Richard Anthony LEWIS
Persona Física
| Título | Mr |
|---|---|
| Nombre | Richard |
| Segundo Nombre | Anthony |
| Apellido | LEWIS |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 2 |
| Inactivo | 4 |
| Renunciado | 83 |
| Total | 89 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| MARTIN HOUSE | 10 oct 2024 | Activa | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | ||
| FUTUREPROOF FULL STOP LTD | 23 ago 2022 | Activa | Director | Great George Street LS1 3BR Leeds St. Georges Crypt United Kingdom | England | British | ||
| MIDDCO 6 LIMITED | 12 feb 2016 | Disuelta | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire United Kingdom | England | British | ||
| TCS (GLASGOW) LIMITED | 19 abr 2013 | Disuelta | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | ||
| PICCADILLY PARTNERSHIP (MANCHESTER) LTD | 30 nov 2007 | Disuelta | Director | 10 Lacey Street Horbury MF4 5HP Wakefield West Yorkshire | England | British | ||
| R L DEVELOPMENT CONSULTANTS LIMITED | Disuelta | Director | Northlands 10 Lacey Street Horbury WF4 5HP Wakefield West Yorkshire | England | British | |||
| CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED | 26 jul 2016 | 20 sept 2021 | Activa | Director | Whitehall Waterfront 2 Riverside Way LS1 4EH Leeds Liv England | England | British | |
| CITYCO (MANCHESTER) LIMITED | 01 mar 2012 | 01 feb 2019 | Activa | Director | Lacey Street WF4 5HP Wakefield 10 West Yorkshire United Kingdom | England | British | |
| BLG (BURLINGTON HOUSE) LIMITED | 29 mar 2018 | 20 nov 2018 | Activa | Director | Westland Road LS11 5UH Leeds Middleton House United Kingdom | England | British | |
| TCS (MERRION HOTEL) LIMITED | 17 sept 2016 | 20 nov 2018 | Activa | Director | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| TCS (BROWNSFIELD MILL) LIMITED | 22 jul 2016 | 20 nov 2018 | Activa | Director | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| TCS (9 CHEAPSIDE) LIMITED | 21 abr 2016 | 20 nov 2018 | Activa | Director | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| BELGRAVIA LIVING GROUP LIMITED | 12 feb 2016 | 20 nov 2018 | Activa | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | |
| BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED | 13 ene 2016 | 20 nov 2018 | Activa | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire England | England | British | |
| TCS (TARIFF STREET) LIMITED | 24 dic 2015 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LU Leeds Town Centre House United Kingdom | England | British | |
| TCS (WHITEHALL PLAZA) LIMITED | 18 dic 2015 | 20 nov 2018 | Activa | Director | Town Centre Securities, Town Centre House Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| CITIPARK MANAGEMENT LIMITED | 29 ene 2014 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| CITIPARK PLC | 29 ene 2014 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| MILNGAVIE EAST LIMITED | 28 nov 2013 | 20 nov 2018 | Activa | Director | Waterloo Chambers 19 Waterloo Street G2 6BQ Glasgow C/O Leslie Wolfson & Co United Kingdom | England | British | |
| TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED | 03 oct 2013 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| TCS (MERRION HOUSE JVCO2) LIMITED | 14 jun 2013 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| TCS (MERRION HOUSE JVCO1) LIMITED | 14 jun 2013 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | |
| APPERLEY BRIDGE LIMITED | 10 ago 2012 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House | England | British | |
| TCS PARK ROW LIMITED | 21 may 2012 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | |
| TCS (ROCHDALE MANAGEMENT) LIMITED | 21 jul 2011 | 20 nov 2018 | Activa | Director | Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | England | British | |
| TCS (ROCHDALE JV) LIMITED | 21 jul 2011 | 20 nov 2018 | Activa | Director | Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | England | British | |
| BUCKLEY PROPERTIES (LEEDS) LIMITED | 14 nov 2008 | 20 nov 2018 | Activa | Director | Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire England | England | British | |
| TCS EASTGATE LIMITED | 03 abr 2008 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire England | England | British | |
| NO 29 MANAGEMENT CO (EASTGATE) LIMITED | 06 feb 2008 | 20 nov 2018 | Activa | Director | Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | England | British | |
| DUNDONALD PROPERTY DEVELOPMENTS LIMITED | 07 dic 2007 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | |
| TCS (MILNGAVIE) LIMITED | 09 oct 2007 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | |
| TCCP (CLARENCE DOCK) LIMITED | 09 may 2007 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | |
| DUNDONALD (CUMBERNAULD) LIMITED | 09 may 2007 | 20 nov 2018 | Activa | Director | Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | |
| TOWN CENTRE CAR PARKS LIMITED | 26 ago 2005 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | |
| TCS PROPERTY MANAGEMENT LIMITED | 10 dic 2004 | 20 nov 2018 | Activa | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | England | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0