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

Mr Julian Anthony Lewis

British – Born 63 years ago (February 1961)

Mr Julian Anthony Lewis
69 Brim Hill
London
N2 0HA

Current appointments

Resigned appointments

39

Closed appointments

Companies

Company NameWood Hall Stud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1994 (3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Resigned 31 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Wood Hall Farm Office
Wood Hall Lane Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameSuperbrands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (Resigned 11 February 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameWalgate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2019 (32 years, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 June 2022)
Assigned Occupation Solicitor
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5DG
Registered Company Address
16 Great Queen Street
London
WC2B 5DG
Company NameNew Moon Publications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1991 (1 year after company formation)
Appointment Duration1 year (Resigned 28 June 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Company NameThe New Moon Publishing Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (2 years after company formation)
Appointment Duration6 months, 2 weeks (Resigned 28 June 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Company NameWood Hall Securities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (Resigned 31 January 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameGround Effect Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 10 June 1996)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Flat 2
20a Blenheim Terrace
St Johns Wood
London
NW8 0EB
Company NameAndrew Lynton Property Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 31 January 1998)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameSolitaire For 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Avco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
Company NameSolitaire Productions Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Avco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
Company NameCapital Racing Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (Resigned 20 June 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Company NameGinko Retail Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (2 weeks, 5 days after company formation)
Appointment Duration1 year (Resigned 06 March 1996)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
St Pauls House
Warwick Lane
London
EC4P 4BN
Company NameHermia Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 31 January 1998)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NamePentamain Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 1998)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameDawcastle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (4 days after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 1998)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameGeeco 1996 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 23 February 1998)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Gore Road Industrial Estate
New Milton
Hampshire
BH25 6SE
Company NameGinko Retail Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1996 (1 year after company formation)
Appointment Duration1 month, 1 week (Resigned 06 March 1996)
Assigned Occupation Business Cosultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
St Pauls House
Warwick Lane
London
EC4P 4BN
Company NameTamefield Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (6 days after company formation)
Appointment Duration1 year, 9 months (Resigned 21 January 1998)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameMLKD Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 01 December 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
B D O Stoy Haywood
8 Baker Street
London
W1U 3LL
Company NamePHL 2001 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House
Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameBEWI Realisations 2012 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House
Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameBwebt Realisations 2012 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameStanley House Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (38 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House
Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameSari Karobes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House
Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameBetterware Poland Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (50 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Unit 2 Hurricane Park Hurricane Park
Heartlands Parkway
Birmingham
B7 5PJ
Company NameLynton House Collections Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (36 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House
Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameBetterware Overseas Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
C/O Rsm Robson Rhodes Llp
Centre City Tower
7 Hill Street
Birmingham
B5 4UU
Company NameBWLC Realisations 2012 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (64 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House
Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameBWH Realisations 2012 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameHbjgw Manchester Secretaries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 01 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameHbjgw Manchester Directors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2002 (6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 01 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameBEW Realisations 2012 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 01 March 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House
Park Lane, Castle Vale
Birmingham
B35 6LJ
Company NameBWI Realisations 2012 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 01 March 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameWestmark Capital Finance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (3 months, 1 week after company formation)
Appointment Duration1 week (Resigned 12 February 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
10 Blandford Close
East Finchley
London
N2 0DH
Company NameAdeste Management Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (1 year, 12 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 22 April 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
5 Savile Row
London
W1S 3PB
Company NameBW Realisations 2012 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (22 years, 5 months after company formation)
Appointment Duration3 days (Resigned 06 October 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameBW Realisations 2012 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (22 years, 5 months after company formation)
Appointment Duration3 days (Resigned 06 October 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Stanley House Park Lane
Castle Vale
Birmingham
B35 6LJ
Company NameMagnum Capital Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2008 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 21 December 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Tower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
Company NameCaplay Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (Resigned 11 September 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
69 Brim Hill
London
N2 0HA
Registered Company Address
Martin Aitken & Co Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland

Appointment Timeline

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