Newsforce Promotions Limited

Other retail sale not in stores, stalls or markets

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

Address: 17 Farnborough Street Farnborough GU14 8AG Hampshire

Phone: +44-1557 2604827 +44-1557 2604827

Fax: +44-1557 2604827 +44-1557 2604827

Email: n\a

Website:

Schedule:

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

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

Registration data Newsforce Promotions Limited

Register date: 1989-08-02
Register number: 02410509
Capital: 721,000 GBP
Sales per year: More 741,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Newsforce Promotions Limited

Addition activities kind of Newsforce Promotions Limited

3449. Miscellaneous metalwork
27590401. Magazines: printing, nsk
28690601. Acetaldehyde
34299903. Crab traps, steel
51599906. Moss
65190000. Real property lessors, nec
76991002. Piano tuning and repair

Owner, director, manager of Newsforce Promotions Limited

Director - Vipul Panchmatia. Address: The Hexagon, Floral Way, Andover, Hampshire, SP10 3PR, England. DoB: August 1958, British

Director - Dennis Kenneth Sidney Williams. Address: 10 Oxgangs Broadway, Edinburgh, EH13 9LQ, Scotland. DoB: December 1955, British

Director - Mayuar Sedani. Address: Clydesdale Road, Braintree, Essex, CM7 2NX, England. DoB: June 1971, British

Director - Julian Taylor-green. Address: Liphook Road, Lindford, Bordon, Hampshire, GU35 0QA, England. DoB: January 1963, British

Director - Shaun Rajiv Marwaha. Address: Dumbarton Road, Glasgow, G14 9DB, Scotland. DoB: June 1990, British

Director - David Sands. Address: 2 Greenburnfield, New Road, Milnathort, Kinross, KY13 9XT, Scotland. DoB: September 1967, British

Director - Paul Antony Stone. Address: Oxford Road, Manchester, M1 5QA, England. DoB: December 1966, British

Director - Sukhjit Khera. Address: Wast Hills Lane, Hopwood, Alvechurch, Birmingham, B48 7AT, England. DoB: September 1971, British

Director - Ramesh Jetha Shingadia. Address: Worthing Road, Southwater, Horsham, West Sussex, RH13 9HE, United Kingdom. DoB: October 1956, British

Director - Rajinder Kumar Aggarwal. Address: 17 Farnborough Street, Farnborough, Hampshire, GU14 8AG. DoB: November 1968, British

Director - Sunder Sandher. Address: Kenilworth Road, Blackdown, Leamington Spa, Warwickshire, CV32 6RG, United Kingdom. DoB: January 1963, British

Director - Michael Joseph O'loughlin. Address: Church Street, Ampthill, Bedford, Bedfordshire, MK45 2EH, United Kingdom. DoB: April 1967, Irish

Director - Ravinder Garcha. Address: Bibsworth Avenue, Broadway, Worcestershire, WR12 7BH, United Kingdom. DoB: February 1982, British

Director - Dean Holborn. Address: Mid Street, South Nutfield, Redhill, Surrey, RH1 4JH, United Kingdom. DoB: December 1965, British

Director - Sukhpal Cheema. Address: Elm Tree Avenue, Tile Hill, Coventry, West Midlands, CV4 9EU, United Kingdom. DoB: July 1973, British

Director - Patrick Allan Sewell. Address: Geneva Way, Leads Road, Hull, Humberside, HU7 0DG. DoB: March 1972, British

Director - Nigel Ian Dowdney. Address: 14 The Vale, Swainsthorpe, Norwich, NR14 8PL. DoB: March 1954, British

Secretary - Paul Chamberlain. Address: Priory Farm Cottage, Andwell Lane, Andwell, Hook, Hampshire, RG27 9PA, United Kingdom. DoB:

Director - James Michael Lowman. Address: 25 Laurel Avenue, Twickenham, Middlesex, TW1 4HZ. DoB: October 1974, British

Director - Nicholas Kenneth Cooper. Address: 213 London Road, Twickenham, Middlesex, TW1 1EJ. DoB: n\a, British

Director - Jonathan Martin James. Address: Rosefield House, Rosefield Lane Soham, Ely, Cambridgeshire, CB7 5WB. DoB: September 1968, British

Director - Kishor Patel. Address: 19 Home Farm Way, Westoning, Bedfordshire, MK45 5LL. DoB: December 1960, British

