Newvol

All UK companiesOther service activitiesNewvol

Activities of other membership organizations n.e.c.

Newvol contacts: address, phone, fax, email, website, shedule

Address: Naylor Leyland Centre Well Street LL15 1AF Ruthin

Phone: 01824 702441

Fax: 01824 702441

Email: [email protected]

Website:

Shedule:

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

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

Registration data Newvol

Register date: 1995-11-30

Register number: 03132487

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 Newvol

Owner, director, manager of Newvol

Stephen Antony Vollmer Secretary. Address: Naylor Leyland Centre, Well Street, Ruthin, Denbeighshire, LL15 1AF. DoB:

Arthur Edward Laurence Boyd Director. Address: Roundwood Avenue, Prestatyn, Clwyd, LL19 8HR, Wales. DoB: October 1956, British

Dr William George Lockitt Director. Address: Bath Street, Rhyl, Clwyd, LL18 3EB, Wales. DoB: January 1953, British

Leslie George Starling Director. Address: Bontuchel, Ruthin, Clwyd, LL15 2DG, Wales. DoB: November 1944, British

Helen Elizabeth Ward-hughes Director. Address: Aberconway Road, Prestatyn, Denbighshire, LL19 9HH, Wales. DoB: January 1949, British

William Ralph Snell Director. Address: Naylor Leyland Centre, Well Street, Ruthin, Denbeighshire, LL15 1AF. DoB: May 1951, British

Nerys Haf Biddulph Director. Address: 37 Plas Uchaf Avenue, Prestatyn, Clwyd, LL19 9NR. DoB: August 1944, British

Hilary Patricia Stevens Director. Address: Eyarth Hall, Llanfair Dyffryn Clwyd, Ruthin, Clwyd, LL15 2EL. DoB: May 1944, British

Elizabeth Joy Taylor Director. Address: 1 Trem Menlli, Ruthin, Denbighshire, LL15 1RH. DoB: April 1947, English

Eurwen Holland Edwards Director. Address: 19 Derwen Drive, Rhyl, Clwyd, LL18 2PB. DoB: February 1920, British

Geraint Francis Roberts Director. Address: Hafod Wern Uchaf, Ruthin, Denbighshire, LL15 1EQ. DoB: January 1929, Cymro

Gill Murgatroyd Director. Address: Llandyrnog, Denbigh, Clwyd, LL16 4EU, Wales. DoB: January 1965, British

Clifford Derek Barker Director. Address: Naylor Leyland Centre, Well Street, Ruthin, Denbeighshire, LL15 1AF. DoB: July 1950, British

Denise Catherine Murtha Director. Address: Naylor Leyland Centre, Well Street, Ruthin, Denbeighshire, LL15 1AF. DoB: June 1950, British

Jonathon Thomas Bentley Director. Address: Naylor Leyland Centre, Well Street, Ruthin, Denbeighshire, LL15 1AF. DoB: June 1973, British

Sheila Evans Director. Address: Hendre Newydd, Cerrigydrudion, Corwen, Clwyd, LL21 9TB. DoB: April 1947, British

Christopher Michael Denman Director. Address: 22 Cilgwyn, Rhewl, Ruthin, Clwyd, LL15 2TT. DoB: January 1953, Welsh

Imelda Frances Jones Director. Address: 41 North Drive, Rhyl, Clwyd, LL18 4SW. DoB: April 1940, British

Richard Cartmell Director. Address: 31 Parc Cemlyn, Prestatyn, Clwyd, LL19 9NX. DoB: December 1950, British

Professor David Jones Director. Address: Afon Glas, Llangollen, Clwyd, LL20 8AZ, Wales. DoB: July 1940, British

Robert Delwyn Parry Lewis Director. Address: Berth Lwyd 5 Tyn Y Groes, Llandrillo, Corwen, Clwyd, LL21 0TF. DoB: May 1944, British

Phillip Arthur Williams Director. Address: 24 Glyn Avenue, Prestatyn, Clwyd, LL19 9NN. DoB: July 1950, British

Gwynedd Dilys Hopcyn Haack Director. Address: Gwenallt London Road, Trelawnyd, Rhyl, Flintshire, LL18 6DN. DoB: January 1929, British

Edith Frodsham Director. Address: 35 The Boulevard, Rhyl, Denbighshire, LL18 4SS. DoB: August 1942, British

Nerys Hughes Director. Address: Maelor, 51 Russell Road, Rhyl, Clwyd, LL18 3DE. DoB: April 1925, British

Brynmor Williams Director. Address: Cartref, Rhyl Road, Denbigh, Denbighshire, LL16 3DP. DoB: July 1946, British

William Gareth Mawby Secretary. Address: 7 Stryd Y Brython, Brynhyfryd Park, Ruthin, Denbeighshire, LL15 1JA. DoB: n\a, British

Alan Richard Williams Director. Address: Warren House, Mold Road, Bodfari, Denbigh, Denbighshire, LL16 4DP. DoB: December 1946, British

Colin Peter Fairhurst Director. Address: Bryniau Llanfair Road, Ruthin, Clwyd, LL15 1BY. DoB: August 1950, British

Julia Kathryna Hobbs Director. Address: 11 Clwyd Avenue, Prestatyn, Denbighshire, LL19 9NG. DoB: August 1965, British

Alwyn Jones Parry Director. Address: Nythni -Tawelfan Berwyn Street, Llandrillo, Corwen, Denbighshire, LL21 0TH. DoB: April 1942, British

