Robert James LEWIS

Total number of appointments 33, 3 active appointments

ICX APPLICATIONS LTD

Correspondence address
Venture House 2 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

CALL IT AUTOMOTIVE LIMITED

Correspondence address
Lock House Cirencester Road, South Cerney, Cirencester, England, GL7 6HU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 6HU £906,000

JOHE DEVELOPMENTS LLP

Correspondence address
Innovation House Molly Millars Close, Wokingham, England, RG41 2RX
Role ACTIVE
llp-designated-member
Date of birth
March 1969
Appointed on
25 August 2020

Average house price in the postcode RG41 2RX £3,147,000


WELLESLEY CAPITAL INVESTMENT LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
21 August 2003
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

CRITERION ASSET MANAGEMENT LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
21 March 2002
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (SERVICES) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
25 July 2001
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

SPIRIT (FAITH) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 October 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (PPCF) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
16 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH PARTNERSHIPS (PGRP) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
5 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (DC) HOLDINGS LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (CMS) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (MH) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

SPIRIT (SGL) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

SPIRIT (AKE HOLDINGS) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

STRIPE TRAVEL INN LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
24 May 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (VPR) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
12 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (FH) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (ACQUISITIONS) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
16 May 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

SPIRIT (PSC) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
27 April 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS GROUP LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
20 September 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (PR) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
17 September 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (RH) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
6 September 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (IB) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
3 September 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH (IB) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 July 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH (INN BUSINESS) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 July 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (ES) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 November 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (FRADLEY) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 November 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS HOLDINGS LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 November 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS PROPERTIES LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 November 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

PUNCH TAVERNS (TRENT) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 October 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

STAR PUBS TRADING LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 April 1998
Resigned on
12 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 5UN £2,760,000

WELLINGTON PUB COMPANY LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
20 November 1997
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000

WELLINGTON INVESTMENTS LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
20 November 1997
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,760,000