Jonathan Michael LEE

Total number of appointments 14, 13 active appointments

ECOHIVE 2 LIMITED

Correspondence address
Albury Heights White Lane, Guildford, England, GU4 8PR
Role ACTIVE
director
Date of birth
December 1964
Appointed on
11 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU4 8PR £3,773,000

ECOHIVE HOLDINGS LIMITED

Correspondence address
Albury Heights White Lane, Guildford, England, GU4 8PR
Role ACTIVE
director
Date of birth
December 1964
Appointed on
19 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU4 8PR £3,773,000

MICROLISE GROUP PLC

Correspondence address
Farrington Way Eastwood, Nottingham, England, NG16 3AG
Role ACTIVE
director
Date of birth
December 1964
Appointed on
16 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG16 3AG £5,546,000

ESSENSYS PLC

Correspondence address
1 Finsbury Avenue, Unit 2h, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

SALES-I LIMITED

Correspondence address
31 Homer Road, Solihull, United Kingdom, B91 3LT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
8 August 2018
Resigned on
21 May 2024
Nationality
British
Occupation
Director

HERCULANEUM MANAGEMENT LIMITED

Correspondence address
Albury Heights White Lane, Guildford, Surrey, United Kingdom, GU4 8PR
Role ACTIVE
director
Date of birth
December 1964
Appointed on
13 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU4 8PR £3,773,000

PHAISTOS MANAGEMENT LTD

Correspondence address
30 New Road, Brighton, East Sussex, United Kingdom, BN1 1BN
Role ACTIVE
director
Date of birth
December 1964
Appointed on
26 September 2015
Nationality
British
Occupation
Director

TELROCK IT SERVICES LIMITED

Correspondence address
30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
December 1964
Appointed on
6 November 2014
Nationality
British
Occupation
Company Director

TELROCK SYSTEMS LIMITED

Correspondence address
1st Floor, Verse Building 18 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
10 October 2014
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 6DZ £42,824,000

IVENDI LIMITED

Correspondence address
Llys Eirias Abergele Road, Colwyn Bay, Conwy, Wales, LL29 8BW
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 May 2014
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

SALES-I UK LIMITED

Correspondence address
Rowfold Rowfold Grange, Billingshurst, RH14 9DD
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 May 2009
Resigned on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH14 9DD £1,014,000

INSIDE TRACK 3 LLP

Correspondence address
Albury Heights White Lane, Guildford, United Kingdom, GU4 8PR
Role ACTIVE
llp-member
Date of birth
December 1964
Appointed on
12 March 2004

Average house price in the postcode GU4 8PR £3,773,000

INSIDE TRACK PRODUCTIONS LLP

Correspondence address
Albury Heights White Lane, Guildford, United Kingdom, GU4 8PR
Role ACTIVE
llp-member
Date of birth
December 1964
Appointed on
2 April 2003

Average house price in the postcode GU4 8PR £3,773,000


LBS PROPERTIES LIMITED

Correspondence address
2 St. James's Market, London, England, SW1Y 4AH
Role RESIGNED
director
Date of birth
December 1964
Appointed on
30 January 2012
Resigned on
4 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4AH £1,467,000