STEWART ALAN LEWIS

Total number of appointments 12, 5 active appointments

LEWIS FINANCE LTD

Correspondence address
8 CLIFTON MOOR BUSINESS VILLAGE, YORK, UNITED KINGDOM, YO30 4XG
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO30 4XG £303,000

LEWIS FINANCE PROPERTY LTD

Correspondence address
8 Clifton Moor Business Village, York, United Kingdom, YO30 4XG
Role ACTIVE
director
Date of birth
October 1948
Appointed on
3 December 2019
Resigned on
2 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode YO30 4XG £303,000

A L COMMERCIAL LIMITED

Correspondence address
Botting & Co Ltd 8 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Role ACTIVE
director
Date of birth
October 1948
Appointed on
14 June 2019
Resigned on
19 April 2022
Nationality
British
Occupation
Hotel Director

Average house price in the postcode YO30 4XG £303,000

PINNACLE COUNTRY PARKS LIMITED

Correspondence address
SEAMAN, HERBERT & CO 36-40 DONCASTER ROAD, BARNSLEY, SOUTH YORKSHIRE, ENGLAND, S70 1TL
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S70 1TL £136,000

DENISON LTD

Correspondence address
11 KINGS ROAD, HARROGATE, ENGLAND, HG1 5JY
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
6 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 5JY £755,000


BROOKLANDS APARTMENTS LIMITED

Correspondence address
11-19 KINGS ROAD HARROGATE KINGS ROAD, HARROGATE, ENGLAND, HG1 5JY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
10 February 2020
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG1 5JY £755,000

JANDEVA PROPERTIES LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
23 November 2017
Resigned on
11 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

BROOKLANDS APARTMENTS LIMITED

Correspondence address
29 HARLEY STREET, LONDON, ENGLAND, W1G 9QR
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
26 February 2016
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

COPPICE VIEW MANAGEMENT 2015 LIMITED

Correspondence address
29 HARLEY STREET, LONDON, ENGLAND, W1G 9QR
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
15 May 2015
Resigned on
19 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

PENMARRIC LIMITED

Correspondence address
SUITE ONE COURTHILL HOUSE 66 WATER LANE, WILMSLOW, CHESHIRE, UNITED KINGDOM, SK9 5AP
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 December 2012
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 5AP £104,000

LEWIS FINANCE FEES LIMITED

Correspondence address
29 HARLEY STREET, LONDON, ENGLAND, W1G 9QR
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
3 October 2011
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

AMBIANCE HOTELS LIMITED

Correspondence address
2 MILLFIELD GARDENS, NETHER POPPLETON, YORK, YO2 6DZ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
7 September 2009
Resigned on
25 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR