NEWTON STANLEY WINFIELD

Total number of appointments 17, 1 active appointments

WOMBWELL DEVELOPMENTS LTD

Correspondence address
WOMBWELL BARN MAIN STREET, YEARSLEY, YORK, UNITED KINGDOM, YO61 4SL
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000


CYCENE LIMITED

Correspondence address
OMEGA BOULEVARD CAPITOL PARK, THORNE, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN8 5TX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
5 April 2011
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN8 5TX £11,335,000

THOMAS CHIPPENDALE LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

SHERATON KITCHENS LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

OMEGA KITCHENS LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

HEPPLEWHITE KITCHENS LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

THOMAS SHERATON LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

FRANK LLOYD WRIGHT LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

CHIPPENDALE KITCHENS LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

CHARLES RENNIE MACKINTOSH LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

GEORGE HEPPLEWHITE LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

THOMAS HOPE LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

KITCHENS UK LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 January 2009
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

OMEGA BIDCO LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 December 2008
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

BLACK CAT BIDCO LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 December 2008
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO61 4SL £693,000

OMEGA INTERNATIONAL GROUP LIMITED

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
5 July 1995
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO61 4SL £693,000

OMEGA PLC

Correspondence address
THE BARN MAIN STREET, YEARSLEY, YORK, YO61 4SL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 May 1992
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO61 4SL £693,000