Andrew Charles NEWTON

Total number of appointments 10, 10 active appointments

THE NORTHERN FEED ALLIANCE LIMITED

Correspondence address
George House, Beam Heath Way, Nantwich Whitegate, 122, Main Road, Shavington, Crewe, Cheshire, England, CW5 6GD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
16 July 2025
Nationality
British
Occupation
Managing

Average house price in the postcode CW5 6GD £278,000

MCGUINNESS FEEDS LIMITED

Correspondence address
Unit 8 Minster Court, Tuscam Way, Camberley, England, GU15 3YY
Role ACTIVE
director
Date of birth
February 1969
Appointed on
4 April 2025
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

SWEETDREAMS LIMITED

Correspondence address
Unit 8 Minster Court Tuscam Way, Camberley, United Kingdom, GU15 3YY
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 January 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

SWEETDREAMS CONFECTIONERY LTD

Correspondence address
Unit 8, Minster Court Tuscam Way, Camberley, England, GU15 3YY
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 January 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

WHITEGATE INVESTMENT COMPANY

Correspondence address
DATUM HOUSE ELECTRA WAY, CREWE, CHESHIRE, CW1 6ZF
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
9 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

LEAFIELD FEEDS LIMITED

Correspondence address
11 Conway Drive, Farnborough, Hampshire, England, GU14 9RF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 June 2016
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU14 9RF £505,000

MOBIUS ENVIRONMENTAL LIMITED

Correspondence address
Unit 8 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY
Role ACTIVE
director
Date of birth
February 1969
Appointed on
20 October 2011
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

BIOTRAK LIMITED

Correspondence address
Whitegate 122 Main Road, Shavington, Crewe, Cheshire, CW2 5DP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
25 March 2010
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CW2 5DP £310,000

FACTORY SERVICES UK LIMITED

Correspondence address
Whitegate 122 Main Road, Shavington, Crewe, Cheshire, CW2 5DP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
25 March 2010
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CW2 5DP £310,000

SUGARICH LIMITED

Correspondence address
Whitegate 122 Main Road, Shavington, Crewe, Cheshire, CW2 5DP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 March 2010
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CW2 5DP £310,000