Trillium Property Services Limited
Management of real estate on a fee or contract basis
Trillium Property Services Limited contacts: address, phone, fax, email, website, shedule
Address: 140 London Wall EC2Y 5DN London
Phone: +44-1243 9923095
Fax: +44-1243 9923095
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Trillium Property Services Limited"? - send email to us!
Registration data Trillium Property Services Limited
Register date: 1998-03-11
Register number: 03528782
Type of company: Private Limited Company
Get full report form global database UK for Trillium Property Services LimitedOwner, director, manager of Trillium Property Services Limited
Graeme Richard William Hunter Director. Address: London Wall, London, EC2Y 5DN. DoB: October 1963, British
Aaron Burns Secretary. Address: London Wall, London, EC2Y 5DN. DoB:
Michael Terence Baker Director. Address: London Wall, London, EC2Y 5DN. DoB: April 1961, Irish
Graham Henry Edwards Director. Address: London Wall, London, EC2Y 5DN. DoB: January 1964, British
Adam Dakin Director. Address: London Wall, London, EC2Y 5DN. DoB: December 1962, British
Russell Charles Gurnhill Director. Address: London Wall, London, EC2Y 5DN. DoB: January 1970, British
Warren Ashley Persky Director. Address: London Wall, London, EC2Y 5DN. DoB: May 1965, British
Ian David Ellis Director. Address: London Wall, London, EC2Y 5DN. DoB: December 1955, British
Ernitia Ferguson Secretary. Address: London Wall, London, EC2Y 5DN, United Kingdom. DoB:
William Frost Secretary. Address: London Wall, London, EC2Y 5DN. DoB: n\a, British
Michael Alexander Schraer Director. Address: 33 Newcombe Park, Mill Hill, London, NW7 3QN. DoB: February 1955, British
David Leslie Frank Holt Director. Address: 44 Osier Crescent, Muswell Hill, London, N10 1QW. DoB: December 1958, Uk
James Sangster Director. Address: Flat 7 Slievemore Close, London, SW4 6BZ. DoB: March 1965, Australian
Paul Roberts Director. Address: 11 Sudley Grange, Aigburth, Liverpool, L17 6DY. DoB: June 1960, British
Steven Castle Director. Address: Lilac Cottage, The Green Collingham, Newark, Nottinghamshire, NG23 7LQ. DoB: June 1956, British
John Woods Director. Address: Flat G-4 Wyndford Road, Glasgow, G20 8EW. DoB: June 1945, British
Peter Maxwell Dudgeon Secretary. Address: 41 Links Road, Epsom, Surrey, KT17 3PP. DoB: n\a, British
Stuart Windsor Director. Address: 22 Pettys Brook Road, Chineham, Basingstoke, Hampshire, RG24 8RW. DoB: May 1960, British
Keith Thomas Shields Director. Address: 14 Maryland, Finchampstead, Wokingham, Berkshire, RG40 4PB. DoB: March 1964, British
Simon Nicholas Wooller Director. Address: Downside, New Road, Lower Shiplake, Oxfordshire, RG9 3LH. DoB: October 1959, British
Alasdair David Evans Director. Address: 8 Copsem Lane, Esher, Surrey, KT10 9EU. DoB: September 1961, British
Sydney Englebert Taylor Director. Address: 25 Holmesdale Avenue, London, SW14 7BQ. DoB: October 1967, British
Yvonne Denise Wells Director. Address: Oak House, 5 Stanway Close, Uttoxeter, Staffordshire, ST14 8UZ. DoB: July 1954, British
Roberta Wheeler Director. Address: Myrtle Cottage 73 Fairview Road, Headley Down, Bordon, Hampshire, GU35 8HQ. DoB: May 1962, British
Neil Findlay Director. Address: 208 Boundaries Road, London, SW12 8HF. DoB: September 1959, British
Nicholas Guy Foster Director. Address: 1 Bakers Court, Fox Street Great Gransden, Sandy, Bedfordshire, SG19 3PF. DoB: September 1957, British
Matthew Punshon Director. Address: 28 Askew Road, London, W12 9BH. DoB: February 1966, British
Christopher Cooper Director. Address: 992 Bristol Road, Selly Oak, Birmingham, B29 6NB. DoB: July 1950, British
Michael Grayson Director. Address: 14 Firs Drive, Harrogate, North Yorkshire, HG2 9HB. DoB: June 1954, British
William Lee Director. Address: 91 Cadogan Lane, London, SW1X 9DU. DoB: May 1967, American
Norman Greville Director. Address: 42 Stansted Road, Bishops Stortford, Hertfordshire, CM23 2DY. DoB: June 1957, British
Rajesh Shah Director. Address: 27 Pyecombe Corner, Woodside Park, London, N12 7AJ. DoB: October 1972, British
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
Mark Duckworth Secretary. Address: 213 Tufnell Park Road, Tufnell Park, London, N7 0PX. DoB:
