Sonnets Management Company No.1 Limited
Residents property management
Contacts of Sonnets Management Company No.1 Limited: address, phone, fax, email, website, working hours
Address: Yew Tree House 10 Church Street PE19 2BU St. Neots
Phone: +44-1248 7157836 +44-1248 7157836
Fax: +44-1522 4919921 +44-1522 4919921
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sonnets Management Company No.1 Limited"? - Send email to us!
Registration data Sonnets Management Company No.1 Limited
Get full report from global database of The UK for Sonnets Management Company No.1 Limited
Addition activities kind of Sonnets Management Company No.1 Limited
3546. Power-driven handtools
3567. Industrial furnaces and ovens
514999. Groceries and related products, nec, nec
12210101. Auger mining, bituminous
36749906. Molecular devices, solid state
38210120. Pi tapes (metal periphery direct reading diameter tapes)
42229903. Warehousing, cold storage or refrigerated
Owner, director, manager of Sonnets Management Company No.1 Limited
Corporate-secretary - Fba (directors & Secretaries) Ltd. Address: 10 Church Street, St Neots, Cambs, PE19 2BU, England. DoB:
Director - Michael Gordon Craig. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU. DoB: March 1967, British
Director - Jane Elizabeth Staggs. Address: Leys Avenue, Cambridge, Cambs, CB4 2AW, Uk. DoB: September 1948, Uk
Director - Christina Siew Yan Chiok. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: October 1965, Singaporean
Director - Stuart Roslyn. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: September 1973, Other
Director - Rodney Wilson. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: August 1947, British
Director - Sally Miranda Nott. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: March 1961, British
Director - Emma Samantha Norman. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: February 1964, British
Director - Simon Nesbit. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: August 1965, British
Director - Sharon Ann Carpenter. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: June 1961, British
Director - Sarah Jane Peck. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: January 1966, British
Director - Wai Ying Cheung. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: June 1977, British
Director - Eric Mbunya. Address: 131 The Sycamores, Milton, Cambridgeshire, CB4 6HZ. DoB: June 1976, Kenyan
Director - Eric Welsby. Address: 127 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: September 1978, British
Secretary - Terry Butson. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU. DoB: n\a, English
Director - Martin Raymond Allen. Address: 10 Church Street, St. Neots, Cambridgeshire, PE19 2BU, England. DoB: May 1956, British
Director - Christopher Roberts. Address: 24 Springfield Road, Cambridge, Cambridgeshire, CB4 1AD. DoB: January 1969, British
Director - John Michael Tauwhare. Address: 6 Ashgreen Court, London Road, Great Chesterford, Essex, CB10 1QR. DoB: May 1957, British And New Zealander
Director - Ian Jones. Address: 32 Fen Road, Milton, Cambridge, CB4 6AD. DoB: December 1964, British
Director - Colin Gainsborough Waring. Address: 133 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: February 1943, British
Director - Helen Rosemary Galilee. Address: 143 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: April 1969, British
Director - Jennifer Bales. Address: 129 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: August 1968, British
Director - James Frederick Northfield. Address: 143 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: April 1971, British
Director - Jason Paul Cook. Address: 133 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: April 1970, British
Director - Justin Edward Grey Cooper. Address: 25 Ravensworth Gardens, Cambridge, CB1 2XL. DoB: December 1967, British
Director - Judy Shambrook. Address: 135 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: May 1951, British
Director - Dr Anjali Sinha. Address: PO BOX 22789, Kitwe, Zambia. DoB: August 1945, Indian
Director - Dr Prajeskumar Sinha. Address: PO BOX 22789, Kitwe, Zambia. DoB: January 1940, Indian
Director - Richard Brian Morgan. Address: 131 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: May 1962, British
Director - Keith William Tebby. Address: 19-3 Bangsar Heights, Jalan Kaloi Bangsar, Kuala Lumpur, 59100, FOREIGN, Malaysia. DoB: February 1956, British
Director - Kathryn Jane Flower. Address: 129 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: May 1958, British
Director - Scott Rookes. Address: 127 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: June 1967, British
Director - Susan Janet Lush. Address: 135 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: March 1965, British
Director - Christine Reilly-smythe. Address: 129 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: July 1957, British
Director - Andrew Christopher Philo. Address: 137 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: September 1965, British
Director - Peter Dobson. Address: 139 The Sycamores, Milton, Cambridge, Cambs, CB4 6ZH. DoB: November 1969, British
Director - Clifford Alexander Fulcher. Address: 131 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: March 1964, British
Director - Christine Kim Reed. Address: 127 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: March 1960, British
Director - Carol Ann Hobson. Address: 127 The Sycamores, Milton, Cambridge, CB4 6ZH. DoB: March 1966, British
Secretary - Covehome Limited. Address: Orchard House, Tebbutts Road, St Neots Huntington, Cambs, PE19 1AW. DoB:
