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
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