Newton Management Limited

All UK companiesFinancial and insurance activitiesNewton Management Limited

Fund management activities

Newton Management Limited contacts: address, phone, fax, email, website, shedule

Address: Bny Mellon Centre 160 Queen Victoria Street EC4V 4LA London

Phone: +44-1563 8855499

Fax: +44-1563 8855499

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Newton Management Limited"? - send email to us!

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

Registration data Newton Management Limited

Register date: 1992-12-02

Register number: 02769904

Type of company: Private Limited Company

Get full report form global database UK for Newton Management Limited

Owner, director, manager of Newton Management Limited

Hanneke Smits Director. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: August 1966, Dutch

Gregory Allan Brisk Director. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: October 1962, British

James Morecroft Helby Director. Address: Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: May 1977, British

Isabella Iona Alison Partridge Secretary. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB:

Andrew Terence Downs Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: August 1963, British

Robert Jeffrey Munroe Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: August 1964, Canadian

Helena Louise Morrissey Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: March 1966, British

Christoher David Rexworthy Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: May 1967, British

Matthieu Benoit Duncan Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: January 1965, French

Michael James Anthony Shilling Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: April 1956, British

Edward Homer Ladd Director. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: January 1938, American

Mitchell Evan Harris Director. Address: Queen Victoria Street, London, EC4V 4LA. DoB: January 1955, Us Citizen

Simon Tony Pryke Director. Address: Queen Victoria Street, London, EC4V 4LA. DoB: February 1972, British

Phillip Maisano Director. Address: 6 Charlotte Court, Montvale, New Jersey 07645, FOREIGN, Usa. DoB: May 1947, American

Jonathan Michael Little Director. Address: White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL. DoB: December 1964, British

Evelyn Akadiri Secretary. Address: Langdale Road, Thornton Heath, Surrey, CR7 7PR. DoB:

Jeremy Bassil Secretary. Address: 16 Popular Road, Shalford, Guildford, Surrey, GU4 8DJ. DoB: n\a, British

Scott Wennerholm Director. Address: 250 Beacon Street, Boston, Suffolk County 02116, Usa. DoB: March 1959, Us Citizen

Jenny Striker Secretary. Address: 21a Lawrie Park Road, London, SE26 6DP. DoB:

Jeremy Bassil Secretary. Address: 16 Popular Road, Shalford, Guildford, Surrey, GU4 8DJ. DoB: n\a, British

Dara Tracey Graham Secretary. Address: Flat 3, 66 Mount Nod Road, London, SW16 2LP. DoB:

Charles Fuller Secretary. Address: 41 Castle Street, Berkhamsted, Hertfordshire, HP4 2DW. DoB: n\a, British

Keith Martin Hampton Secretary. Address: 4 Cranford Court, Shakespeare Road, Harpenden, Hertfordshire, AL5 5NY. DoB:

Patrick Sheppard Director. Address: 85 Whittier Road, Needham, Ma 02492, United States Of America. DoB: July 1965, American

Colin Douglas Campbell Director. Address: 120 Fielding Road, Chiswick, London, W4 1DB. DoB: October 1946, British

Mark Gary Rayward Director. Address: Blackstone Grange, Blackstone Lane, Blackstone, West Sussex, BN5 9TB. DoB: October 1961, British

John Nagorniak Director. Address: 31 Shoreline Drive, Foxboro, 02035 Massachussets, Usa. DoB: December 1944, American

Jon Groom Director. Address: Bankside, Frognal, London, NW3 6XY. DoB: May 1951, British

Raymond Alan Henley Director. Address: Ramridge Cottage, Weyhill, Andover, Hampshire, SP11 0QG. DoB: May 1945, British

David Frederick Lamere Director. Address: 28 Green Lane, Weston, Massachusetts, 02493, United States. DoB: August 1960, Us Citizen

Ronald Philip O'hanley Director. Address: 208 Argilla Road, Ipswich, Massachusetts, Usa. DoB: February 1957, American

Stephen Edward Canter Director. Address: 71 East 77th Street, Apt 6-D, New York 10021, New York, United States. DoB: July 1945, American

Francis David Antin Director. Address: 21 Lowder Street, Dedham, Norfolk, Massachusetts 02026, United States. DoB: July 1949, Amrican

