Andrew Jonathan Charles NEWMAN
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Jonathan Charles |
Last Name | NEWMAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 32 |
Inactive | 41 |
Resigned | 85 |
Total | 158 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SHERBURN DATA CENTRE LIMITED | Jul 17, 2024 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
GREEN DATA LIMITED | Jul 16, 2024 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
RIVINGTON STORAGE LIMITED | May 11, 2023 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
RIVINGTON ENERGY LIMITED | Jan 25, 2023 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
TREADING ENERGY CENTRE LIMITED | Jan 07, 2022 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
LOWFIELD ENERGY CENTRE LIMITED | Dec 08, 2021 | Active | Director | Director | 32-38 East Street Rochford SS4 1DB Essex Millhouse United Kingdom | England | British | |
VOLTA GAS DEVELOPMENTS LIMITED | Sep 06, 2021 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
DRINKSTONE ENERGY CENTRE LIMITED | May 28, 2021 | Active | Director | Director | 32-38 East Street Rochford SS4 1DB Essex Millhouse United Kingdom | England | British | |
CHURCH FARM ENERGY CENTRE LIMITED | May 26, 2021 | Active | Director | Director | 32-38 East Street Rochford SS4 1DB Essex Millhouse United Kingdom | England | British | |
CURTAIN ROAD DEVELOPMENTS 31 LIMITED | Apr 30, 2021 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
HUGO ENERGY LIMITED | Apr 29, 2021 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
OLD HALL ENERGY CENTRE LIMITED | Mar 25, 2021 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
RIVINGTON SOLAR LIMITED | Feb 11, 2021 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
SPIKE HOLDINGS LIMITED | Dec 22, 2020 | Dissolved | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
FULCRUM POWER GENERATION LIMITED | Dec 16, 2020 | Dissolved | Director | Director | Curtain Road EC2A 3BX London 3rd Floor, 141-145 England | England | British | |
SOUTH PARK FARM ENERGY CENTRE LIMITED | Nov 02, 2020 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
CH GROUND CONTRACTORS LIMITED | Nov 02, 2020 | Dissolved | Director | Director | Curtain Road EC2A 3BX London 141-145 England | England | British | |
CURTAIN ROAD DEVELOPMENTS 32 LIMITED | Aug 19, 2020 | Active | Director | Director | 3 Noble Street EC2V 7EE London Level 4, Ldn:W England | England | British | |
CHADS FARM ENERGY CENTRE LIMITED | Jul 14, 2020 | Active | Investment Manager | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
STOCKING PELHAM ENERGY CENTRE LIMITED | Jun 05, 2020 | Active | Director | Director | 32-38 East Street Rochford SS4 1DB Essex Millhouse United Kingdom | England | British | |
RIVINGTON ENERGY (MANAGEMENT) LIMITED | Feb 03, 2020 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
RENEWABLE CONNECTIONS LLP | Sep 13, 2019 | Dissolved | LLP Designated Member | Curtain Road EC2A 3BX London C/O Armstrong Energy Limited, 141 - 145 United Kingdom | England | |||
PERENNIAL SOLAR LIMITED | Jun 18, 2019 | Dissolved | Director | Director | Curtain Road Floor 3 EC2A 3BX London 141-145 England | England | British | |
ARMSTRONG SUGAR WHOLESALERS LIMITED | Nov 30, 2018 | Dissolved | Director | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place Gloucestershire England | England | British | |
WOOD FIBRE HOLDINGS LIMITED | Nov 26, 2018 | Dissolved | Director | Director | Bath Road GL53 7TH Cheltenham Delta Place Gloucestershire England | England | British | |
REPAL CO-GEN (UK) LIMITED | Aug 10, 2018 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
ARMSTRONG PROPERTY (NEWARK) LIMITED | Jul 19, 2018 | Dissolved | Director | Director | Curtain Road EC2A 3BX London 141-145 United Kingdom | England | British | |
ARMSTRONG PROPERTY (LEINTWARDINE) LIMITED | Jul 18, 2018 | Dissolved | Director | Director | Curtain Road EC2A 3BX London 141-145 United Kingdom | England | British | |
WOOD FRAME HOUSES LIMITED | Jun 01, 2018 | Dissolved | Director | Director | Grove Farm Debenham Road IP14 6BX Stonham Aspal The Lodge Suffolk United Kingdom | England | British | |
100% ELECTRIC TAXI COMPANY LIMITED | Apr 26, 2018 | Dissolved | Director | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place Gloucestershire England | England | British | |
SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED | Apr 03, 2018 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
INDERWICK EQUESTRIAN ACTIVITIES LIMITED | Dec 08, 2017 | Active | Director | Director | Debenham Road Stonham Aspal IP14 6BX Stowmarket The Lodge England | England | British | |
GAS GENERATION FORFAR LIMITED | Dec 01, 2017 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
GAS GENERATION RETFORD ROAD LIMITED | Dec 01, 2017 | Active | Director | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | |
THE BUTLEY BREWHOUSE LIMITED | Nov 06, 2017 | Dissolved | Director | Director | Leeks Hill, Melton IP12 1LW Woodbridge Seymours England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0