News Shops Limited

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Contacts of News Shops Limited: address, phone, fax, email, website, working hours

Address: Co-operative House Warwick Technology Park Gallows Hill CV34 6DA Warwick

Phone: +44-1348 4758148 +44-1348 4758148

Fax: +44-1348 4758148 +44-1348 4758148

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "News Shops Limited"? - Send email to us!

News Shops Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders News Shops Limited.

Registration data News Shops Limited

Register date: 1963-01-17
Register number: 00747215
Capital: 441,000 GBP
Sales per year: Approximately 740,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for News Shops Limited

Addition activities kind of News Shops Limited

5431. Fruit and vegetable markets
602100. National commercial banks
27549902. Directories, telephone: gravure printing, not published
28120100. Alkalies
32750103. Wallboard, gypsum
35520115. Spindles, textile
44990401. Marine wrecking ships for scrap
51310201. Binding, textile
70110402. Motor inn
76990507. Pallet repair

Owner, director, manager of News Shops Limited

Director - Patrick Hugo Gray. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: September 1947, British

Director - Helen Rita Wiseman. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: June 1965, British

Director - Ruth Joyce Fitzjohn. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: May 1960, British

Director - Edward Geoffrey Parker. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: October 1967, British

Director - Olivia Birch. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: June 1967, British

Director - Isobel Burbidge. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: October 1950, British

Director - Helen Rita Wiseman. Address: Nostle Road, Northleach, Cheltenham, Glos., GL54 3PF, United Kingdom. DoB: June 1965, British

Director - Patrick Hugo Gray. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: September 1947, British

Director - Royston Frodsham. Address: Harpenden Drive, Coventry, West Midlands, CV5 7QF. DoB: September 1944, British

Director - Graham Adams. Address: Townsend, Mitcheldean, Gloucester, GL17 0BE. DoB: March 1947, British

Director - John Boot. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: March 1947, British

Director - Donald Morrison. Address: 12 Leafield Road, Oxford, OX4 2PL. DoB: May 1947, British

Director - Isobel Burbidge. Address: 16 Whitecroft Gardens, Woodford Halse, Daventry, Northants, NN11 6PY. DoB: October 1950, British

Director - Margaret Jarvis. Address: 25 Wykeham Grove, Perton, Wolverhampton, West Midlands, WV6 7TP. DoB: November 1943, British

Director - Norman Everitt Heywood. Address: 67 Crundalls Lane, Bewdley, Worcestershire, DY12 1JN. DoB: December 1937, British

Director - Patrick Hugo Gray. Address: 67 Divinity Road, Oxford, OX4 1LH. DoB: September 1947, British

Director - Martin Arthur Alder. Address: Bubblewell Barn, Bubblewell Lane, Minchhampton, Gloucestershire, GL6 9AS. DoB: February 1947, British

Director - Sheila Elizabeth Allen. Address: 19 Southmoor Road, Oxford, OX2 6RF. DoB: September 1944, British

Director - Stephen Raymond Allsopp. Address: 20 Bentley Close, Swindon, Wiltshire, SN3 2RD. DoB: June 1952, British

Director - Irene Edgar. Address: 73 Lane Avenue, Walsall, West Midlands, WS2 8SE. DoB: May 1952, British

Director - Geoffrey Hurmson. Address: 3 Wild Thyme Drive, Muxton, Telford, Shropshire, TF2 8RU. DoB: May 1954, British

Director - Barrie Naylor. Address: 7 Leofric Close, Kings Bromley, Staffordshire, DE13 7JP. DoB: October 1937, British

Director - Doreen May Shaw. Address: 69 Mackay Road, Little Bloxwich, Walsall, West Midlands, WS3 3BT, United Kingdom. DoB: March 1924, British

Director - Alan Sutton. Address: 40 Corvedale Road, Selly Oak, Birmingham, West Midlands, B29 4LQ. DoB: July 1942, British

Director - Brian Michael Swan. Address: The Cottage, 26 Wolverhampton Road, Pattingham, West Midlands, WV6 7AF. DoB: September 1936, British

Director - Helen Rita Wiseman. Address: 14 Nostle Road, Northleach, Cheltenham, Gloucestershire, GL54 3PF. DoB: June 1965, British

Director - Vivian Stanley Woodell. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: May 1962, British