Director - Christopher John Mitchener. Address: The Bays Green Field Close, Hedge End, Southampton, Hampshire, SO30 4DN. DoB: June 1954, British

Director - Michael Sherwood. Address: Water Meadows, 11 Station New Road, Brundall, Norfolk, NR13 5PQ. DoB: October 1944, British

Director - Amarjit Singh Bhdaal. Address: 34 Ellers Lane, Doncaster, South Yorkshire, DN9 3HY, United Kingdom. DoB: September 1965, British

Director - Paul Hudson. Address: Faversham Road, Seasalter, Whitstable, Kent, CT5 4AX, England. DoB: October 1974, British

Director - Thomas West. Address: The Park, Manningtree, Essex, CO11 2AL, United Kingdom. DoB: November 1983, British

Director - Catherine Davies. Address: 5 Church Street, Hodnet, Market Drayton, Salop, TF9 3NL. DoB: September 1962, British

Director - Benjamin Simons. Address: 11 Beech Close, Faringdon, Oxfordshire, SN7 7EN. DoB: November 1969, British

Director - Martyn Wilson. Address: 18 Briars Close, Farnborough, Hampshire, GU14 0PB. DoB: June 1948, British

Director - Shaan Chaldry. Address: 100 Coleshill Road, Nuneaton, Warwickshire, CV10 0PH. DoB: October 1976, British

Director - Anthony Stephen Scott. Address: Lynwood Ebbs Lane, East Hanney, Oxfordshire, OX12 0HL. DoB: December 1951, British

Secretary - Hugh Arnott. Address: 5 Marconi Way, St Albans, Hertfordshire, AL4 0JG. DoB:

Director - Ramesh Devshi Chandegra. Address: Limetree Road, Heston, Middlesex, TW5 0TD, United Kingdom. DoB: May 1961, British

Director - David Rae. Address: Fiver, High Street Medstead, Alton, Hampshire, GU34 5LW. DoB: September 1946, British

Director - Jonathan Clarke. Address: 11 Eskdale, Gatley, Cheadle, Cheshire, SK8 4QN. DoB: September 1967, British

Director - John Cox. Address: 24 Grove Orchard, Highworth, Swindon, Wiltshire, SN6 7LB. DoB: December 1957, British

Director - Alan Wilks. Address: 44 Market Street, New Mills, High Peak, SK22 4AA. DoB: May 1943, British

Director - William James Dike. Address: Rooftops Barrow Hill, Stalbridge, Sturminster Newton, Dorset, DT10 2QX. DoB: January 1946, British

Director - Councillor William Schofield Hyde. Address: 8 Kirkfield View, Colton, Leeds, West Yorkshire, LS15 9DX. DoB: October 1933, British

Director - Patricia Grey. Address: 7/9 High Street, Normanton, West Yorkshire, WF6 2AD. DoB: June 1945, British

Director - Edward George Ram. Address: 23 Lodge Hill Road, Farnham, Surrey, GU10 3QW. DoB: May 1948, British

Secretary - Stephen Francis Marshall. Address: 92 High Lane West, West Hallam, Ilkeston, Derbyshire, DE7 6HQ. DoB: September 1951, British

Director - Anthony Peter John Duck. Address: Manor Farm House, High Street, Worton, Devizes, Wiltshire, SN10 5RU. DoB: September 1935, British

Director - Alfred Croft. Address: 272 Oldham Road, Ashton Under Lyne, Lancashire, OL7 9AZ. DoB: April 1940, English

Director - John Lennon. Address: 46 Lancaster Terrace, Chester Le Street, County Durham, DH3 3NP. DoB: March 1960, British

Director - David Mccrum. Address: 7 South Street, Barnstaple, Devon, EX32 9DT. DoB: July 1948, British

Director - Terence Porter. Address: 52 Summerland Park, Upper Killay, Swansea, Glamorgan, SA2 7HY. DoB: May 1942, British

Secretary - Herbert Arthur Brewer. Address: 139 High Lane West, West Hallam, Ilkeston, Derbyshire, DE7 6HP. DoB: August 1916, British

Director - Colin John Wells. Address: 73 High Street, Hanham, Bristol, Avon, BS15 3PG. DoB: October 1941, British

Director - Roy Turnbull. Address: 66 Market Place, Market Weighton, York, North Yorkshire, YO4 3AW. DoB: October 1935, British

