William NEWTON
Total number of appointments 39, 31 active appointments
BERTRAM NURSERIES LIMITED
- Correspondence address
- 3 Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 21 December 2022
Average house price in the postcode M50 2GT £4,053,000
TOTS N TYKES (LEEDS) LIMITED
- Correspondence address
- No 3 Central Park Ohio Avenue, Salford, England, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 28 July 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
CULCHETH DAY NURSERY LIMITED
- Correspondence address
- 3 Central Park Ohio Avenue, Salford, England, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 18 July 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
BENISON (NURSERY SCHOOL) LIMITED
- Correspondence address
- 3 Central Park Ohio Avenue, Salford, England, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 June 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
HOMESTEAD NURSERY (WIRRAL) LIMITED
- Correspondence address
- 3 Central Park Ohio Avenue, Salford, England, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 6 May 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
THE NURSERY (VNG) LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
THE QUAYS PRIVATE DAY NURSERY LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
ASTBURY LANE NURSERY LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
SCHOOL HOUSE NURSERY (VNG) LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
WINDMILL CHILDCARE LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
THE VILLAGE NURSERY GROUP LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
TOWNHOUSE CHILDCARE LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
THE VILLAGE NURSERY (TRAFFORD) LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 17 February 2022
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
POPLARS (LEYLAND) LIMITED
- Correspondence address
- 3 Central Park, Ohio Avenue, Salford, England, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 20 December 2021
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
SMARTIES AND SMARTCARE LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 2 March 2021
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
BUOYS AND GULLS NURSERY LIMITED
- Correspondence address
- Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
ENCHANTED FOREST NURSERY (INVERKIP) LTD
- Correspondence address
- Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
STRAWBERRY HILL NURSERIES LIMITED
- Correspondence address
- Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
CELTIC CROSS NURSERY SCHOOL LIMITED
- Correspondence address
- Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
THRIVE CHILDCARE AND EDUCATION LIMITED
- Correspondence address
- Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
JMB UK LTD.
- Correspondence address
- Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED
- Correspondence address
- Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
THE DEVLIN GROUP LIMITED
- Correspondence address
- Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
ENCHANTED FOREST NURSERY (BISHOPBRIGGS) LTD
- Correspondence address
- Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
PAINT POTS NURSERY (SCOTLAND) LIMITED
- Correspondence address
- Newfield House 1 New Street, Musselburgh, Scotland, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
ENCHANTED FOREST NURSERY LIMITED
- Correspondence address
- Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
ENCHANTED FOREST NURSERY (GREENOCK) LTD
- Correspondence address
- Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
ENCHANTED FOREST LIMITED
- Correspondence address
- Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 23 July 2024
PROJECT WINSTON PROPCO LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- March 1972
- Appointed on
- 1 April 2020
- Resigned on
- 9 June 2025
Average house price in the postcode M50 2GT £4,053,000
TYRES ON THE DRIVE LTD
- Correspondence address
- Cotton Court Middlewich Road, Holmes Chapel, Crewe, Cheshire, CW4 7ET
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 15 December 2015
- Resigned on
- 31 May 2018
Average house price in the postcode CW4 7ET £525,000
HOBBYCRAFT SUPERSTORES LIMITED
- Correspondence address
- 7 Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2013
- Resigned on
- 6 August 2015
Average house price in the postcode BH23 6HG £12,424,000
STITCH BIDCO LIMITED
- Correspondence address
- 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2013
- Resigned on
- 6 August 2015
Average house price in the postcode BH23 6HG £12,424,000
HOBBYCRAFT TRADING LIMITED
- Correspondence address
- 7 Enterprise Way Aviation Park, Bournemouth International Airport, Hurn, Christchurch Dorset, BH23 6HG
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2013
- Resigned on
- 6 August 2015
Average house price in the postcode BH23 6HG £12,424,000
HOBBYCRAFT GROUP LIMITED
- Correspondence address
- 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2013
- Resigned on
- 6 August 2015
Average house price in the postcode BH23 6HG £12,424,000
STITCH 2 LIMITED
- Correspondence address
- 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2013
- Resigned on
- 6 August 2015
Average house price in the postcode BH23 6HG £12,424,000
STITCH 3 LIMITED
- Correspondence address
- 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 2 July 2013
- Resigned on
- 6 August 2015
Average house price in the postcode BH23 6HG £12,424,000
GETTING PERSONAL GROUP LIMITED
- Correspondence address
- Unit A1 Southmoor Industrial Estate Greeba Road, Wythenshawe, Manchester, M23 9XS
- Role RESIGNED
- director
- Date of birth
- March 1972
- Appointed on
- 22 November 2010
- Resigned on
- 28 June 2013