Lee Jon ALI
Natural Person
Title | Mr |
---|---|
First Name | Lee |
Middle Names | Jon |
Last Name | ALI |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 6 |
Resigned | 7 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ARMSTRONG 30TH (NO.1) LIMITED | Jun 21, 2019 | Dissolved | Chief Financial Officer | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box United Kingdom | England | British | |
ARMSTRONG 30TH (NO.2) LIMITED | Jun 28, 2018 | Dissolved | Finance Director | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne Q2 Tyne And Wear | England | British | |
PENTAGON FINE CHEMICALS LIMITED | Aug 09, 2016 | Active | Finance Director - Europe | Director | Canal Street DE1 2RJ Derby The Mills Derbyshire | England | British | |
PENTAGON CHEMICAL SPECIALTIES LIMITED | Aug 09, 2016 | Dissolved | Finance Director - Europe | Director | Canal Street DE1 2RJ Derby The Mills Derbyshire | England | British | |
PENTAGON CHEMICALS (PROPERTIES) LIMITED | Aug 09, 2016 | Dissolved | Finance Director - Europe | Director | Canal Street DE1 2RJ Derby The Mills Derbyshire | England | British | |
PENTAGON CHEMICALS (HOLDINGS) LIMITED | Aug 09, 2016 | Dissolved | Finance Director - Europe | Director | Canal Street DE1 2RJ Derby The Mills Derbyshire | England | British | |
PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED | Aug 09, 2016 | Dissolved | Finance Director - Europe | Director | Canal Street DE1 2RJ Derby The Mills Derbyshire | England | British | |
DEMENTIA MATTERS | Apr 30, 2018 | May 31, 2024 | Liquidation | Accountant | Director | The Bradbury Centre Darrell Street NE13 7DS Brunswick Village Newcastle Upon Tyne | England | British |
CONNECT HEALTH HOLDINGS LTD | Apr 24, 2020 | Sep 24, 2021 | Active | Company Director | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Tyne And Wear United Kingdom | England | British |
CONNECT HEALTH GROUP LIMITED | Feb 14, 2020 | Sep 24, 2021 | Active | Director | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box United Kingdom | England | British |
CONNECT HEALTH LIMITED | Jul 03, 2017 | Sep 24, 2021 | Active | Finance Director | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box | England | British |
CONNECT PHYSICAL HEALTH CENTRES LIMITED | Feb 25, 2020 | Sep 24, 2021 | Dissolved | Director | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box United Kingdom | England | British |
CONNECT PHYSIOTHERAPY LIMITED | Feb 25, 2020 | Sep 24, 2021 | Dissolved | Director | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box United Kingdom | England | British |
SMARTDUST LIMITED | Feb 25, 2020 | Sep 24, 2021 | Dissolved | Director | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box United Kingdom | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0