Director - Raymond Michelson. Address: 123 Harrowby Road, Grantham, Lincolnshire, NG31 9EA. DoB: June 1933, British

Director - Michael Robert Mitchelson. Address: 26 Main Street, Brampton, Cumbria, CA8 1RS. DoB: April 1949, British

Director - Gordon Morrish. Address: 98 Sandhill Oval, Leeds, West Yorkshire, LS17 8EE. DoB: January 1932, British

Secretary - Chander Hingorani. Address: 33 Fernside Avenue, Mill Hill, London, NW7 3AX. DoB: April 1941, Asian-British

Director - Ernest Anderson. Address: 18 Ingram Drive, Chapel Park, Newcastle Upon Tyne, Tyne & Wear, NE5 1TG. DoB: December 1935, British

Director - Allen Wickison. Address: 79 Hoker Road, Exeter, Devon, EX2 5JA. DoB: December 1942, British

Director - Keith Brewer. Address: 11 Charter Park, Ilkeston, Derbyshire, DE7 5GA. DoB: May 1944, British

Director - Spencer John Inman. Address: 8 The Coppice, Whaley Bridge, High Peak, Derbyshire, SK23 7LH. DoB: August 1942, British

Jobs in Newsforce Promotions Limited, vacancies. Career and training on Newsforce Promotions Limited, practic

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

  • Technical Skills Assessor (CMO) (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Statutory Quality Manager (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Embedding Employability Consultant (London)

    Region: London

    Company: University of London

    Department: The Careers Group

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Postdoctoral Research Associate Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Eye and Vision Science

    Salary: £32,958 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • Postdoctoral Scientist – Stem Cell Biology - Identifying Candidate Therapeutic Targets for Potential Drug Development (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cancer Research UK Manchester Institute

    Salary: £30,000 to £39,800 dependent upon qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences

  • Insight & Innovation - Quantitative Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £32,839 to £55,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management

  • Postdoctoral Prize Research Fellowships in Sociology (Oxford)

    Region: Oxford

    Company: Nuffield College

    Department: N\A

    Salary: £30,963 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences

  • Project Coordinator (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Creative and Cultural Industries

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Dubai Provost (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Infection, Immunity and Inflammation

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Microbiology

  • Lecturer in Economics - International Economics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £39,324 to £46,925 per annumvResearch, Teaching and Enterprise Grade 7, a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences (EPS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

Responds for Newsforce Promotions Limited on Facebook, comments in social nerworks

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

Location Newsforce Promotions Limited on Google maps

Other similar companies of The United Kingdom as Newsforce Promotions Limited: Pyjamarama Ltd | All Outdoor Ltd | Fjr Distribution Limited | Truckweld Limited | Plant Pro Ltd

02410509 is the company registration number used by Newsforce Promotions Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1989/08/02. This firm has been active on the market for the last 27 years. The firm could be reached at 17 Farnborough Street Farnborough in Hampshire. The head office area code assigned to this address is GU14 8AG. The firm principal business activity number is 47990 - Other retail sale not in stores, stalls or markets. Newsforce Promotions Ltd filed its account information up to 2015-12-31. The company's latest annual return was filed on 2015-08-02. Twenty seven years of presence on the local market comes to full flow with Newsforce Promotions Ltd as they managed to keep their customers satisfied throughout their long history.

Vipul Panchmatia, Dennis Kenneth Sidney Williams, Mayuar Sedani and 20 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been doing everything they can to help the company since July 2015. In order to help the directors in their tasks, since June 2007 this specific limited company has been utilizing the skills of Paul Chamberlain, who's been focusing on successful communication and correspondence within the firm.

Newsforce Promotions Limited is a domestic stock company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 17 Farnborough Street Farnborough GU14 8AG Hampshire. Newsforce Promotions Limited was registered on 1989-08-02. 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 - 721,000 GBP, sales per year - more 741,000,000 GBP. Newsforce Promotions Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Newsforce Promotions Limited is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Director of Newsforce Promotions Limited is Vipul Panchmatia, which was registered at The Hexagon, Floral Way, Andover, Hampshire, SP10 3PR, England. Products made in Newsforce Promotions Limited were not found. This corporation was registered on 1989-08-02 and was issued with the Register number 02410509 in Hampshire, 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 Newsforce Promotions Limited, open vacancies, location of Newsforce Promotions 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

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