Christopher Michael LEE
Persona fisica
Titolo | Mr |
---|---|
Nome | Christopher |
Secondo nome | Michael |
Cognome | LEE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 15 |
Inattivo | 0 |
Dimesso | 37 |
Totale | 52 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
SAVILLS ASIA PACIFIC HOLDING LIMITED | 15 feb 2021 | Attiva | Group Legal Director & Company Secretary | Amministratore | W1G 0JD London 33 Margaret Street United Kingdom | United Kingdom | British | |
SAVILLS ME LIMITED | 31 mag 2018 | Attiva | Director | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS KSA LIMITED | 31 mag 2018 | Attiva | Director | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS MIDDLE EAST HOLDINGS LIMITED | 31 mag 2018 | Attiva | Director | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS (OVERSEAS HOLDINGS) LIMITED | 23 mar 2017 | Attiva | Company Director | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
CORDEA SAVILLS INVESTMENTS LIMITED | 03 feb 2017 | Attiva | Company Secretary/Director | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
GROSVENOR HILL VENTURES LIMITED | 02 giu 2016 | Attiva | Director | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
SAVILLS FINANCE HOLDINGS PLC | 11 ago 2015 | Attiva | Company Secretary | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS IM HOLDINGS LIMITED | 26 giu 2015 | Attiva | Director | Amministratore | W1G 0JD London 33 Margaret Street United Kingdom | United Kingdom | British | |
SAVILLS HOLDING COMPANY LIMITED | 04 nov 2011 | Attiva | Company Secretary | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
SAVILLS COMMERCIAL LIMITED | 22 set 2009 | Attiva | Segretario | Margaret Street W1G 0JD London 33 United Kingdom | British | |||
SAVILLS (UK) LIMITED | 11 set 2009 | Attiva | Segretario | Margaret Street W1G 0JD London 33 United Kingdom | British | |||
SAVILLS PENSION TRUST COMPANY LIMITED | 26 set 2008 | Attiva | Company Secretary | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | England | British | |
SAVILLS (L&P) LIMITED | 22 ago 2008 | Liquidazione | Company Secretary | Segretario | Margaret Street W1G 0JD London 33 United Kingdom | British | ||
SAVILLS PLC | 24 giu 2008 | Attiva | Segretario | Margaret Street W1G 0JD London 33 United Kingdom | British | |||
CUREOSCITY TECHNOLOGIES LIMITED | 30 nov 2021 | 24 feb 2025 | Attiva | Director | Amministratore | W1G 0JD London 33 Margaret Street United Kingdom | United Kingdom | British |
SAVILLS LENDING SOLUTIONS LIMITED | 03 set 2008 | 14 ott 2024 | Sciolta | Company Secretary | Segretario | Margaret Street W1G 0JD London 33 United Kingdom | British | |
PORTNALLS LIMITED | 14 lug 2008 | 14 ott 2024 | Sciolta | Segretario | Margaret Street W1G 0JD London 33 United Kingdom | British | ||
SAVILLS IM INVESTCO LIMITED | 13 nov 2014 | 16 nov 2022 | Attiva | Director And Company Secretary | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British |
SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED | 25 mag 2011 | 09 dic 2019 | Attiva | Company Secretary | Amministratore | Margaret Street W1G 0JD London 33 United Kingdom | England | British |
SPF PRIVATE CLIENTS LIMITED | 08 giu 2011 | 01 feb 2018 | Attiva | Company Secretary | Amministratore | Margaret Street W1G 0JD London 33 England | England | British |
RENEWABLE CLEAN ENERGY 2 LIMITED | 08 feb 2011 | 05 nov 2011 | Sciolta | Company Secretary | Amministratore | Mill Road CM4 9BH Stock 1 Essex United Kingdom | England | British |
SPF PRIVATE CLIENTS LIMITED | 14 lug 2008 | 03 mag 2011 | Attiva | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | ||
SHERWINS MORTGAGE SERVICES LIMITED | 14 lug 2008 | 03 mag 2011 | Sciolta | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | ||
SAVILLS CO-INVESTMENT HOLDINGS LIMITED | 14 lug 2008 | 14 lug 2008 | Attiva | Company Secretary | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | |
BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED | 05 mar 2007 | 12 feb 2008 | Attiva | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | ||
ALFRED MCALPINE SLATE LIMITED | 01 dic 2005 | 12 feb 2008 | Attiva | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | ||
CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED | 17 ott 2005 | 12 feb 2008 | Attiva | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | ||
LODGE PARK LIMITED | 21 apr 2005 | 12 feb 2008 | Attiva | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | ||
HALE BROOKS LIMITED | 28 lug 2006 | 12 feb 2008 | Convertita/Chiusa | Company Secretary | Amministratore | Mill Road CM4 9BH Stock 1 Essex | England | British |
HALE BROOKS LIMITED | 28 lug 2006 | 12 feb 2008 | Convertita/Chiusa | Company Secretary | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | |
UK POWER CONSTRUCTION LTD | 01 dic 2005 | 12 feb 2008 | Sciolta | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | ||
J.F. MILLER PROPERTIES LIMITED | 01 dic 2005 | 12 feb 2008 | Sciolta | Chartered Secretary | Amministratore | Mill Road CM4 9BH Stock 1 Essex | England | British |
POWERONLINE LIMITED | 01 dic 2005 | 12 feb 2008 | Sciolta | Segretario | Mill Road CM4 9BH Stock 1 Essex | British | ||
AM SECRETARIES LIMITED | 09 nov 2005 | 12 feb 2008 | Sciolta | Chartered Secretary | Amministratore | Mill Road CM4 9BH Stock 1 Essex | England | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0