Derwen Cymru Limited
Renting and operating of Housing Association real estate
Derwen Cymru Limited contacts: address, phone, fax, email, website, shedule
Address: Exchange House High Street NP20 1AA Newport
Phone: 01633 261990
Fax: +44-1353 6744750
Email: [email protected]
Website: www.nht.org.uk
Shedule:
Incorrect data or we want add more details informations for "Derwen Cymru Limited"? - send email to us!
Registration data Derwen Cymru Limited
Register date: 1999-11-03
Register number: 03870765
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Derwen Cymru LimitedOwner, director, manager of Derwen Cymru Limited
Christine Rees Director. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: October 1954, British
Mary Edwards Director. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: March 1940, British
John Edward Evans Director. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: April 1944, British
William Gallagher Director. Address: Bishpool Avenue, Newport, Gwent, NP19 9NG, Wales. DoB: May 1943, British
William Langsford Director. Address: The Coppins, Newport, Gwent, NP20 6JE, United Kingdom. DoB: June 1942, British
Glyn Jarvis Director. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: August 1948, British
Roger John Hoad Director. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: June 1946, British
David Bader Director. Address: Groves Road, Newport, Gwent, NP20 3SP. DoB: July 1945, British
Dr Pauline Card Director. Address: 18 Cotswold Way, Newport, NP19 9DL. DoB: January 1958, British
Simon Paul Jones Secretary. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB:
Scott Sanders Director. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: August 1971, British
Deborah Ann Harvey Director. Address: High Street, Newport, Gwent, NP20 1AA, Wales. DoB: April 1965, British
Councillor Herbert John Thomas Director. Address: Walford Street, Newport, Gwent, NP20 5PG, Wales. DoB: October 1948, British
Ian Robert Bell Secretary. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB:
Carol Beaumont Director. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: December 1946, British
Councillor Rhys William Joseph Hutchings Director. Address: Pen-Y-Dre, Rhiwbina, Cardiff, CF14 6EH, United Kingdom. DoB: December 1975, British
Malcolm Linton Director. Address: Nelson Drive, Newport, Gwent, NP19 9FU, United Kingdom. DoB: January 1962, British
Paul Hannon Director. Address: Gibbs Road, Newport, Gwent, NP19 8AR, United Kingdom. DoB: February 1952, British
Emma Corten Director. Address: Bishpool View, Newport, Gwent, NP19 9BG, United Kingdom. DoB: June 1979, British
Gillian Ford Director. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: September 1951, British
Duncan Howard Addison Secretary. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB:
Coral Ceridwen Elshaw Director. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: November 1936, British
Bryn Graham Henry Davies Director. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: September 1936, British
John Charles David Union Director. Address: Suite 1 6th Floor, Clarence House Clarence Place, Newport, NP19 7AA. DoB: October 1955, British
Newport Housing Trust Limited Corporate-director. Address: Floor, Clarance House, Clarence Place, Newport, Gwent, NP19 7AA. DoB:
Diane Page Director. Address: Treberth Avenue, Newport, Gwent, NP19 9TA. DoB: November 1937, British
Newport Housing Trust Limited Corporate-director. Address: Floor, Clarence House, Clarence Place, Newport, Gwent, NP19 7AA. DoB:
Catherine Davis Director. Address: Treberth Grove, Newport, Gwent, NP19 9TJ. DoB: June 1939, British
Margaret Baldwin Director. Address: Treberth Crescent, Newport, Gwent, NP19 9TJ. DoB: August 1936, British
Marion Parry-jones Director. Address: Treberth Avenue, Newport, Gwent, NP19 9TA. DoB: February 1940, British
John Fortey Director. Address: Dale Road, Newport, Gwent, NP19 9DZ. DoB: September 1941, British
Councillor Mrs Valerie Anne Dudley Director. Address: Delius Close, Mount Pleasant, Newport, Gwent, NP10 0AH. DoB: October 1942, British
Leslie James Knight Director. Address: 17b Ridgeway Avenue, Newport, Gwent, NP20 5AJ. DoB: September 1930, British
David Fouweather Director. Address: Allt-Yr-Yn Road, Newport, Gwent, NP20 5EA. DoB: September 1964, Welsh
