Alun LEWIS

Total number of appointments 28, 28 active appointments

CITY SPECIAL METALS LTD

Correspondence address
Arlington House West Station Business Park, Spital Road, Maldon, Essex, England, CM9 6FF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM9 6FF £907,000

CITY SPECIAL METALS HOLDINGS LIMITED

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £538,000

CSM TOPCO LIMITED

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
21 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £538,000

SHAW TIMBER LIMITED

Correspondence address
Bridge St, Slaithwaite, Huddersfield, W. Yorks, HD7 5JN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
6 September 2023
Resigned on
9 January 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode HD7 5JN £181,000

SHAW TIMBER (HOLDINGS) LIMITED

Correspondence address
Bridge Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
6 September 2023
Resigned on
9 January 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode HD7 5JN £181,000

SHAW TIMBER GROUP LIMITED

Correspondence address
Bridge Street Slaithwaite, Huddersfield, W. Yorks, England, HD7 5JN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 August 2023
Resigned on
9 January 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode HD7 5JN £181,000

GEORGIAN PROPERTY LIMITED

Correspondence address
10 Royal Crescent, Bath, England, BA1 2LR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 2LR £1,105,000

PERMAGROUP HOLDINGS LIMITED

Correspondence address
2 London Road, Biggleswade, Bedfordshire, United Kingdom, SG18 8EB
Role ACTIVE
director
Date of birth
March 1963
Appointed on
8 March 2022
Resigned on
29 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode SG18 8EB £575,000

10 ROYAL CRESCENT LIMITED

Correspondence address
10 Royal Crescent, Bath, England, BA1 2LR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
3 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode BA1 2LR £1,105,000

SHAW PALLETS GROUP LIMITED

Correspondence address
18 The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM23 2EJ £870,000

FINANCIAL DATA MANAGEMENT LIMITED

Correspondence address
7 Segro Business Park 160 Bidder St North, London, E16 4ES
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode E16 4ES £158,572,000

OVM HOLDINGS LIMITED

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
9 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode E1 7LE £538,000

APOLLO 2021 LIMITED

Correspondence address
18 The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
6 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM23 2EJ £870,000

FINANCIAL DATA MANAGEMENT HOLDINGS LIMITED

Correspondence address
18 The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM23 2EJ £870,000

EAST ANGLIA RENEWABLES CENTRES LIMITED

Correspondence address
East Anglia Renewables Centres Ltd Sovereign Way, Trafalgar Industrial Estate, Downham Market, Norfolk, England, PE38 9SW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode PE38 9SW £260,000

JARVIS TECH LIMITED

Correspondence address
Napier House, Crown Technical, Centre, Burwash Road, Heathfield, East Sussex, TN21 8QZ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 December 2020
Resigned on
30 September 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode TN21 8QZ £150,000

AJAMES HOLDINGS LIMITED

Correspondence address
Napier House Burwash Road, Heathfield, East Sussex, United Kingdom, TN21 8QZ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 December 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TN21 8QZ £150,000

JARVIS TECH HOLDINGS LIMITED

Correspondence address
18 The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
12 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM23 2EJ £870,000

EOC SERVICES (HOLDINGS) LIMITED

Correspondence address
18 The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM23 2EJ £870,000

SOLENT BUTCHERS & CO LIMITED

Correspondence address
2nd Floor Arcadia House 15 Forlease Road, Maidenhead, SL6 1RX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
13 August 2020
Nationality
British
Occupation
Buisness Consultant

Average house price in the postcode SL6 1RX £1,827,000

WORLDWIDE STONES LIMITED

Correspondence address
17 Napier Court, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 August 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode S43 4PZ £314,000

BESPOKE STONE PROJECTS LTD

Correspondence address
45 Broomfield Avenue, Hasland, Chesterfield, England, S41 0LU
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 August 2020
Nationality
British
Occupation
Business Consultant

Average house price in the postcode S41 0LU £341,000

WORLDWIDE STONES HOLDINGS LIMITED

Correspondence address
Clamarpen, 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, England, S43 4PZ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 December 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode S43 4PZ £314,000

QUELCH ENGINEERING LIMITED

Correspondence address
PELLYS SOLICITORS LIMITED 18 The Causeway, Bishop's Stortford, England, CM23 2EJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
12 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CM23 2EJ £870,000

QUELCH ENGINEERING HOLDINGS LIMITED

Correspondence address
18 The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
12 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CM23 2EJ £870,000

ACTIVE INDOOR LEISURE SWANSEA LIMITED

Correspondence address
4/5 Samlet Road Trading Park Samlet Road, Swansea Enterprise Park, Swansea, Wales, SA7 9AG
Role ACTIVE
director
Date of birth
March 1963
Appointed on
24 July 2018
Resigned on
29 February 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SA7 9AG £75,000

ACTIVE INDOOR LEISURE LIMITED

Correspondence address
Buzz Trampoline Park Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 July 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CF14 5DX £417,000

AJN SERVICES LIMITED

Correspondence address
10 Royal Crescent, Bath, England, BA1 2LR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 July 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode BA1 2LR £1,105,000