ERIC ROBERT NEWNHAM

Total number of appointments 11, 2 active appointments

SILVER BULLET DATA SERVICES GROUP PLC

Correspondence address
TALON OUTDOOR HOLDEN HOUSE, 57 RATHBONE PLACE, LONDON, UNITED KINGDOM, W1T 1JU
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
24 July 2018
Nationality
BRITISH
Occupation
CEO

BALLPARK VENTURES LLP

Correspondence address
THORNEY DOWNE MANOR ROAD, DIDCOT, OXFORDSHIRE, OX11 7JZ
Role ACTIVE
LLPDMEM
Date of birth
August 1959
Appointed on
6 July 2011
Nationality
BRITISH

Average house price in the postcode OX11 7JZ £543,000


STREETTEAM SOFTWARE LIMITED

Correspondence address
3 LOUGHBOROUGH STREET, LONDON, UNITED KINGDOM, SE11 5RB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 April 2017
Resigned on
9 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE11 5RB £901,000

OLD SMITHY DIDCOT LIMITED

Correspondence address
28 MANOR ROAD, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 7JY
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 May 2013
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX11 7JY £626,000

LETS GO CRAZY HOLDINGS LIMITED

Correspondence address
THORNEY DOWNS MANOR ROAD, DIDCOT, OXFORDSHIRE, OX11 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 July 2011
Resigned on
16 February 2019
Nationality
BRITISH
Occupation
UNITED KINGDOM

Average house price in the postcode OX11 7JZ £543,000

SIGNPOSTER.COM LTD

Correspondence address
THORNEY DOWNE MANOR ROAD, DIDCOT, OXFORDSHIRE, OX11 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
20 February 2008
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 7JZ £543,000

POSTER PUBLICITY GROUP LIMITED

Correspondence address
THORNEY DOWNE MANOR ROAD, DIDCOT, OXFORDSHIRE, OX11 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
20 May 2002
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 7JZ £543,000

AIRPORT MEDIA INTERNATIONAL LIMITED

Correspondence address
THORNEY DOWNE MANOR ROAD, DIDCOT, OXFORDSHIRE, OX11 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
15 July 1998
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 7JZ £543,000

ROUTE RESEARCH LIMITED

Correspondence address
THORNEY DOWNE MANOR ROAD, DIDCOT, OXFORDSHIRE, OX11 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
21 May 1996
Resigned on
7 May 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX11 7JZ £543,000

KINETIC WORLDWIDE LIMITED

Correspondence address
THORNEY DOWNE MANOR ROAD, DIDCOT, OXFORDSHIRE, OX11 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 November 1992
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 7JZ £543,000

P.O.A. HOLDINGS LIMITED

Correspondence address
THORNEY DOWNE MANOR ROAD, DIDCOT, OXFORDSHIRE, OX11 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
18 December 1991
Resigned on
9 October 1992
Nationality
BRITISH
Occupation
ADVERTISING EXEC

Average house price in the postcode OX11 7JZ £543,000