• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Lee Jon ALI

    Natural Person

    TitleMr
    First NameLee
    Middle NamesJon
    Last NameALI
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive6
    Resigned7
    Total14

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ARMSTRONG 30TH (NO.1) LIMITEDJun 21, 2019DissolvedChief Financial OfficerDirector
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    United Kingdom
    EnglandBritish
    ARMSTRONG 30TH (NO.2) LIMITEDJun 28, 2018DissolvedFinance DirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    Q2
    Tyne And Wear
    EnglandBritish
    PENTAGON FINE CHEMICALS LIMITEDAug 09, 2016ActiveFinance Director - EuropeDirector
    Canal Street
    DE1 2RJ Derby
    The Mills
    Derbyshire
    EnglandBritish
    PENTAGON CHEMICAL SPECIALTIES LIMITEDAug 09, 2016DissolvedFinance Director - EuropeDirector
    Canal Street
    DE1 2RJ Derby
    The Mills
    Derbyshire
    EnglandBritish
    PENTAGON CHEMICALS (PROPERTIES) LIMITEDAug 09, 2016DissolvedFinance Director - EuropeDirector
    Canal Street
    DE1 2RJ Derby
    The Mills
    Derbyshire
    EnglandBritish
    PENTAGON CHEMICALS (HOLDINGS) LIMITEDAug 09, 2016DissolvedFinance Director - EuropeDirector
    Canal Street
    DE1 2RJ Derby
    The Mills
    Derbyshire
    EnglandBritish
    PENTAGON FINE CHEMICALS (PROPERTIES) LIMITEDAug 09, 2016DissolvedFinance Director - EuropeDirector
    Canal Street
    DE1 2RJ Derby
    The Mills
    Derbyshire
    EnglandBritish
    DEMENTIA MATTERSApr 30, 2018May 31, 2024LiquidationAccountantDirector
    The Bradbury Centre
    Darrell Street
    NE13 7DS Brunswick Village
    Newcastle Upon Tyne
    EnglandBritish
    CONNECT HEALTH HOLDINGS LTDApr 24, 2020Sep 24, 2021ActiveCompany DirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne And Wear
    United Kingdom
    EnglandBritish
    CONNECT HEALTH GROUP LIMITEDFeb 14, 2020Sep 24, 2021ActiveDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    United Kingdom
    EnglandBritish
    CONNECT HEALTH LIMITEDJul 03, 2017Sep 24, 2021ActiveFinance DirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    EnglandBritish
    CONNECT PHYSICAL HEALTH CENTRES LIMITEDFeb 25, 2020Sep 24, 2021DissolvedDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    United Kingdom
    EnglandBritish
    CONNECT PHYSIOTHERAPY LIMITEDFeb 25, 2020Sep 24, 2021DissolvedDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    United Kingdom
    EnglandBritish
    SMARTDUST LIMITEDFeb 25, 2020Sep 24, 2021DissolvedDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    United Kingdom
    EnglandBritish

    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