Trillium (prime) Limited

All UK companiesReal estate activitiesTrillium (prime) Limited

Management of real estate on a fee or contract basis

Trillium (prime) Limited contacts: address, phone, fax, email, website, shedule

Address: 140 London Wall EC2Y 5DN London

Phone: +44-1277 5295379

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Trillium (prime) Limited"? - send email to us!

Trillium (prime) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trillium (prime) Limited.

Registration data Trillium (prime) Limited

Register date: 1996-09-27

Register number: 03258384

Type of company: Private Limited Company

Get full report form global database UK for Trillium (prime) Limited

Owner, director, manager of Trillium (prime) Limited

Aaron Jon Burns Secretary. Address: London Wall, London, EC2Y 5DN. DoB:

Warren Ashley Persky Director. Address: London Wall, London, EC2Y 5DN, United Kingdom. DoB: May 1965, British

Ernitia Ferguson Secretary. Address: London Wall, London, EC2Y 5DN, United Kingdom. DoB:

William Frost Secretary. Address: Bastion House, 140 London Wall, London, EC2Y 5DN. DoB: n\a, British

William Frost Director. Address: Kenley Road, London, SW19 3DU. DoB: n\a, British

David Leslie Frank Holt Director. Address: 44 Osier Crescent, Muswell Hill, London, N10 1QW. DoB: December 1958, Uk

Peter Maxwell Dudgeon Secretary. Address: 41 Links Road, Epsom, Surrey, KT17 3PP. DoB: n\a, British

Jon Jacob Franco Director. Address: Flat 10, 31 Collingham Road, London, SW5 0NU. DoB: January 1974, American

James Robert Garman Director. Address: Flat 5, 56 Lexham Gardens, London, W8 5JA. DoB: August 1967, British

David Roy Godden Director. Address: 20 Frensham Road, Farnham, Surrey, GU9 8HE. DoB: November 1958, British

Roberta Wheeler Director. Address: Myrtle Cottage 73 Fairview Road, Headley Down, Bordon, Hampshire, GU35 8HQ. DoB: May 1962, British

Mark Duckworth Secretary. Address: 213 Tufnell Park Road, Tufnell Park, London, N7 0PX. DoB:

Edward Siskind Director. Address: 61 Ledbury Road, London, W11 2AA. DoB: January 1966, American

Nicholas Robert Friedlos Director. Address: 13 Alwyne Road, London, N1 2HH. DoB: November 1957, British

Ian David Ellis Director. Address: Oak Lodge, Moor Road, Great Tey, Colchester, Essex, CO6 1JJ. DoB: December 1955, British

James Lozier Jr Director. Address: 3512 Crescent Avenue, Dallas, Texas, 75205, Usa. DoB: August 1955, American

Peter Charles Sweeney Director. Address: The Warren 61 Leas Road, Warlingham, Surrey, CR6 9LP. DoB: March 1941, British

Milton Millman Director. Address: 1104 Hidden Ridge Drive 2005, Irving Texas 75038, Usa, FOREIGN. DoB: February 1963, American

Joan Hilary Bingley Secretary. Address: Eaton Farm, Miles Lane, Cobham, Surrey, KT11 2ED. DoB: n\a, Irish

Simon Thomas Blaxland Director. Address: 237 Rue Du Foubourg Saint Honore, 75008 Paris, France, FOREIGN. DoB: August 1964, British

Manish Jayantilal Chande Director. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British

Richard Evans Georgi Director. Address: Church Gate Hall Church Gate, London, SW6 3LD. DoB: March 1963, American

Eli Sean Muraidekh Director. Address: Flat 2 136 Gloucester Terrace, London, W2 6HR. DoB: January 1968, British

Gavin Edward Reid Wilson Director. Address: 38 Upper Cheyne Row, London, SW3 5JJ. DoB: March 1963, British

Martin Trevor Myers Director. Address: Durham Place, London, SW3 4ET. DoB: September 1941, British

Stephen Leslie Barter Secretary. Address: Penshurst, Westerfield, Ipswich, Suffolk, IP6 9AL. DoB: March 1957, British

Lord Brian Griffiths Of Fforestfach Director. Address: 19 Chester Square, London, SW1W 9HS. DoB: December 1941, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Trillium (prime) Limited vacancies. Career and practice on Trillium (prime) Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Trillium (prime) Limited on FaceBook

Read more comments for Trillium (prime) Limited. Leave a respond Trillium (prime) Limited in social networks. Trillium (prime) Limited on Facebook and Google+, LinkedIn, MySpace

Address Trillium (prime) Limited on google map

Other similar UK companies as Trillium (prime) Limited: My Home Detective Limited | Rowe Estates (commercial) Limited | Tudor Lodge (freeholds) Limited | Opus 2013 Limited | Printers Court Management Company (abingdon) Limited

Trillium (prime) Limited can be reached at 140 London Wall, in London. The firm post code is EC2Y 5DN. Trillium (prime) has existed in this business since the company was registered in 1996. The firm registration number is 03258384. This firm changed its business name already two times. Up till 1998 the firm has been working on providing the services it's been known for as Partnership Property Management (prime) but currently the firm is registered under the name Trillium (prime) Limited. This business SIC code is 68320 , that means Management of real estate on a fee or contract basis. The firm's most recent records were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-07-08. It has been 20 years for Trillium (prime) Ltd in this field, it is constantly pushing forward and is an object of envy for it's competition.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 2 transactions from worth at least 500 pounds each, amounting to £3,202 in total. The company also worked with the Hampshire County Council (2 transactions worth £3,088 in total). Trillium (prime) was the service provided to the Hampshire County Council Council covering the following areas: Premises Insurance - General and Service Charges - Premises was also the service provided to the Cornwall Council Council covering the following areas: Rent.

Warren Ashley Persky is this particular firm's individual managing director, who was designated to this position 7 years ago. Since 2008-10-16 William Frost, had been working for the firm up to the moment of the resignation on 2009-01-12. As a follow-up a different director, namely David Leslie Frank Holt, age 58 quit on 2005-02-25. In addition, the managing director's duties are continually backed by a secretary - Aaron Jon Burns, from who joined the firm in January 2015. Another limited company has been appointed as one of the directors of this company: Trillium Group Limited.