Trillium Property Services Limited

All UK companiesReal estate activitiesTrillium 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:

Shedule:

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

Trillium Property Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trillium Property Services Limited.

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 Limited

Owner, 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, MySpace

Address 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.