Derwen Cymru Limited
Renting and operating of Housing Association real estate
Contacts of Derwen Cymru Limited: address, phone, fax, email, website, working hours
Address: Exchange House High Street NP20 1AA Newport
Phone: 01633 261990 01633 261990
Fax: +44-1353 6744750 +44-1353 6744750
Email: [email protected]
Website: www.nht.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Derwen Cymru Limited"? - Send email to us!
Registration data Derwen Cymru Limited
Get full report from global database of The UK for Derwen Cymru Limited
Addition activities kind of Derwen Cymru Limited
016104. Lettuce and leaf vegetable farms
279101. Hand composition typesetting
509999. Durable goods, nec, nec
519901. Art goods and supplies
16110102. Highway and street sign installation
22210205. Underwear fabrics, manmade fiber and silk
31720206. Sewing cases
39610104. Necklaces, except precious metal
67269902. Face amount installment certificate issuing
79991118. Skating instruction, ice or roller
Owner, director, manager of Derwen Cymru Limited
Director - Christine Rees. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: October 1954, British
Director - Mary Edwards. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: March 1940, British
Director - John Edward Evans. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: April 1944, British
Director - William Gallagher. Address: Bishpool Avenue, Newport, Gwent, NP19 9NG, Wales. DoB: May 1943, British
Director - William Langsford. Address: The Coppins, Newport, Gwent, NP20 6JE, United Kingdom. DoB: June 1942, British
Director - Glyn Jarvis. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: August 1948, British
Director - Roger John Hoad. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: June 1946, British
Director - David Bader. Address: Groves Road, Newport, Gwent, NP20 3SP. DoB: July 1945, British
Director - Dr Pauline Card. Address: 18 Cotswold Way, Newport, NP19 9DL. DoB: January 1958, British
Secretary - Simon Paul Jones. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB:
Director - Scott Sanders. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: August 1971, British
Director - Deborah Ann Harvey. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: April 1965, British
Director - Councillor Herbert John Thomas. Address: Walford Street, Newport, Gwent, NP20 5PG, Wales. DoB: October 1948, British
Secretary - Ian Robert Bell. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB:
Director - Carol Beaumont. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: December 1946, British
Director - Councillor Rhys William Joseph Hutchings. Address: Pen-Y-Dre, Rhiwbina, Cardiff, CF14 6EH, United Kingdom. DoB: December 1975, British
Director - Malcolm Linton. Address: Nelson Drive, Newport, Gwent, NP19 9FU, United Kingdom. DoB: January 1962, British
Director - Paul Hannon. Address: Gibbs Road, Newport, Gwent, NP19 8AR, United Kingdom. DoB: February 1952, British
Director - Emma Corten. Address: Bishpool View, Newport, Gwent, NP19 9BG, United Kingdom. DoB: June 1979, British
Director - Gillian Ford. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: September 1951, British
Secretary - Duncan Howard Addison. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB:
Director - Coral Ceridwen Elshaw. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: November 1936, British
Director - Bryn Graham Henry Davies. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: September 1936, British
Director - John Charles David Union. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: October 1955, British
Corporate-director - Newport Housing Trust Limited. Address: Floor, Clarance House, Clarence Place, Newport, Gwent, NP19 7AA. DoB:
Director - Diane Page. Address: Treberth Avenue, Newport, Gwent, NP19 9TA. DoB: November 1937, British
Corporate-director - Newport Housing Trust Limited. Address: Floor, Clarence House, Clarence Place, Newport, Gwent, NP19 7AA. DoB:
Director - Catherine Davis. Address: Treberth Grove, Newport, Gwent, NP19 9TJ. DoB: June 1939, British
Director - Margaret Baldwin. Address: Treberth Crescent, Newport, Gwent, NP19 9TJ. DoB: August 1936, British
Director - Marion Parry-jones. Address: Treberth Avenue, Newport, Gwent, NP19 9TA. DoB: February 1940, British
Director - John Fortey. Address: Dale Road, Newport, Gwent, NP19 9DZ. DoB: September 1941, British
Director - Councillor Mrs Valerie Anne Dudley. Address: Delius Close, Mount Pleasant, Newport, Gwent, NP10 0AH. DoB: October 1942, British
Director - Leslie James Knight. Address: 17b Ridgeway Avenue, Newport, Gwent, NP20 5AJ. DoB: September 1930, British
Director - David Fouweather. Address: Allt-Yr-Yn Road, Newport, Gwent, NP20 5EA. DoB: September 1964, Welsh
