Lee Roger BENNELLICK
Natural Person
Title | Mr |
---|---|
First Name | Lee |
Middle Names | Roger |
Last Name | BENNELLICK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 3 |
Resigned | 6 |
Total | 12 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
STAMFORD ADVENTURES LLP | Dec 20, 2016 | Dissolved | LLP Designated Member | Cygnet Park Hampton PE7 8GX Peterborough Unit 7 The Office Village Cambridgeshire United Kingdom | United Kingdom | |||
SMART BUSINESS COMS LTD | Jan 12, 2016 | Active | Company Director | Director | Hampton PE7 8GX Peterborough Unit 7 The Office Village Forder Way Cambridgeshire United Kingdom | United Kingdom | British | |
SMART GROUP (HOLDINGS) LTD | Jan 27, 2015 | Dissolved | Managing Director | Director | Forder Way Hampton PE7 8GX Peterborough Unit 7 The Office Village Cambridgeshire | United Kingdom | British | |
SMART SOLUTIONS GRP LIMITED | Apr 19, 2010 | Active | Director | Director | Forder Way, Cygnet Park, Hampton PE7 8GX Peterborough Solution House, Unit 7, The Office Village Cambridgeshire United Kingdom | United Kingdom | British | |
ACTIVE LICENSING LIMITED | May 21, 2009 | Dissolved | It Director | Director | 20 Humphrys Street PE2 9RH Peterborough Cambridgeshire | British | ||
ACTIVE8 IT LIMITED | Sep 09, 2005 | Active | Managing Director | Director | 13 Thorpe Avenue Longthorpe PE3 6LA Peterborough Porchester House Cambridgeshire England | United Kingdom | British | |
JAGGARD PROPERTIES LIMITED | Aug 23, 2017 | Oct 16, 2017 | Active | Director | Director | Cygnet Park Hampton PE7 8GX Peterborough Unit 7 The Office Village Cambridgeshire England | United Kingdom | British |
STAMFORD ADVENTURES LLP | Dec 20, 2016 | Oct 16, 2017 | Dissolved | LLP Designated Member | Cygnet Park Hampton PE7 8GX Peterborough Unit 7 The Office Village Cambridgeshire Uk | United Kingdom | ||
JAGGARD HOLDINGS LIMITED | Jun 28, 2016 | Aug 07, 2017 | Active | Company Director | Director | Northminster PE1 1YN Peterborough Northminster House Cambridgeshire United Kingdom | United Kingdom | British |
BLUE SANDS MARKETING LIMITED | Nov 08, 2016 | Jan 24, 2017 | Dissolved | Director | Director | The Office Village Hampton PE7 8GX Peterborough Solutions House, Unit 7 England | England | British |
A8MT HOLDINGS LTD | Oct 03, 2013 | Sep 08, 2014 | Active | Company Director | Director | Eastgate Deeping St. James PE6 8HH Peterborough 79a United Kingdom | England | British |
ACTIVE8 MANAGED TECHNOLOGIES LIMITED | Apr 17, 2013 | Sep 08, 2014 | Active | Director | Director | Eastgate Deeping St. James PE6 8HH Peterborough 79a 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