National Grid Property Developments Limited
Development of building projects
National Grid Property Developments Limited contacts: address, phone, fax, email, website, shedule
Address: Kpmg Llp 15 Canada Square E14 5GL London
Phone: +44-1376 3658142
Fax: +44-1376 3658142
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "National Grid Property Developments Limited"? - send email to us!
Registration data National Grid Property Developments Limited
Register date: 1991-07-18
Register number: 02630507
Type of company: Private Limited Company
Get full report form global database UK for National Grid Property Developments LimitedOwner, director, manager of National Grid Property Developments Limited
Clive Burns Director. Address: Canada Square, Canary Wharf, London, E14 5GL. DoB: March 1958, British
Heather Maria Rayner Director. Address: Canada Square, Canary Wharf, London, E14 5GL. DoB: October 1959, English
Heather Maria Rayner Secretary. Address: Canada Square, Canary Wharf, London, E14 5GL. DoB:
Megan Barnes Secretary. Address: 1 - 3 Strand, London, WC2N 5EH. DoB:
Amy Lynda Bailey Secretary. Address: 1 - 3 Strand, London, WC2N 5EH. DoB:
Mark Antony David Flawn Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: April 1956, British
David Charles Forward Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: November 1955, British
Philip Lyndon Higgins Secretary. Address: Strand, London, WC2N 5EH, United Kingdom. DoB:
Nicola Kate Dark Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: June 1970, British
Victoria Anne South Secretary. Address: Voltaire, 330 Garratt Lane, London, SW18 4FQ, United Kingdom. DoB:
Arthur Mark Collins Prowse Director. Address: Riverbank Gardens, Tiddington Road, Stratford On Avon, Warwickshire, CV37 7BW. DoB: February 1964, British
Colin Michael Shoesmith Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: December 1957, British
Mark David Noble Secretary. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: June 1966, British
Emma Suzanne Cockburn Secretary. Address: Redhill Cottage, Redhill, Wateringbury, Maidstone, Kent, ME18 5LA. DoB:
Helen Alice Baker Secretary. Address: 28 Silverstone Close, Redhill, Surrey, RH1 2HQ. DoB: n\a, British
Andrew Peter Durrant Secretary. Address: 340 Sidegate Lane, Ipswich, Suffolk, IP4 3DW. DoB: n\a, British
Richard Anthony Eves Secretary. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British
Brian John Mckendry Director. Address: Orchard House, Mile Path, Woking, Surrey, GU22 0JX. DoB: April 1950, British
Phillip Charles Kirby Director. Address: White House Cottage, Winchester Road Wherwell, Andover, SP11 7HW. DoB: November 1945, British
Linda Ryan Director. Address: Feldborough House, The Green, Broadwell, Warwickshire, CV23 8HD. DoB: May 1963, British
Alison Barbara Kay Director. Address: 8 Charlotte Road, Edgbaston, Birmingham, West Midlands, B15 2NQ. DoB: May 1964, British
David Simon Carter Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: May 1958, British
Christopher John Lambert Spencer Director. Address: The Green, Long Itchington, Warwickshire, CV47 9PQ. DoB: March 1951, British
Colin Buck Director. Address: 4 Pirie Close, Harbury, Leamington Spa, Warwickshire, CV33 9JT. DoB: August 1949, British
Fiona Brown Smith Director. Address: The Little Rectory, Whilton, Northamptonshire, NN11 2NU. DoB: January 1959, British
John Howard Watkins Director. Address: 2 Carter Drive, Barford, Warwickshire, CV35 8ET. DoB: September 1946, British
James Timothy Cashman Director. Address: 92 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HG. DoB: March 1945, British
Richard Keith Drew Director. Address: 11 Willes Terrace, Leamington Spa, Warwickshire, CV31 1DL. DoB: n\a, British
Paul Kenneth Rayment Director. Address: 66 Coopers Gate, Banbury, Oxfordshire, OX16 7EQ. DoB: March 1950, British
David Charles Forward Director. Address: Robin Down, Firle Close, Seaford, East Sussex, BN25 2HL. DoB: November 1955, British
Richard Edward Davidson Coldwell Director. Address: 29 Canfield Gardens, London, NW6 3JP. DoB: November 1946, British
Jobs in National Grid Property Developments Limited vacancies. Career and practice on National Grid Property Developments Limited. Working and traineeship
Carpenter. From GBP 2100
Controller. From GBP 2400
Helpdesk. From GBP 1400
Plumber. From GBP 1800
Driver. From GBP 1900
Electrical Supervisor. From GBP 1700
Plumber. From GBP 2000
Welder. From GBP 1900
Responds for National Grid Property Developments Limited on FaceBook
Read more comments for National Grid Property Developments Limited. Leave a respond National Grid Property Developments Limited in social networks. National Grid Property Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress National Grid Property Developments Limited on google map
Other similar UK companies as National Grid Property Developments Limited: Mgi Motorsport Ltd | Mail Boxes Etc. (uk) Limited | Smartvision Systems Limited | Transorganisation Dynamics Ltd | Energy Management Commissioning Limited
Registered as 02630507 25 years ago, National Grid Property Developments Limited is categorised as a PLC. Its active office address is Kpmg Llp, 15 Canada Square London. In the past, National Grid Property Developments Limited switched it’s official name three times. Up to 10th October 2005 it used the business name Ng Property Developments. Then it adapted the business name Ngc Properties which was used till 10th October 2005 then the current name was agreed on. This business SIC and NACE codes are 41100 which means Development of building projects. 2013-03-31 is the last time when account status updates were reported.
From the information we have gathered, the following limited company was started in 1991 and has been governed by twenty one directors, and out of them two (Clive Burns and Heather Maria Rayner) are still active. What is more, the director's duties are continually aided by a secretary - Heather Maria Rayner, from who was chosen by the limited company in 2010.