Director - Coral Ceridwen Elshaw. Address: 8 Ridgeway Hill, Newport, Gwent, NP20 5DG. DoB: November 1936, British
Director - Mark Jeffrey Denley Whitcutt. Address: 59 Lansdowne Road, Newport, South Wales, NP20 3GA. DoB: May 1961, British
Director - Councillor Christine Jenkins. Address: 32 London Street, Newport, South Wales, NP19 8DG. DoB: February 1951, British
Director - Andrew Hole. Address: 78 Allt Yr Yn Road, Newport, NP20 5EF. DoB: February 1957, British
Director - Malcolm Linton. Address: Nelson Drive, Royal Oak, Newport, Gwent, NP19 9FU. DoB: January 1962, British
Director - Councillor Herbert John Thomas. Address: 46 Walford Street, Newport, South Wales, NP20 5PG. DoB: October 1948, British
Director - Malcolm Schulze. Address: 25 Ridgeway Hill, Newport, NP20 5DG. DoB: February 1951, British
Director - Harry Card. Address: 4 Ridgeway Rise, Newport, NP20 5AU. DoB: March 1937, British
Director - William John Jenkins. Address: 5 Moore Crescent, Newport, Gwent, NP19 9JA. DoB: June 1939, Welsh
Director - Diane Page. Address: 46 Treberth Avenue, Newport, NP19 9TA. DoB: November 1937, British
Director - Bryn Graham Henry Davies. Address: 1 Bishpool Avenue, Newport, NP19 9NG. DoB: September 1936, British
Director - Hilary Ann Ryan. Address: 3 Pennyfarthing Lane, Undy, Caldicot, Gwent, NP26 3NU. DoB: October 1953, British
Director - Lawrence Michael Nippers. Address: 38 Oakfield Road, Newport, South Wales, NP20 4LX. DoB: July 1941, British
Director - Selwyn Runnett. Address: Maes Y Coed, Meidrim, Carmarthen, Dyfed, SA33 5QA. DoB: October 1958, British
Secretary - Philip Toms. Address: 10 Willow Crescent, Barry, South Glamorgan, CF63 1AX. DoB: November 1955, British
Director - Teresa Grutchfield. Address: 70 Beechwood Road, Newport, NP19 8AH. DoB: March 1965, British
Secretary - James Gregory Ashurst. Address: 15 Saint Mary Street, Newport, Gwent, NP20 4DG. DoB:
Director - Ernest Glyn Whitcutt. Address: 59 Lansdowne Road, Newport, Gwent, NP20 3GA. DoB: January 1926, British
Director - William Wright. Address: 23 Masefield Vale, Newport, Gwent, NP20 3HA. DoB: May 1928, British
Director - Councillor William Antony Gray. Address: 90 Birch Grove, Newport, NP18 2JB. DoB: June 1945, British
Director - Lawrence Anthony Boswell. Address: 4 Smithfield Cottages, Coedkernew, Newport, NP10 8TR. DoB: January 1951, British
Director - John Roger Harrhy. Address: 1 Vanbrugh Close, High Cross, Rogerstone, Newport, Gwent, NP10 0DF. DoB: June 1940, British
Director - Ronald Jones. Address: 9 Drinkwater Gardens, Gaer, Newport, Gwent, NP20 3GZ. DoB: January 1933, British
Director - John Arnold. Address: 21 Bishpool Estate, Newport, Gwent, NP19 9EL. DoB: December 1946, British
Director - Jeffrey Conner. Address: 16 Bishpool Avenue, Newport, NP19 9NG. DoB: September 1941, British
Director - Lindsay Al-nuaimi. Address: 106 Cae Perllan Road, Newport, Gwent, NP20 3FT. DoB: August 1947, British
Director - Christine O'meara. Address: 23 St Martins Road, Caerphilly, Mid Glamorgan, CF83 1EF. DoB: n\a, British
Director - Christopher David Verrinder. Address: 5 Stelvio Park Avenue, Newport, Gwent, NP20 3EN. DoB: September 1947, British
Director - Garry Prankerd. Address: 15 Thornwood Close, Thornhill, Cardiff, South Glamorgan, CF14 9FE. DoB: February 1952, British
Director - Allan Rooks. Address: 19 Albert Terrace, Baneswell, Newport, Gwent, NP20 4BS. DoB: January 1944, British
Director - Paul Martyn Cockeram. Address: 117 Brynglas Avenue, Newport, South Wales, NP9 5LQ. DoB: April 1951, British
Jobs in Derwen Cymru Limited, vacancies. Career and training on Derwen Cymru Limited, practic
Now Derwen Cymru Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer: Professional and Executive Education Programmes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £50,618 to £56,950 per annum. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
Senior Lecturer in Management (Organisational Studies) (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Lincoln International Business School - Department of People and Organisation
Salary: £37,706 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £38,896 to £55,389
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology
-
Equality and Diversity Project Support Officer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: People and Organisational Development
Salary: £26,495 to £31,604 Grade: 6, per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Careers and Employability Consultant (Nottingham)
Region: Nottingham
Company: Open University
Department: Academic Services, Access, Careers and Teaching Support
Salary: £32,548 to £38,833
