Darren MEE
Natural Person
| Title | Mr |
|---|---|
| First Name | Darren |
| Last Name | MEE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 9 |
| Resigned | 137 |
| Total | 151 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| STEER AUTOMOTIVE GROUP LIMITED | Oct 16, 2025 | Active | Director | High Street WR1 2HW Worcester 105 Worcestershire United Kingdom | United Kingdom | British | ||
| COMPASS BIDCO LIMITED | Oct 13, 2025 | Active | Director | Sloane Avenue SW3 3DD London 60 United Kingdom | United Kingdom | British | ||
| BELFRY TOPCO LIMITED | Oct 13, 2025 | Active | Director | Sloane Avenue SW3 3DD London 60 United Kingdom | United Kingdom | British | ||
| TEMPLE CAMBRIDGE LTD | Sep 16, 2019 | Dissolved | Director | The Old Town Hall 4 Queens Road SW19 8YB Wimbledon International Schools Partnership Ltd United Kingdom | United Kingdom | British | ||
| OAKS INTERNATIONAL SCHOOL LIMITED | Feb 15, 2018 | Dissolved | Director | The Old Town Hall 4 Queens Road SW19 8YB Wimbledon International Schools Partnership Ltd United Kingdom | United Kingdom | British | ||
| LBM64 SURREY LIMITED | Aug 25, 2016 | Active | Director | 2 North Street RH4 1DN Dorking Suite C Surrey United Kingdom | United Kingdom | British | ||
| THE RECRUITMENT GROUP LIMITED | Apr 20, 2015 | Dissolved | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | ||
| PROFESSIONAL STAFF LTD | Apr 20, 2015 | Dissolved | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | ||
| MATRIX HUMAN RESOURCE LIMITED | Apr 20, 2015 | Dissolved | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | ||
| LBM64 LIMITED | Feb 13, 2013 | Active | Director | 2 North Street RH4 1DN Dorking Suite C Surrey United Kingdom | United Kingdom | British | ||
| TEAMLINK TRANSPORT LIMITED | May 15, 2009 | Dissolved | Director | Fleming Way RH10 9QL Crawley Tui Travel House Crawley Business Quarter West Sussex | United Kingdom | British | ||
| MANGO EVENT MANAGEMENT LIMITED | May 13, 2008 | Dissolved | Director | Vernon House 23 Sicilian Avenue WC1A 2QS London First Floor | United Kingdom | British | ||
| GAP YEAR FOR GROWN UPS LIMITED | Apr 03, 2008 | Dissolved | Director | Crwley Business Quarter Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | United Kingdom | British | ||
| SKIBOUND LEISURE GROUP LIMITED | Aug 22, 2006 | Dissolved | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | ||
| ISPSL 2031 LIMITED | Sep 16, 2019 | Jul 18, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED | Jul 17, 2017 | Jul 18, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP POLAND LIMITED | May 23, 2024 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP THAILAND LIMITED | Dec 14, 2023 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP MOROCCO LIMITED | Oct 07, 2023 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP DOMINICAN REPUBLIC LIMITED | Feb 24, 2023 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP INDIA LIMITED | Sep 16, 2019 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| PIL MEXICO HOLDINGS 2 LIMITED | Sep 16, 2019 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP PERU LIMITED | Sep 16, 2019 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP BRAZIL LIMITED | Sep 16, 2019 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP COLOMBIA LIMITED | Sep 16, 2019 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP ECUADOR LIMITED | Apr 10, 2019 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP VIETNAM LIMITED | Jun 26, 2018 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| CLAREMONT SCHOOL (ST. LEONARDS) LIMITED | Jan 30, 2018 | Apr 08, 2025 | Active | Director | St George's House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP MALAYSIA LIMITED | Oct 10, 2017 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| PIL UK HOLDINGS 1 LIMITED | Aug 10, 2017 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| PIL UK HOLDINGS 2 LIMITED | Aug 10, 2017 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| PIL EUROPE HOLDINGS LIMITED | Aug 10, 2017 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| PIL MEXICO HOLDINGS 1 LIMITED | Aug 10, 2017 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| ISP NORTH AMERICA LIMITED | May 12, 2017 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | British | |
| PIL MIDDLE EAST HOLDINGS LIMITED | Feb 02, 2017 | Apr 08, 2025 | Active | Director | St George’S House 5 St George's Road SW19 4DR London International Schools Partnership Ltd United Kingdom | United Kingdom | 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