David LEE

Total number of appointments 51, 51 active appointments

IRN SECURITY LTD

Correspondence address
40 Longman Drive, Inverness, Scotland, IV1 1SU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
29 May 2025
Nationality
British
Occupation
Chief Financial Officer

MCGOFF & VICKERS (FIRE & SECURITY SYSTEMS) LIMITED

Correspondence address
Tyrone House, 1st Floor Haydock Lane, Haydock, St. Helens, England, WA11 9UY
Role ACTIVE
director
Date of birth
July 1974
Appointed on
28 February 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA11 9UY £184,000

MCGOFF & VICKERS LIMITED

Correspondence address
Tyrone House, 1st Floor Haydock Lane, Haydock, St. Helens, England, WA11 9UY
Role ACTIVE
director
Date of birth
July 1974
Appointed on
28 February 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA11 9UY £184,000

MANGO-5 MAINTENANCE LIMITED

Correspondence address
Tyrone House, 1st Floor Haydock Lane, Haydock, St. Helens, England, WA11 9UY
Role ACTIVE
director
Date of birth
July 1974
Appointed on
28 February 2025
Nationality
British
Occupation
Chief Financial Office

Average house price in the postcode WA11 9UY £184,000

SECURESHIELD LTD

Correspondence address
9-18 Ruby Court Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, England, NE12 9UP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
29 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE12 9UP £854,000

FIRE DOOR SPECIALISTS LTD

Correspondence address
Level 6 101 Wigmore Street, London, England, W1U 1QU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 September 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1U 1QU £270,000

IPH FIRE SOLUTIONS LIMITED

Correspondence address
Level 6 101 Wigmore Street, London, England, W1U 1QU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1U 1QU £270,000

SYNCRO FIRE & SECURITY LIMITED

Correspondence address
Tyrone House 1st Floor, Haydock Lane, Haydock, St. Helens, England, WA11 9UY
Role ACTIVE
director
Date of birth
July 1974
Appointed on
8 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA11 9UY £184,000

SYNCRO CST LTD

Correspondence address
Tyrone House 1st Floor, Haydock Lane, Haydock, St. Helens, England, WA11 9UY
Role ACTIVE
director
Date of birth
July 1974
Appointed on
8 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA11 9UY £184,000

SYNCRO GROUP LIMITED

Correspondence address
Tyrone House Haydock Lane, Haydock, St. Helens, England, WA11 9UY
Role ACTIVE
director
Date of birth
July 1974
Appointed on
8 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA11 9UY £184,000

RANGER MIDCO LTD

Correspondence address
4th Floor 11 Cursitor Street, London, England, EC4A 1LL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 1LL £11,626,000

IGNIS FIRE PROTECTION SERVICES LIMITED

Correspondence address
Unit 5. The Pavilions 1st Floor Office, Cranmore Drive, Shirley, Solihull, England, B90 4SB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B90 4SB £446,000

IGNIS FIRE PROTECTION GROUP LIMITED

Correspondence address
Unit 5. The Pavilions 1st Floor Office, Cranmore Drive, Shirley, Solihull, England, B90 4SB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B90 4SB £446,000

AFIL LTD

Correspondence address
55 Springvale Industrial Estate, Cwmbran, Torfaen, NP44 5BD
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 January 2024
Nationality
British
Occupation
Chief Financial Officer

THORNHILL GLOBAL LIMITED

Correspondence address
55 Springvale Industrial Estate, Cwmbran, Torfaen, NP44 5BD
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 January 2024
Nationality
British
Occupation
Chief Financial Officer

RANGER TOPCO LTD

Correspondence address
4th Floor 11 Cursitor Street, London, England, EC4A 1LL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1LL £11,626,000

RANGER SERVICES HOLDINGS LIMITED

Correspondence address
4th Floor 11 Cursitor Street, London, England, EC4A 1LL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 1LL £11,626,000

BRUHAN LIMITED

Correspondence address
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 November 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

FABRIC IT LTD

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
26 October 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

CIRCLE IT SOLUTIONS LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
26 October 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

PESCADO HOSTED LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
18 September 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

3 B DIRECT LTD

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
18 September 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

PESCADO IT LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
18 September 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

PESCADO HOLDINGS LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
18 September 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

PESCADO LTD

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
18 September 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

AIMES MANAGEMENT SERVICES LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 August 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

UK-TEC LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
26 April 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

COMPLETE NETWORKS LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
2 March 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

ARROW BUSINESS COMMUNICATIONS PS LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 February 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

ABICA LIMITED

Correspondence address
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

BETWEEN THE LINES COMMUNICATION LIMITED

Correspondence address
1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ARROW COMMUNICATIONS GROUP LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, United Kingdom, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

SIEBERT TELECOM SOLUTIONS LIMITED

Correspondence address
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Nationality
British
Occupation
Finance Director

360 SOLUTIONS (UK) LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Nationality
British
Occupation
Finance Director

ARROW BUSINESS COMMUNICATIONS GROUP LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ALTINET LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ARROW BUSINESS COMMS (UK) LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, United Kingdom, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ARROW BUSINESS TELECOMS LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, United Kingdom, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

PULSE BUSINESS ENERGY LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED

Correspondence address
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ARROW BUSINESS COMMUNICATIONS LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

ARROW COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, United Kingdom, GU7 2QN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

RUNKERRY INVESTMENTS LIMITED

Correspondence address
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

CLICK NETWORKS LIMITED

Correspondence address
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
4 January 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Finance Director

REDUCOSE LIMITED

Correspondence address
Phynova House Fenlock Court, Blenheim Office Park, Long Hanborough, Oxon, United Kingdom, OX29 8LN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 February 2019
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode OX29 8LN £754,000

PHYNOVA GROUP LIMITED

Correspondence address
Phynova House Fenlock Court, Blenheim Office Park, Long Hanborough, Oxon, United Kingdom, OX29 8LN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 February 2019
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode OX29 8LN £754,000

PHYNOVA LIMITED

Correspondence address
Phynova House Fenlock Court, Blenheim Office Park, Long Hanborough, Oxon, United Kingdom, OX29 8LN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 February 2019
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode OX29 8LN £754,000

PHYNOVA HOLDINGS PLC

Correspondence address
Phynova House Fenlock Court, Blenheim Office Park, Long Hanborough, Oxon, United Kingdom, OX29 8LN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 February 2019
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode OX29 8LN £754,000

PHYNOVA INNOVATION LIMITED

Correspondence address
Phynova House Fenlock Court, Blenheim Office Park, Long Hanborough, Oxon, United Kingdom, OX29 8LN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 February 2019
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode OX29 8LN £754,000