Derwen Cymru Limited

All UK companiesReal estate activitiesDerwen 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.