FRANCIS CHRISTOPHER LEWIS

Total number of appointments 14, 7 active appointments

LONDON GATEWAY LIMITED

Correspondence address
16 PALACE STREET, LONDON, SW1E 5JQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
30 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LONDON GATEWAY PORT HOLDINGS LIMITED

Correspondence address
16 PALACE STREET, LONDON, SW1E 5JQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
30 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LONDON GATEWAY PORT LIMITED

Correspondence address
16 PALACE STREET, LONDON, SW1E 5JQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 September 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WOODSTOCK COURT STONEY LANE MANAGEMENT LIMITED

Correspondence address
4 WOODSTOCK COURT, STONEY LANE, WINCHESTER, ENGLAND, SO22 6FG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SO22 6FG £760,000

SOLENT CONTAINER SERVICES LIMITED

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, SW1E 5JQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SCT NOMINEES LIMITED

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, SW1E 5JQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

U.K. E.D.I. LIMITED

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, SW1E 5JQ
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SOUTHAMPTON CONTAINER TERMINALS LIMITED

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, SW1E 5JQ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 February 2010
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COMMUNITY NETWORK SERVICES LIMITED

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, SW1E 5JQ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 February 2010
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FELIXSTOWE PORT CONTAINER SERVICES LIMITED

Correspondence address
HOLLY HOUSE 2 MELTON GRANGE ROAD, MELTON, WOODBRIDGE, SUFFOLK, IP12 1SA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
30 June 2007
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
HEAD OF IT C O O

Average house price in the postcode IP12 1SA £578,000

WALTON ESTATES LIMITED

Correspondence address
HOLLY HOUSE 2 MELTON GRANGE ROAD, MELTON, WOODBRIDGE, SUFFOLK, IP12 1SA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
31 August 2004
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
HEAD OF INFORMATION TECHNOLOGY

Average house price in the postcode IP12 1SA £578,000

PPRP LIMITED

Correspondence address
HOLLY HOUSE 2 MELTON GRANGE ROAD, MELTON, WOODBRIDGE, SUFFOLK, IP12 1SA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
31 August 2004
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
HEAD OF IT C O O

Average house price in the postcode IP12 1SA £578,000

TRADE INFOLINK (UK) LIMITED

Correspondence address
HOLLY HOUSE 2 MELTON GRANGE ROAD, MELTON, WOODBRIDGE, SUFFOLK, IP12 1SA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
30 September 2000
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
HEAD OF IT

Average house price in the postcode IP12 1SA £578,000

MARITIME CARGO PROCESSING P.L.C.

Correspondence address
HOLLY HOUSE 2 MELTON GRANGE ROAD, MELTON, WOODBRIDGE, SUFFOLK, IP12 1SA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
2 January 1992
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode IP12 1SA £578,000