Loyds Propco Holdco Limited

All UK companiesOther classificationLoyds Propco Holdco Limited

Holding Companies including Head Offices

Loyds Propco Holdco Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Finsbury Square EC2P 2YU London

Phone: +44-1456 4011077

Fax: +44-1456 4011077

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Loyds Propco Holdco Limited"? - send email to us!

Loyds Propco Holdco Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Loyds Propco Holdco Limited.

Registration data Loyds Propco Holdco Limited

Register date: 2005-02-22

Register number: 05372389

Type of company: Private Limited Company

Get full report form global database UK for Loyds Propco Holdco Limited

Owner, director, manager of Loyds Propco Holdco Limited

Patricia Den Hollander Director. Address: Wilby Road 2-17, Lobby 9, The Tessarina, 276306. DoB: September 1954, Irish

Jean-Claude Muntwyler Director. Address: Steinhaldenstrasse, Zurich, CH-8002, Switzerland. DoB: December 1974, Swiss

Laurianne Rechsteiner Director. Address: Schlierenstrasse, Uitikon/Waldegg, CH-8142, Switzerland. DoB: July 1957, Swiss

Tracey Casari Director. Address: Rainstrasse, Oetwil An Der Limmat, Zurich, CH-8955, Switzerland. DoB: August 1961, Swiss

Chaim Leib Deutsch Director. Address: Flat 5 Garfield, 17 Holmbrook Drive, London, NW4 2LU. DoB: December 1957, British

Dina Vecht Director. Address: Flat 2 Stanview Court, 5 Queens Road Barnet, London, NW4 2TH. DoB: August 1984, British

Joseph Gurvitz Director. Address: 296 Golders Green Road, London, NW11 9PY. DoB: December 1981, British

Chaim Deutsch Secretary. Address: 296 Golders Green Road, London, NW11 9YP. DoB:

Meir Gurvitz Director. Address: 296 Golders Green Road, London, NW11 9PY. DoB: March 1955, British

William Colvin Director. Address: 1 Patterdale, Coldharbour Road, West Byfleet, Surrey, KT14 6JN. DoB: March 1958, British

Christopher Rutter Director. Address: 15 The Dell, Bishop Auckland, County Durham, DL14 7HJ. DoB: May 1956, British

Philip Henry Scott Director. Address: The Old Vicarage, Newgate, Barnard Castle, County Durham, DL12 8NW. DoB: January 1964, British Citizen

John Murphy Director. Address: 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL. DoB: August 1956, British

Graham Kevin Sizer Director. Address: Old Salutation Barn, Low Street Little Fencote, Northallerton, DL7 9LR. DoB: January 1969, British

Adrian Joseph Morris Levy Director. Address: 2 Carlisle Gardens, Harrow, Middlesex, HA3 0JX. DoB: March 1970, British

David John Pudge Nominee-director. Address: 20 Herondale Avenue, London, SW18 3JL. DoB: August 1965, British

Jobs in Loyds Propco Holdco Limited vacancies. Career and practice on Loyds Propco Holdco Limited. Working and traineeship

Package Manager. From GBP 2200

Welder. From GBP 1800

Electrician. From GBP 2000

Cleaner. From GBP 1100

Responds for Loyds Propco Holdco Limited on FaceBook

Read more comments for Loyds Propco Holdco Limited. Leave a respond Loyds Propco Holdco Limited in social networks. Loyds Propco Holdco Limited on Facebook and Google+, LinkedIn, MySpace

Address Loyds Propco Holdco Limited on google map

Other similar UK companies as Loyds Propco Holdco Limited: Jammie Management Limited | Snickers Original Limited | Mr Fireman Parties Limited | Innventi Limited | Elements Holidays Limited

This firm operates as Loyds Propco Holdco Limited. The company was started 11 years ago and was registered under 05372389 as the registration number. The head office of this firm is situated in London. You can reach it at 30 Finsbury Square, . It has been already ten years that The firm's business name is Loyds Propco Holdco Limited, but up till 2006 the business name was Nhp Propco Holdco and before that, until 2005-04-11 this company was known under the name Clipgrove. This means it has used three different company names. This firm declared SIC number is 7415 , that means Holding Companies including Head Offices. The business most recent filed account data documents were filed up to 2008-12-31 and the most current annual return information was released on 2010-02-22.

In order to be able to match the demands of their clientele, the following firm is being supervised by a team of four directors who are, to enumerate a few, Patricia Den Hollander, Jean-Claude Muntwyler and Laurianne Rechsteiner. Their constant collaboration has been of utmost importance to the firm since 2009.