Lee Melvin SAMBROOK
Natural Person
Title | Mr |
---|---|
First Name | Lee |
Middle Names | Melvin |
Last Name | SAMBROOK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 2 |
Resigned | 9 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GE STARR ENGINEERING LIMITED | May 31, 2024 | Active | Director | Director | Dixon Street WV2 2BS Wolverhampton 7 England | England | British | |
G.E. STARR LIMITED | Mar 09, 2022 | In Administration | Director | Director | Temple Row B2 5LG Birmingham 11th Floor One | England | British | |
J & K HOLDINGS LIMITED | Mar 09, 2022 | Active | Director | Director | C/O Ge Starr Ltd Dixon Street Monmore Green WV2 2BS Wolverhampton West Midlands | England | British | |
EXTRUSIONS 4 U LTD | Oct 26, 2021 | Active | Engineer | Director | Dixon Street Monmore Green WV2 2BS Wolverhampton C/O G E Starr Ltd West Midlands United Kingdom | England | British | |
LMS SOLUTIONS LIMITED | May 12, 2016 | Dissolved | Engineer | Director | School Lane Coven WV9 5AN Wolverhampton Lilac Cottage England | England | British | |
LBS TRAINING LIMITED | Jan 08, 2009 | Dissolved | Company Director | Director | 47 Nightingale Drive DY4 7QL Tipton West Midlands | England | British | |
SMART 4.0 EXTRUSIONS LTD | Mar 17, 2022 | May 31, 2022 | Dissolved | Engineer | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British |
EXTRUSIONS 4 U PROPERTY LTD | Nov 23, 2021 | May 04, 2022 | Dissolved | Engineer | Director | School Lane WV9 5AN Wolverhampton Lillac Cottage United Kingdom | England | British |
ALLURE AVENUE LTD | Oct 22, 2021 | May 04, 2022 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British |
LENGAR LIMITED | Oct 22, 2021 | May 04, 2022 | Dissolved | Director | Director | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Centre England | England | British |
RIGIFLEX EXTRUSIONS LIMITED | Oct 22, 2021 | Mar 11, 2022 | Dissolved | Director | Director | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Centre England | England | British |
GP PRECISION ENGINEERING LIMITED | Oct 22, 2021 | Mar 11, 2022 | Dissolved | Director | Director | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Centre England | England | British |
STAFFORDSHIRE PRECISION ENGINEERING HOLDINGS LIMITED | Feb 25, 2019 | May 15, 2020 | Active | Director | Director | Parkhouse Industrial Estate ST5 7EF Newcastle Under Lyme 14/15 Rosevale Road Staffordshire | England | British |
STAFFORDSHIRE PRECISION ENGINEERING LIMITED | Feb 25, 2019 | May 15, 2020 | Active | Director | Director | Rosevale Road Parkhouse Industrial Estate West ST5 7EF Newcastle 14/15 Staffordshire | England | British |
3 DIMENSIONAL LIMITED | Oct 09, 2001 | Jun 11, 2007 | Active | Director | Director | 47 Nightingale Drive DY4 7QL Tipton West Midlands | 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