Coral Ceridwen Elshaw Director. Address: 8 Ridgeway Hill, Newport, Gwent, NP20 5DG. DoB: November 1936, British
Mark Jeffrey Denley Whitcutt Director. Address: 59 Lansdowne Road, Newport, South Wales, NP20 3GA. DoB: May 1961, British
Councillor Christine Jenkins Director. Address: 32 London Street, Newport, South Wales, NP19 8DG. DoB: February 1951, British
Andrew Hole Director. Address: 78 Allt Yr Yn Road, Newport, NP20 5EF. DoB: February 1957, British
Malcolm Linton Director. Address: Nelson Drive, Royal Oak, Newport, Gwent, NP19 9FU. DoB: January 1962, British
Councillor Herbert John Thomas Director. Address: 46 Walford Street, Newport, South Wales, NP20 5PG. DoB: October 1948, British
Malcolm Schulze Director. Address: 25 Ridgeway Hill, Newport, NP20 5DG. DoB: February 1951, British
Harry Card Director. Address: 4 Ridgeway Rise, Newport, NP20 5AU. DoB: March 1937, British
William John Jenkins Director. Address: 5 Moore Crescent, Newport, Gwent, NP19 9JA. DoB: June 1939, Welsh
Diane Page Director. Address: 46 Treberth Avenue, Newport, NP19 9TA. DoB: November 1937, British
Bryn Graham Henry Davies Director. Address: 1 Bishpool Avenue, Newport, NP19 9NG. DoB: September 1936, British
Hilary Ann Ryan Director. Address: 3 Pennyfarthing Lane, Undy, Caldicot, Gwent, NP26 3NU. DoB: October 1953, British
Lawrence Michael Nippers Director. Address: 38 Oakfield Road, Newport, South Wales, NP20 4LX. DoB: July 1941, British
Selwyn Runnett Director. Address: Maes Y Coed, Meidrim, Carmarthen, Dyfed, SA33 5QA. DoB: October 1958, British
Philip Toms Secretary. Address: 10 Willow Crescent, Barry, South Glamorgan, CF63 1AX. DoB: November 1955, British
Teresa Grutchfield Director. Address: 70 Beechwood Road, Newport, NP19 8AH. DoB: March 1965, British
James Gregory Ashurst Secretary. Address: 15 Saint Mary Street, Newport, Gwent, NP20 4DG. DoB:
Ernest Glyn Whitcutt Director. Address: 59 Lansdowne Road, Newport, Gwent, NP20 3GA. DoB: January 1926, British
William Wright Director. Address: 23 Masefield Vale, Newport, Gwent, NP20 3HA. DoB: May 1928, British
Councillor William Antony Gray Director. Address: 90 Birch Grove, Newport, NP18 2JB. DoB: June 1945, British
Lawrence Anthony Boswell Director. Address: 4 Smithfield Cottages, Coedkernew, Newport, NP10 8TR. DoB: January 1951, British
John Roger Harrhy Director. Address: 1 Vanbrugh Close, High Cross, Rogerstone, Newport, Gwent, NP10 0DF. DoB: June 1940, British
Ronald Jones Director. Address: 9 Drinkwater Gardens, Gaer, Newport, Gwent, NP20 3GZ. DoB: January 1933, British
John Arnold Director. Address: 21 Bishpool Estate, Newport, Gwent, NP19 9EL. DoB: December 1946, British
Jeffrey Conner Director. Address: 16 Bishpool Avenue, Newport, NP19 9NG. DoB: September 1941, British
Lindsay Al-nuaimi Director. Address: 106 Cae Perllan Road, Newport, Gwent, NP20 3FT. DoB: August 1947, British
Christine O'meara Director. Address: 23 St Martins Road, Caerphilly, Mid Glamorgan, CF83 1EF. DoB: n\a, British
Christopher David Verrinder Director. Address: 5 Stelvio Park Avenue, Newport, Gwent, NP20 3EN. DoB: September 1947, British
Garry Prankerd Director. Address: 15 Thornwood Close, Thornhill, Cardiff, South Glamorgan, CF14 9FE. DoB: February 1952, British
Allan Rooks Director. Address: 19 Albert Terrace, Baneswell, Newport, Gwent, NP20 4BS. DoB: January 1944, British
Paul Martyn Cockeram Director. Address: 117 Brynglas Avenue, Newport, South Wales, NP9 5LQ. DoB: April 1951, British
Jobs in Derwen Cymru Limited vacancies. Career and practice on Derwen Cymru Limited. Working and traineeship
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1700
Driver. From GBP 1800
Engineer. From GBP 2700
Director. From GBP 6000
Manager. From GBP 3000
Project Planner. From GBP 3900
Package Manager. From GBP 1700
Responds for Derwen Cymru Limited on FaceBook
Read more comments for Derwen Cymru Limited. Leave a respond Derwen Cymru Limited in social networks. Derwen Cymru Limited on Facebook and Google+, LinkedIn, MySpaceAddress Derwen Cymru Limited on google map
Other similar UK companies as Derwen Cymru Limited: Banglacoffe Ltd | Ingold Construction Limited | Tamara Association Uk Limited | Priory Health No. 1 Limited | Pinnacle Sports Therapy 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.