Nicholas Robert Friedlos Director. Address: 13 Alwyne Road, London, N1 2HH. DoB: November 1957, British
Jon Jacob Franco Director. Address: Flat 10, 31 Collingham Road, London, SW5 0NU. DoB: January 1974, American
Laurent Philippe Bermejo Director. Address: 8 Woodville Road, London, W5 2SF. DoB: October 1959, French
Ian David Ellis Director. Address: Oak Lodge, Moor Road, Great Tey, Colchester, Essex, CO6 1JJ. DoB: December 1955, British
Prudence Elizabeth Redfern Director. Address: 4 Brookwood Avenue Barnes, London, SW13 0LR. DoB: October 1949, British
Joan Hilary Bingley Secretary. Address: Eaton Farm, Miles Lane, Cobham, Surrey, KT11 2ED. DoB: n\a, Irish
Felix Mayer Director. Address: 1 Rue Marguerin 75013, Paris, France. DoB: March 1957, French
Christopher Arthur Booy Director. Address: Eastleach, Station Road Portbury, Bristol, Avon, BS20 7TN. DoB: November 1952, British
Manish Jayantilal Chande Director. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British
Simon Thomas Blaxland Director. Address: 237 Rue Du Foubourg Saint Honore, 75008 Paris, France, FOREIGN. DoB: August 1964, British
Timothy John Piper Director. Address: Beechwood House Hawley Road, Blackwater, Camberley, Surrey, GU17 9BZ. DoB: April 1955, British
Martin Trevor Myers Director. Address: Durham Place, London, SW3 4ET. DoB: September 1941, British
Mark Sibley Director. Address: 168 Belsize Road, London, NW6 4BJ. DoB: October 1961, British
Peter Charles Sweeney Director. Address: The Warren 61 Leas Road, Warlingham, Surrey, CR6 9LP. DoB: March 1941, British
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
Manish Jayantilal Chande Secretary. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British
Jobs in Trillium Property Services Limited vacancies. Career and practice on Trillium Property Services Limited. Working and traineeship
Sorry, now on Trillium Property Services Limited all vacancies is closed.
Responds for Trillium Property Services Limited on FaceBook
Read more comments for Trillium Property Services Limited. Leave a respond Trillium Property Services Limited in social networks. Trillium Property Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Trillium Property Services Limited on google map
Other similar UK companies as Trillium Property Services Limited: Bunaman Properties Ltd. | Ressance Land No 14 Limited | 12 Commercial Road Management Limited | Fairview Property Enterprises Limited | Richmond Court Swinton Management Limited
1998 marks the establishment of Trillium Property Services Limited, the firm that is situated at 140 London Wall, in London. This means it's been eighteen years Trillium Property Services has prospered in the UK, as it was started on 1998-03-11. Its Companies House Registration Number is 03528782 and the post code is EC2Y 5DN. It has been on the market under three previous names. The company's initial registered name, Trillium Facilities Management, was switched on 2000-03-24 to Ppm Fm Holdings. The current name, used since 1998, is Trillium Property Services Limited. The firm Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business most recent records were filed up to March 31, 2015 and the most current annual return information was filed on January 26, 2016. It has been 18 years for Trillium Property Services Ltd in this field, it is still strong and is an object of envy for it's competition.
1 transaction have been registered in 2014 with a sum total of £2,716. Cooperation with the Norwich council covered the following areas: Refunds Of Bid.
The directors currently chosen by the following company are as follow: Graeme Richard William Hunter designated to this position in 2015, Michael Terence Baker designated to this position in 2012 in January, Graham Henry Edwards designated to this position in 2012 in January and 3 other directors have been described below. In order to help the directors in their tasks, since January 2015 the following company has been utilizing the expertise of Aaron Burns, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised. One of the directors of this company is another limited company: Trillium Group Limited.