Adam LEWIS

Total number of appointments 19, 18 active appointments

PACK TO THE FUTURE LIMITED

Correspondence address
Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2FX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
22 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 2FX £796,000

PHILLIPS 121 LTD

Correspondence address
Gloucester House, 23a London Road, Peterborough, United Kingdom, PE2 8AN
Role ACTIVE
director
Date of birth
May 1978
Appointed on
24 July 2023
Resigned on
22 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE2 8AN £437,000

MAN N VAN LTD

Correspondence address
Spitalfields House 1st Floor, Stirling Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2FX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
3 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 2FX £796,000

BOARHUNT GARAGE AND RECOVERY SERVICES LTD

Correspondence address
Boarhunt Garage Unit A & A1 Fort Wallington Industrial Estat, Military Road Fareham, Hampshire, United Kingdom, PO16 8TT
Role ACTIVE
director
Date of birth
May 1978
Appointed on
29 March 2021
Resigned on
19 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO16 8TT £20,601,000

DAVIDSON 4 LTD

Correspondence address
Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6GP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
30 November 2020
Nationality
British
Occupation
Company Director

B.B. TRANSPORT LIMITED

Correspondence address
Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6GP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
8 October 2020
Nationality
British
Occupation
Director

REL DAVIAN LTD

Correspondence address
Davian House 27b Stacey Avenue, London, England, N18 3PP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
2 September 2020
Resigned on
3 March 2021
Nationality
British
Occupation
Director

PHILLIPS 121 LTD

Correspondence address
17-18 Great Pulteney Street, London, England, W1F 9NE
Role ACTIVE
director
Date of birth
May 1978
Appointed on
27 July 2020
Resigned on
13 April 2021
Nationality
British
Occupation
Director

BOSEMAN504 LTD

Correspondence address
Quadrant House 4 Thomas More Street, London, E1W 1YW
Role ACTIVE
director
Date of birth
May 1978
Appointed on
16 July 2019
Nationality
British
Occupation
Director

GRAPEVINE CORPORATE LIMITED

Correspondence address
Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom, PE2 6GP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
24 June 2019
Nationality
British
Occupation
Director

ROADWAYS EXPRESS LTD

Correspondence address
Satago Cottage 360a Brighton Road, Croydon, CR2 6AL
Role ACTIVE
director
Date of birth
May 1978
Appointed on
25 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CR2 6AL £510,000

BISON TRANSPORT LTD

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
25 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8PJ £1,900,000

REL UK HOLDINGS LIMITED

Correspondence address
Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom, PE2 6GP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
25 October 2018
Nationality
British
Occupation
Company Director

AGENTIS SOLUTIONS LIMITED

Correspondence address
451a Lordship Lane, London, England, SE22 8JS
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE22 8JS £620,000

JOHNSON 202 LTD

Correspondence address
451a Lordship Lane, London, England, SE22 8JS
Role ACTIVE
director
Date of birth
May 1978
Appointed on
20 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SE22 8JS £620,000

REESOL 2 LTD

Correspondence address
451a Lordship Lane, London, England, SE22 8JS
Role ACTIVE
director
Date of birth
May 1978
Appointed on
20 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SE22 8JS £620,000

37 BIRKBECK ROAD LIMITED

Correspondence address
37a Birkbeck Road, London, NW7 4BP
Role ACTIVE
director
Date of birth
May 1978
Appointed on
17 October 2014
Nationality
British
Occupation
Business Development Management

Average house price in the postcode NW7 4BP £702,000

FERNPOINT LIMITED

Correspondence address
451a Lordship Lane, East Dulwich, London, SE22 8JS
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 June 2004
Resigned on
9 January 2022
Nationality
British
Occupation
Business Development

Average house price in the postcode SE22 8JS £620,000


GLOBAL DRIVERS LTD

Correspondence address
3rd Floor East, 47-50 Margaret Street, London, England, W1W 8SB
Role RESIGNED
director
Date of birth
May 1978
Appointed on
25 October 2018
Resigned on
18 February 2019
Nationality
British
Occupation
Director