Edward Michael LEE

Total number of appointments 45, 37 active appointments

ONE HUNDRED AND THIRTY SECURITIES LIMITED

Correspondence address
3rd Floor Paternoster House 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
4 August 2025
Nationality
British
Occupation
Surveyor

PRINCETON INVESTMENTS LIMITED

Correspondence address
3rd Floor, Paternoster House 65 St Paul's Churchyard, London, England, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
4 August 2025
Nationality
British
Occupation
Surveyor

STAMFORD MARYLEBONE NUMBER ONE LIMITED

Correspondence address
3rd Floor Paternoster House 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
8 December 2021
Nationality
British
Occupation
Director

STAMFORD MARYLEBONE LIMITED

Correspondence address
3rd Floor Paternoster House 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
14 October 2021
Nationality
British
Occupation
Director

JEWISH FUTURES TRUST LIMITED

Correspondence address
379 Hendon Way, London, NW4 3LP
Role ACTIVE
director
Date of birth
May 1959
Appointed on
17 December 2019
Nationality
British
Occupation
Company Director

STAMFORD HOUNSLOW LIMITED

Correspondence address
3rd Floor Paternoster House 65 St Paul's Churchyard, London, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
10 April 2018
Nationality
British
Occupation
Surveyor

STAMFORD IRUN LLP

Correspondence address
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
5 December 2016

BRITISH FRIENDS OF THE ART MUSEUMS OF ISRAEL

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
May 1959
Appointed on
20 September 2016
Nationality
British
Occupation
Director

POLICY EXCHANGE LIMITED

Correspondence address
6th Floor 8-10 Great George Street, London, United Kingdom, SW1P 3AE
Role ACTIVE
director
Date of birth
May 1959
Appointed on
21 October 2015
Resigned on
5 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 3AE £59,570,000

GREAT TITCHFIELD STREET REALTY LLP

Correspondence address
20 Conduit Street, London, Uk, W1S 2XW
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
19 December 2014

Average house price in the postcode W1S 2XW £14,917,000

PRINCETON ESPANA LLP

Correspondence address
20 Conduit Street, London, United Kingdom, W1S 2XW
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
8 October 2014

Average house price in the postcode W1S 2XW £14,917,000

STAMFORD NORFOLK LIMITED

Correspondence address
3rd Floor Paternoster House 65 St Paul's Churchyard, London, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
9 January 2014
Nationality
British
Occupation
None

BERNERS STREET REALTY LIMITED

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
21 November 2011
Nationality
British
Occupation
Company Director

OTR FITZROVIA LIMITED

Correspondence address
Flat 5 74 Portland Place, London, United Kingdom, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
4 November 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 1NR £6,919,000

STAMFORD MARYLEBONE LANE LLP

Correspondence address
Russell Bedford House City Forum, 250 City Road, London, United Kingdom, EC1V 2QQ
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
12 August 2011

Average house price in the postcode EC1V 2QQ £74,498,000

STAMFORD LANGHAM LLP

Correspondence address
Flat5 74 Portland Place, London, W1B 1NR
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
10 March 2011

Average house price in the postcode W1B 1NR £6,919,000

STAMFORD BRISTOL LLP

Correspondence address
74 Flat 5 Portland Place, London, United Kingdom, W1B 1NR
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
3 March 2011

Average house price in the postcode W1B 1NR £6,919,000

FRAMPTON STREET REALTY LIMITED LIABILITY PARTNERSHIP

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
14 October 2010

Average house price in the postcode W1B 1NR £6,919,000

PRINCETON VENTURES LIMITED LIABILITY PARTNERSHIP

Correspondence address
3rd Floor Paternoster House 65 St. Paul's Churchyard, London, England, EC4M 8AB
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
4 October 2010

JROOTS LIMITED

Correspondence address
379 Hendon Way, London, NW4 3LP
Role ACTIVE
director
Date of birth
May 1959
Appointed on
3 January 2010
Nationality
British
Occupation
Company Director

FROOMSGATE HOUSE REALTY LIMITED

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
24 September 2008
Nationality
British
Occupation
Director

SUNLEY HOUSE REALTY LIMITED

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
24 September 2008
Nationality
British
Occupation
Director

THE BOURSE REALTY LIMITED

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
24 September 2008
Nationality
British
Occupation
Director

70/74 PORTLAND PLACE LIMITED

Correspondence address
Lps Livingstone, Wenzel House Olds Approach, Watford, England, WD18 9AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
24 September 2007
Nationality
British
Occupation
Company Director

PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
26 February 2007
Nationality
British
Occupation
Co Director

PRINCETON PROPERTY PARTNERS LIMITED

Correspondence address
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
31 January 2007
Nationality
British
Occupation
Surveyor

STAMFORD VENTURES LLP

Correspondence address
3rd Floor Paternoster House St. Paul's Churchyard, London, EC4M 8AB
Role ACTIVE
llp-designated-member
Date of birth
May 1959
Appointed on
10 January 2007

YORK PLACE REALTY LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
13 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1NR £6,919,000

PRINCETON ASSET MANAGEMENT LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
21 April 2004
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1NR £6,919,000

KINGSTON REALTY LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
10 September 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1NR £6,919,000

EDGBASTON REALTY LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
6 December 2001
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1NR £6,919,000

LILLINGTON LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
10 February 1998
Resigned on
6 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 1NR £6,919,000

BFAMI EVENTS LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
29 July 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 1NR £6,919,000

JEWISH CARE

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
4 September 1996
Resigned on
23 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1NR £6,919,000

STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
4 September 1996
Resigned on
23 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1NR £6,919,000

THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
27 January 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 1NR £6,919,000

MAZKERETH GITTEL LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
29 June 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 1NR £6,919,000


PRINCETON MANAGEMENT VENTURES LLP

Correspondence address
Flat 5, 74 Portland Place, London, W1B 1NR
Role
llp-designated-member
Date of birth
May 1959
Appointed on
30 January 2007

Average house price in the postcode W1B 1NR £6,919,000

STAMFORD TEMPLE PLACE LLP

Correspondence address
3rd Floor Paternoster House St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role
llp-designated-member
Date of birth
May 1959
Appointed on
14 March 2006

STAMFORD (GROSVENOR) LLP

Correspondence address
Flat 5, 74 Portland Place, London, W1B 1NR
Role
llp-designated-member
Date of birth
May 1959
Appointed on
13 December 2005

Average house price in the postcode W1B 1NR £6,919,000

STAMFORD (CLOTH HALL) LLP

Correspondence address
Flat 5, 74 Portland Place, London, W1B 1NR
Role
llp-designated-member
Date of birth
May 1959
Appointed on
17 November 2005

Average house price in the postcode W1B 1NR £6,919,000

STAMFORD (REGIONAL) LLP

Correspondence address
Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ
Role
llp-designated-member
Date of birth
May 1959
Appointed on
14 July 2005

Average house price in the postcode EC1V 2QQ £74,498,000

70/74 PORTLAND PLACE LIMITED

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role RESIGNED
director
Date of birth
May 1959
Appointed on
30 September 2004
Resigned on
2 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 1NR £6,919,000

STAMFORD (YORK PLACE) LLP

Correspondence address
3rd Floor Paternoster House St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role
llp-designated-member
Date of birth
May 1959
Appointed on
18 August 2004

CONTEMPORARY ART SOCIETY(THE)

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role RESIGNED
director
Date of birth
May 1959
Appointed on
6 July 1993
Resigned on
16 May 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 1NR £6,919,000