MELVYN EWELL

Total number of appointments 47, 1 active appointments

SOUTH LAWN CONSULTANCY LIMITED

Correspondence address
1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV5 6UB £3,433,000


BUSINESS LAUNCH CENTRE LTD

Correspondence address
ANSTY PARK PILOT WAY, ANSTY, COVENTRY, WEST MIDLANDS, CV7 9JU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 October 2016
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV7 9JU £3,218,000

AMEY HOLDINGS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
21 December 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

ENTERPRISE LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 April 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX4 4DQ £250,460,000

ENTERPRISE MANAGED SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 April 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX4 4DQ £250,460,000

C.F.M. BUILDING SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 April 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX4 4DQ £250,460,000

SIG PLC

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 August 2011
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

GEO AMEY LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 March 2011
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX4 4DQ £250,460,000

THALIA WASTE MANAGEMENT LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
5 November 2010
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY INVESTMENTS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
5 November 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

ALBANY VENTURES MANAGEMENT SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
5 November 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY VENTURES ASSET HOLDINGS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
5 November 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY HIGHWAYS LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
22 May 2008
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ENVIRONMENTAL SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
22 November 2007
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

R T JAMES & PARTNERS LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role
Director
Date of birth
September 1958
Appointed on
7 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 February 2006
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

SHERARD SECRETARIAT SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 November 2005
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

JNP VENTURES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 July 2005
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

JNP VENTURES 2 LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 July 2005
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY UK LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 2003
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 April 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 April 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 April 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

AMEY VENTURES INVESTMENTS LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 April 2003
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AHL HOLDINGS (MANCHESTER) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 April 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

AMEY CONSTRUCTION LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 February 2003
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY DATEL LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 February 2003
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

JNP VENTURES LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 February 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

ARCADIS GULF O&G LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 February 2003
Resigned on
24 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 February 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 February 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

AMEY VENTURES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 2002
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

WIMCO LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 2002
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY GROUP INFORMATION SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 2002
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY 1321 LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 2002
Resigned on
20 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

UNITY CITY ACADEMY TRUST

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
21 January 2002
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
GROUP DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

AMEY FLEET SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 December 2001
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY COMMUNITY LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 December 2001
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY LG LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 December 2001
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY RAIL LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 October 2001
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

EDUACTION (WALTHAM FOREST) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 September 2001
Resigned on
25 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

AMEY LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 September 2001
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

G4S SECURE SOLUTIONS (UK) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
23 April 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 September 1999
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

G4S AVIATION SERVICES (UK) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 September 1999
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

G4S AVIATION (FRANCE) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 September 1999
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

TNT EXPRESS WORLDWIDE (UK) LIMITED

Correspondence address
89 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 November 1998
Resigned on
1 August 1999
Nationality
BRITISH
Occupation
COUNTRY MANAGER

Average house price in the postcode CV32 6HQ £1,505,000