John Paul LEE

Total number of appointments 13, 12 active appointments

KEELMAN HOMES LIMITED

Correspondence address
Gateshead International Business Centre Office 19-20, Mulgrave Terrace, Gateshead, England, NE8 1AN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
12 February 2025
Nationality
British
Occupation
Retired

ALMSHOUSE CONSORTIUM LTD

Correspondence address
St Mary Magdalene & Holy Jesus Trustee Ltd Claremont Road, Newcastle Upon Tyne, United Kingdom, NE2 4NN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
2 January 2024
Nationality
British
Occupation
Retired

WOODHALL SPA LAND HOLDINGS LIMITED

Correspondence address
National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 July 2022
Resigned on
10 October 2023
Nationality
British
Occupation
Chairman Of Charitable Trust

MELDRUM DEVELOPMENTS LTD

Correspondence address
Pantheon Building Lancaster Road, Dunston, Gateshead, Tyne And Wear, United Kingdom, NE11 9JW
Role ACTIVE
director
Date of birth
January 1959
Appointed on
28 October 2016
Resigned on
28 January 2018
Nationality
British
Occupation
Company Director

MELDRUM CONSTRUCTION SERVICES LIMITED

Correspondence address
Pantheon Building Lancaster Road, Dunston, Gateshead, Tyne And Wear, NE11 9JW
Role ACTIVE
director
Date of birth
January 1959
Appointed on
20 October 2016
Resigned on
28 January 2018
Nationality
British
Occupation
Businessman

THE ST. MARY MAGDALENE AND HOLY JESUS TRUSTEE LIMITED

Correspondence address
Claremont Road, Newcastle Upon Tyne, Tyne And Wear, NE2 4NN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
6 May 2016
Nationality
British
Occupation
Retired

JOHN LEE ASSOCIATES LTD

Correspondence address
Tinklers Gill Hedley On The Hill, Stocksfield, Northumberland, England, NE43 7SW
Role ACTIVE
director
Date of birth
January 1959
Appointed on
13 April 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode NE43 7SW £608,000

DEMENTIA MATTERS

Correspondence address
The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS
Role ACTIVE
director
Date of birth
January 1959
Appointed on
3 February 2014
Resigned on
24 June 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NE13 7DS £186,000

NEWCASTLE THEATRE ROYAL TRUST LIMITED

Correspondence address
Theatre Royal Grey Street, Newcastle Upon Tyne, NE1 6BR
Role ACTIVE
director
Date of birth
January 1959
Appointed on
6 December 2013
Resigned on
11 November 2018
Nationality
British
Occupation
Chief Executive

CONSTRUCTING COMMUNITIES COMMUNITY INTEREST COMPANY

Correspondence address
Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW
Role ACTIVE
director
Date of birth
January 1959
Appointed on
8 February 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NE43 7SW £608,000

THIRTEEN CARE AND SUPPORT LIMITED

Correspondence address
Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW
Role ACTIVE
director
Date of birth
January 1959
Appointed on
13 July 2005
Resigned on
23 November 2011
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NE43 7SW £608,000

NORTHUMBRIA COALITION AGAINST CRIME

Correspondence address
Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW
Role ACTIVE
director
Date of birth
January 1959
Appointed on
11 November 2002
Resigned on
31 January 2010
Nationality
British
Occupation
Local Government Officer

Average house price in the postcode NE43 7SW £608,000


NEWCASTLE COMMUNITY ASSET TRUST

Correspondence address
Tinklers Gill Hedley On The Hill, Stocksfield, United Kingdom, NE43 7SW
Role RESIGNED
director
Date of birth
January 1959
Appointed on
21 March 2013
Resigned on
3 April 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NE43 7SW £608,000