Director - Lewis John Clark. Address: 141 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: November 1955, British
Director - Penelope Fawcus. Address: 143 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: January 1963, British
Director - Janet Lesley Dean. Address: 135 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: June 1959, British
Director - Gary Keith Cheeseman. Address: 133 The Sycamores, Milton, Cambridge, Cambridgeshire, CB4 6ZH. DoB: May 1960, British
Secretary - Paul William Fisher. Address: Unit 2 Scotts Sufferance Wharf, London, SE1 2DE. DoB:
Jobs in Sonnets Management Company No.1 Limited, vacancies. Career and training on Sonnets Management Company No.1 Limited, practic
Now Sonnets Management Company No.1 Limited have no open offers. Look for open vacancies in other companies
-
Research Associate in Functional Brain Mapping (Londonderry)
Region: Londonderry
Company: Ulster University
Department: School of Computing, Engineering and Intelligent Systems
Salary: £27,300 to £40,015
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Development Operations Engineer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Programme Administrator (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate (EU Project MultiCo) (London)
Region: London
Company: University College London
Department: UCL Curricullum, Pedagogy and Assessment
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
Lecturer/Senior Lecturer – Politics and International Relations (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts – Social Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Senior Lecturer/ Lecturer – General Education (Art History/Film Studies) (Shenzhen, China - China)
Region: Shenzhen, China - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Historical and Philosophical Studies,History of Art
-
Study Abroad and Exchanges Coordinator (Outgoing International) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: International Relations
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance,Student Services,International Activities
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Electronic Engineering and Computer Science
Salary: £32,405 to £36,064
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - Informatics
Salary: £32,004 to £38,183 Grade: UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology,Other Engineering
-
Technical Lead Robotic Software Development (Singapore)
Region: Singapore
Company: N\A
Department: N\A
Salary: SG$54,000 to SG$84,000
£30,466.80 to £47,392.80 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Sonnets Management Company No.1 Limited on Facebook, comments in social nerworks
Read more comments for Sonnets Management Company No.1 Limited. Leave a comment for Sonnets Management Company No.1 Limited. Profiles of Sonnets Management Company No.1 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sonnets Management Company No.1 Limited on Google maps
Other similar companies of The United Kingdom as Sonnets Management Company No.1 Limited: The Limes Cherry Hinton Management Company Limited | Capital Connexion Management Company (bedford) Limited | Stotfold (gwnl) Management Company Limited | Priory Chase Management Company Limited | Mayfield Place (yapton) Management Company Limited
This firm called Sonnets Management No.1 has been established on May 12, 1988 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm head office may be contacted at St. Neots on Yew Tree House, 10 Church Street. If you need to reach this company by post, its zip code is PE19 2BU. The company reg. no. for Sonnets Management Company No.1 Limited is 02256968. This firm declared SIC number is 98000 which stands for Residents property management. Sonnets Management Company No.1 Ltd reported its account information up to 2015-03-31. The business latest annual return was released on 2016-05-12. It's been twenty eight years for Sonnets Management Co No.1 Limited in this particular field, it is doing well and is very inspiring for it's competition.
Regarding to this particular firm, all of director's assignments have been fulfilled by Michael Gordon Craig, Jane Elizabeth Staggs, Christina Siew Yan Chiok and 7 remaining, listed below. When it comes to these ten managers, Sarah Jane Peck has worked for the firm for the longest time, having been one of the many members of company's Management Board in February 1, 1996. At least one secretary in this firm is a limited company: Fba (directors & Secretaries) Ltd.
Sonnets Management Company No.1 Limited is a domestic nonprofit company, located in St. Neots, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Yew Tree House 10 Church Street PE19 2BU St. Neots. Sonnets Management Company No.1 Limited was registered on 1988-05-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 968,000 GBP, sales per year - more 185,000,000 GBP. Sonnets Management Company No.1 Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sonnets Management Company No.1 Limited is Activities of households as employers; undifferentiated, including 7 other directions. Corporate-secretary of Sonnets Management Company No.1 Limited is Fba (directors & Secretaries) Ltd, which was registered at 10 Church Street, St Neots, Cambs, PE19 2BU, England. Products made in Sonnets Management Company No.1 Limited were not found. This corporation was registered on 1988-05-12 and was issued with the Register number 02256968 in St. Neots, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sonnets Management Company No.1 Limited, open vacancies, location of Sonnets Management Company No.1 Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024