Mark Peter LEWIS
Natural Person
| Title | Mr |
|---|---|
| First Name | Mark |
| Middle Names | Peter |
| Last Name | LEWIS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 0 |
| Resigned | 18 |
| Total | 23 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SANTANDER UK GROUP HOLDINGS PLC | Jan 01, 2024 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | ||
| HAMMER PW TOPCO LIMITED | Oct 20, 2023 | Active | Director | Regent Centre Gosforth NE3 3LU Newcastle Upon Tyne Arden House England | United Kingdom | British | ||
| HAMMER PW BIDCO LIMITED | Oct 20, 2023 | Active | Director | Regent Centre Gosforth NE3 3LU Newcastle Upon Tyne Arden House England | United Kingdom | British | ||
| SANTANDER CONSUMER (UK) PLC | Jan 01, 2023 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | ||
| SANTANDER UK PLC | Dec 16, 2020 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | ||
| U K INSURANCE LIMITED | Mar 30, 2023 | Jul 01, 2025 | Active | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | |
| DIRECT LINE INSURANCE GROUP LIMITED | Mar 30, 2023 | Jul 01, 2025 | Active | Director | Churchill Court Westmoreland Road BR1 1DP Bromley Kent | United Kingdom | British | |
| CHURCHILL INSURANCE COMPANY LIMITED | Mar 30, 2023 | Jul 01, 2025 | Active | Director | Churchill Court Westmoreland Road BR1 1DP Bromley Kent | United Kingdom | British | |
| THE PHOTOGRAPHERS' GALLERY LIMITED | Mar 01, 2021 | Dec 04, 2023 | Active | Director | 16-18 Ramillies Street W1F 7LW London The Photographers Gallery England | United Kingdom | British | |
| DECISION TECHNOLOGIES LIMITED | Aug 09, 2018 | Aug 31, 2020 | Active | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| SELLMYMOBILE.COM LIMITED | Aug 09, 2018 | Aug 31, 2020 | Dissolved | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| TOWNSIDE LIMITED | Aug 09, 2018 | Aug 31, 2020 | Dissolved | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MONY GROUP PLC | Mar 13, 2017 | Aug 31, 2020 | Active | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MONEYSUPERMARKET.COM LTD | Mar 13, 2017 | Aug 31, 2020 | Active | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MONY GROUP FINANCIAL HOLDINGS LIMITED | Mar 13, 2017 | Aug 31, 2020 | Active | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MONY GROUP FINANCIAL LIMITED | Mar 13, 2017 | Aug 31, 2020 | Active | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MONEYSAVINGEXPERT.COM LIMITED | Mar 13, 2017 | Aug 31, 2020 | Active | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MSMG DORMANT NO. 2 LIMITED | Mar 13, 2017 | Aug 31, 2020 | Dissolved | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MSMG DORMANT NO. 1 LIMITED | Mar 13, 2017 | Aug 31, 2020 | Dissolved | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MORTGAGE 2000 LIMITED | Mar 13, 2017 | Aug 31, 2020 | Dissolved | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| MSMG DORMANT NO. 3 LIMITED | Mar 13, 2017 | Aug 31, 2020 | Dissolved | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | |
| JOHN LEWIS DELIVERY LIMITED | Feb 16, 2016 | Jan 31, 2017 | Dissolved | Director | Victoria Street SW1E 5NN London 171 United Kingdom | United Kingdom | British | |
| JOHN LEWIS INTERNATIONAL LIMITED | Jan 09, 2016 | Jan 31, 2017 | Active | Director | Victoria Street SW1E 5NN London 171 | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0