Director - Martin Burton. Address: 32 Bridgeside, Dudbridge, Stroud, Gloucestershire, GL5 3ER. DoB: August 1956, British

Director - Jean Elizabeth Nunn-price. Address: 48 Denchworth Road, Wantage, Oxfordshire, OX12 9ES. DoB: December 1943, British

Director - James Albert Postles. Address: 12 Witney Road, Ducklington, Witney, Oxfordshire, OX8 7TY. DoB: March 1943, British

Director - Anne Elizabeth Ransome. Address: 25 Hurst Rise Road, Cumnor Hill, Oxford, OX2 9HE. DoB: December 1938, British

Director - Stephen John Ridler. Address: Lonsdale Court, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RB. DoB: February 1960, British

Director - Graham Charles Burton. Address: 47 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG. DoB: n\a, British

Director - Edward Geoffrey Parker. Address: Orchard House, Eaton Road Appleton, Abingdon, OX13 5JJ, United Kingdom. DoB: October 1967, British

Secretary - Paul Siviter. Address: 3 Woodlands Drive, Wychwood Park, Weston, Crewe, Cheshire, CW2 5GU. DoB: March 1960, British

Director - Robert Cross. Address: La Chasserie Cottage, La Route De St Jean, St Lawrence, Jersey, JE3 1HA. DoB: November 1958, British

Secretary - Michael Arnold Charles Ward. Address: 18 Queens Road, Walsall, West Midlands, WS5 3NF. DoB: April 1954, British

Director - Philip Walker. Address: 23 Stafford Road, Newport, Salop, TF10 7LZ. DoB: January 1966, British

Director - Dennis Madden. Address: 55 Weir Lane, Woolston, Warrington, Cheshire, WA1 4QH. DoB: June 1957, Irish

Director - Roger Francis. Address: Box Trees, Meadow View Court Ellesmere Road, Wem, Shropshire, SY4 5TT. DoB: February 1957, British

Director - Raymond Cooper. Address: Le Petit Pendant, La Rue Dolive, St. Mary, Jersey, Channel Islands, JE3 3BJ. DoB: May 1955, British

Director - Paul Siviter. Address: 3 Woodlands Drive, Wychwood Park, Weston, Crewe, Cheshire, CW2 5GU. DoB: March 1960, British

Director - Graham William Evers. Address: Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN. DoB: June 1947, British

Director - Michael Mccabe. Address: Danescourt Road, Tettenhall, Wolverhampton, WV6 9BG, England. DoB: May 1946, British

Director - Stuart King. Address: 5 Pipers Close, Perton, Wolverhampton, West Midlands, WV6 7NS. DoB: July 1948, British

Director - William Curtis. Address: 33 Bodmin Rise, Park Hall, Walsall, West Midlands, WS5 3HY. DoB: April 1949, British

Director - Christopher Paul King. Address: Dunelm, Duck Lane Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8QD. DoB: June 1937, British

Director - Leslie Stallard. Address: Rocklands, Firsway Wightwick, Wolverhampton, West Midlands, WV6 8BJ. DoB: June 1915, British

Director - Malcolm Graham. Address: Farmcote Hall, Claverley, Wolverhampton, West Midlands, WV5 7AF. DoB: October 1901, British

Director - Malcolm Gray Douglas Graham. Address: Roughton Manor, Roughton Worfield, Bridgnorth, Shropshire, WV15 5HE. DoB: February 1930, British

Director - Robert Franks. Address: 58 Corser Street, Oldswinford, Stourbridge, West Midlands, DY8 2DQ. DoB: July 1943, British

Director - Michael John Colley. Address: Bridge House 8 Keepers Lane, Codsall, Wolverhampton, West Midlands, WV8 2DW. DoB: May 1953, British

Director - Robert Scott. Address: The Green House Lower Green, Tettenhall, Wolverhampton, West Midlands, WV6 9AH. DoB: December 1945, British

Director - John David Allatt. Address: Lerida, Haughton Lane, Shifnal, Shropshire, TF11 8HW. DoB: April 1938, British

Director - Frank Gaze. Address: 21 Willow Road, Finchfield, Wolverhampton, West Midlands, WV3 8AF. DoB: March 1919, British

Jobs in News Shops Limited, vacancies. Career and training on News Shops Limited, practic

