Newtown Limited

Management of real estate on a fee or contract basis

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

Address: 18 Gold Tops NP20 5WJ Newport

Phone: +44-1264 5654907 +44-1264 5654907

Fax: +44-1264 5654907 +44-1264 5654907

Email: n\a

Website:

Schedule:

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

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

Registration data Newtown Limited

Register date: 1981-06-30
Register number: 01571457
Capital: 593,000 GBP
Sales per year: Approximately 231,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Newtown Limited

Addition activities kind of Newtown Limited

363300. Household laundry equipment
20150602. Poultry, processed: canned
23290100. Men's and boys' sportswear and athletic clothing
35770302. Diskette or key-disk equipment
36120309. Lighting transformers, street and airport
41199905. Sightseeing bus
45810101. Aircraft storage at airports
58120116. Vietnamese restaurant
59991806. Cribs

Owner, director, manager of Newtown Limited

Director - Bryony Miller. Address: Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF, Wales. DoB: May 1987, British

Director - Katie Louise Sefton. Address: Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF, Wales. DoB: April 1979, British

Director - Luke Lloyd. Address: 46 Twmbarlwm Close, Newport, Gwent, NP11 6RF. DoB: July 1979, British

Director - David Osborne. Address: 48 Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF. DoB: April 1980, British

Director - Anthony Michael Price. Address: 126 Cotswold Way, Risca, Newport, NP11 6RG. DoB: May 1942, British

Director - Steven Bateman. Address: 3 Railway Cottages, Wattsville, Caerphilly, NP11 7PU. DoB: August 1951, British

Director - Elizabeth Tuck. Address: 30 Chaingate Hill, Lower Apt, Devonshire, Dv06, Bermuda. DoB: March 1968, British

Director - Carly Whittaker. Address: 128 Cotswold Way, Risca, Newport, NP11 6RG. DoB: March 1980, British

Director - Elizabeth Mary Osmond. Address: 51 Twmbarlwm Close, Trenewydd Park, Risca, South Wales, NP11 6RF. DoB: October 1943, British

Director - Alyson Michelle Blake. Address: 47 Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF. DoB: January 1962, British

Director - Alan George Hughes. Address: 36 Brierley Close, Trenewydd Park, Risca, NP11 6RE. DoB: February 1950, British

Director - Paul Mitchell. Address: 130 Cotswold Way, Risca, Newport, South Wales, NP1 6RG. DoB: October 1952, British

Director - Christopher Malcolm Trayhern. Address: 120 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: June 1963, British

Director - Adrianne Elizabeth Jones. Address: 53 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: November 1962, British

Director - Lelia Dianne Steele. Address: 124 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: December 1949, British

Director - Jane Hitchman. Address: Farzens Avenue, Warwick, CV34 6DU, England. DoB: September 1966, British

Director - Janet Patricia James. Address: 122 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: March 1955, British

Corporate-director - Charter Housing Assocation Limited. Address: Devon Place, Newport, Gwent, NP20 4NP, United Kingdom. DoB:

Director - Robert Edward Wilson. Address: 49 Twmbarlwm Close, Newport, Gwent, NP11 6RF. DoB: December 1980, British

Director - Sally Beattie. Address: 32 Caerau Road, Newport, Gwent, NP20 4HL. DoB: July 1954, British

Director - Michelle Ann Elaine Reid. Address: 46 Twmbarlwm Close, Risca, Newport, NP11 6RF. DoB: February 1980, British

Director - Pamela Mary Guy. Address: 8 Mountside, Pontymason Lane, Risca, Gwent, NP11 6JG. DoB: December 1950, British

Secretary - Andrew Stephen Palmer. Address: 13 Norfolk Road, St Julians, Newport, NP19 7SL. DoB: n\a, British

Director - Leanne Moire Cross. Address: 50 Twmbarlwm Close, Risca, Gwent, NP11 6RF. DoB: November 1977, British

Director - Christine Rosina Thomas. Address: 49 Twmbarlwm Close, Trenewydd Park, Risca, South Wales, NP11 6RF. DoB: January 1949, British

Director - Angela Maria Thomas. Address: 46 Twmbarlwm Close, Risca, Newport, NP11 6RF. DoB: March 1965, British

Director - Robert Dudden. Address: 50 Twmbarlwm Close, Trenewydd Park, Risca, South Wales, NP11 6RF. DoB: August 1975, British

Director - Harry Parry. Address: 118 Cotswold Way, Trenewydd Park, Risca, Gwent, NP11 6RG. DoB: May 1929, British

Director - Edward George Gilmore. Address: 112 Cotswold Way, Risca, Newport, Gwent, NP11 6RG. DoB: June 1977, British

Director - Emma Louise Gardner. Address: 112 Cotswold Way, Risca, Newport, Gwent, NP11 6RG. DoB: March 1981, British

Director - Wendy Johnson. Address: 50 Twmbarlwm Close, Risca, Newport, South Wales, NP1 6RF. DoB: September 1973, British

Director - Diane Mcclune. Address: 46 Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF. DoB: February 1960, British

Director - Christine Lamb. Address: 126 Cotswold Way, Risca, Newport, NP1 6RG. DoB: May 1949, British

Director - Ashley Arthur Adams. Address: 48 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: May 1949, British

