John Arthur LEWIS

Total number of appointments 31, 31 active appointments

XYLOTEK (EOT) LIMITED

Correspondence address
1st Floor Offices Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST15 8LQ £182,000

RAPID RETAIL (EOT) LIMITED

Correspondence address
1st Floor Offices Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST15 8LQ £182,000

CARPENTER OAK BUILD LIMITED

Correspondence address
The Framing Yard East Cornworthy, Totnes, Devon, United Kingdom, TQ9 7HF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TQ9 7HF £565,000

EMERALD SPECIALIST LOGISTICS LIMITED

Correspondence address
8 Brimhill Rise, Chapmanslade, Westbury, England, BA13 4AX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
15 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA13 4AX £598,000

CARPENTER OAK GROUP (EOT) LIMITED

Correspondence address
1st Floor Offices 2 Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode ST15 8LQ £182,000

EO MSP EOT LIMITED

Correspondence address
1st Floor Offices Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
4 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8LQ £182,000

MORRIS COMMERCIAL EOT LIMITED

Correspondence address
1st Floor Offices Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 8LQ £182,000

MISTLETOE BARN LIMITED

Correspondence address
Mistletoe Cottage Kemeys Commander, Usk, Wales, NP15 1JU
Role ACTIVE
director
Date of birth
May 1956
Appointed on
14 December 2022
Resigned on
15 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NP15 1JU £410,000

MI ACCOUNTANCY SOLUTIONS LIMITED

Correspondence address
1st Floor Offices, 2 Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode ST15 8LQ £182,000

XYLOTEK (EOT) LIMITED

Correspondence address
Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/O Capital For Colleagues Plc, Warminster, BA12 8SP
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 December 2021
Resigned on
21 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 8SP £179,000

CRAFT PROSPECT EMPLOYEE TRUSTEE LTD

Correspondence address
6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
18 November 2021
Nationality
British
Occupation
Business Executive

CRAFT PROSPECT (EOT) LIMITED

Correspondence address
Ground Floor Office A No1 The Design Centre Roman Way Crusader Park, C/O Capital For Colleagues Plc, Warminster, BA12 8SP
Role ACTIVE
director
Date of birth
May 1956
Appointed on
9 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BA12 8SP £179,000

THE INTL BADGERS CLUB LIMITED

Correspondence address
8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, England, BA13 4AX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
21 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA13 4AX £598,000

CAPITAL FOR COLLEAGUES PLC

Correspondence address
Ground Floor Office A, No1 The Design Centre Roman Way, Crusader Park, Warminster, England, BA12 8SP
Role ACTIVE
director
Date of birth
May 1956
Appointed on
26 January 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA12 8SP £179,000

CIVILS STORE GROUP LIMITED

Correspondence address
OFFICE B MILLBROOK DEPOT, YELLING MILL LANE, SHEPTON MALLET, UNITED KINGDOM, BA4 4JT
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
6 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

THE SECURITY COMPANY (EOT) LIMITED

Correspondence address
SECOND FLOOR OFFICE C THE DESIGN CENTRE ROMAN WAY, CRUSADER PARK, WARMINSTER, UNITED KINGDOM, BA12 8SP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 8SP £179,000

C4C SIP TRUSTEE LIMITED

Correspondence address
1st Floor Offices Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ST15 8LQ £182,000

SOUTH CERNEY OUTDOOR (EOT) LIMITED

Correspondence address
1st Floor Offices Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
25 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode ST15 8LQ £182,000

THE HOMEBUILDING CENTRE (HOLDINGS) LIMITED

Correspondence address
The National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, England, SN5 8UB
Role ACTIVE
director
Date of birth
May 1956
Appointed on
4 July 2018
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN5 8UB £13,962,000

THE HOMEBUILDING CENTRE LTD

Correspondence address
The National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, England, SN5 8UB
Role ACTIVE
director
Date of birth
May 1956
Appointed on
4 July 2018
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN5 8UB £13,962,000

TRG ESOT LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
May 1956
Appointed on
14 November 2017
Nationality
British
Occupation
Company Secretary

TR EMPLOYEE BENEFITS TRUST LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
May 1956
Appointed on
14 November 2017
Nationality
British
Occupation
Company Secretary

TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
May 1956
Appointed on
14 November 2017
Nationality
British
Occupation
Company Secretary

EMPLOYEE OWNERS GROUP (EOT) LIMITED

Correspondence address
Ground Floor Office A No 1 The Design Centre, Roman Way Crusader Park, Warminster, BA12 8SP
Role ACTIVE
director
Date of birth
May 1956
Appointed on
25 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA12 8SP £179,000

TG ENGINEERING (EOT) LIMITED

Correspondence address
8 BRIMHILL RISE, CHAPMANSLADE, WESTBURY, WILTSHIRE, UNITED KINGDOM, BA13 4AX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
13 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA13 4AX £598,000

C4C OWNERSHIP PARTNERS LIMITED

Correspondence address
1st Floor Offices 1st Floor Offices, 2 Whitebridge Lane, Stone, England, ST15 8LQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
31 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode ST15 8LQ £182,000

LION (EOT) LIMITED

Correspondence address
GARNER STREET BUSINESS CENTRE GARNER STREET, ETRURIA, STOKE-ON-TRENT, ENGLAND, ST4 7BH
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
23 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

DURNFIELD LIMITED

Correspondence address
8 BRIMHILL RISE, WESTBURY, UNITED KINGDOM, BA13 4AX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
6 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA13 4AX £598,000

CIVILS STORE LIMITED

Correspondence address
8 BRIMHILL RISE, CHAPMANSLADE, WESTBURY, WILTSHIRE, BA13 4AX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA13 4AX £598,000

WTB HOLDINGS LIMITED

Correspondence address
8 BRIMHILL RISE, CHAPMANSLADE, WESTBURY, WILTSHIRE, UNITED KINGDOM, BA13 4AX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
25 November 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA13 4AX £598,000

WTB GROUP LIMITED

Correspondence address
8 BRIMHILL RISE, CHAPMANSLADE, WESTBURY, WILTSHIRE, BA13 4AX
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
18 November 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA13 4AX £598,000