Newport Womens Aid Limited

All UK companiesHuman health and social work activitiesNewport Womens Aid Limited

Other residential care activities n.e.c.

Newport Womens Aid Limited contacts: address, phone, fax, email, website, shedule

Address: 56 Stow Hill Newport NP20 1JG South Wales

Phone: 01633 440321

Fax: 01633 440321

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Newport Womens Aid Limited"? - send email to us!

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

Registration data Newport Womens Aid Limited

Register date: 1990-09-05

Register number: 02537132

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Newport Womens Aid Limited

Owner, director, manager of Newport Womens Aid Limited

Margaret Susan Tribbick Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: April 1948, British

Ruth Elizabeth Anne Mckie Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: February 1946, Uk

Malcolm Patrick Leslie Marshall Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: March 1955, British

Gillian Partington Secretary. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB:

Tina Yvonne Hatton-evans Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: November 1962, British

Deborah Lynne Chambers Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: April 1971, British

Gillian Partington Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: April 1955, British

Caroline Jayne King Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: June 1966, British

Cynthia Lee Parks Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: June 1946, British

Anne Christine Thomas Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: February 1940, British

Claire Lisa Hurley Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: August 1972, British

Claire Lisa Hurley Secretary. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB:

Mary Humphries Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: November 1949, British

Penelope Jessica Minton Director. Address: Trinity View, Caerleon, Newport, Gwent, NP18 3SU. DoB: March 1945, British

Julie Caroline Guile Secretary. Address: Clos Myddlyn, Beddau, Pontypridd, Mid Glamorgan, CF38 2JT. DoB:

Jayne Bryant Director. Address: 51 Cefn Road, Newport, NP10 9AQ. DoB: January 1978, British

Vicky Yvonne Williams Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: September 1948, British

Carolyne Anne Benavides Director. Address: 39 Trinity View, Caerleon, Gwent, NP18 3SU. DoB: August 1947, British

Anne Gillian Walton Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: June 1953, British

Valerie Mary Willie Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: December 1950, British

Rita Bidhendy Director. Address: 35 Power Street, Newport, NP20 5FS. DoB: June 1958, British

Dawn Ashford Director. Address: Flat 2, 6 Manley Road, Newport, NP20 4JY. DoB: December 1956, British

Rev Susan Lynne Collingbourne Director. Address: 56 Stow Hill, Newport, South Wales, NP20 1JG. DoB: May 1948, British

Bridget Elaine Atkinson Secretary. Address: 161 Cyncoed Road, Cyncoed, Cardiff, South Glamorgan, CF2 6AG. DoB:

Denise Ann Williams Secretary. Address: 143 Conway Road, Newport, Gwent, NP9 8JT. DoB:

Pamela Gush Director. Address: 9 Chester Holme, Stow Park Avenue, Newport, South Wales. DoB: April 1942, British

Marilyn Veronica Weaver Director. Address: 18 Brynglas, Penyrheol, Caerphilly, Mid Glamorgan, CF83 2PH. DoB: September 1952, British

Andrea Dawn Leathwood Director. Address: 203 Corporation Road, Newport, Gwent, NP9 0EB. DoB: July 1968, British

Carole Ann Challingsworth Director. Address: 64 Mendalgief Road, Newport, Gwent, NP9 2HH. DoB: February 1941, British

Linda Julia Anne Jackson Director. Address: 6 Cromwell Road, Newport, Gwent, NP9 0FX. DoB: August 1958, British

Carwen Mair Newberry Director. Address: 9 Duffryn Terrace, Wattsville Cross Keys, Newport, Gwent, NP1 7QN. DoB: January 1970, British

Iona Campbell Sanger Director. Address: Rhadyr House, Llanbadoc, Usk, Gwent, NP5 1PY. DoB: July 1964, British

Emma Joanne Smith Director. Address: 1 Caerau Road, Newport, South Wales, NP9 4HL. DoB: October 1971, British

Catherine Mary Dooher Director. Address: Tyn Y Nant, Coedkernew, Newport, NP1 9UD, South Wales. DoB: June 1957, British

Jitka German Director. Address: 20 Hendy Street, Cardiff, South Wales, CF2 5EU. DoB: April 1945, British

Christine Mary Harris Director. Address: 489 Caerleon Road, Newport, Gwent, NP9 7LX. DoB: February 1946, British

Penelope Jane Symonds Secretary. Address: 21 Glasllwch Crescent, Newport, Gwent, NP9 3SF. DoB:

Lucy Mould Director. Address: 52 Bassaleg Road, Newport, Gwent, NP9 3PY. DoB: August 1944, British

Jobs in Newport Womens Aid Limited vacancies. Career and practice on Newport Womens Aid Limited. Working and traineeship

Sorry, now on Newport Womens Aid Limited all vacancies is closed.

Responds for Newport Womens Aid Limited on FaceBook

Read more comments for Newport Womens Aid Limited. Leave a respond Newport Womens Aid Limited in social networks. Newport Womens Aid Limited on Facebook and Google+, LinkedIn, MySpace

Address Newport Womens Aid Limited on google map

Other similar UK companies as Newport Womens Aid Limited: Iprogramme Limited | Understanding Ecommerce Ltd | Alacrity Consultants Limited | Nb Project Management Limited | Supernova Learning Solutions Ltd.

This business referred to as Newport Womens Aid has been created on 1990-09-05 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business head office could be contacted at South Wales on 56 Stow Hill, Newport. If you want to reach this company by mail, the postal code is NP20 1JG. It's reg. no. for Newport Womens Aid Limited is 02537132. This business SIC and NACE codes are 87900 and has the NACE code: Other residential care activities n.e.c.. The most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was filed on 2015-09-05. 26 years of experience on the local market comes to full flow with Newport Womens Aid Ltd as they managed to keep their clients satisfied through all this time.

The enterprise was registered as a charity on 1999-02-08. Its charity registration number is 1073866. The geographic range of the firm's activity is not defined. in practice newport.. They operate in Newport City. The corporate board of trustees consists of thirteen representatives: Caroline Jayne King, Christine Thomas, Lee Parks, Tina Hatton-Evans and Gillian Partington, and others. As concerns the charity's finances, their most prosperous period was in 2013 when they earned £502,523 and their expenditures were £497,435. Newport Womens Aid Ltd engages in problems related to accommodation and housing, charitable purposes. It works to support the youngest, other definied groups. It tries to help its beneficiaries by providing human resources, providing specific services and providing buildings, open spaces and facilities. If you wish to find out more about the enterprise's activity, dial them on the following number 01633 440321 or go to their official website. If you wish to find out more about the enterprise's activity, mail them on the following e-mail [email protected] or go to their official website.

Current directors hired by this particular limited company include: Margaret Susan Tribbick appointed one year ago, Ruth Elizabeth Anne Mckie appointed 2 years ago, Malcolm Patrick Leslie Marshall appointed on 2014-10-01 and 6 remaining, listed below. Moreover, the director's tasks are continually backed by a secretary - Gillian Partington, from who found employment in this specific limited company two years ago.