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

Mr Glenn Ian Lewis

British – Born 73 years ago (November 1950)

Mr Glenn Ian Lewis
1 Ormond Place
Isham
Northamptonshire
NN14 1JL

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameRed Mill Snack Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Tayto Group Limited Princewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AP
Company NameKingsley Cards Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (22 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
Kpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameBordon Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1991 (3 days after company formation)
Appointment Duration3 years, 5 months (Resigned 07 March 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
14 New Burlington Street
London
W1X 1FF
Company NameContinental Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1991 (14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (Resigned 30 June 1998)
Assigned Occupation Manager
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Tayto Group Limited Princewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AP
Company NameYashima Video Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (Resigned 30 June 1998)
Assigned Occupation Manager
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
Globe Street
Wednes Bury
West Midlands
WS10 0NN
Company NameCursitor (Fifty-Two) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1992 (2 years after company formation)
Appointment Duration3 years, 1 month (Resigned 07 March 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
14 New Burlington Street
London
W1
Company NameChipstone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1992 (5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Red Mill Snack Foods Limited
Globe Street
Wednesbury
West Midlands
WS10 0NN
Company NameSolo Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1992 (4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (Resigned 30 June 1998)
Assigned Occupation Manager
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
Globe Street
Wednesbury
West Midlands
WS10 0NN
Company NameInternational Media Communications (Video) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1992 (4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Tayto Group Limited Princewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AP
Company NameContinental Foods (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 30 June 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Red Mill Snack Foods Limited
Globe Street
Wednesbury
West Midlands
WS10 0NN
Company NameCreation Entertainments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (1 year, 9 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
Suite 1 Courtyard Offices Upper Aynho Grounds
Aynho
Near Banbury
Northamptonshire
OX17 3AY
Company NameEurotrade (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
Godalming Business Centre
Woolsack Way
Godalming Surrey
GU7 1XW
Company NameNut Kernel Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (36 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Red Mill Snack Foods Limited
Globe Street, Holloway Bank
Wednesbury
West Midlands
WS10 0NN
Company NameContinental Foods (1997) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1994 (33 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 30 June 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Tayto Group Limited Princewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AP
Company NameD. & S. (Food Products) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Tayto Group Limited Princewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AP
Company NameD&S (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
C/O Tayto Group Limited Princewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AP
Company NameDavid Cicurel (Investments) 2002 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1999 (5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
Unit 19
Charlwood Road
East Grinstead
West Sussex
RH19 2HL
Company NameSilver Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
Ashcroft Sandlin
Leigh Sinton
Malvern
Worcs
WR13 5DN
Company NameAlpine Soft Drinks (U.K.) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (41 years, 6 months after company formation)
Appointment Duration5 years, 4 months (Resigned 19 June 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Registered Company Address
Wilson Pitts Devonshire House
38 York Place
Leeds
LS1 2ED

Appointment Timeline

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