Cygnet Property Management Plc
Other letting and operating of own or leased real estate
Buying and selling of own real estate
Other service activities not elsewhere classified
Cygnet Property Management Plc contacts: address, phone, fax, email, website, shedule
Address: 20 Bath Row B15 1LZ Birmingham
Phone: +44-1375 3579040
Fax: +44-1375 3579040
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cygnet Property Management Plc"? - send email to us!
Registration data Cygnet Property Management Plc
Register date: 1991-07-23
Register number: 02631685
Type of company: Public Limited Company
Get full report form global database UK for Cygnet Property Management PlcOwner, director, manager of Cygnet Property Management Plc
David James Taylor Director. Address: Bath Row, Birmingham, B15 1LZ. DoB: July 1970, British
Karl George Director. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB: February 1968, British
Peter Edward Pawsey Director. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB: May 1944, British
Andrew John Foster Secretary. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB:
Carl Paul Samuel Larter Director. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB: January 1969, British
Ann Brook Secretary. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB:
Glenn William Harris Director. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB: October 1969, British
Andrew John Foster Secretary. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB:
Amandeep Jhawar Secretary. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB:
Michelle Lorraine Musgrave Director. Address: Bath Row, Birmingham, B15 1LZ, United Kingdom. DoB: June 1962, Canadian
Ruth Margaret Cooke Director. Address: Upper Washwell, Painswick, Gloucester, GL6 6QY. DoB: April 1975, British
Richard Anthony Clark Director. Address: 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT. DoB: June 1948, British
Dr David Gwilym Gregory Director. Address: 6 College View, Henwood Road, Wolverhampton, West Midlands, WV6 8PW. DoB: October 1934, British
Denny Maguire Director. Address: 106b Central 38 Paradise Street, Birmingham, West Midlands, B1 2AF. DoB: March 1961, British
Peter Anthony Quinn Director. Address: 86 Jordan Road, Sutton Coldfield, West Midlands, B75 5AE. DoB: September 1957, British
Andrew John Foster Secretary. Address: Bittell Road, Barnt Green, Birmingham, B45 8LX. DoB: February 1965, British
David Geoffrey Adams Director. Address: 3 Swinburne Avenue, Coventry, CV2 5LH. DoB: April 1952, British
Christopher John Moores Director. Address: 9 Kenilcourt, Clinton Lane, Kenilworth, Warwickshire, CV8 1AZ. DoB: July 1948, British
Stewart Collis Fergusson Director. Address: 33 Belvedere Road, Earlsdon, Coventry, West Midlands, CV5 6PG. DoB: May 1950, British
Patricia Anne Baker Director. Address: Mercaston Grange, Mercaston, Brailsford, Derbyshire, DE6 3BL. DoB: April 1961, British
Martin John Ellis Director. Address: Myton Gardens, Warwick, Warwickshire, CV34 6BH. DoB: n\a, British
Thomas Edward Murtha Director. Address: Spernal Hall Court, Spernal, Warwickshire, B80 7ET. DoB: May 1952, British
Irene Lathbury Director. Address: Moor House, Meriden Road, Fillongley, Coventry, North Warwickshire, CV7 8DX. DoB: June 1951, British
Anthony Price Director. Address: 29 Cranmore Road, Wolverhampton, West Midlands, WV3 9NL. DoB: February 1969, British
Albert Edward Hargreaves Director. Address: Westwood Ho Kingsley Wood Road, Rugeley, Staffordshire, WS15 2UG. DoB: May 1938, British
Anthony William Thomas Mottram Director. Address: 9 Fosse Way, Princethorpe, Rugby, Warwickshire, CV23 9QH. DoB: June 1926, British
Michael George Taylor Director. Address: 24 Woodside Way, Solihull, West Midlands, B91 1HB. DoB: January 1943, British
William Martin Director. Address: 33 Chideock Hill, Styvechale, Coventry, West Midlands, CV3 6LN. DoB: May 1939, English
Canon Professor Richard Farnell Director. Address: 30 Park Road, Rugby, Warwickshire, CV21 2QH. DoB: August 1947, British
Colin Francis Small Director. Address: 33 Thornby Avenue, Solihull, West Midlands, B91 2BJ. DoB: August 1950, British
Andrew Yates Director. Address: 43 Woodstock Road North, St Albans, Herts, AL1 4QD. DoB: June 1962, British
Eleanor Cranmer Director. Address: 57 Braemar Avenue, London, SW19 8AY. DoB: n\a, British
Govett Investment Management Limited Secretary. Address: Shackleton House, 4 Battle Bridge Lane, London, SE1 2HR. DoB:
Peter Leonard George Cotgrove Director. Address: 21 Cages Way Melton Park, Woodbridge, Ipswich, Suffolk, IP12 1TE. DoB: October 1946, British
Thomas Morton Balch Director. Address: The Old Rectory, Hemingstone, Ipswich, Suffolk, IP6 9RB. DoB: January 1933, British
Glyn Robert Jarvis Director. Address: 8 Pargeters Hyam, Hockley, Essex, SS5 4EA. DoB: October 1947, British
Ian Frank Davis Director. Address: 31 Weald Way, Romford, Essex, RM7 9PH. DoB: October 1962, British
Jobs in Cygnet Property Management Plc vacancies. Career and practice on Cygnet Property Management Plc. Working and traineeship
Carpenter. From GBP 2000
Administrator. From GBP 2500
Administrator. From GBP 2200
Welder. From GBP 1500
Cleaner. From GBP 1000
Driver. From GBP 2200
Helpdesk. From GBP 1300
Electrical Supervisor. From GBP 2300
Responds for Cygnet Property Management Plc on FaceBook
Read more comments for Cygnet Property Management Plc. Leave a respond Cygnet Property Management Plc in social networks. Cygnet Property Management Plc on Facebook and Google+, LinkedIn, MySpaceAddress Cygnet Property Management Plc on google map
Other similar UK companies as Cygnet Property Management Plc: Bep & Sons Limited | Riddick & Son (builders) Limited | Wps Joinery Ltd | Butler Tiling Limited | Thermal Earth Limited
Cygnet Property Management Plc is located at Birmingham at 20 Bath Row. You can find the company using the area code - B15 1LZ. The firm has been in the field on the UK market for twenty five years. The firm is registered under the number 02631685 and their last known state is active. It has been on the market under three previous names. The initial registered name, Keynote Property Management PLC, was changed on 1999-12-01 to First Govett Properties PLC. The current name is in use since 1997, is Cygnet Property Management Plc. The firm is classified under the NACe and SiC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. The firm's latest filings were filed up to March 31, 2016 and the most recent annual return information was submitted on July 23, 2015. Since it began in this field of business 25 years ago, this firm managed to sustain its great level of prosperity.
The directors currently registered by this business are as follow: David James Taylor chosen to lead the company in 2015, Karl George chosen to lead the company three years ago, Peter Edward Pawsey chosen to lead the company on 2013-10-21 and Peter Edward Pawsey chosen to lead the company on 2013-10-21. What is more, the managing director's responsibilities are continually backed by a secretary - Andrew John Foster, from who was selected by the business three years ago.