Roderic Reginald LEEFE
Natural Person
Title | Mr |
---|---|
First Name | Roderic |
Middle Names | Reginald |
Last Name | LEEFE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 1 |
Resigned | 13 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SHAW & CO ADVISORY LTD | Jan 07, 2020 | Active | Company Director | Director | Counterslip BS1 6BX Bristol Generator Building England | England | British | |
SHAW & CO GROUP LTD | Jan 06, 2020 | Active | Company Director | Director | Counterslip BS1 6BX Bristol Generator Building England | England | British | |
FUTUREPROOF TWO LIMITED | Apr 11, 2011 | Dissolved | Company Director | Director | High Street Twyford SO21 1RG Winchester Brewery House England | United Kingdom | British | |
MOLE FILMS LLP | Nov 24, 2004 | Active | LLP Member | Oakley Road N1 3LS London 30 United Kingdom | United Kingdom | |||
MEDWAY FILMS LLP | Nov 24, 2004 | Active | LLP Member | Oakley Road N1 3LS London 30 United Kingdom | United Kingdom | |||
DERWENT FILMS LLP | Nov 16, 2004 | Active | LLP Member | Oakley Road N1 3LS London 30 United Kingdom | United Kingdom | |||
PISCES FILMS LLP | Apr 05, 2004 | Active | LLP Member | Oakley Road N1 3LS London 30 United Kingdom | United Kingdom | |||
ECOSURETY LIMITED | Nov 29, 2016 | Jun 15, 2023 | Active | Chairman | Director | Hawkins Lane Finzels Reach BS1 6JQ Bristol Fermentation Building South England | England | British |
BS PROPERTY BRISTOL LLP | Jul 01, 2015 | Feb 01, 2020 | Liquidation | LLP Designated Member | BS1 4NH Bristol 22-24 Queen Square House | England | ||
FINDA RECRUITMENT LTD | Apr 28, 2016 | Jun 12, 2019 | Dissolved | Director | Director | Farley Street Nether Wallop SO20 8EQ Stockbridge King House, Farley Street, Nether Wallop England | England | British |
FOX RODNEY SEARCH LIMITED | Mar 01, 2013 | Dec 01, 2017 | Liquidation | Director | Director | EC4N 6EU London 100 Cannon Street United Kingdom | England | British |
HYBRIDGE HC LLP | Mar 29, 2011 | Apr 21, 2017 | Dissolved | LLP Designated Member | 10 Shanklin Road N8 8TJ London 10 England | England | ||
HYBRIDGE LIMITED | Apr 07, 2011 | Mar 31, 2017 | Active | Company Director | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House England | England | British |
WITAN JARDINE PROFESSIONAL LIMITED | Jul 01, 1994 | Jan 21, 2008 | Dissolved | Company Director | Director | Bentworth Hall East Bentworth GU34 5LA Alton Hampshire | British | |
WITAN JARDINE MEDIA LIMITED | Jan 21, 2008 | Dissolved | Company Director | Director | Bentworth Hall East Bentworth GU34 5LA Alton Hampshire | British | ||
WITAN JARDINE EXECUTIVE LIMITED | Jan 21, 2008 | Dissolved | Company Director | Director | Bentworth Hall East Bentworth GU34 5LA Alton Hampshire | British | ||
AMBITION EUROPE LIMITED | Jan 21, 2008 | Active | Company Director | Director | Bentworth Hall East Bentworth GU34 5LA Alton Hampshire | British | ||
WITAN JARDINE CITY LIMITED | Jan 21, 2008 | Dissolved | Company Director | Director | Bentworth Hall East Bentworth GU34 5LA Alton Hampshire | British | ||
THE KELLAN GROUP LIMITED | Apr 14, 2005 | Sep 29, 2006 | Active | Company Director | Director | Bentworth Hall East Bentworth GU34 5LA Alton Hampshire | British | |
BENTWORTH HALL RESIDENTS ASSOCIATION LIMITED | Aug 05, 1992 | Jan 14, 2006 | Active | Recruitment Consultant | Director | Bentworth Hall East Bentworth GU34 5LA Alton Hampshire | 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