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Senior Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £36,613 to £41,212 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Tenure Track Professorships to ERC Starting Grantees - Veterinary Medicine (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Part Time Receptionst (Camden Town)
Region: Camden Town
Company: The Royal Veterinary College, University of London
Department: Estates Department
Salary: £19,682 to £21,839
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Associate in Mitigation Technologies (London)
Region: London
Company: Imperial College London
Department: Grantham Institute
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering,Economics
-
Research Assistant/Associate in Electronic Sensor Design (Fixed-Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Faculty Position in Accounting (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,Accountancy and Finance
-
Florey Professor of Clinical Immunity and Infection (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management
Responds for Derwen Cymru Limited on Facebook, comments in social nerworks
Read more comments for Derwen Cymru Limited. Leave a comment for Derwen Cymru Limited. Profiles of Derwen Cymru Limited on Facebook and Google+, LinkedIn, MySpaceLocation Derwen Cymru Limited on Google maps
Other similar companies of The United Kingdom as Derwen Cymru Limited: Anglesey Classic Storage Limited | Kirklands Court (baildon) Management Company Limited | Basis Projects Limited | Kilmona Property Limited | Maplebrook Mews (billericay) Management Company Limited
03870765 - company registration number used by Derwen Cymru Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1999-11-03. The firm has been actively competing in this business for the last seventeen years. The firm may be reached at Exchange House High Street in Newport. The head office post code assigned to this place is NP20 1AA. It 's been two years that Derwen Cymru Limited is no longer identified under the business name Newport Housing Trust. The firm SIC and NACE codes are 68201 which stands for Renting and operating of Housing Association real estate. Derwen Cymru Ltd filed its account information up to 2015-03-31. Its most recent annual return was filed on 2015-11-20. It's been 17 years for Derwen Cymru Ltd on the local market, it is constantly pushing forward and is an object of envy for the competition.
The firm became a charity on 2001/02/15. It works under charity registration number 1085017. The range of their area of benefit is not defined. They operate in Newport City. The firm's board of trustees has fourteen members: Pauline Card, Malcolm Schulze, Andrew Hole, William Langsford and John Bader, among others. When it comes to the charity's financial report, their most successful year was 2013 when they earned £1,981,000 and they spent £2,366,000. Derwen Cymru Ltd focuses on problems related to accommodation and housing and problems related to accommodation and housing. It strives to improve the situation of the elderly, the elderly. It tries to help its agents by providing buildings, open spaces and facilities and providing open spaces, buildings and facilities. If you want to get to know more about the corporation's activity, dial them on the following number 01633 261990 or check their official website. If you want to get to know more about the corporation's activity, mail them on the following e-mail [email protected] or check their official website.
At the moment, the directors chosen by this specific business include: Christine Rees assigned to lead the company on 2015-03-17, Mary Edwards assigned to lead the company in 2015 in March, John Edward Evans assigned to lead the company in 2014 and 6 remaining, listed below.
Derwen Cymru Limited is a domestic nonprofit company, located in Newport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Exchange House High Street NP20 1AA Newport. Derwen Cymru Limited was registered on 1999-11-03. 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 - 691,000 GBP, sales per year - approximately 159,000,000 GBP. Derwen Cymru Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Derwen Cymru Limited is Real estate activities, including 10 other directions. Director of Derwen Cymru Limited is Christine Rees, which was registered at High Street, Newport, Gwent, NP20 1AA, Wales. Products made in Derwen Cymru Limited were not found. This corporation was registered on 1999-11-03 and was issued with the Register number 03870765 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 Derwen Cymru Limited, open vacancies, location of Derwen Cymru 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 June 1st, 2024