ROBERT THOMAS NEWHAM

Total number of appointments 21, 7 active appointments

RIVER STREET CAPITAL (SILVER OAK) LTD

Correspondence address
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

RIVER STREET CAPITAL (NO. 2) LTD

Correspondence address
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

RIVER STREET CAPITAL (NO. 1) LTD

Correspondence address
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

RIVER STREET ASSET MANAGEMENT LIMITED

Correspondence address
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 April 2010
Nationality
BRITISH
Occupation
NONE

RIVER STREET ASSETS LLP

Correspondence address
THE CHANCERY 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role ACTIVE
LLPDMEM
Date of birth
January 1966
Appointed on
29 September 2009
Nationality
BRITISH

Average house price in the postcode M2 1EW £24,292,000

BELL DEVELOPMENTS LIMITED

Correspondence address
SENECA HOUSE LINKS POINT AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

WYCHERLEY PROPERTIES LLP

Correspondence address
KENNEDY HOUSE 31 STAMFORD STREET, ALTRINCHAM, ENGLAND, WA14 1ES
Role ACTIVE
LLPDMEM
Date of birth
January 1966
Appointed on
25 September 2008
Nationality
BRITISH

RIVER STREET CHESTER LTD

Correspondence address
KENNEDY HOUSE 31 STAMFORD STREET, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1ES
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 January 2017
Resigned on
29 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

RIVER STREET INVESTMENTS NORTH LIMITED

Correspondence address
KENNEDY HOUSE 31 STAMFORD STREET, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 1ES
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 December 2009
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
NONE

TREGENZA PROPERTIES LIMITED

Correspondence address
KENNEDY HOUSE 31 STAMFORD STREET, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 1ES
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 October 2009
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

TREGENZA PROPERTIES MERSEYSIDE LLP

Correspondence address
KENNEDY HOUSE 31 STAMFORD STREET, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 1ES
Role
LLPDMEM
Date of birth
January 1966
Appointed on
17 September 2009
Nationality
BRITISH

SILVERLAND INVESTMENTS LLP

Correspondence address
ZOLFO COOPER THE ZENITH BUILDING SPRING GARDENS, MANCHESTER, LANCASHIRE, M2 1AB
Role
LLPDMEM
Date of birth
January 1966
Appointed on
21 July 2009
Nationality
BRITISH

Average house price in the postcode M2 1AB £29,786,000

ESPA PROPERTY TRADING LLP

Correspondence address
KENNEDY HOUSE 31 STAMFORD STREET, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 1ES
Role RESIGNED
LLPDMEM
Date of birth
January 1966
Appointed on
17 July 2008
Resigned on
1 October 2018
Nationality
BRITISH

MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED

Correspondence address
CARVERS WAREHOUSE 3RD FLOOR NORTH, 77 DALE STREET, MANCHESTER, ENGLAND, M1 2HG
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 March 2008
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

CHARLES TOPHAM & SONS TRADING LLP

Correspondence address
9 JORDAN STREET, HILLQUAYS DEANSGATE, MANCHESTER, M15 4PY
Role RESIGNED
LLPDMEM
Date of birth
January 1966
Appointed on
23 October 2007
Resigned on
16 July 2013
Nationality
BRITISH

Average house price in the postcode M15 4PY £676,000

CHARLES TOPHAM INVESTMENTS AND DEVELOPMENTS LIMITED

Correspondence address
7 DUKES WHARF, WORSLEY, MANCHESTER, LANCASHIRE, M28 2GS
Role
Director
Date of birth
January 1966
Appointed on
15 September 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode M28 2GS £529,000

MILHAM PROPERTIES LLP

Correspondence address
LAWRENCE HOUSE, 8 ALBION STREET, MANCHESTER, LANCASHIRE, M1 5NZ
Role
LLPDMEM
Date of birth
January 1966
Appointed on
15 December 2004
Nationality
BRITISH

CHARLES TOPHAM INVESTMENTS (NO.1) LIMITED

Correspondence address
7 DUKES WHARF, WORSLEY, MANCHESTER, LANCASHIRE, M28 2GS
Role
Director
Date of birth
January 1966
Appointed on
6 April 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode M28 2GS £529,000

CHARLES TOPHAM INVESTMENTS (NO.2) LIMITED

Correspondence address
7 DUKES WHARF, WORSLEY, MANCHESTER, LANCASHIRE, M28 2GS
Role
Director
Date of birth
January 1966
Appointed on
6 April 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode M28 2GS £529,000

DEAKINS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
KENNEDY HOUSE STAMFORD STREET, ALTRINCHAM, ENGLAND, WA14 1ES
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 June 1999
Resigned on
15 November 2018
Nationality
BRITISH
Occupation
SURVEYOR

SPINNINGS MANAGEMENT LIMITED

Correspondence address
7 DUKES WHARF, WORSLEY, MANCHESTER, LANCASHIRE, M28 2GS
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 May 1993
Resigned on
28 June 1993
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode M28 2GS £529,000