Cnc Property Fund Management Limited
Management of real estate on a fee or contract basis
Cnc Property Fund Management Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor, The Atrium 31 Church Road TW15 2UD Ashford
Phone: +44-1207 2872619
Fax: +44-1520 6221801
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cnc Property Fund Management Limited"? - send email to us!
Registration data Cnc Property Fund Management Limited
Register date: 1904-12-30
Register number: 00083079
Type of company: Private Limited Company
Get full report form global database UK for Cnc Property Fund Management LimitedOwner, director, manager of Cnc Property Fund Management Limited
Marie Annick Avis Secretary. Address: Farley Green, Albury, Guildford, Surrey, GU5 9DN, United Kingdom. DoB: n\a, British
Marie Annick Avis Director. Address: Farley Green, Albury, Guildford, Surrey, GU5 9DN, United Kingdom. DoB: n\a, British
Justin James Kingdon Director. Address: School Road, Maesteg, Mid Glamorgan, CF34 9LN, Wales. DoB: November 1977, British
Robert John Locker Director. Address: Beukenhof, Tite Hill, Englefield Green, Surrey, TW20 0NJ. DoB: November 1958, British
Jennifer Mary Corfield Director. Address: Coombe Grange, Coombe Lane, Ascot, Berkshire, SL5 7DQ. DoB: December 1954, British
Steven William Griffiths Director. Address: 11 Glenshee Court, Carluke, Lanarkshire, ML8 4RU. DoB: May 1968, British
Carl Grint Director. Address: Glencross, Sandhills Lane, Virginia Water, Surrey, GU25 4BS. DoB: December 1971, British
Carole Linda Weston Secretary. Address: 44 Stratford Road, Watford, WD17 4NZ. DoB:
Gary Thomas Lever Director. Address: 20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN. DoB: February 1955, British
Andrew James Nedham Director. Address: 8 Furzedown Close, Egham, Surrey, TW20 9PY. DoB: January 1951, British
Richard Upton Director. Address: Le Grouet, La Rue Du Grouet, St Brelade, Jersey, JE3 8HL, Channel Islands. DoB: July 1944, British
Colin Laird Walker-robson Secretary. Address: 231 Waldegrave Road, Strawberry Hill, Twickenham, Middlesex, TW1 4TA. DoB: June 1952, British
Steven Michael Caplan Director. Address: 10 Belmont Crescent, Maidenhead, Berkshire, SL6 6LW. DoB: March 1968, British
Gregory Vincent Director. Address: 2 The Limes, Sarson Lane, Amport, Andover, Hampshire, SP11 8HX. DoB: May 1952, British
Richard Jeremy Ian Mais Director. Address: 79 Seal Hollow Road, Sevenoaks, Kent, TN13 3RY. DoB: November 1945, British
Kathleen Blackett Secretary. Address: Sanderling Cottage, 8 Llanvair Close, South Ascot, Berkshire, SL5 9HX. DoB:
Colin Laird Walker-robson Director. Address: 231 Waldegrave Road, Strawberry Hill, Twickenham, Middlesex, TW1 4TA. DoB: June 1952, British
Jobs in Cnc Property Fund Management Limited vacancies. Career and practice on Cnc Property Fund Management Limited. Working and traineeship
Sorry, now on Cnc Property Fund Management Limited all vacancies is closed.
Responds for Cnc Property Fund Management Limited on FaceBook
Read more comments for Cnc Property Fund Management Limited. Leave a respond Cnc Property Fund Management Limited in social networks. Cnc Property Fund Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cnc Property Fund Management Limited on google map
Other similar UK companies as Cnc Property Fund Management Limited: Coffee Mocca Ltd | Regency Cottage Restaurant (clacton) Limited | Haven Hotel Limited | Silverberry Food Ltd | The Dutch House (uk) Ltd
1904 is the year of the launching of Cnc Property Fund Management Limited, a company which is located at 2nd Floor, The Atrium 31 Church, Road in Ashford. That would make 112 years Cnc Property Fund Management has existed on the local market, as it was started on Fri, 30th Dec 1904. The firm registration number is 00083079 and the area code is TW15 2UD. This company changed its name two times. Until 2010 this company has delivered its services as Cnc Property Management but at this moment this company operates under the business name Cnc Property Fund Management Limited. The company is registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Its latest financial reports were filed up to December 31, 2014 and the most recent annual return was filed on October 19, 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Cnc Property Fund Management Ltd.
In order to be able to match the demands of its clientele, this specific firm is continually directed by a unit of three directors who are Marie Annick Avis, Justin James Kingdon and Robert John Locker. Their constant collaboration has been of prime use to this specific firm since 2008. To increase its productivity, since January 2008 this specific firm has been implementing the ideas of Marie Annick Avis, who has been concerned with making sure that the firm follows with both legislation and regulation.