Download leads from Nexok and grow your business. Find out more

Mr Martin Adrian Newman

British – Born 68 years ago (August 1955)

Mr Martin Adrian Newman
14 Redland Park
Bristol
BS6 6SB

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company Name7 Buckingham Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 March 1993)
Assigned Occupation Scientist
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
157 Redland Road
Redland
Bristol
BS6 6YE
Company Name6 Albermarle Row Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
6 Albermarle Row
Clifton
Bristol
BS8 4LY
Company Name48 Apsley Road Clifton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Company Name45 Clarendon Road Redland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
108 Howard Road
Westbury Park
Bristol
BS6 7UY
Company Name64 Hampton Park Redland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (1 day after company formation)
Appointment Duration1 year, 1 month (Resigned 01 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
64 Hampton Park
Redland
Bristol
BS6 6LJ
Company Name19 Cotham Vale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
Basement Flat 19 Cotham Vale
Bristol
BS6 6HS
Company NamePound Place Kingswood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 12 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
256 256 Southmead Road
Southmead
Bristol
BS10 5EN
Company NameCoppice Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
3 Coppice Mews
Copse Road
Clevedon
North Somerset
BS21 7RB
Company NameOrchard Cottages Downend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2002 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
5 Orchard Cottages Christchurch Avenue
Downend
Bristol
BS16 5TH
Company NameDibden Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
3 Dibden Court
Emersons Green
Bristol
BS16 7EU
Company NameSaxon Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 02 February 2009)
Assigned Occupation House Builder
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
45 Duke Street
Trowbridge
BA14 8EA
Company NameCharlton Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2007 (2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (Resigned 02 October 2017)
Assigned Occupation Housebuilder
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
Twelvetrees Management Company 65 Long Beach Road
Longwell Green
Bristol
BS30 9XD
Company NameBloomfield Rise Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2010 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 03 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Redland
Bristol
BS6 6SB
Registered Company Address
35 Argyle Street
Swindon
SN2 8AS
Company NamePound Mead Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment Duration10 years, 10 months (Resigned 28 October 2022)
Assigned Occupation Businessman
Addresses
Correspondence Address
65 Long Beach Road Long Beach Road
Longwell Green
Bristol
BS30 9XD
Registered Company Address
65 Long Beach Road Long Beach Road
Longwell Green
Bristol
BS30 9XD
Company NameGarfield Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 25 November 2014)
Assigned Occupation Businessman
Addresses
Correspondence Address
65 Long Beach Road
Longwell Green
Bristol
South Gloucestershire
BS30 9XD
Registered Company Address
65 Long Beach Road
Longwell Green
Bristol
South Gloucestershire
BS30 9XD
Company NamePicton Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2015)
Assigned Occupation Businessman
Addresses
Correspondence Address
14 Redland Park
Redland
Bristol
BS6 6SB
Registered Company Address
256 Southmead Road
Westbury-On-Trym
Bristol
BS10 5EN
Company NameSt Francis Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 03 May 2016)
Assigned Occupation Businessman
Addresses
Correspondence Address
14 Redland Park
Redland
Bristol
BS6 6SB
Registered Company Address
65 Long Beach Road
Longwell Green
Bristol
BS30 9XD
Company NameGranby Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (same day as company formation)
Appointment Duration1 year (Resigned 03 May 2016)
Assigned Occupation Businessman
Addresses
Correspondence Address
14 Redland Park Redland
Bristol
BS6 6SB
Registered Company Address
65 Long Beach Road
Longwell Green
Bristol
BS30 9XD
Company NameSheep Field Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 21 February 2020)
Assigned Occupation Managing Director
Addresses
Correspondence Address
65 Long Beach Road
Longwell Green
Bristol
BS30 9XD
Registered Company Address
6 Sheep Field Gardens
Portishead
Bristol
Somerset
BS20 6BZ
Company NameChewton Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 30 November 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
65 Long Beach Road Long Beach Road
Longwell Green
Bristol
BS30 9XD
Registered Company Address
4 Chewton Place
Chewton Road
Keynsham
Bristol
BS31 2SX
Company NameAshmall Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1991 (3 years, 2 months after company formation)
Appointment Duration13 years, 4 months (Resigned 13 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
13 Percival Road
Clifton
Bristol
BS8 3LN
Company NameWoodstock Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (2 days after company formation)
Appointment Duration11 years, 7 months (Resigned 13 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
13 Percival Road
Clifton
Bristol
BS8 3LN
Company NameParsonage Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 18 March 2008)
Assigned Occupation Developer
Addresses
Correspondence Address
14 Redland Park
Bristol
BS6 6SB
Registered Company Address
3 Parsonage Court Parsonage Lane
Winford
Bristol
BS40 8DE
Company NameBabystation Limited
Company StatusDissolved 2017
Company Ownership
75%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2011 (1 year after company formation)
Appointment Duration4 years, 5 months (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandford Cottage Station Road
Sandford
Winscombe
Somerset
BS25 5RA
Registered Company Address
Sandford Cottage Station Road
Sandford
Winscombe
Somerset
BS25 5RA

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing