Nicholas Peter LEWIS

Total number of appointments 53, 20 active appointments

DOWNING CORPORATE FINANCE LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
October 1955
Appointed on
26 July 2025
Nationality
British
Occupation
Company Director

FENKLE STREET HOTEL LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
secretary
Appointed on
15 June 2023

BARON HOUSE HOTEL LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
secretary
Appointed on
15 June 2023

SNOW HILL HOTEL LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
secretary
Appointed on
15 June 2023

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
secretary
Appointed on
15 June 2023

LONDON LUTON HOTEL 2010 LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
secretary
Appointed on
15 June 2023

WEST BAR HOTEL LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
secretary
Appointed on
15 June 2023

BROAD STREET TAVERNS LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
21 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

ST CHAD'S (BIRMINGHAM) HOTEL LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
October 1955
Appointed on
15 August 2017
Nationality
British
Occupation
Director

ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
October 1955
Appointed on
15 August 2017
Nationality
British
Occupation
Director

BROAD STREET UNIT A LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 February 2017
Nationality
British
Occupation
Director

BROAD STREET COMMERCIAL LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
October 1955
Appointed on
27 February 2017
Nationality
British
Occupation
Director

HORSEFERRY DEVELOPMENTS LLP

Correspondence address
ST MAGNUS HOUSE LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role ACTIVE
LLPDMEM
Date of birth
October 1955
Appointed on
3 February 2016
Nationality
BRITISH

LUDORUM PLC

Correspondence address
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
8 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOWNING MEMBERS LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
October 1955
Appointed on
23 January 2014
Nationality
British
Occupation
Director

LONDON LUTON HOTEL BPRA PROPERTY FUND LLP

Correspondence address
ST MAGNUS HOUSE 3 LOWER THAMES STREET, LONDON, UNITED KINGDOM, EC3R 6HD
Role ACTIVE
LLPMEM
Date of birth
October 1955
Appointed on
25 March 2011
Nationality
BRITISH

BOV LLP

Correspondence address
CHANTRY HOUSE HIGH STREET, COLESHILL, BIRMINGHAM, ENGLAND, B46 3BP
Role ACTIVE
LLPDMEM
Date of birth
October 1955
Appointed on
3 April 2008
Nationality
BRITISH

Average house price in the postcode B46 3BP £417,000

FRAME WIESBADEN LLP

Correspondence address
ENDALLS FARM, BLAKES LANE, WARGRAVE, RG10 9SY
Role ACTIVE
LLPDMEM
Date of birth
October 1955
Appointed on
31 March 2008
Nationality
BRITISH

HORSEFERRY ASSOCIATES LIMITED

Correspondence address
ST MAGNUS HOUSE LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
28 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

EBURY CORPORATE SERVICES LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 March 1994
Nationality
British
Occupation
Financial Consultant

CITY FALKIRK LIMITED

Correspondence address
DOWNING LLP ERGON HOUSE, HORSEFERRY ROAD, LONDON, UNITED KINGDOM, SW10 2AL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
3 October 2016
Resigned on
17 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FUBAR STIRLING LIMITED

Correspondence address
DOWNING LLP, ERGON HOUSE HORSEFERRY ROAD, LONDON, UNITED KINGDOM, SW1P 2AL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
3 October 2016
Resigned on
17 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHEERS DUMBARTON LIMITED

Correspondence address
DOWNING LLP ERGON HOUSE, HORSEFERRY ROAD, LONDON, UNITED KINGDOM, SW1P 2AL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
3 October 2016
Resigned on
17 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHEERS DUMBARTON LIMITED

Correspondence address
2ND FLOOR OFFICES, 52 -54 KING STREET, STIRLING, SCOTLAND, SCOTLAND, FK8 1AY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 February 2012
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

CITY EDINBURGH LIMITED

Correspondence address
2ND FLOOR OFFICES, 52- 54 KING STREET, STIRLING, SCOTLAND, SCOTLAND, FK8 1AY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 February 2012
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

CITY FALKIRK LIMITED

Correspondence address
2ND FLOOR OFFICES, KING STREET, STIRLING, SCOTLAND, SCOTLAND, FK8 1AY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 February 2012
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

FUBAR STIRLING LIMITED

Correspondence address
2ND FLOOR OFFICES, 52-54 KING STREET, STIRLING, SCOTLAND, SCOTLAND, FK8 1AY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 February 2012
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

LOCHRISE LIMITED

Correspondence address
2ND FLOOR OFFICES, 52-54 KING STREET, STIRLING, SCOTLAND, SCOTLAND, FK8 1AY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 February 2012
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

MYSA CARE (JASMINE HOUSE) LIMITED

Correspondence address
5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD, LONDON, UNITED KINGDOM, SW1P 2AL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
2 February 2012
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREMIO DE FENCHURCH LIMITED

Correspondence address
ENDALLS FARM BLAKES LANE, HARE HATCH, READING, UNITED KINGDOM, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
13 December 2011
Resigned on
11 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

MYSA CARE AND SUPPORT LIMITED

Correspondence address
ENDALLS FARM BLAKES LANE, HARE HATCH, READING, UNITED KINGDOM, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 December 2010
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

MYSA CARE AND SUPPORT LIMITED

Correspondence address
ENDALLS FARM BLAKES LANE, HARE HATCH, READING, UNITED KINGDOM, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 October 2009
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

FUTURE FILMS PRODUCTION SERVICES LIMITED

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 July 2007
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

MYSA CARE (THE CHESTNUTS) LIMITED

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 April 2007
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

HEYFORD CONTRACTING (NORTH) LIMITED

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 April 2006
Resigned on
28 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 April 2006
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

PENNINE AIM VCT 6 PLC

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
28 September 2005
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

HEYFORD HOMES (THORNTON HALL) LIMITED

Correspondence address
ORFORD HOUSE, CHISWICK MALL, LONDON, W4 2PS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
31 May 2005
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2PS £8,227,000

CANNOCK RESIDENTIAL LIMITED

Correspondence address
ORFORD HOUSE, CHISWICK MALL, LONDON, W4 2PS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 May 2005
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2PS £8,227,000

MYSA CARE (BLUE CEDARS) LIMITED

Correspondence address
ORFORD HOUSE, CHISWICK MALL, LONDON, W4 2PS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
18 April 2005
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2PS £8,227,000

KIMBOLTON LODGE LIMITED

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
29 March 2005
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

MYSA CARE (TALL OAKS) LIMITED

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
24 March 2005
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

HEYFORD HOMES (MILTON KEYNES) LIMITED

Correspondence address
ENDALLS FARM BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
19 May 2004
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NU NU LIMITED

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
8 February 2002
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

PROVEN GROWTH AND INCOME VCT PLC

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
6 February 2001
Resigned on
24 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

CHRYSALIS VCT PLC

Correspondence address
ORFORD HOUSE, CHISWICK MALL, LONDON, W4 2PS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
26 October 2000
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2PS £8,227,000

PROVEN VCT PLC

Correspondence address
ENDALLS FARM, BLAKES LANE, HARE HATCH, READING, RG10 9SY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
8 February 2000
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

GREEN STAR MEDIA LTD

Correspondence address
ORFORD HOUSE, CHISWICK MALL, LONDON, W4 2PS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
19 February 1999
Resigned on
14 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2PS £8,227,000

NW (BLAKES) LIMITED

Correspondence address
BRAY LODGE, FISHERY ROAD, MAIDEN HEAD, BERKSHIRE, SL6 1UP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
24 September 1998
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 1UP £2,752,000

MYSA CARE (TALL OAKS) LIMITED

Correspondence address
19 RYLETT ROAD, STAMFORD BROOK, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
16 June 1998
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

PEAKSIDE PROPERTIES LIMITED

Correspondence address
19 RYLETT ROAD, STAMFORD BROOK, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
18 April 1994
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

PARADIGM COMMERCIAL LIMITED

Correspondence address
19 RYLETT ROAD, STAMFORD BROOK, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
3 March 1993
Resigned on
22 October 1998
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode W12 9SS £2,513,000

HIT ENTERTAINMENT LIMITED

Correspondence address
19 RYLETT ROAD, STAMFORD BROOK, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 October 1991
Resigned on
28 May 1993
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W12 9SS £2,513,000