Cypress Drive Properties Limited

All UK companiesReal estate activitiesCypress Drive Properties Limited

Other letting and operating of own or leased real estate

Cypress Drive Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Leeway House Leeway Industrial Estate NP19 4SL Newport

Phone: +44-1359 5581298

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cypress Drive Properties Limited"? - send email to us!

Cypress Drive Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cypress Drive Properties Limited.

Registration data Cypress Drive Properties Limited

Register date: 1999-11-03

Register number: 03870385

Type of company: Private Limited Company

Get full report form global database UK for Cypress Drive Properties Limited

Owner, director, manager of Cypress Drive Properties Limited

David Lunn Director. Address: Leeway Industrial Estate, Newport, NP19 4SL, Wales. DoB: October 1963, British

Jon Andrew Victor Sopher Director. Address: Leeway Industrial Estate, Newport, NP19 4SL, Wales. DoB: April 1965, British

Paul John Rendell Director. Address: Leeway Industrial Estate, Newport, NP19 4SL, Wales. DoB: November 1957, British

Margaret Biss Director. Address: Leeway Industrial Estate, Newport, NP19 4SL, Wales. DoB: November 1945, British

Edgar Leslie Biss Director. Address: Leeway Industrial Estate, Newport, NP19 4SL, Wales. DoB: November 1935, British

John Pilkington Director. Address: Leeway Industrial Estate, Newport, NP19 4SL. DoB: November 1951, British

Gareth Robert James Davies Director. Address: Leeway Industrial Estate, Newport, NP19 4SL. DoB: June 1979, British

Gareth Davies Secretary. Address: 41 Bron Haul, Pentyrch, Cardiff, South Glamorgan, CF15 9TA. DoB:

Timothy John Cooper Director. Address: 38 Grosvenor Close, Four Oaks Sutton Coalfield, Birmingham, West Midlands, B75 6RP. DoB: April 1959, British

Hannah Adam Secretary. Address: Cefn Coch, Trinant, Crumlin, Newport, NP11 3AX. DoB: December 1973, British

Colin James Sykes Secretary. Address: Uplands, 10 Lansdown Road, Abergavenny, Monmouthshire, NP7 6AN. DoB: May 1960, British

Dr Ian Jesse Brown Director. Address: 4 Orchard Rise, Pwllmeyric, Chepstow, Gwent, NP16 6JT. DoB: June 1956, British

Phillip Winn Director. Address: 5725 Chaucer Circle, Suwanee, Georgia 30024, FOREIGN, Usa. DoB: September 1960, American

Colin James Sykes Director. Address: Uplands, 10 Lansdown Road, Abergavenny, Monmouthshire, NP7 6AN. DoB: May 1960, British

Khalil Rahman Director. Address: 25 Rue Du Chateau, Nevilly Sur Seine, 92200, France. DoB: September 1966, British

Dr Barry James Mulady Director. Address: Springbank, Oldlands Herons Ghyll, Uckfield, East Sussex, TN22 3DA. DoB: March 1947, British

Thomas Bernard Jarman Director. Address: Rivendell, Star Hill, Forest Green, Nailsworth, Stroud, Gloucestershire, GL6 0NQ. DoB: January 1963, British

Richard Walliker Secretary. Address: 5 Orchid Meadow, Pwllmeyric, Chepstow, Gwent, NP6 6HP. DoB: n\a, British

Julian David Gillard Director. Address: Highgrove House The Old Quarry, High View, Bridgend, Mid Glamorgan, CF31 1TL. DoB: May 1952, British

Ian Lare Director. Address: 12 Ger Y Sedd, Brackla, Bridgend, Mid Glamorgan, CF31 2LB. DoB: August 1956, British

Marlies Hoecherl Director. Address: 11 Gold Tops, Newport, Gwent, NP20 4UJ. DoB: August 1963, British

Jonathan David Maxwell Rees Director. Address: 1 The Oaks, Llangybi, Usk, NP15 1PQ. DoB: May 1963, British

Jobs in Cypress Drive Properties Limited vacancies. Career and practice on Cypress Drive Properties Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Cypress Drive Properties Limited on FaceBook

Read more comments for Cypress Drive Properties Limited. Leave a respond Cypress Drive Properties Limited in social networks. Cypress Drive Properties Limited on Facebook and Google+, LinkedIn, MySpace

Address Cypress Drive Properties Limited on google map

Other similar UK companies as Cypress Drive Properties Limited: Kmc Contractors Ltd | Soho Leisure Ltd | Linorg Limited | Kanat Limited | Mead Estates Limited

Located in Leeway House, Newport NP19 4SL Cypress Drive Properties Limited is classified as a PLC registered under the 03870385 Companies House Reg No.. It has been set up seventeen years ago. The Cypress Drive Properties Limited company functioned under three other names before it adapted the current name. This firm was founded as of Tellermate Group to be switched to Percell Holdings on December 29, 2011. Its third business name was name up till 2000. This company declared SIC number is 68209 : Other letting and operating of own or leased real estate. 2014-12-31 is the last time when the company accounts were reported.

Our information describing this specific firm's personnel shows us employment of five directors: David Lunn, Jon Andrew Victor Sopher, Paul John Rendell and 2 others listed below who joined the team on February 1, 2010, March 8, 2006 and January 30, 2006.