Newtown Limited

All UK companiesReal estate activitiesNewtown Limited

Management of real estate on a fee or contract basis

Newtown Limited contacts: address, phone, fax, email, website, shedule

Address: 18 Gold Tops NP20 5WJ Newport

Phone: +44-1264 5654907

Fax: +44-1264 5654907

Email: n\a

Website:

Shedule:

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

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

Registration data Newtown Limited

Register date: 1981-06-30

Register number: 01571457

Type of company: Private Limited Company

Get full report form global database UK for Newtown Limited

Owner, director, manager of Newtown Limited

Bryony Miller Director. Address: Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF, Wales. DoB: May 1987, British

Katie Louise Sefton Director. Address: Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF, Wales. DoB: April 1979, British

Luke Lloyd Director. Address: 46 Twmbarlwm Close, Newport, Gwent, NP11 6RF. DoB: July 1979, British

David Osborne Director. Address: 48 Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF. DoB: April 1980, British

Anthony Michael Price Director. Address: 126 Cotswold Way, Risca, Newport, NP11 6RG. DoB: May 1942, British

Steven Bateman Director. Address: 3 Railway Cottages, Wattsville, Caerphilly, NP11 7PU. DoB: August 1951, British

Elizabeth Tuck Director. Address: 30 Chaingate Hill, Lower Apt, Devonshire, Dv06, Bermuda. DoB: March 1968, British

Carly Whittaker Director. Address: 128 Cotswold Way, Risca, Newport, NP11 6RG. DoB: March 1980, British

Elizabeth Mary Osmond Director. Address: 51 Twmbarlwm Close, Trenewydd Park, Risca, South Wales, NP11 6RF. DoB: October 1943, British

Alyson Michelle Blake Director. Address: 47 Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF. DoB: January 1962, British

Alan George Hughes Director. Address: 36 Brierley Close, Trenewydd Park, Risca, NP11 6RE. DoB: February 1950, British

Paul Mitchell Director. Address: 130 Cotswold Way, Risca, Newport, South Wales, NP1 6RG. DoB: October 1952, British

Christopher Malcolm Trayhern Director. Address: 120 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: June 1963, British

Adrianne Elizabeth Jones Director. Address: 53 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: November 1962, British

Lelia Dianne Steele Director. Address: 124 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: December 1949, British

Jane Hitchman Director. Address: Farzens Avenue, Warwick, CV34 6DU, England. DoB: September 1966, British

Janet Patricia James Director. Address: 122 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: March 1955, British

Charter Housing Assocation Limited Corporate-director. Address: Devon Place, Newport, Gwent, NP20 4NP, United Kingdom. DoB:

Robert Edward Wilson Director. Address: 49 Twmbarlwm Close, Newport, Gwent, NP11 6RF. DoB: December 1980, British

Sally Beattie Director. Address: 32 Caerau Road, Newport, Gwent, NP20 4HL. DoB: July 1954, British

Michelle Ann Elaine Reid Director. Address: 46 Twmbarlwm Close, Risca, Newport, NP11 6RF. DoB: February 1980, British

Pamela Mary Guy Director. Address: 8 Mountside, Pontymason Lane, Risca, Gwent, NP11 6JG. DoB: December 1950, British

Andrew Stephen Palmer Secretary. Address: 13 Norfolk Road, St Julians, Newport, NP19 7SL. DoB: n\a, British

Leanne Moire Cross Director. Address: 50 Twmbarlwm Close, Risca, Gwent, NP11 6RF. DoB: November 1977, British

Christine Rosina Thomas Director. Address: 49 Twmbarlwm Close, Trenewydd Park, Risca, South Wales, NP11 6RF. DoB: January 1949, British

Angela Maria Thomas Director. Address: 46 Twmbarlwm Close, Risca, Newport, NP11 6RF. DoB: March 1965, British

Robert Dudden Director. Address: 50 Twmbarlwm Close, Trenewydd Park, Risca, South Wales, NP11 6RF. DoB: August 1975, British

Harry Parry Director. Address: 118 Cotswold Way, Trenewydd Park, Risca, Gwent, NP11 6RG. DoB: May 1929, British

Edward George Gilmore Director. Address: 112 Cotswold Way, Risca, Newport, Gwent, NP11 6RG. DoB: June 1977, British

