DUNCAN JAMES DARAGON LEWIS

Total number of appointments 29, 1 active appointments

MOLYNX HOLDINGS LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000


WORKSHARE TECHNOLOGY HOLDINGS LIMITED

Correspondence address
20 FASHION STREET, LONDON, E1 6PX
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
24 August 2012
Resigned on
19 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6PX £568,000

GOLDACRE VENTURES LIMITED

Correspondence address
FOFRAME HOUSE 35-37 BRENT STREET, LONDON, NW4 2EF
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
10 May 2012
Resigned on
19 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NIU SOLUTIONS HOLDINGS LIMITED

Correspondence address
12 CHARLES STREET, LONDON, UNITED KINGDOM, W1J 5DR
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
21 December 2011
Resigned on
19 March 2016
Nationality
BRITISH
Occupation
DIR

Average house price in the postcode W1J 5DR £5,460,000

TWELVE CHARLES STREET (TENANTS) LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
16 April 2009
Resigned on
7 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1X 7HB £1,577,000

12 CHARLES STREET (FREEHOLD) LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
16 April 2009
Resigned on
7 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1X 7HB £1,577,000

ADVENT COMMUNICATIONS LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

LEGACY BROADCAST HOLDINGS LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

LEGACY BROADCAST TECHNOLOGY LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

LEGACY BROADCAST COMMUNICATIONS LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

VISLINK SECURITY LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role
Director
Date of birth
April 1951
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

MULTIPOINT COMMUNICATIONS LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

LINK RESEARCH LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

PEBBLE BEACH SYSTEMS GROUP PLC

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

LEGACY BROADCAST INTERNATIONAL LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

CONTINENTAL MICROWAVE LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

SPIRENT COMMUNICATIONS PLC

Correspondence address
134 WHITEHALL COURT, LONDON, ENGLAND, SW1A 2EP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 July 2007
Resigned on
19 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 2EP £2,749,000

JACOBS RIMELL LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 January 2007
Resigned on
7 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1X 7HB £1,577,000

MESSAGELABS GROUP LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
7 October 2004
Resigned on
6 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1X 7HB £1,577,000

ENERGIA GROUP NI HOLDINGS LIMITED

Correspondence address
12 CHARLES STREET, LONDON, WIX 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
14 February 2002
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

12 CHARLES STREET (FREEHOLD) LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
10 August 1998
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1X 7HB £1,577,000

TWELVE CHARLES STREET (TENANTS) LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
13 May 1997
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1X 7HB £1,577,000

CHEEK BY JOWL THEATRE COMPANY LIMITED

Correspondence address
SOGGS COACH HOUSE LORDINE LANE, EWHURST GREEN, ROBERTSBRIDGE, EAST SUSSEX, TN32 5TL
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 January 1997
Resigned on
28 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN32 5TL £1,180,000

ITV STUDIOS LIMITED

Correspondence address
SOGGS COACH HOUSE LORDINE LANE, EWHURST GREEN, ROBERTSBRIDGE, EAST SUSSEX, TN32 5TL
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 April 1996
Resigned on
11 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN32 5TL £1,180,000

GRANADA TELEVISION LIMITED

Correspondence address
SOGGS COACH HOUSE LORDINE LANE, EWHURST GREEN, ROBERTSBRIDGE, EAST SUSSEX, TN32 5TL
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 April 1996
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN32 5TL £1,180,000

COBHAM HALL

Correspondence address
SOGGS COACH HOUSE LORDINE LANE, EWHURST GREEN, ROBERTSBRIDGE, EAST SUSSEX, TN32 5TL
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
19 March 1996
Resigned on
24 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN32 5TL £1,180,000

NTL (B) LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
25 January 1995
Resigned on
17 September 1995
Nationality
BRITISH
Occupation
CEO MERCURY COMMUNICATIONS

Average house price in the postcode W1X 7HB £1,577,000

VODAFONE ENTERPRISE U.K.

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 December 1994
Resigned on
18 September 1995
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

Average house price in the postcode W1X 7HB £1,577,000

BABCOCK PARTNER NO 7 LIMITED

Correspondence address
FLAT 9 12 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
8 July 1991
Resigned on
30 November 1991
Nationality
BRITISH
Occupation
INDUSTRIALIST

Average house price in the postcode W1X 7HB £1,577,000