Anthony Meredith LEWIS
Natural Person
| Title | Mr |
|---|---|
| First Name | Anthony |
| Middle Names | Meredith |
| Last Name | LEWIS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 18 |
| Resigned | 19 |
| Total | 37 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CRYSTAL DRAGON LTD | Dec 17, 2019 | Dissolved | Director | Horn Lane Evenlode GL56 0NT Moreton-In-Marsh The Old Forge United Kingdom | United Kingdom | British | ||
| WILLOW VALE DRAGON LIMITED | Aug 31, 2017 | Dissolved | Director | Ovington Street SW3 2JB London 14 England | United Kingdom | British | ||
| CL NUMBER THREE LIMITED | Jul 21, 2015 | Dissolved | Director | Angel Road KT7 0AU Thames Ditton Green Cottage Surrey England | United Kingdom | British | ||
| LEWIS DRAGON 2013 LIMITED | Oct 02, 2013 | Dissolved | Director | St Clements House 12 Leyden Street E1 7LL London Unit 4 England | United Kingdom | British | ||
| BARBICAN DRAGON LIMITED | Feb 03, 2012 | Dissolved | Director | Ovington Street SW3 2JB London 14 United Kingdom | United Kingdom | British | ||
| CITY & THAMES (SHOREDITCH) LIMITED | May 16, 2011 | Dissolved | Director | St. Clements House 12 Leyden Street E1 7LL London Flat 4 United Kingdom | United Kingdom | British | ||
| CITY & THAMES (LEICESTER) NO 2 LIMITED | Aug 13, 2009 | Dissolved | Director | Ovington Street SW3 2JB London 14 England | United Kingdom | British | ||
| CITY & THAMES (CHARLES STREET) NO 2 LIMITED | Aug 13, 2009 | Dissolved | Director | Rynehull OX7 6UL Churchill York Cottage Oxon | United Kingdom | British | ||
| KINNAIRD PROPERTIES LIMITED | Apr 03, 2009 | Dissolved | Director | Rynehull OX7 6UL Churchill York Cottage Oxon | United Kingdom | British | ||
| TUNEMANOR LIMITED | Feb 13, 2008 | Dissolved | Director | Rynehull OX7 6UL Churchill York Cottage Oxon | United Kingdom | British | ||
| LEWIS DRAGON LIMITED | Apr 03, 2007 | Dissolved | Director | Ovington Street SW3 2JB London 14 England | United Kingdom | British | ||
| CITY & THAMES (CHARLES STREET) LIMITED | Jan 22, 2006 | Dissolved | Director | Rynehill OX7 6UL Churchill York Cottage Oxon United Kingdom | United Kingdom | British | ||
| CITY & THAMES (LEICESTER) LIMITED | Aug 12, 2003 | Dissolved | Director | Rynehull OX7 6UL Churchill York Cottage Oxon | United Kingdom | British | ||
| CITY & THAMES (LOMBARD LANE) LIMITED | Jul 28, 2003 | Dissolved | Director | Rynehull OX7 6UL Churchill York Cottage Oxon | United Kingdom | British | ||
| CITY & THAMES (WATERLOO) LIMITED | Sep 12, 2002 | Dissolved | Director | Rynehull OX7 6UL Churchill York Cottage Oxon | United Kingdom | British | ||
| CITY & THAMES (CLAPHAM) NO.2 LIMITED | Nov 02, 2001 | Dissolved | Director | Rynehull OX7 6UL Churchill York Cottage Oxon | United Kingdom | British | ||
| CITY & THAMES (CLAPHAM) LIMITED | Sep 19, 2001 | Dissolved | Director | Rynehull OX7 6UL Churchill York Cottage Oxon | United Kingdom | British | ||
| CITY & THAMES PROPERTIES LIMITED | Dissolved | Director | Ovington Street SW3 2JB London 14 United Kingdom | United Kingdom | British | |||
| BUSHBUY LIMITED | Nov 01, 1994 | Apr 30, 2010 | Active | Director | C/O Taylor Joynson Garrett Carmelite 50 Victoria Embankment EC4Y 0DX London | England | British | |
| H. PAGE & SONS LIMITED | Apr 25, 1997 | May 05, 2005 | Dissolved | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | ||
| MENTMORE LIMITED | Aug 31, 1999 | Sep 04, 2002 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | ||
| FIVE AND SIX COURTFIELD GARDENS (MANAGEMENT) LIMITED | Sep 06, 2001 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | |||
| SURSOCK LIMITED | May 08, 2001 | Active | Secretary | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | |||
| THAMES LAND (REDHILL) LIMITED | Dec 13, 1991 | Nov 30, 2000 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | ||
| THAMES LAND LIMITED | Nov 30, 2000 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | |||
| BIRKBY LIMITED | Jan 13, 2000 | Dissolved | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | |||
| LOWICK MANOR FARMS LIMITED | Jul 09, 1997 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | |||
| DARGIE LEWIS DESIGNS LIMITED | May 30, 1997 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | |||
| HUNTSMOOR NOMINEES LIMITED | Jan 04, 1993 | Feb 24, 1997 | Active | Director | 14 Ovington Street SW3 2JB London | United Kingdom | British | |
| HUNTSMOOR LIMITED | Jan 04, 1993 | Feb 24, 1997 | Active | Director | 14 Ovington Street SW3 2JB London | United Kingdom | British | |
| HUNTSMOOR NOMINEES (CARMELITE) LIMITED | May 19, 1992 | Feb 24, 1997 | Dissolved | Director | 14 Ovington Street SW3 2JB London | United Kingdom | British | |
| TAYLOR WESSING PENSION TRUSTEE LIMITED | Feb 24, 1997 | Dissolved | Director | 14 Ovington Street SW3 2JB London | United Kingdom | British | ||
| LASERSHAW LIMITED | Apr 24, 1996 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | |||
| SURSOCK LIMITED | Mar 04, 1996 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | British | |||
| TW TRUSTEE COMPANY LIMITED | Oct 11, 1995 | Active | Director | Hampnett House North Leach GL54 3NN Gloucester Gloucestershire | 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