DAVID JOHN LEES

Total number of appointments 18, 4 active appointments

MACAULAY PROSPECT CONNECT CIC

Correspondence address
20 MACAULAY BUILDINGS, WIDCOMBE, BATH, SOMERSET, BA2 6AT
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
22 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BA2 6AT £1,801,000

VENTUTEC LIMITED

Correspondence address
THORNELOE HOUSE 25 BARBOURNE ROAD, WORCESTER, WORCESTERSHIRE, UNITED KINGDOM, WR1 1RU
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
4 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR1 1RU £838,000

METIS BIOTECHNOLOGIES LIMITED

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5PS
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
11 January 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NETWORK ESTATES LIMITED

Correspondence address
ACCOUNTABILITY GB LTD. PORTLAND HOUSE, 21 NARBOROU, COSBY, LEICESTER, ENGLAND, LE9 1TA
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
2 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE9 1TA £341,000


THE CAPITAL PUB COMPANY LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
19 October 2007
Resigned on
6 March 2009
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 0BN £2,071,000

NDO LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
20 June 2005
Resigned on
18 July 2007
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode GU24 0BN £2,071,000

RIFT OIL LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
12 November 2004
Resigned on
10 August 2009
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

SIMPLY.COM LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
17 September 2004
Resigned on
18 July 2007
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode GU24 0BN £2,071,000

AX AUTOMOTIVE LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
17 March 2004
Resigned on
17 March 2004
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

NETWORK ESTATES DEVELOPMENT LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
19 May 2003
Resigned on
24 August 2004
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC

Correspondence address
ALPHA 1, CANTON LANE, HAMS HALL, BIRMINGHAM, B46 1GA
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
28 February 2002
Resigned on
8 August 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

TEAM BLUE INTERNET SERVICES UK LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
26 June 2000
Resigned on
18 July 2007
Nationality
AUSTRALIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

CALEDONIAN HOLDINGS PLC

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
24 February 2000
Resigned on
15 January 2013
Nationality
AUSTRALIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

ADRIATIC METALS SERVICES (UK) LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
18 October 1999
Resigned on
1 June 2010
Nationality
AUSTRALIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

CERINOV LTD

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
5 September 1997
Resigned on
18 June 1999
Nationality
AUSTRALIAN
Occupation
CHARTERD ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

VECTURA GROUP SERVICES LIMITED

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
10 January 1995
Resigned on
19 May 1999
Nationality
AUSTRALIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED

Correspondence address
LARCHWOOD, HEATHFIELD AVENUE SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0AL
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
16 June 1993
Resigned on
26 April 1994
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 0AL £2,483,000

UCB PHARMA LIMITED

Correspondence address
LARCHWOOD, HEATHFIELD AVENUE SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0AL
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
8 May 1992
Resigned on
10 December 1993
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 0AL £2,483,000