JULIAN RALPH STEWART NEWISS

Total number of appointments 23, 7 active appointments

HOSPITALITY VENTURES (18 BLACKFRIARS) LIMITED

Correspondence address
33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
9 March 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ROSE FILM PARTNERSHIP LLP

Correspondence address
Old Cloth Hall Course Horn Lane, Cranbrook, England, TN17 3NR
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
30 October 2007
Resigned on
4 April 2023

Average house price in the postcode TN17 3NR £1,061,000

TAMAR FILMS LLP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role ACTIVE
LLPMEM
Date of birth
May 1953
Appointed on
23 January 2007
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

CATALYST LOGISTICS LLP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role ACTIVE
LLPDMEM
Date of birth
May 1953
Appointed on
28 July 2006
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

FUTURE SCREEN PARTNERS 2005 NO.1 LLP

Correspondence address
Steanbridge House, Slad, Stroud, GL6 7QE
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
11 November 2005
Resigned on
6 April 2021

Average house price in the postcode GL6 7QE £1,629,000

FUTURE SCREEN PARTNERS 2005 NO.3 LLP

Correspondence address
Steanbridge House Slad, Stroud, GL6 7QE
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
11 November 2005
Resigned on
6 April 2021

Average house price in the postcode GL6 7QE £1,629,000

CATALYST LOTHIAN LIMITED

Correspondence address
33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
29 August 2002
Nationality
BRITISH
Occupation
SURVEYOR

BLUE (VASTERN COURT) LIMITED

Correspondence address
33 CAVENDISH SQUARE, LONDON, W1G 0PW
Role
Director
Date of birth
May 1953
Appointed on
15 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STRONGFOOD LIMITED

Correspondence address
33 CAVENDISH SQUARE, LONDON, W1G 0PW
Role
Director
Date of birth
May 1953
Appointed on
15 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANDHAVEN LIMITED

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GLOUCESTERSHIRE, GL6 7QE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 April 2007
Resigned on
24 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL6 7QE £1,629,000

71, PORTLAND PLACE (MANAGEMENT) LIMITED

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GLOUCESTERSHIRE, GL6 7QE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 April 2007
Resigned on
24 July 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GL6 7QE £1,629,000

AVONDALE FILM PARTNERSHIP LLP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role RESIGNED
LLPMEM
Date of birth
May 1953
Appointed on
23 March 2007
Resigned on
23 April 2013
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

CATALYST BASILDON LLP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role
LLPDMEM
Date of birth
May 1953
Appointed on
29 January 2007
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role RESIGNED
LLPMEM
Date of birth
May 1953
Appointed on
31 January 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

FUTURE SCREEN PARTNERS 2005 NO.2 LLP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role RESIGNED
LLPDMEM
Date of birth
May 1953
Appointed on
11 November 2005
Resigned on
1 April 2006
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

FUTURE SCREEN PARTNERS NO.1 LLP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role RESIGNED
LLPMEM
Date of birth
May 1953
Appointed on
15 March 2005
Resigned on
6 April 2020
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

CATALYST WOLSEY LLP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role
LLPDMEM
Date of birth
May 1953
Appointed on
6 September 2004
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GL6 7QE
Role
LLPMEM
Date of birth
May 1953
Appointed on
18 March 2004
Nationality
BRITISH

Average house price in the postcode GL6 7QE £1,629,000

QUARTET INVESTMENTS LIMITED

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GLOUCESTERSHIRE, GL6 7QE
Role
Director
Date of birth
May 1953
Appointed on
19 June 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GL6 7QE £1,629,000

QUARTET PENICUIK LIMITED

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GLOUCESTERSHIRE, GL6 7QE
Role
Director
Date of birth
May 1953
Appointed on
19 June 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GL6 7QE £1,629,000

FOXBOLD LIMITED

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GLOUCESTERSHIRE, GL6 7QE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
10 June 1997
Resigned on
2 October 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GL6 7QE £1,629,000

AXIS 1 LIMITED

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GLOUCESTERSHIRE, GL6 7QE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
31 October 1992
Resigned on
26 February 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GL6 7QE £1,629,000

LEAZES PARK PROPERTIES LIMITED

Correspondence address
STEANBRIDGE HOUSE, SLAD, STROUD, GLOUCESTERSHIRE, GL6 7QE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
17 March 1992
Resigned on
13 May 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GL6 7QE £1,629,000