Christopher Michael LEE
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Middle Names | Michael |
Last Name | LEE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 15 |
Inactive | 0 |
Resigned | 37 |
Total | 52 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SAVILLS ASIA PACIFIC HOLDING LIMITED | Feb 15, 2021 | Active | Group Legal Director & Company Secretary | Director | W1G 0JD London 33 Margaret Street United Kingdom | United Kingdom | British | |
SAVILLS ME LIMITED | May 31, 2018 | Active | Director | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS KSA LIMITED | May 31, 2018 | Active | Director | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS MIDDLE EAST HOLDINGS LIMITED | May 31, 2018 | Active | Director | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS (OVERSEAS HOLDINGS) LIMITED | Mar 23, 2017 | Active | Company Director | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
CORDEA SAVILLS INVESTMENTS LIMITED | Feb 03, 2017 | Active | Company Secretary/Director | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
GROSVENOR HILL VENTURES LIMITED | Jun 02, 2016 | Active | Director | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
SAVILLS FINANCE HOLDINGS PLC | Aug 11, 2015 | Active | Company Secretary | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS IM HOLDINGS LIMITED | Jun 26, 2015 | Active | Director | Director | W1G 0JD London 33 Margaret Street United Kingdom | United Kingdom | British | |
SAVILLS HOLDING COMPANY LIMITED | Nov 04, 2011 | Active | Company Secretary | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
SAVILLS COMMERCIAL LIMITED | Sep 22, 2009 | Active | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | British | |||
SAVILLS (UK) LIMITED | Sep 11, 2009 | Active | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | British | |||
SAVILLS PENSION TRUST COMPANY LIMITED | Sep 26, 2008 | Active | Company Secretary | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS (L&P) LIMITED | Aug 22, 2008 | Liquidation | Company Secretary | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | British | ||
SAVILLS PLC | Jun 24, 2008 | Active | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | British | |||
CUREOSCITY TECHNOLOGIES LIMITED | Nov 30, 2021 | Feb 24, 2025 | Active | Director | Director | W1G 0JD London 33 Margaret Street United Kingdom | United Kingdom | British |
SAVILLS LENDING SOLUTIONS LIMITED | Sep 03, 2008 | Oct 14, 2024 | Dissolved | Company Secretary | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | British | |
PORTNALLS LIMITED | Jul 14, 2008 | Oct 14, 2024 | Dissolved | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | British | ||
SAVILLS IM INVESTCO LIMITED | Nov 13, 2014 | Nov 16, 2022 | Active | Director And Company Secretary | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British |
SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED | May 25, 2011 | Dec 09, 2019 | Active | Company Secretary | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British |
SPF PRIVATE CLIENTS LIMITED | Jun 08, 2011 | Feb 01, 2018 | Active | Company Secretary | Director | Margaret Street W1G 0JD London 33 England | England | British |
RENEWABLE CLEAN ENERGY 2 LIMITED | Feb 08, 2011 | Nov 05, 2011 | Dissolved | Company Secretary | Director | Mill Road CM4 9BH Stock 1 Essex United Kingdom | England | British |
SPF PRIVATE CLIENTS LIMITED | Jul 14, 2008 | May 03, 2011 | Active | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | ||
SHERWINS MORTGAGE SERVICES LIMITED | Jul 14, 2008 | May 03, 2011 | Dissolved | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | ||
SAVILLS CO-INVESTMENT HOLDINGS LIMITED | Jul 14, 2008 | Jul 14, 2008 | Active | Company Secretary | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | |
BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED | Mar 05, 2007 | Feb 12, 2008 | Active | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | ||
ALFRED MCALPINE SLATE LIMITED | Dec 01, 2005 | Feb 12, 2008 | Active | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | ||
CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED | Oct 17, 2005 | Feb 12, 2008 | Active | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | ||
LODGE PARK LIMITED | Apr 21, 2005 | Feb 12, 2008 | Active | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | ||
HALE BROOKS LIMITED | Jul 28, 2006 | Feb 12, 2008 | Converted / Closed | Company Secretary | Director | Mill Road CM4 9BH Stock 1 Essex | England | British |
HALE BROOKS LIMITED | Jul 28, 2006 | Feb 12, 2008 | Converted / Closed | Company Secretary | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | |
UK POWER CONSTRUCTION LTD | Dec 01, 2005 | Feb 12, 2008 | Dissolved | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | ||
J.F. MILLER PROPERTIES LIMITED | Dec 01, 2005 | Feb 12, 2008 | Dissolved | Chartered Secretary | Director | Mill Road CM4 9BH Stock 1 Essex | England | British |
POWERONLINE LIMITED | Dec 01, 2005 | Feb 12, 2008 | Dissolved | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | ||
AM SECRETARIES LIMITED | Nov 09, 2005 | Feb 12, 2008 | Dissolved | Chartered Secretary | Director | Mill Road CM4 9BH Stock 1 Essex | 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