Northamptonshire Newspapers Limited
Publishing of newspapers
Northamptonshire Newspapers Limited contacts: address, phone, fax, email, website, shedule
Address: Unex House - Suite B Bourges Boulevard PE1 1NG Peterborough
Phone: +44-1287 3337615
Fax: +44-1287 3337615
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Northamptonshire Newspapers Limited"? - send email to us!
Registration data Northamptonshire Newspapers Limited
Register date: 1991-01-14
Register number: 02573421
Type of company: Private Limited Company
Get full report form global database UK for Northamptonshire Newspapers LimitedOwner, director, manager of Northamptonshire Newspapers Limited
Richard Parkinson Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB: December 1958, United Kingdom
David John King Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB: August 1959, British
Ashley Gilroy Mark Highfield Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB: October 1965, British
Peter Michael Mccall Secretary. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB:
Simon Howard Director. Address: Holyrood Road, Edinburgh, EH8 8AS, Scotland. DoB: July 1968, British
Grant Murray Director. Address: Holyrood Road, Edinburgh, EH8 8AS, Scotland. DoB: April 1964, British
Paul Mark Andrew Gibson Director. Address: Holyrood Road, Edinburgh, EH8 8AS, Scotland. DoB: October 1963, British
Simon Kennedy Director. Address: Holyrood Road, Edinburgh, EH8 8AS, United Kingdom. DoB: December 1972, British
Vincent Thomas Lisle Director. Address: 5 Otters Holt, Durkar, Wakefield, West Yorkshire, WF4 3QE. DoB: n\a, British
John Anthony Fry Director. Address: Church Hill, Saxlingham Nethergate, Norfolk, NR15 1TD, Uk. DoB: January 1957, British
Nicholas John Mills Director. Address: 84 Tapton Crescent Road, Sheffield, South Yorkshire, S10 5DD. DoB: June 1970, British
Christopher John Pennock Director. Address: Manor Barn, Main Street, Greatford, Stamford, Lincolnshire, PE9 4QA. DoB: January 1959, British
Stuart Randall Paterson Director. Address: 41 Fernielaw Avenue, Edinburgh, Midlothian, EH13 0EF. DoB: January 1958, British
Peter William Walker Director. Address: Whheelrights Cottage, 44 High Street, Ecton, Northampton, NN6 0QB. DoB: March 1951, British
Stephen Derek Moyle Director. Address: Bridge House 40 Bridge Road, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JH. DoB: September 1959, British
Joanne Rideout Director. Address: Stonecroft Lower Green, Walgrave, Northampton, Northamptonshire, NN6 9QF. DoB: November 1962, British
David Rowell Director. Address: Elm Cottage 18 Main Road, Etton, Peterborough, Cambridgeshire, PE6 7DA. DoB: April 1955, British
Martin Stephen Simpson Director. Address: Yanwith Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE18 0JT. DoB: January 1958, British
Stephen Derek Moyle Secretary. Address: Bridge House 40 Bridge Road, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JH. DoB: September 1959, British
Timothy John Bowdler Director. Address: 62 Northumberland Street, Edinburgh, EH3 6JE. DoB: May 1947, British
Marco Luigi Autimio Chiappelli Director. Address: 21 Braid Farm Road, Edinburgh, EH10 6LE. DoB: August 1944, British
Frederick Patrick Mair Johnston Director. Address: 1 Grange Terrace, Edinburgh, EH9 2LD. DoB: September 1935, British
John Andrew Main Baillie Director. Address: Yew Cottage, Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN. DoB: November 1958, British
Peter Michael Strong Director. Address: 268 Unthank Road, Norwich, Norfolk, NR2 2AJ. DoB: January 1947, British
Derek Kerr Walmsley Secretary. Address: Sennen, Grange Road, Felmersham, North Bedfordshire, MK43 7EU. DoB: April 1947, British
David Sidney Fordham Director. Address: Copper Beeches, Leckhampstead Road, Akeley, Buckingham, MK18 5HG. DoB: June 1953, British
Dennis Alan Carpenter Director. Address: Springbank, Old Road, Scaldwell, Northamptonshire, NN6 9JZ. DoB: February 1948, British
Douglas Alan Willows Secretary. Address: Bechet 145 Hawton Road, Newark, Nottinghamshire, NG24 4QG. DoB:
Roger William Kew Parlby Director. Address: Long Cottage, Swinderby, Lincoln, LN6 9LU. DoB: December 1924, British
Donald Edward Taylor Director. Address: Fern Cottage Lower Street, Great Addington, Kettering, Northamptonshire, NN14 4BL. DoB: December 1955, British
Jobs in Northamptonshire Newspapers Limited vacancies. Career and practice on Northamptonshire Newspapers Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Tester. From GBP 3600
Engineer. From GBP 2600
Helpdesk. From GBP 1400
Tester. From GBP 2600
Responds for Northamptonshire Newspapers Limited on FaceBook
Read more comments for Northamptonshire Newspapers Limited. Leave a respond Northamptonshire Newspapers Limited in social networks. Northamptonshire Newspapers Limited on Facebook and Google+, LinkedIn, MySpaceAddress Northamptonshire Newspapers Limited on google map
Other similar UK companies as Northamptonshire Newspapers Limited: Rumstar Consultants Limited | A-z Communication Services Limited | Winmalt Limited | Change Of Phase Consulting Ltd | Outsource Experts Ltd
Registered with number 02573421 25 years ago, Northamptonshire Newspapers Limited is categorised as a PLC. Its latest office address is Unex House - Suite B, Bourges Boulevard Peterborough. From 1996-09-05 Northamptonshire Newspapers Limited is no longer under the name Northants Advertiser. The company declared SIC number is 58130 which stands for Publishing of newspapers. Northamptonshire Newspapers Ltd released its latest accounts up to January 2, 2016. Its latest annual return information was released on July 1, 2015. Twenty five years of experience in the field comes to full flow with Northamptonshire Newspapers Ltd as they managed to keep their clients happy throughout their long history.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 6 transactions from worth at least 500 pounds each, amounting to £7,537 in total. The company also worked with the Charnwood Borough Council (1 transaction worth £524 in total). Northamptonshire Newspapers was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Charnwood Borough Council Council covering the following areas: Advertising.
As stated, this company was created in 1991 and has so far been steered by twenty six directors, out of whom three (Richard Parkinson, David John King and Ashley Gilroy Mark Highfield) are still employed. To maximise its growth, since the appointment on 2011-07-01 this specific company has been making use of Peter Michael Mccall, who has been responsible for ensuring efficient administration of the company.
