Martyn John Dudley LEWIS
Natural Person
| Title | Sir |
|---|---|
| First Name | Martyn |
| Middle Names | John Dudley |
| Last Name | LEWIS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 3 |
| Resigned | 18 |
| Total | 24 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ALPHA 311 LTD | Jul 17, 2020 | Active | Director | Ditton ME20 6AG Aylesford 51 The Stream Kent United Kingdom | England | British | ||
| YOURBIGDAY LIMITED | Jul 01, 2016 | Active | Director | c/o Wyatts, Chartered Accountants 1 Seagrave Road SW6 1RP Fulham York House London England | England | British | ||
| NICE TV USA LIMITED | Jul 07, 2011 | Dissolved | Director | Bentinck Street W1U 2ES London 17 United Kingdom | England | British | ||
| FAMILIES OF THE FALLEN | Feb 01, 2010 | Dissolved | Director | Eaton Gate SW1W 9BJ London 2 England | England | British | ||
| FOTF LIMITED | Jan 19, 2010 | Dissolved | Director | Ebury Street SW1W 9QU London 15 | England | British | ||
| MORRIS ENTERPRISES (UK) LIMITED | Feb 08, 2005 | Active | Director | 1 Seagrave Road SW6 1RP London York House England | England | British | ||
| TSV LIMITED | Aug 18, 2014 | Mar 18, 2021 | Active | Director | South Molton Street W1K 5RG London 34 England | England | British | |
| PL EDUCATION LIMITED | Feb 07, 2014 | Mar 18, 2021 | Active | Director | South Molton Street W1K 5RG London 34 England | England | British | |
| LILY BAKER LIMITED | May 25, 2019 | Apr 01, 2020 | Dissolved | Director | 1 Seagrave Road SW6 1RP London York House England | England | British | |
| INDEPENDENT PRESS STANDARDS ORGANISATION C.I.C. | Sep 08, 2014 | Dec 31, 2018 | Active | Director | 1 Farringdon Street EC4M 7LG London Gate House England | England | British | |
| CAF NOMINEES LIMITED | Nov 25, 2010 | Nov 30, 2016 | Active | Director | Kings Hill Avenue Kings Hill ME19 4TA West Malling 25 Kent | England | British | |
| NATIONAL COUNCIL FOR VOLUNTARY ORGANISATIONS(THE) | Nov 24, 2010 | Nov 21, 2016 | Active | Director | 8 All Saints Street N1 9RL London Society Building England | England | British | |
| THESITE LIMITED | Sep 13, 2000 | Jun 04, 2014 | Dissolved | Director | Ebury Street SW1W 9QU London 95 | England | British | |
| YOUTHNET UK | Mar 06, 1995 | Jun 04, 2014 | Dissolved | Director | Ebury Street SW1W 9QU London 95 | England | British | |
| TELIRIS LIMITED | Jul 02, 1999 | May 25, 2012 | Dissolved | Director | Minster Court Mincing Lane EC3R 7DD London 3 United Kingdom | England | British | |
| NICE TV LIMITED | Jun 22, 2005 | Mar 04, 2012 | Dissolved | Director | Ebury Street SW1W 9QU London 95 | England | British | |
| THE WINDSOR LEADERSHIP TRUST | May 03, 2001 | May 12, 2011 | Active | Director | Ebury Street SW1W 9QU London 95 | England | British | |
| BRITISH EDUTRUST FOUNDATION | Nov 13, 2007 | Oct 20, 2009 | Dissolved | Director | Ebury Street SW1W 9QU London 95 | England | British | |
| THE BEACON FELLOWSHIP CHARITABLE TRUST | Apr 19, 2005 | Dec 17, 2007 | Active | Director | Ebury Street SW1W 9QU London 95 | England | British | |
| MALAKI SPORTING GAMES LIMITED | Oct 22, 2004 | Aug 10, 2005 | Dissolved | Director | Ebury Street SW1W 9QU London 95 | England | British | |
| NELSON MANDELA CHILDREN'S FUND (UK) | Dec 17, 1996 | Oct 31, 2001 | Active | Director | 35 Campden Hill Road Kensington W8 7DX London | British | ||
| INSTITUTE FOR CITIZENSHIP | Jan 31, 1992 | Sep 25, 1997 | Dissolved | Director | 35 Campden Hill Road Kensington W8 7DX London | British | ||
| INCLUDE | Oct 10, 1995 | Active | Director | 35 Campden Hill Road Kensington W8 7DX London | British | |||
| MACMILLAN CANCER SUPPORT | Jun 28, 1995 | Active | Director | 35 Campden Hill Road Kensington W8 7DX London | 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