News Shops Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andNews Shops Limited

Retail sale in non-specialised stores with food, beverages or tobacco predominating

News Shops Limited contacts: address, phone, fax, email, website, shedule

Address: Co-operative House Warwick Technology Park Gallows Hill CV34 6DA Warwick

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

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

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

Registration data News Shops Limited

Register date: 1963-01-17

Register number: 00747215

Type of company: Private Limited Company

Get full report form global database UK for News Shops Limited

Owner, director, manager of News Shops Limited

Patrick Hugo Gray Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: September 1947, British

Helen Rita Wiseman Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: June 1965, British

Ruth Joyce Fitzjohn Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: May 1960, British

Edward Geoffrey Parker Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: October 1967, British

Olivia Birch Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: June 1967, British

Isobel Burbidge Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: October 1950, British

Helen Rita Wiseman Director. Address: Nostle Road, Northleach, Cheltenham, Glos., GL54 3PF, United Kingdom. DoB: June 1965, British

Patrick Hugo Gray Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: September 1947, British

Royston Frodsham Director. Address: Harpenden Drive, Coventry, West Midlands, CV5 7QF. DoB: September 1944, British

Graham Adams Director. Address: Townsend, Mitcheldean, Gloucester, GL17 0BE. DoB: March 1947, British

John Boot Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: March 1947, British

Donald Morrison Director. Address: 12 Leafield Road, Oxford, OX4 2PL. DoB: May 1947, British

Isobel Burbidge Director. Address: 16 Whitecroft Gardens, Woodford Halse, Daventry, Northants, NN11 6PY. DoB: October 1950, British

Margaret Jarvis Director. Address: 25 Wykeham Grove, Perton, Wolverhampton, West Midlands, WV6 7TP. DoB: November 1943, British

Norman Everitt Heywood Director. Address: 67 Crundalls Lane, Bewdley, Worcestershire, DY12 1JN. DoB: December 1937, British

Patrick Hugo Gray Director. Address: 67 Divinity Road, Oxford, OX4 1LH. DoB: September 1947, British

Martin Arthur Alder Director. Address: Bubblewell Barn, Bubblewell Lane, Minchhampton, Gloucestershire, GL6 9AS. DoB: February 1947, British

Sheila Elizabeth Allen Director. Address: 19 Southmoor Road, Oxford, OX2 6RF. DoB: September 1944, British

Stephen Raymond Allsopp Director. Address: 20 Bentley Close, Swindon, Wiltshire, SN3 2RD. DoB: June 1952, British

Irene Edgar Director. Address: 73 Lane Avenue, Walsall, West Midlands, WS2 8SE. DoB: May 1952, British

Geoffrey Hurmson Director. Address: 3 Wild Thyme Drive, Muxton, Telford, Shropshire, TF2 8RU. DoB: May 1954, British

Barrie Naylor Director. Address: 7 Leofric Close, Kings Bromley, Staffordshire, DE13 7JP. DoB: October 1937, British

Doreen May Shaw Director. Address: 69 Mackay Road, Little Bloxwich, Walsall, West Midlands, WS3 3BT, United Kingdom. DoB: March 1924, British

Alan Sutton Director. Address: 40 Corvedale Road, Selly Oak, Birmingham, West Midlands, B29 4LQ. DoB: July 1942, British

Brian Michael Swan Director. Address: The Cottage, 26 Wolverhampton Road, Pattingham, West Midlands, WV6 7AF. DoB: September 1936, British

Helen Rita Wiseman Director. Address: 14 Nostle Road, Northleach, Cheltenham, Gloucestershire, GL54 3PF. DoB: June 1965, British

Vivian Stanley Woodell Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: May 1962, British

Martin Burton Director. Address: 32 Bridgeside, Dudbridge, Stroud, Gloucestershire, GL5 3ER. DoB: August 1956, British

Jean Elizabeth Nunn-price Director. Address: 48 Denchworth Road, Wantage, Oxfordshire, OX12 9ES. DoB: December 1943, British

James Albert Postles Director. Address: 12 Witney Road, Ducklington, Witney, Oxfordshire, OX8 7TY. DoB: March 1943, British

Anne Elizabeth Ransome Director. Address: 25 Hurst Rise Road, Cumnor Hill, Oxford, OX2 9HE. DoB: December 1938, British

Stephen John Ridler Director. Address: Lonsdale Court, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RB. DoB: February 1960, British

Graham Charles Burton Director. Address: 47 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG. DoB: n\a, British

Edward Geoffrey Parker Director. Address: Orchard House, Eaton Road Appleton, Abingdon, OX13 5JJ, United Kingdom. DoB: October 1967, British

