New Highway

All UK companiesHuman health and social work activitiesNew Highway

Other human health activities

New Highway contacts: address, phone, fax, email, website, shedule

Address: Rikenel Montpellier GL1 1LY Gloucester

Phone: 01452 894000

Fax: 01452 894000

Email: [email protected]

Website:

Shedule:

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

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

Registration data New Highway

Register date: 1997-05-07

Register number: 03366240

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for New Highway

Owner, director, manager of New Highway

Quinton Mark Quayle Director. Address: Montpellier, Gloucester, GL1 1LY. DoB: June 1955, British

Duncan William Sutherland Director. Address: Montpellier, Gloucester, GL1 1LY. DoB: December 1951, British

Jonathan Lincoln Vickers Director. Address: Montpellier, Gloucester, GL1 1LY. DoB: July 1954, British

Andrew James Lee Director. Address: Montpellier, Gloucester, GL1 1LY. DoB: February 1960, British

Colin Grant Merker Director. Address: Montpellier, Gloucester, GL1 1LY. DoB: April 1959, British

John Mcilveen Secretary. Address: Montpellier, Gloucester, GL1 1LY. DoB:

Maggie Deacon Director. Address: Montpellier, Gloucester, GL1 1LY. DoB: March 1949, British

Nikki Richardson Director. Address: Montpellier, Gloucester, GL1 1LY. DoB: August 1957, British

Ruth Joyce Fitzjohn Director. Address: Montpellier, Gloucester, GL1 1LY. DoB: May 1960, British

Charlotte Hitchings Director. Address: Montpellier, Gloucester, GL1 1LY, England. DoB: June 1961, British

Jonathan Lincoln Vickers Director. Address: Montpellier, Gloucester, GL1 1LY, England. DoB: July 1954, British

Joanna Mary Newton Director. Address: Montpellier, Gloucester, GL1 1LY, England. DoB: December 1965, British

Erica Jane Hurley Director. Address: Brock Street, Bath, BA1 2LN, England. DoB: December 1964, British

Trevor John Coates Director. Address: Brock Street, Bath, BA1 2LN, England. DoB: May 1961, British

Arabella Elizabeth Tresilian Director. Address: Brock Street, Bath, BA1 2LN, England. DoB: November 1974, British

Erica Jane Hurley Director. Address: Brock Street, Bath, BA1 2LN, England. DoB: December 1964, British

Stephen Frederick Drew Director. Address: Montpellier, Gloucester, GL1 1LY, England. DoB: January 1947, British

Graham Scott Miller Director. Address: Fosseway, Bath, BA1 7JS. DoB: March 1963, British

Andrew Maccormack Director. Address: Parkway Cottages, Camerton, Bath, BA2 0NP. DoB: November 1949, British

Sally Elisabeth Alexia Mcfadden Director. Address: Guinea Lane, Bath, Avon, BA1 5NB. DoB: May 1970, British

Timothy Edward Smith Secretary. Address: Montpellier, Gloucester, GL1 1LY, England. DoB:

Dr Sally Anne Vanson Director. Address: The Old School House, Lower Westwood, Bradford On Avon, Wiltshire, BA15 2AR. DoB: July 1953, British

Gregory Francis Cunningham Director. Address: Sunnybank, Lyncombe Vale, Bath, B & Nes, BA2 4NA. DoB: October 1950, British

Christopher James Archer Brown Director. Address: Valeview House, Bannerdown Road, Bath, Avon, BA1 7PJ. DoB: September 1968, British

Trevor John Bedeman Director. Address: West Netherton, Bradford Road, Winsley, Bradford On Avon, Wiltshire, BA15 2HW. DoB: July 1949, British

Rodney Emrys Morgan Director. Address: Beech House, Lansdown Road, Bath, BA1 5EG. DoB: February 1942, British

Denise Eileen Button Director. Address: White Lodge, 174b Bradford Road Winsley, Bradford On Avon, Wiltshire, BA15 2HN. DoB: July 1956, British

Ian Christopher Ridings Director. Address: 32 James St West, Bath, Avon, BA1 2BT. DoB: October 1957, English

Noel Francis Dawson Secretary. Address: Walnut House, Midford Road, Bath, Avon, BA2 5SF. DoB: n\a, British

