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