The Newport Regeneration Partnership

All UK companiesPublic administration and defence; compulsory socialThe Newport Regeneration Partnership

General public administration activities

The Newport Regeneration Partnership contacts: address, phone, fax, email, website, shedule

Address: The Guild Hall High Street TF10 7TX Newport

Phone: +44-1553 1830017

Fax: +44-1553 1830017

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Newport Regeneration Partnership"? - send email to us!

The Newport Regeneration Partnership detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Newport Regeneration Partnership.

Registration data The Newport Regeneration Partnership

Register date: 1999-01-07

Register number: 03692640

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Newport Regeneration Partnership

Owner, director, manager of The Newport Regeneration Partnership

Eric James Carter Director. Address: Little Court, Wellington Road, Newport, Shropshire, Great Britain. DoB: September 1940, British

Peter Roy Chadwick Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: May 1954, British

Kathryn Coral Foster Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: November 1951, British

Adrian Alma Meredith Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: December 1936, British

Derrick Clancy Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: April 1939, British

Roy Geoffrey Charles Scammell Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: January 1939, British

David Holgate Parker Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: n\a, British

Matthew Franklin Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: January 1973, British

Mike Stacey Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: November 1938, British

Timothy James Nelson Director. Address: The Guild Hall, High Street, Newport, Shropshire, TF10 7TX. DoB: March 1958, British

Margaret June Ann Robson Director. Address: Beeston House, 2 Princess Gardens, Newport, Salop, TF10 7ET. DoB: June 1949, British

Glyn Lloyd Gratton Director. Address: The Berringtons Farm, Woodseaves, Market Drayton, Shropshire, TF9 2AU. DoB: May 1955, British

John Lane Director. Address: Sheldon Lodge, Sambrook, Newport, Shropshire, TF10 8AP. DoB: February 1933, British

David William Harold Rees Secretary. Address: Princess Gardens, Newport, Shropshire, TF10 7ET, England. DoB: May 1952, British

Nadine Lilian Evans Director. Address: Allscott House, Allscott, Telford, Salop, TF6 5EE. DoB: April 1949, British

Glyn Lloyd Gratton Director. Address: The Berringtons Farm, Woodseaves, Market Drayton, Shropshire, TF9 2AU. DoB: May 1955, British

David John Askin Secretary. Address: Yew Tree Manor, Pave Lane, Newport, Shropshire, TF10 9LQ. DoB: April 1946, British

David Morgan Director. Address: 27 Cranmere, Stirchley, Telford, Shropshire, TF3 1XS. DoB: December 1955, British

Eric James Carter Secretary. Address: 9 Wellington Road, Newport, Shropshire, TF10 7HF. DoB: September 1940, British

Eric James Carter Director. Address: 9 Wellington Road, Newport, Shropshire, TF10 7HF. DoB: September 1940, British

David Roye Beeston Adams Director. Address: Beeston House 2 Princess Gardens, Newport, Shropshire, TF10 7ET. DoB: December 1937, British

David John Askin Secretary. Address: Yew Tree Manor, Pave Lane, Newport, Shropshire, TF10 9LQ. DoB: April 1946, British

Eric Allan Howell Director. Address: 4 Maynards Croft, Newport, Shropshire, TF10 7TB. DoB: April 1953, British

James Green Director. Address: 5 Henley Drive, Newport, Shropshire, TF10 7SB. DoB: September 1949, British

Frances Mary Harper Director. Address: 73 Saint Andrews Way, Newport, Shropshire, TF10 9JQ. DoB: April 1949, British

Professor Elphin Wynne Jones Secretary. Address: Ancellor House, Edgmond, Newport, Shropshire, TF10 8NB. DoB: March 1949, British

David John Askin Director. Address: Yew Tree Manor, Pave Lane, Newport, Shropshire, TF10 9LQ. DoB: April 1946, British

Susan Alexandra Harris Director. Address: 5 Henley Drive, Newport, Shropshire, TF10 7SB. DoB: November 1954, British

Professor Elphin Wynne Jones Director. Address: Ancellor House, Edgmond, Newport, Shropshire, TF10 8NB. DoB: March 1949, British

John Lane Director. Address: Sheldon Lodge, Sambrook, Newport, Shropshire, TF10 8AP. DoB: February 1933, British

James Green Director. Address: 5 Henley Drive, Newport, Shropshire, TF10 7SB. DoB: September 1949, British

Leonard Vincent Pattinson Director. Address: Cranford, 15 Granville Avenue, Newport, Shropshire, TF10 7DX. DoB: May 1936, British

Jobs in The Newport Regeneration Partnership vacancies. Career and practice on The Newport Regeneration Partnership. Working and traineeship

Plumber. From GBP 1900

Manager. From GBP 3400

Carpenter. From GBP 2400

Plumber. From GBP 1800

Assistant. From GBP 1400

Administrator. From GBP 2200

Responds for The Newport Regeneration Partnership on FaceBook

Read more comments for The Newport Regeneration Partnership. Leave a respond The Newport Regeneration Partnership in social networks. The Newport Regeneration Partnership on Facebook and Google+, LinkedIn, MySpace

Address The Newport Regeneration Partnership on google map

Other similar UK companies as The Newport Regeneration Partnership: Olexacon Ltd | Cofactor Marketing Limited | Dalrymple Consultancy Limited | Clr Consulting Ltd | Sodexo Limited

The Newport Regeneration Partnership with reg. no. 03692640 has been in this business field for seventeen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at The Guild Hall, High Street , Newport and company's area code is TF10 7TX. The company SIC code is 84110 meaning General public administration activities. The firm's latest records cover the period up to 2014-12-31 and the latest annual return was released on 2016-02-03.

There's a team of five directors running the following company at present, namely Eric James Carter, Peter Roy Chadwick, Kathryn Coral Foster and 2 remaining, listed below who have been doing the directors duties for two years.