Charles Fuller Secretary. Address: 5 Brathway Road, London, SW18 4BE. DoB: n\a, British

Miller Roy Mclean Director. Address: 5 Grant Avenue, Edinburgh, Midlothian, EH13 0DS. DoB: December 1949, British

Howard Colin Beaufort Director. Address: 9 Little Park, Durgates, Wadhurst, East Sussex, TN5 6DL. DoB: December 1944, British

William Robert Shelton Director. Address: West Hall, Nestfield, Ilkley, West Yorkshire, LS29 0BX. DoB: July 1959, British

Anthony Jonathan Weir Powell Director. Address: Creake House, North Creake, Fakenham, Norfolk, NR21 9LG. DoB: March 1947, British

Charles Buchan Stuart Richardson Director. Address: Midsummers Mark Way, Godalming, Surrey, GU7 2BD. DoB: June 1959, British

John Napier Allan Director. Address: 28 Scotland Street, Edinburgh, EH3 6PX. DoB: March 1947, British

George Anthony Schofield Director. Address: 28 Midmar Drive, Edinburgh, EH10 6BU. DoB: June 1940, British

Raymond Alan Henley Director. Address: Ramridge Cottage, Weyhill, Andover, Hampshire, SP11 0QG. DoB: May 1945, British

Colin Robert Harris Director. Address: Shernfold Park Farm House, Wadhurst Road, Frant, Tunbridge Wells, Kent, TN3 9EH. DoB: October 1953, British

Stewart Worth Newton Director. Address: 3 Dyke Close, Hove, East Sussex, BN3 6DB. DoB: October 1941, British

Donald Seeley Director. Address: 540 West Road, New Canaan, Connecticut, 06840, Fsa. DoB: March 1944, American

Roger John Butler Director. Address: Chorleywood House, Rickmansworth Road, Chorleywood, Hertfordshire, WD3 5SL. DoB: June 1947, British

Brian Edwin Kennedy Director. Address: Pathways New Barn Road, New Barn, Longfield, Kent, DA3 7JB. DoB: April 1943, British

Nicholas John Kirk Director. Address: Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, Surrey, KT12 5BB. DoB: December 1953, British

Colin Robert Harris Secretary. Address: Manor Cottage The Green, Frant, Tunbridge Wells, Kent, TN3 9DR. DoB: n\a, British

Jobs in Newton Management Limited vacancies. Career and practice on Newton Management Limited. Working and traineeship

Electrician. From GBP 1700

Controller. From GBP 2800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Helpdesk. From GBP 1500

Director. From GBP 5500

Helpdesk. From GBP 1200

Assistant. From GBP 1300

Responds for Newton Management Limited on FaceBook

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

Address Newton Management Limited on google map

Other similar UK companies as Newton Management Limited: Oke Sacalin Ltd | My Private Villas Ltd | Sapbee Limited | Harker Marketing Services Limited | Swift Fire Suppression Systems Limited

02769904 - reg. no. used by Newton Management Limited. This company was registered as a Private Limited Company on 1992/12/02. This company has been operating on the British market for 24 years. This company is gotten hold of Bny Mellon Centre 160 Queen Victoria Street in London. The headquarters post code assigned is EC4V 4LA. This company is registered with SIC code 66300 and has the NACE code: Fund management activities. Newton Management Ltd reported its latest accounts for the period up to Thursday 31st December 2015. The most recent annual return information was released on Wednesday 1st June 2016. It has been twenty four years for Newton Management Ltd in this field, it is constantly pushing forward and is an example for many.

The firm's trademark is "THE POWER OF IDEAS". They applied to register it on June 14, 2013 and their IPO accepted it after three months. The trademark's registration remains valid until June 14, 2023. The company's Intellectual Property Office representative is Marks & Clerk LLP.

Considering this specific firm's magnitude, it was unavoidable to recruit additional company leaders, to name just a few: Hanneke Smits, Gregory Allan Brisk, James Morecroft Helby who have been participating in joint efforts since 2016/08/11 to fulfil their statutory duties for this specific limited company. Additionally, the director's responsibilities are constantly aided by a secretary - Isabella Iona Alison Partridge, from who was chosen by this specific limited company on 2014/11/27.