00870199 has been operating on the market for fifty years. This Private Limited Company can be found at 2nd Floor Clareville House 26-27, Oxendon Street , London and their area code is SW1Y 4EL. It 's been 9 years that Northrop Grumman Properties Limited is no longer recognized under the business name Lucas Aerospace. This company SIC and NACE codes are 68209 , that means Other letting and operating of own or leased real estate. The most recent filings were submitted for the period up to 2014-12-31 and the latest annual return information was submitted on 2015-11-28. It has been 50 years for Northrop Grumman Properties Ltd in this particular field, it is not planning to stop growing and is an object of envy for many.

We have a team of three directors working for the business at the moment, namely Gillian Catherine Westbrook, Roger Campbell Wiltshire and Steven David Spiegel who have been carrying out the directors duties since 2015. To increase its productivity, since October 2015 the business has been utilizing the expertise of Susie Lee Choung, who's been focusing on ensuring that the Board's meetings are effectively organised.