David George Dudley Director. Address: The Old Barn, Llannerch Park, St Asaph, Denbighshire, LL17 0BD. DoB: September 1938, British

James Bernard Fitzpatrick Director. Address: Waen Y Ffynnon, Pentre Coch, Ruthin, Clwyd, LL15 2YF. DoB: April 1930, British

Angela Burton Director. Address: Centre Flat Segrwyd Hall, Lawnt, Denbigh, Denbighshire, LL16 4SU. DoB: July 1948, British

David Malcolm Tibbetts Director. Address: Bron Berllan, St Asaph Road, Trefnant, LL16 5UD. DoB: February 1967, British

John Benjamin Bellis Director. Address: 11 Glendower Court, Rhyl, Denbighshire, LL18 3SG. DoB: September 1937, British

Trevor Robert Hood Director. Address: Pen Y Fron, Hirwean, Ruthin, Denbigshire, LL15 1TA. DoB: August 1950, British

Gwynfor Hughes Director. Address: Glenfor 34 Castle Park, Ruthin, Denbighshire, LL15 1DG. DoB: September 1928, British

Susan Meryl Evans Director. Address: Bronallt, Ffordd Penrhwylfa, Meliden, Clwyd, LL19 8HN. DoB: June 1952, British

Pauline Sylvia Card Director. Address: 8 Grosvenor Road, Prestatyn, Clwyd, LL19 7NW. DoB: September 1934, British

Robert Kevin Williams Director. Address: 45 Abbots Walk, Pen Y Maes, Holywell, Clwyd, CH8 7BY. DoB: December 1948, British

David Gordon Gunning Director. Address: 19 Gordon Avenue, Prestatyn, Denbighshire, LL19 8RU. DoB: March 1932, British

Brent Wright Director. Address: 25 Glanffyddion, Dyserth, Denbigh, LL18 6EG. DoB: August 1951, British

Ruth Griffith Director. Address: Glanrafon, Llandyrnog, Denbigh, Denbighshire, LL16 4HB. DoB: June 1938, British

Geoffrey Bernard Littman Secretary. Address: 31-33 Russell Road, Rhyl, Denbighshire, LL18 3DB. DoB: April 1942, British

Janet Ryder Director. Address: 57 Erw Goch, Ruthun, Sir Ddinbych, LL15 1RS. DoB: June 1955, British

Tanya Jane Huffton Secretary. Address: 31-33 Russell Road, Rhyl, Clwyd, LL18 3DB. DoB: November 1969, British

Lynne Hughes Director. Address: 19 Shakespeare Avenue, Deeside, Flintshire, CH5 3TB. DoB: September 1940, British

Thomas William Jones Director. Address: Cross Farm New Road Chester Road, Penymynydd, Chester, Flintshire, CH4 0EN. DoB: February 1926, British

Geoffrey Bernard Littman Director. Address: 31-33 Russell Road, Rhyl, Denbighshire, LL18 3DB. DoB: April 1942, British

Tanya Jane Huffton Director. Address: 31-33 Russell Road, Rhyl, Clwyd, LL18 3DB. DoB: November 1969, British

Jobs in Newvol vacancies. Career and practice on Newvol. Working and traineeship

Engineer. From GBP 2300

Director. From GBP 6400

Electrician. From GBP 2200

Engineer. From GBP 2900

Engineer. From GBP 2800

Responds for Newvol on FaceBook

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

Address Newvol on google map

Other similar UK companies as Newvol: Ceylon Railways Limited | Dyffryn Clwyd Bathrooms Limited | Stove Living Ltd | Studiox7 Ltd | Small Emerging Entrepreneur Division Limited

Newvol can be reached at Ruthin at Naylor Leyland Centre. You can look up the company by the post code - LL15 1AF. This business has been operating on the British market for 21 years. This business is registered under the number 03132487 and company's last known status is active. The firm registered name transformation from Newvol to Newvol took place in 1996-05-31. This business declared SIC number is 94990 : Activities of other membership organizations n.e.c.. The company's most recent financial reports were submitted for the period up to Tuesday 31st March 2015 and the most current annual return information was submitted on Friday 13th November 2015. Twenty one years of presence in this particular field comes to full flow with Newvol as the company managed to keep their customers happy through all the years.

The company started working as a charity on 1996-04-04. Its charity registration number is 1054322. The range of their area of benefit is wales with particular preference for denbighshire.. They provide aid in Denbighshire and Flintshire. The company's board of trustees consists of thirteen members: Derek Barker, Denise Murtha, Dr William G Lockitt, Nerys Biddulph and G F Roberts, to namea few. Regarding the charity's financial report, their best period was in 2013 when they raised £1,958,158 and they spent £1,878,932. Newvol concentrates its efforts on charitable purposes, charitable purposes. It tries to help other voluntary bodies or charities, other voluntary organisations or charities. It provides help to these recipients by acting as an umbrella company or a resource body and acting as an umbrella company or a resource body. In order to find out something more about the charity's undertakings, call them on the following number 01824 702441 or check their official website. In order to find out something more about the charity's undertakings, mail them on the following e-mail [email protected] or check their official website.

Arthur Edward Laurence Boyd, Dr William George Lockitt, Leslie George Starling and 7 other directors who might be found below are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2013-12-06. Moreover, the managing director's tasks are bolstered by a secretary - Stephen Antony Vollmer, from who was hired by the firm on 2015-08-01.