Download leads from Nexok and grow your business. Find out more

Melvyn Ewell

British – Born 65 years ago (September 1958)

Melvyn Ewell
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NameTnt Express Worldwide (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (16 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 August 1999)
Assigned Occupation Country Manager
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
Tnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Company NameG4S Aviation Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Curve
Hickman Avenue
London
E4 9JG
Company NameG4S Aviation (France) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Secure Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (29 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameAMEY Roads (North Lanarkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 15 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAHL Holdings (Wakefield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (10 months, 2 weeks after company formation)
Appointment Duration6 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
8 Whiteoak Square
London Road
Swanley
Kent
BR8 7AG
Company NameAMEY Highways Lighting (Wakefield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (10 months, 2 weeks after company formation)
Appointment Duration6 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameJNP Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (3 years, 3 months after company formation)
Appointment Duration6 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameServices Support (Avon & Somerset) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameServices Support (Avon & Somerset) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameAHL Holdings (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameAMEY Highways Lighting (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameG4S Adi Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Aviation (Germany) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameSecuricor Security Services (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (40 years, 5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameEduaction (Waltham Forest) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameBCN Data Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (7 years after company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
11 Pilgrim Street
London
EC4V 6RN
Company NameUnity City Academy Trust
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 May 2003)
Assigned Occupation Group Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
Unity City Academy
Ormesby Road
Middlesbrough
TS3 8RE
Company NameAmeysis Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Sherard Building
Edmund Halley Road
Oxford
OX4 4DQ
Company NameBCN Data Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
11 Pilgrim Street
London
EC4V 6RN
Company NameCharlton Computing Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
5th Floor South Bank
Tubs Hill House London Road
Sevenoaks
Kent
TN13 1BL
Company NameOrigin It Resources Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Sherard Building
Edmund Halley Road
Oxford
OX4 4DQ
Company NameAmcroft Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (2 years, 4 months after company formation)
Appointment Duration6 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Sherard Building
Edmund Halley
Oxford
OX4 4DQ
Company NameBushclose Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (1 year, 3 months after company formation)
Appointment Duration6 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Sherard Building
Edmund Halley Road
Oxford
OX4 4DQ
Company NameTreasurepark Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (1 year, 3 months after company formation)
Appointment Duration6 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Sherard Building
Edmund Halley Road
Oxford
OX4 4DQ
Company NameAMEY Tube (Holdings) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (2 months, 3 weeks after company formation)
Appointment Duration6 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
The Sherard Building
Edmund Halley Road
Oxford
OX4 4DQ
Company NameAMEY Tramlink Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (6 years, 5 months after company formation)
Appointment Duration6 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameSignature Flight Support Heathrow Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
C/O Tc Bulley Davey Limited 1-4
London Road
Spalding
Lincolnshire
PE11 2TA
Company NameArcadis Gulf O&G Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (18 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Registered Company Address
26 Stroudley Road
Brighton
East Sussex
BN1 4BH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing