Joe Lip Poh SEET

Total number of appointments 28, 5 active appointments

LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)

Correspondence address
33 Queen Street, London, EC4R 1AP
Role ACTIVE
director
Date of birth
September 1952
Appointed on
3 February 2020
Resigned on
26 April 2024
Nationality
British
Occupation
Chartered Accountant

ROWENA COURT RESIDENTS CO. LIMITED

Correspondence address
1 OLD FORGE WAY, SIDCUP, ENGLAND, DA14 4QL
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
21 September 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DA14 4QL £849,000

ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED

Correspondence address
SIGMA PARTNERSHIP FIRST FLOOR, 45-47 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3PF
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
26 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED

Correspondence address
1 OLD FORGE WAY, SIDCUP, ENGLAND, DA14 4QL
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
1 May 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DA14 4QL £849,000

EVENTIDE TOWERS MANAGEMENT CO. LIMITED

Correspondence address
1 OLD FORGE WAY, SIDCUP, ENGLAND, DA14 4QL
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
7 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA14 4QL £849,000


ROYAL YACHTING ASSOCIATION

Correspondence address
RYA HOUSE ENSIGN WAY, HAMBLE, HANTS, UNITED KINGDOM, SO31 4YA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
20 November 2015
Resigned on
22 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GREENWICH SQUARE LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, CAMDEN TOWN, NW1 9QS
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
13 October 2015
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW1 9QS £2,497,000

PLACES FOR PEOPLE TREASURY PLC

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
20 October 2014
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode EC2V 6EE £663,000

LEXINGTON APARTMENTS MANAGEMENT LIMITED

Correspondence address
53 THE LEXINGTON, 40 CITY ROAD, LONDON, ENGLAND, EC1Y 2AN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
15 October 2013
Resigned on
8 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1Y 2AN £1,048,000

GLOBAL MARKET INDEX LIMITED

Correspondence address
C/O SIGMA PARTNERSHIP 45-47 CORNHILL, FIRST FLOOR, LONDON, UNITED KINGDOM, EC3V 3PF
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
10 August 2011
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

PLACES FOR PEOPLE GROUP LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 April 2011
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2V 6EE £663,000

THE PLACES FOUNDATION

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 April 2011
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2V 6EE £663,000

LASER FUNDS LLP

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role
LLPDMEM
Date of birth
September 1952
Appointed on
2 August 2006
Nationality
BRITISH

Average house price in the postcode EC1Y 2AN £1,048,000

TEMPORIS PARTNERS LLP

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
LLPDMEM
Date of birth
September 1952
Appointed on
7 September 2005
Resigned on
9 May 2006
Nationality
BRITISH

Average house price in the postcode EC1Y 2AN £1,048,000

LM ADVISORS LIMITED

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
25 August 2005
Resigned on
7 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1Y 2AN £1,048,000

LM FINANCE LIMITED

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
25 August 2005
Resigned on
7 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1Y 2AN £1,048,000

HAWKWOOD CAPITAL LLP

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
LLPDMEM
Date of birth
September 1952
Appointed on
30 March 2005
Resigned on
17 January 2006
Nationality
BRITISH

Average house price in the postcode EC1Y 2AN £1,048,000

AMA CAPITAL LLP

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role
LLPDMEM
Date of birth
September 1952
Appointed on
22 February 2005
Nationality
BRITISH

Average house price in the postcode EC1Y 2AN £1,048,000

INNOVEN PARTNERS LLP

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
LLPDMEM
Date of birth
September 1952
Appointed on
7 February 2005
Resigned on
30 December 2005
Nationality
BRITISH

Average house price in the postcode EC1Y 2AN £1,048,000

ORRETTA CAPITAL PARTNERS LLP

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role
LLPDMEM
Date of birth
September 1952
Appointed on
26 March 2003
Nationality
BRITISH

Average house price in the postcode EC1Y 2AN £1,048,000

CANACCORD GENUITY WEALTH LIMITED

Correspondence address
6 PADBROOK, OXTED, SURREY, RH8 0DW
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
20 February 2002
Resigned on
20 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH8 0DW £802,000

BEAUMONT CAPITAL LLP

Correspondence address
53 THE LEXINGTON, 40-56 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
LLPDMEM
Date of birth
September 1952
Appointed on
6 June 2001
Resigned on
4 December 2001
Nationality
BRITISH

Average house price in the postcode EC1Y 2AN £1,048,000

DLJ INTERNATIONAL GROUP LIMITED

Correspondence address
6 PADBROOK, OXTED, SURREY, RH8 0DW
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
18 July 1997
Resigned on
24 September 1997
Nationality
BRITISH
Occupation
AACOUNTANT

Average house price in the postcode RH8 0DW £802,000

DLJ UK HOLDING

Correspondence address
6 PADBROOK, OXTED, SURREY, RH8 0DW
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
18 July 1997
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH8 0DW £802,000

PHOENIX FUND TRUSTEE LIMITED

Correspondence address
6 PADBROOK, OXTED, SURREY, RH8 0DW
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
26 March 1997
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0DW £802,000

DLJ GROUP

Correspondence address
6 PADBROOK, OXTED, SURREY, RH8 0DW
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
26 March 1997
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH8 0DW £802,000

PHOENIX EQUITY PARTNERS LIMITED

Correspondence address
6 PADBROOK, OXTED, SURREY, RH8 0DW
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
26 March 1997
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0DW £802,000

SCOTIA CAPITAL INC

Correspondence address
6 PADBROOK, OXTED, SURREY, RH8 0DW
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
10 December 1992
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 0DW £802,000