CHRISTOPHER JOHN NEWTON

Total number of appointments 13, 9 active appointments

NEWTONS FARMS LIMITED

Correspondence address
ST JAMES BUSINESS PARK, 5 GRIMBALD CRAG COURT, KNARESBOROUGH, ENGLAND, HG5 8QB
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
21 December 2020
Nationality
BRITISH
Occupation
SOLICITOR

NEWTONS CONVEYANCING LIMITED

Correspondence address
5 GRIMBALD CRAG COURT, ST JAMES BUSINESS PARK, KNARESBOROUGH, ENGLAND, HG5 8QB
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
15 December 2020
Nationality
BRITISH
Occupation
SOLICITOR

HOUSEBOATS-OFF-GRASMERE LTD

Correspondence address
NEWTONS SOLICITORS, ST JAMES' BUSINESS PARK, 5 GRIMBALD CRAG COURT, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8QB
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWTONS HOLDINGS LIMITED

Correspondence address
5 GRIMBALD CRAG COURT, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8QB
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
17 April 2019
Nationality
BRITISH
Occupation
SOLICITOR

CALDER MEYNELL LLP

Correspondence address
77 HIGH STREET, NORTHALLERTON, ENGLAND, DL7 8EG
Role ACTIVE
LLPDMEM
Appointed on
30 September 2015
Nationality
BRITISH

Average house price in the postcode DL7 8EG £508,000

NEWTONS ENERGY LLP

Correspondence address
ST JAMES BUSINESS PARK 5 GRIMBALD CRAG COURT, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8QB
Role ACTIVE
LLPDMEM
Date of birth
June 1971
Appointed on
14 June 2013
Nationality
BRITISH

NEWTONS BUSINESS AGENTS LLP

Correspondence address
BANK HOUSE MAIN STREET, HESLINGTON, YORK, YO10 5EB
Role ACTIVE
LLPDMEM
Date of birth
June 1971
Appointed on
26 February 2013
Nationality
BRITISH

Average house price in the postcode YO10 5EB £534,000

GRIMBALD MANAGEMENT COMPANY LIMITED

Correspondence address
CLUB CHAMBERS MUSEUM STREET, YORK, ENGLAND, YO1 7DN
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
8 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

NEWTONS SOLICITORS LTD

Correspondence address
5 GRIMBALD CRAG COURT, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8QB
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
1 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

RHINO RESCUE UK LTD

Correspondence address
77 MICKLEGATE, YORK, ENGLAND, YO1 6LJ
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
29 April 2018
Resigned on
10 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO1 6LJ £947,000

BERWINS SOLICITORS LIMITED

Correspondence address
LINNAEUS HOUSE, CHURCH STREET WHIXLEY, YORK, NORTH YORKSHIRE, YO26 8AR
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
14 April 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
SOLICTOR

Average house price in the postcode YO26 8AR £726,000

BERWINS LLP

Correspondence address
LINNAEUS HOUSE, CHURCH STREET WHIXLEY, YORK, YO26 8AR
Role RESIGNED
LLPDMEM
Date of birth
June 1971
Appointed on
8 March 2002
Resigned on
22 May 2009
Nationality
BRITISH

Average house price in the postcode YO26 8AR £726,000

WOODENBOX LIMITED

Correspondence address
LINNAEUS HOUSE, CHURCH STREET WHIXLEY, YORK, NORTH YORKSHIRE, YO26 8AR
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
15 February 2001
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO26 8AR £726,000