Lucy EWINGS

Total number of appointments 27, 24 active appointments

INTRAGEN HOLDINGS LIMITED

Correspondence address
146 New London Road, Chelmsford, Essex, CM2 0AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 July 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM2 0AW £594,000

INTRAGEN LIMITED

Correspondence address
146 New London Road, Chelmsford, Essex, CM2 0AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
4 July 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM2 0AW £594,000

INTRAGEN INTERNATIONAL LIMITED

Correspondence address
146 New London Road, Chelmsford, Essex, England, CM2 0AW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 June 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM2 0AW £594,000

ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED

Correspondence address
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
11 December 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED

Correspondence address
Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
11 December 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode EX1 3QS £798,000

NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED

Correspondence address
2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
11 December 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode EX1 3QS £798,000

PROSPERITAS FINANCIAL SOLUTIONS LIMITED

Correspondence address
2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 November 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode EX1 3QS £798,000

SIGMA WEALTH STRATEGIES LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 November 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

H & L FINANCIAL LTD

Correspondence address
Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, United Kingdom, PL6 8BY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 November 2017
Nationality
British
Occupation
Financial Controller

AFS HOLDINGS (SCOTLAND) LIMITED

Correspondence address
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 October 2017
Nationality
British
Occupation
Financial Controller

DJP AND SP CONSULTING LTD

Correspondence address
Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England, PL6 8BY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
11 October 2017
Nationality
British
Occupation
Financial Controller

CHAMBERS INVESTMENTS LIMITED

Correspondence address
Bishop Fleming Llp 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
5 October 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode EX1 3QS £798,000

APTERA WEALTH MANAGEMENT LIMITED

Correspondence address
2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
5 October 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode EX1 3QS £798,000

STUART ABERDEEN FINANCIAL SERVICES LIMITED

Correspondence address
Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England, PL6 8BY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
5 October 2017
Nationality
British
Occupation
Financial Controller

PLAN 4 WEALTH LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 October 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

PAUL JONES FINANCIAL SERVICES LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 August 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

EQUITY INVEST LIMITED

Correspondence address
Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 August 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode EX1 3QS £798,000

CHAMBERS LIMITED

Correspondence address
Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 July 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode EX1 3QS £798,000

PJFS HOLDINGS LIMITED

Correspondence address
Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England, PL6 8BY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
24 April 2017
Nationality
British
Occupation
Financial Controller

CHAMBERS GROUP LIMITED

Correspondence address
Drake Building 15 Davy Road, Derriford, Plymouth, Devon, England, PL6 8BY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
2 March 2017
Nationality
British
Occupation
Financial Controller

COMITIS LTD

Correspondence address
Drake Building 15 Davy Road, Derriford, Plymouth, Devon, England, PL6 8BY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
8 February 2017
Nationality
British
Occupation
Financial Controller

EDWARDS WEALTH MANAGEMENT LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
8 February 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

MDP FINANCIAL SERVICES LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
8 February 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Financial Controller

SUCCESSION WEALTH MANAGEMENT LIMITED

Correspondence address
Drake Building 15 Davy Road, Plymouth Science Park, Derriford,, Plymouth, Devon, PL6 8BY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
3 January 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Financial Controller

WINTER FINANCIAL SERVICES LIMITED

Correspondence address
Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England, PL6 8BY
Role RESIGNED
director
Date of birth
December 1973
Appointed on
11 June 2019
Resigned on
6 December 2019
Nationality
British
Occupation
Financial Controller

SUCCESSION FINANCIAL MANAGEMENT LIMITED

Correspondence address
Drake Building 15 Davy Road, Plymouth Science Park, Derriford,, Plymouth, Devon, PL6 8BY
Role RESIGNED
director
Date of birth
December 1973
Appointed on
3 January 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Financial Controller

SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED

Correspondence address
Drake Building 15 Davy Road, Plymouth Science Park, Derriford,, Plymouth, Devon, PL6 8BY
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 November 2016
Resigned on
4 April 2019
Nationality
British
Occupation
Financial Controller