Now News Shops Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Exploring the Role of Similarity in Self-regulation Style in Empathy, Pro-social Behaviour and Perceived Support (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • Anniversary Fellowships (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Business and Management Studies,Other Business and Management Studies,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History

  • Health and Safety Adviser (Hertfordshire)

    Region: Hertfordshire

    Company: University of Hertfordshire

    Department: Office of the Vice Chancellor / Health, Safety and Workplace Wellbeing

    Salary: £32,548 to £35,550 (UH7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Vacuum Solutions Group Leader (Daresbury)

    Region: Daresbury

    Company: N\A

    Department: N\A

    Salary: £47,725 to £53,028 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Senior Management

  • Head of UK Student Recruitment & Outreach (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations

    Salary: £42,418 to £49,149 (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Teaching Associate in English Language Teaching (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: English

    Salary: £29,799 to £38,833 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),TEFL/TESOL

  • Lecturer (London)

    Region: London

    Company: University College London

    Department: Arts and Sciences (BASc)

    Salary: £35,938 to £49,904 per annum, inclusive of London Allowance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Education Studies (inc. TEFL),Research Methods

  • Post-doctoral Research Assistant, Ministerial Theology (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Humanities

    Salary: £16.65 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy,Theology and Religious Studies

  • Postdoctoral Research Fellow in Oceans and Human Health (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: £34,520 to £42,418 per depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography

  • Senior Business Improvement and Operations Manager (Swindon)

    Region: Swindon

    Company: Economic and Social Research Council - ESRC

    Department: N\A

    Salary: £37,415 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Administrative,PR, Marketing, Sales and Communication

  • Programme Leader in Leadership and Management (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: £40,000 to £50,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

Responds for News Shops Limited on Facebook, comments in social nerworks

Read more comments for News Shops Limited. Leave a comment for News Shops Limited. Profiles of News Shops Limited on Facebook and Google+, LinkedIn, MySpace

Location News Shops Limited on Google maps

Other similar companies of The United Kingdom as News Shops Limited: Hull Bathrooms Limited | Graham Goode (motors) Limited | Weschenfelder (sales) Limited | Holmbury St.mary Garage Ltd | Ranaz Limited

Located at Co-operative House Warwick Technology Park, Warwick CV34 6DA News Shops Limited is classified as a PLC registered under the 00747215 Companies House Reg No.. The firm was established on Thursday 17th January 1963. This company SIC and NACE codes are 47110 which stands for Retail sale in non-specialised stores with food, beverages or tobacco predominating. Sat, 24th Jan 2015 is the last time when the accounts were reported. News Shops Ltd is one of the rare examples that a company can last for over 53 years and achieve a constant high level of success.

News Shops Ltd is a small-sized vehicle operator with the licence number OD0187290. The firm has one transport operating centre in the country. In their subsidiary in Wolverhampton on West Street, 8 machines are available. The firm is also widely known as S and its directors are A Scott R, C D Graham D, C P King and 6 others listed below.

At the moment, the directors enumerated by the following limited company are as follow: Patrick Hugo Gray chosen to lead the company one year ago, Helen Rita Wiseman chosen to lead the company in 2015 in November, Ruth Joyce Fitzjohn chosen to lead the company on Monday 10th November 2014 and Ruth Joyce Fitzjohn chosen to lead the company on Monday 10th November 2014.

News Shops Limited is a domestic company, located in Warwick, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Co-operative House Warwick Technology Park Gallows Hill CV34 6DA Warwick. News Shops Limited was registered on 1963-01-17. 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 - 441,000 GBP, sales per year - approximately 740,000,000 GBP. News Shops Limited is Private Limited Company.
The main activity of News Shops Limited is Wholesale and retail trade; repair of motor vehicles and, including 10 other directions. Director of News Shops Limited is Patrick Hugo Gray, which was registered at Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. Products made in News Shops Limited were not found. This corporation was registered on 1963-01-17 and was issued with the Register number 00747215 in Warwick, 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 News Shops Limited, open vacancies, location of News Shops 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 May 1st, 2024

Detailed data about News Shops Limited from yellow pages of The United Kingdom. Find address News Shops Limited, phone, email, website credits, responds, News Shops Limited job and vacancies, contacts finance sectors News Shops Limited