Secretary - Jeremy Alan Shelton. Address: 6 Clos Yr Wenallt, Cardiff, South Glamorgan, CF14 6TW. DoB:

Director - Mark Andrew James. Address: 52 Church Crescent, Bassaleg, Newport, NP1 9NR. DoB: May 1968, British

Director - Liza Jane Tizzard. Address: 130 Cotswold Way, Trenewydd Park, Risca, Gwent, NP1. DoB: December 1961, British

Director - David John Hill. Address: 120 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: December 1941, British

Director - Gail Hill. Address: 112 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: May 1958, British

Director - Andrea Lewis. Address: 126 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: December 1964, British

Director - Claire Margaret Lewis. Address: 51 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: March 1970, British

Director - Jason James Lewis. Address: 51 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: September 1970, British

Director - Timothy Lewis. Address: 126 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: March 1963, British

Director - Martin Richard Lloyd. Address: 47 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: October 1965, British

Director - Jason Lee Cooper. Address: 114 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: October 1970, British

Director - Michael Keith Pritchard. Address: 118 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: February 1961, British

Director - Katheryn Elizabeth Ann Smith. Address: 50 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: May 1957, British

Director - Simon Willis. Address: 116 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: June 1967, British

Director - Alec John Bidder. Address: 130 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: August 1964, British

Director - Vivyan Harwood Bevan. Address: 48 Twmbarlwyn Close Trenewydd Park, Risca, Newport, Gwent. DoB: February 1942, British

Secretary - Roger John Hoad. Address: 4 Priory Way, Langstone, Newport, NP18 2JE. DoB: June 1946, British

Director - Reginald Gwilym Michael. Address: 49 Twmbarlwym Close Trenewydd Park, Risca, Newport, Gwent. DoB: January 1926, British

Director - Wendy Dando. Address: 114 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: February 1971, British

Director - Nicola Suzanne Bidder. Address: 130 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: November 1968, British

Director - Kenneth Graham Geoffrey Day. Address: 128 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: April 1949, British

Director - Jeremy Ford. Address: 46 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: June 1966, British

Jobs in Newtown Limited, vacancies. Career and training on Newtown Limited, practic

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

  • Governance Officer (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £33,518 to £38,832

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: The Dickson Poon School of Law

    Salary: £33,518 to £38,883 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Law

  • Web Portal Service Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Head of Student Governance (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £37,966 to £41,267 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Student Developer (Leadership) - AD2078ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Centre for Academic, Professional & Organisational Development (CAPOD)

    Salary: £32,004 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Student Services

  • Faculty Business Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts and Creative Industries

    Salary: £43,486 to £49,996 Per Annum Inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,PR, Marketing, Sales and Communication,International Activities

  • Director of Finance (Hull)

    Region: Hull

    Company: Wyke Sixth Form College

    Department: N\A

    Salary: £40,000 to £50,000 per annum, pro rata, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Research Associate - Fluids Structure and Transport Properties in Unconventional Pores (London)

    Region: London

    Company: University College London

    Department: UCL Department of Chemical Engineering

    Salary: £34,056 to £36,923 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering

  • Faculty Position in Business Management / Business Administration (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Cambridge-MedImmune PhD Programme in Biomedical Research (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • Professor and Head of Studies, Psychology (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: Division of Social Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • UFP Tutor - Business (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

Responds for Newtown Limited on Facebook, comments in social nerworks

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

Location Newtown Limited on Google maps

Other similar companies of The United Kingdom as Newtown Limited: Cotfield Homes Limited | Donovan Property Investments Limited | Locus Estates Limited | Jonajones Limited | Mandy Mahon Limited

Newtown came into being in 1981 as company enlisted under the no 01571457, located at NP20 5WJ Newport at 18 Gold Tops. This company has been expanding for 35 years and its up-to-data status is active. This company SIC and NACE codes are 68320 which stands for Management of real estate on a fee or contract basis. The business most recent filings cover the period up to Thu, 31st Mar 2016 and the latest annual return information was submitted on Thu, 31st Dec 2015. Ever since the firm began on the local market thirty five years ago, the company managed to sustain its praiseworthy level of prosperity.

In this particular limited company, many of director's duties have been performed by Bryony Miller, Katie Louise Sefton, Luke Lloyd and 14 other directors have been described below. Within the group of these seventeen executives, Adrianne Elizabeth Jones has been working for the limited company for the longest time, having been a vital part of the Management Board in December 1991. At least one limited company has been appointed director, specifically Charter Housing Assocation Limited.

Newtown Limited is a domestic nonprofit company, located in Newport, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 18 Gold Tops NP20 5WJ Newport. Newtown Limited was registered on 1981-06-30. 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 - 593,000 GBP, sales per year - approximately 231,000 GBP. Newtown Limited is Private Limited Company.
The main activity of Newtown Limited is Real estate activities, including 9 other directions. Director of Newtown Limited is Bryony Miller, which was registered at Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF, Wales. Products made in Newtown Limited were not found. This corporation was registered on 1981-06-30 and was issued with the Register number 01571457 in Newport, 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 Newtown Limited, open vacancies, location of Newtown 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 Newtown Limited from yellow pages of The United Kingdom. Find address Newtown Limited, phone, email, website credits, responds, Newtown Limited job and vacancies, contacts finance sectors Newtown Limited