DAVID JOHN LEWIS

Total number of appointments 43, 21 active appointments

DAVID LEWIS & PARTNERS LIMITED

Correspondence address
CATHERINE HOUSE 76 GLOUCESTER PLACE, LONDON, UNITED KINGDOM, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
16 May 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GAGESTYLE LIMITED

Correspondence address
CATHERINE HOUSE 76 GLOUCESTER PLACE, LONDON, UNITED KINGDOM, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
16 May 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LEAVESDEN SECURITIES (HOLDINGS) LIMITED

Correspondence address
CATHERINE HOUSE 76 GLOUCESTER PLACE, LONDON, UNITED KINGDOM, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
11 March 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

DEVONSHIRE PROPERTY INVESTMENT LIMITED

Correspondence address
CATHERINE HOUSE 76, GLOUCESTER PLACE, LONDON, UNITED KINGDOM, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
15 September 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MARYLEBONE PROPERTY CORPORATION LIMITED

Correspondence address
CATHERINE HOUSE, 76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
27 June 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

COMMISSION FOR LOOTED ART IN EUROPE LIMITED

Correspondence address
FLAT 18 EMBASSY COURT 45 WELLINGTON ROAD, LONDON, ENGLAND, NW8 9SX
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
20 October 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW8 9SX £3,855,000

OLDBROOK SECURITIES LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

NORSTON INVESTMENTS LIMITED

Correspondence address
CATHERINE HOUSE, 76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LEDALE INVESTMENT HOLDINGS LIMITED

Correspondence address
BATH HOUSE 6-8 BATH STREET, BRISTOL, BS1 6HL
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BS1 6HL £661,000

LEDALE SECURITIES LIMITED

Correspondence address
CATHERINE HOUSE, 76,GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MOLYNEUX SECURITIES LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

NORSTON LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MOLYNEUX SECURITIES (GLOUCESTER PLACE) LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MARYLEBONE PROPERTY INVESTMENTS LIMITED

Correspondence address
CATHERINE HOUSE,, 76 GLOUCESTER PLACE, LONDON,, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MARYLEBONE PROPERTY COMPANY LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
3 July 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MARYLEBONE PROPERTY HOLDINGS LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
3 July 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LEDALE PROPERTY HOLDINGS LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
21 March 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MARYLEBONE & GENERAL FINE ART LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
22 October 1992
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1H 4DQ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
9 March 1992
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MOLYNEUX MANAGEMENT SERVICES LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 May 1991
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THE CATHERINE LEWIS FOUNDATION

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Role ACTIVE
Director
Date of birth
May 1939
Appointed on
14 May 1991
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THE WIENER HOLOCAUST LIBRARY

Correspondence address
DERWEN COMPTON AVENUE, LONDON, UK, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
4 December 2012
Resigned on
20 September 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

WJEC CBAC LIMITED

Correspondence address
245 WESTERN AVENUE, CARDIFF, CF5 2YX
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
22 June 2012
Resigned on
14 June 2013
Nationality
WELSH
Occupation
COUNCILLOR

BIRMINGHAM MUSEUMS TRUST

Correspondence address
DERWEN COMPTON AVENUE, LONDON, UNITED KINGDOM, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
10 May 2012
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

THE JEWISH MUSEUM LONDON

Correspondence address
RAYMOND BURTON HOUSE 129-131 ALBERT STREET, LONDON, LONDON, ENGLAND, NW1 7NB
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
24 November 2011
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW1 7NB £2,427,000

SAVILE CLUB LIMITED

Correspondence address
69 BROOK STREET, LONDON, W1K 4ER
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
12 May 2010
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THE LONDON JEWISH CULTURAL CENTRE

Correspondence address
930 HIGH ROAD, LONDON, UNITED KINGDOM, N12 9RT
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
19 September 2006
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N12 9RT £724,000

THE JEWISH MUSEUM LONDON

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
1 December 2004
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

SOUTH WEST WALES TOURISM PARTNERSHIP/PARTNERIAETH TWRISTIAETH DE ORLLEWIN CYMRU

Correspondence address
45 DERWEN ROAD, ALLTWEN, PONTARDAWE, SWANSEA, WALES, SA8 3AU
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
1 September 2004
Resigned on
19 September 2012
Nationality
WELSH
Occupation
COUNCILLOR

Average house price in the postcode SA8 3AU £297,000

THE ENVIRONMENT CENTRE LTD

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
11 July 2002
Resigned on
9 September 2004
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N6 4LH £15,402,000

SOUTH WEST WALES TOURISM PARTNERSHIP/PARTNERIAETH TWRISTIAETH DE ORLLEWIN CYMRU

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
28 March 2002
Resigned on
3 July 2002
Nationality
BRITISH
Occupation
RETIRED LECTURER

Average house price in the postcode N6 4LH £15,402,000

COMPTON AVENUE MANAGEMENT LIMITED

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
26 April 2001
Resigned on
8 October 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

RIGGS & COMPANY INTERNATIONAL LIMITED

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
16 October 2000
Resigned on
16 May 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

DAVID LEWIS & PARTNERS LIMITED

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
10 March 2000
Resigned on
2 February 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

BUSINESS CONNECT NEATH PORT TALBOT LIMITED

Correspondence address
45 DERWEN ROAD, PONTARDAWE, SWANSEA, UNITED KINGDOM, SA8 3AU
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
3 May 1999
Resigned on
2 July 2012
Nationality
WELSH
Occupation
NONE

Average house price in the postcode SA8 3AU £297,000

JEWISH CARE COMMUNITY FOUNDATION

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
21 June 1995
Resigned on
11 April 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

LR (SOUTH EASTERN) LIMITED

Correspondence address
76 GLOUCESTER PLACE, LONDON, W1H 4DQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
23 June 1994
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
22 June 1992
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES

Correspondence address
FLAT 10 EMBASSY COURT WELLINGTON ROAD, LONDON, ENGLAND, NW8 9SX
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
8 April 1992
Resigned on
15 August 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW8 9SX £3,855,000

JEWISH CARE PENSION TRUSTEES LIMITED

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
4 March 1992
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

LEAVESDEN SECURITIES (HOLDINGS) LIMITED

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
23 October 1991
Resigned on
7 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4LH £15,402,000

DAVID LEWIS & PARTNERS LIMITED

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
14 May 1991
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000

INVALUABLE GROUP LIMITED

Correspondence address
DERWEN COMPTON AVENUE, LONDON, N6 4LH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
20 April 1991
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4LH £15,402,000