Lewis James PAGE
Natural Person
| Title | Mr |
|---|---|
| First Name | Lewis |
| Middle Names | James |
| Last Name | PAGE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 0 |
| Resigned | 20 |
| Total | 27 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| FOREST EDGE RESIDENTS COMPANY LIMITED | Jul 24, 2025 | Active | Director | Director | 4300 Parkway Whiteley PO15 7FP Fareham Steele House England | England | British | |
| SOUTH DOWNS VIEW MANAGEMENT COMPANY LIMITED | May 01, 2025 | Active | Director | Director | 4300 Parkway PO15 7FP Whiteley Steel House Hampshire United Kingdom | England | British | |
| BLACKTHORN GARDENS MANAGEMENT COMPANY LIMITED | Feb 21, 2025 | Active | Director | Director | 4300 Parkway PO15 7FP Whiteley Steel House United Kingdom | England | British | |
| EMPRESS GARDENS MANAGEMENT COMPANY LIMITED | Aug 21, 2024 | Active | Director | Director | Beach Road BN17 5JA Littlehampton 41a West Sussex England | England | British | |
| BRIARSGATE HOMES LIMITED | Nov 02, 2023 | Active | Director | Director | 4300 Parkway Whiteley PO15 7FP Fareham Steel House England | England | British | |
| OP PROPERTIES LTD | Mar 28, 2022 | Active | Director | Director | Baddesley Road Chandler's Ford SO53 5NH Eastleigh 52 England | England | British | |
| LJS DEVELOPMENTS LIMITED | Aug 25, 2017 | Active | Company Director | Director | Baddesley Road Chandler's Ford SO53 5NH Eastleigh 52 Baddesley Road United Kingdom | England | British | |
| BASSETT WOOD GARDENS MANAGEMENT LIMITED | Jul 28, 2021 | Oct 31, 2023 | Active | Accountant | Director | C/O Denfords, Equity Court 73 - 75 Millbrook Rd. East SO15 1RJ Southampton Hants | England | British |
| MEADOWSIDE (SLINFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED | Mar 29, 2021 | Oct 31, 2023 | Active | Accountant | Director | 14 St. Johns Road Hedge End SO30 4AB Southampton Crayfern Homes, Victoria House | England | British |
| NAUTILUS DRIVE RESIDENTS ASSOCIATION LIMITED | Jul 11, 2019 | Oct 31, 2023 | Active | Acountant | Director | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 | England | British |
| FIVE ACRES RESIDENTS (YAPTON) MANAGEMENT COMPANY LIMITED | Jul 11, 2019 | Oct 31, 2023 | Active | United Kingdom | Director | 14 St. Johns Road Hedge End SO30 4AB Southampton Victoria House Hampshire United Kingdom | England | British |
| EAGLE POINT RESIDENTS ASSOCIATION LIMITED | Jul 11, 2019 | Oct 31, 2023 | Active | Accountant | Director | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 England | England | British |
| COURT LAURELS MANAGEMENT LIMITED | Jul 11, 2019 | Oct 27, 2023 | Active | Accountant | Director | Solent Way Whiteley PO15 7FN Fareham Unit 1, Fulcrum 2 England | England | British |
| MONCKTON ROAD MANAGEMENT LIMITED | Jul 11, 2019 | Oct 18, 2023 | Active | Accountant | Director | High Street PO13 9DB Lee-On-The-Solent Eckersley White Property Mngt Hampshire England | England | British |
| ELIVIA HOMES (GRANGE ROAD) LIMITED | Aug 16, 2021 | Oct 12, 2023 | Active | Finance Director | Director | Mercury Park HP10 0HH Wooburn Green Apollo House Buckinghamshire England | England | British |
| CRAYFERN SUNLEY (SLINFOLD) LIMITED | Jan 17, 2020 | Oct 12, 2023 | Active | Accountant | Director | Mercury Park Wooburn Green HP10 0HH High Wycombe Apollo House England | England | British |
| ELIVIA HOMES (NETLEY) LIMITED | Jan 10, 2020 | Oct 12, 2023 | Active | Director | Director | Mercury Park Wooburn Green HP10 0HH High Wycombe Apollo House England | England | British |
| ELIVIA HOMES (SOUTHERN) LIMITED | Apr 03, 2017 | Oct 12, 2023 | Active | Company Director | Director | Wycombe Lane Wooburn Green HP10 0HH High Wycombe Apollo House, Mercury Park England | England | British |
| MAGNOLIA WALK RESIDENTS LIMITED | Jul 11, 2019 | Jul 31, 2023 | Active | Accountant | Director | 14 St. Johns Road Hedge End SO30 4AB Southampton Victoria House Hampshire United Kingdom | England | British |
| ARROLBEAM MANAGEMENT COMPANY LIMITED | Jul 11, 2019 | Jul 05, 2022 | Active | Accountant | Director | c/o Oyster Estates Uk Ltd Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 Flansham Business Centre England | England | British |
| THE SPIRES (YAPTON) MANAGEMENT COMPANY LIMITED | Jan 08, 2020 | Dec 15, 2021 | Active | Finance Director | Director | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 England | England | British |
| FARRINGDON GREEN RESIDENTS MANAGEMENT COMPANY LIMITED | Jul 11, 2019 | Aug 09, 2021 | Active | Accountant | Director | 14 St. Johns Road Hedge End SO30 4AB Southampton Victoria House Hampshire United Kingdom | England | British |
| 251 PAGHAM ROAD MANAGEMENT COMPANY LIMITED | Jul 11, 2019 | Jul 06, 2021 | Active | Accountant | Director | 14 St Johns Road Hedge End SO30 4AB Southampton Victoria House Hampshire United Kingdom | England | British |
| OVING ROAD MANAGEMENT COMPANY LIMITED | Jul 11, 2019 | Aug 06, 2020 | Active | Accountant | Director | Unit 3 Flansham Business Centre Hoe Lane Flansham PO22 8NJ Bognor Regis C/O Oyster Estates Uk Ltd United Kingdom | England | British |
| BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED | Jul 11, 2019 | Apr 17, 2020 | Active | Accountant | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | England | British |
| LIGHT VILLA RESIDENTS LIMITED | Jul 11, 2019 | Feb 06, 2020 | Active | Accountant | Director | 14 St Johns Road Hedge End SO30 4AB Southampton Victoria House Hampshire United Kingdom | England | British |
| HUMPHREY ESTATES LIMITED | Jul 11, 2019 | Oct 18, 2019 | Active | Accountant | Director | 1000 Lakeside North Harbour PO6 3EN Portsmouth C/O Coffin Mew Llp United Kingdom | England | 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