Emma Louise Gardner Director. Address: 112 Cotswold Way, Risca, Newport, Gwent, NP11 6RG. DoB: March 1981, British

Wendy Johnson Director. Address: 50 Twmbarlwm Close, Risca, Newport, South Wales, NP1 6RF. DoB: September 1973, British

Diane Mcclune Director. Address: 46 Twmbarlwm Close, Risca, Newport, Gwent, NP11 6RF. DoB: February 1960, British

Christine Lamb Director. Address: 126 Cotswold Way, Risca, Newport, NP1 6RG. DoB: May 1949, British

Ashley Arthur Adams Director. Address: 48 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: May 1949, British

Jeremy Alan Shelton Secretary. Address: 6 Clos Yr Wenallt, Cardiff, South Glamorgan, CF14 6TW. DoB:

Mark Andrew James Director. Address: 52 Church Crescent, Bassaleg, Newport, NP1 9NR. DoB: May 1968, British

Liza Jane Tizzard Director. Address: 130 Cotswold Way, Trenewydd Park, Risca, Gwent, NP1. DoB: December 1961, British

David John Hill Director. Address: 120 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: December 1941, British

Gail Hill Director. Address: 112 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: May 1958, British

Andrea Lewis Director. Address: 126 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: December 1964, British

Claire Margaret Lewis Director. Address: 51 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: March 1970, British

Jason James Lewis Director. Address: 51 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: September 1970, British

Timothy Lewis Director. Address: 126 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: March 1963, British

Martin Richard Lloyd Director. Address: 47 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: October 1965, British

Jason Lee Cooper Director. Address: 114 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: October 1970, British

Michael Keith Pritchard Director. Address: 118 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: February 1961, British

Katheryn Elizabeth Ann Smith Director. Address: 50 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: May 1957, British

Simon Willis Director. Address: 116 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: June 1967, British

Alec John Bidder Director. Address: 130 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: August 1964, British

Vivyan Harwood Bevan Director. Address: 48 Twmbarlwyn Close Trenewydd Park, Risca, Newport, Gwent. DoB: February 1942, British

Roger John Hoad Secretary. Address: 4 Priory Way, Langstone, Newport, NP18 2JE. DoB: June 1946, British

Reginald Gwilym Michael Director. Address: 49 Twmbarlwym Close Trenewydd Park, Risca, Newport, Gwent. DoB: January 1926, British

Wendy Dando Director. Address: 114 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: February 1971, British

Nicola Suzanne Bidder Director. Address: 130 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: November 1968, British

Kenneth Graham Geoffrey Day Director. Address: 128 Cotswold Way, Risca, Newport, Gwent, NP1 6RG. DoB: April 1949, British

Jeremy Ford Director. Address: 46 Twmbarlwm Close, Risca, Newport, Gwent, NP1 6RF. DoB: June 1966, British

Jobs in Newtown Limited vacancies. Career and practice on Newtown Limited. Working and traineeship

Sorry, now on Newtown Limited all vacancies is closed.

Responds for Newtown Limited on FaceBook

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

Address Newtown Limited on google map

Other similar UK companies as Newtown Limited: Oakley Home Improvements Ltd | Melton Developments (doncaster) Limited | R G Austin Ltd | Cragmore Limited | D And R Service Limited

Newtown came into being in 1981 as company enlisted under the no 01571457, located at NP20 5WJ Newport at 18 Gold Tops. This company has been expanding for 35 years and its up-to-data status is active. This company SIC and NACE codes are 68320 which stands for Management of real estate on a fee or contract basis. The business most recent filings cover the period up to Thu, 31st Mar 2016 and the latest annual return information was submitted on Thu, 31st Dec 2015. Ever since the firm began on the local market thirty five years ago, the company managed to sustain its praiseworthy level of prosperity.

In this particular limited company, many of director's duties have been performed by Bryony Miller, Katie Louise Sefton, Luke Lloyd and 14 other directors have been described below. Within the group of these seventeen executives, Adrianne Elizabeth Jones has been working for the limited company for the longest time, having been a vital part of the Management Board in December 1991. At least one limited company has been appointed director, specifically Charter Housing Assocation Limited.