Tyron Cadogan Director. Address: 31 Highland Road, Bath, Avon, BA2 1DY. DoB: October 1967, British

Erica Whitfield Director. Address: 42 Northend, Bath, Avon, BA1 7ES. DoB: August 1958, British

Chris Stickler Director. Address: 20 Hampton View, Bath, Avon, BA1 6JL. DoB: August 1956, British

Hugh Golden Prentice Director. Address: Wellsway, Bath, Avon, BA2 4RU. DoB: February 1958, British

Dawn Elizabeth Drower Secretary. Address: Charterhouse Cottage, Clapton In Gordano, Bristol, North Somerset, BS20 7RD. DoB: n\a, British

Dr Susan Patricia Abbotson Director. Address: 2 Wallace Road, Bath, Somerset, BA1 6QQ. DoB: July 1959, British

Barry George Raynes Director. Address: 2 Eastbourne Villas, Bath, BA1 6EL. DoB: July 1959, British

Barry George Raynes Secretary. Address: 2 Eastbourne Villas, Bath, BA1 6EL. DoB: July 1959, British

John Edward Gerge Harvey Director. Address: Magpie Cottage, Mount Beacon Row, Bath, Avon, BA1 5QH. DoB: July 1947, British

Jonathan Richard Morris Director. Address: 20 Bay Tree Road, Bath, Avon, BA1 6NB. DoB: March 1957, British

Leslie Milner Director. Address: 29 Cobourg Road, Montpelier, Bristol, BS6 5HT. DoB: July 1961, British

Ronald Harold Dodd Director. Address: 23 Georgian View, Bath, Somerset, BA2 2LZ. DoB: November 1928, British

Roger James Lacey Director. Address: Kings Gatchell Green Lane, Hinton Charterhouse, Somerset, BA2 7TL. DoB: February 1939, British

Anthony John Hewitt Secretary. Address: 54 Alpine Road, Bristol, BS5 6BD. DoB:

Celia Ann Lee Director. Address: 28 Axbridge Road, Combe Down, Bath, Somerset, BA2 5PW. DoB: June 1949, British

Jobs in New Highway vacancies. Career and practice on New Highway. Working and traineeship

Sorry, now on New Highway all vacancies is closed.

Responds for New Highway on FaceBook

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

Address New Highway on google map

Other similar UK companies as New Highway: Peaty Properties Limited | Casperlight Limited | Flag Property Limited | Hogarth Estates (weybridge) Limited | Regius Homes Limited

New Highway was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Rikenel, Montpellier in Gloucester. The company postal code is GL1 1LY This firm has been registered on 1997-05-07. The company's registered no. is 03366240. The firm official name change from Bath Area Drugs Advisory Service to New Highway occurred in 2010-07-05. This firm declared SIC number is 86900 - Other human health activities. New Highway reported its account information for the period up to 31st March 2015. The company's latest annual return information was released on 10th May 2016. It has been 19 years for New Highway in this particular field, it is doing well and is an object of envy for the competition.

The firm started working as a charity on 11th August 1997. It is registered under charity number 1063888. The geographic range of the charity's activity is not defined. They work in Bath And North East Somerset, Wiltshire and Somerset. The firm's trustees committee consists of five people, namely Jonathon Vickers, Joanna Newton, Charlotte Hitchings, 2Gether Nhs Foundation Trust and Ms Ruth Fitzjohn Dl. In terms of the charity's financial summary, their most successful year was 2010 when their income was 1,934,783 pounds and they spent 1,999,837 pounds. New Highway engages in saving lives and the advancement of health and saving lives and the advancement of health. It strives to support other definied groups, other definied groups. It provides help to these recipients by providing various services, providing advocacy and counselling services and providing human resources. If you want to know anything else about the corporation's activity, call them on the following number 01452 894000 or browse their website. If you want to know anything else about the corporation's activity, mail them on the following e-mail [email protected] or browse their website.

From the data we have gathered, the following business was created nineteen years ago and has so far been steered by thirty eight directors, and out this collection of individuals five (Quinton Mark Quayle, Duncan William Sutherland, Jonathan Lincoln Vickers and 2 remaining, listed below) are still a part of the company. To find professional help with legal documentation, since April 2014 this specific business has been utilizing the expertise of John Mcilveen, who has been looking into ensuring the company's growth.