Paul Siviter Secretary. Address: 3 Woodlands Drive, Wychwood Park, Weston, Crewe, Cheshire, CW2 5GU. DoB: March 1960, British

Robert Cross Director. Address: La Chasserie Cottage, La Route De St Jean, St Lawrence, Jersey, JE3 1HA. DoB: November 1958, British

Michael Arnold Charles Ward Secretary. Address: 18 Queens Road, Walsall, West Midlands, WS5 3NF. DoB: April 1954, British

Philip Walker Director. Address: 23 Stafford Road, Newport, Salop, TF10 7LZ. DoB: January 1966, British

Dennis Madden Director. Address: 55 Weir Lane, Woolston, Warrington, Cheshire, WA1 4QH. DoB: June 1957, Irish

Roger Francis Director. Address: Box Trees, Meadow View Court Ellesmere Road, Wem, Shropshire, SY4 5TT. DoB: February 1957, British

Raymond Cooper Director. Address: Le Petit Pendant, La Rue Dolive, St. Mary, Jersey, Channel Islands, JE3 3BJ. DoB: May 1955, British

Paul Siviter Director. Address: 3 Woodlands Drive, Wychwood Park, Weston, Crewe, Cheshire, CW2 5GU. DoB: March 1960, British

Graham William Evers Director. Address: Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN. DoB: June 1947, British

Michael Mccabe Director. Address: Danescourt Road, Tettenhall, Wolverhampton, WV6 9BG, England. DoB: May 1946, British

Stuart King Director. Address: 5 Pipers Close, Perton, Wolverhampton, West Midlands, WV6 7NS. DoB: July 1948, British

William Curtis Director. Address: 33 Bodmin Rise, Park Hall, Walsall, West Midlands, WS5 3HY. DoB: April 1949, British

Christopher Paul King Director. Address: Dunelm, Duck Lane Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8QD. DoB: June 1937, British

Leslie Stallard Director. Address: Rocklands, Firsway Wightwick, Wolverhampton, West Midlands, WV6 8BJ. DoB: June 1915, British

Malcolm Graham Director. Address: Farmcote Hall, Claverley, Wolverhampton, West Midlands, WV5 7AF. DoB: October 1901, British

Malcolm Gray Douglas Graham Director. Address: Roughton Manor, Roughton Worfield, Bridgnorth, Shropshire, WV15 5HE. DoB: February 1930, British

Robert Franks Director. Address: 58 Corser Street, Oldswinford, Stourbridge, West Midlands, DY8 2DQ. DoB: July 1943, British

Michael John Colley Director. Address: Bridge House 8 Keepers Lane, Codsall, Wolverhampton, West Midlands, WV8 2DW. DoB: May 1953, British

Robert Scott Director. Address: The Green House Lower Green, Tettenhall, Wolverhampton, West Midlands, WV6 9AH. DoB: December 1945, British

John David Allatt Director. Address: Lerida, Haughton Lane, Shifnal, Shropshire, TF11 8HW. DoB: April 1938, British

Frank Gaze Director. Address: 21 Willow Road, Finchfield, Wolverhampton, West Midlands, WV3 8AF. DoB: March 1919, British

Jobs in News Shops Limited vacancies. Career and practice on News Shops Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for News Shops Limited on FaceBook

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

Address News Shops Limited on google map

Other similar UK companies as News Shops Limited: 214 Stamford Hill Ltd | St James Heights Rtm Company Limited | Hd Investments Ltd | Firstnation Limited | Eden Ventures (property Development) Limited

Located at Co-operative House Warwick Technology Park, Warwick CV34 6DA News Shops Limited is classified as a PLC registered under the 00747215 Companies House Reg No.. The firm was established on Thursday 17th January 1963. This company SIC and NACE codes are 47110 which stands for Retail sale in non-specialised stores with food, beverages or tobacco predominating. Sat, 24th Jan 2015 is the last time when the accounts were reported. News Shops Ltd is one of the rare examples that a company can last for over 53 years and achieve a constant high level of success.

News Shops Ltd is a small-sized vehicle operator with the licence number OD0187290. The firm has one transport operating centre in the country. In their subsidiary in Wolverhampton on West Street, 8 machines are available. The firm is also widely known as S and its directors are A Scott R, C D Graham D, C P King and 6 others listed below.

At the moment, the directors enumerated by the following limited company are as follow: Patrick Hugo Gray chosen to lead the company one year ago, Helen Rita Wiseman chosen to lead the company in 2015 in November, Ruth Joyce Fitzjohn chosen to lead the company on Monday 10th November 2014 and Ruth Joyce Fitzjohn chosen to lead the company on Monday 10th November 2014.