Lee CROSS

Total number of appointments 40, 40 active appointments

PROVIDE SERVICES LTD

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

MK TEAM LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

MOVING INTELLIGENCE PAY LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

PRIME TIME BENEFITS LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

EP BENEFITS LTD

Correspondence address
Northlight Business Centre Northlight Parade, Brierfield, Nelson, England, BB9 5EG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB9 5EG £159,000

WILTONS BENEFITS LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

IG HOSPITALITY SOLUTIONS LIMITED

Correspondence address
Northlight Business Centre Northlight Parade, Brierfield, Nelson, England, BB9 5EG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode BB9 5EG £159,000

IG BUSINESS LTD

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

IG SECURE SOLUTIONS LIMITED

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

IG FM ADMINISTRATION LIMITED

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

NSS TEAM LTD

Correspondence address
Northlight Business Centre Northlight Parade, Brierfield, Nelson, England, BB9 5EG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode BB9 5EG £159,000

BNS STAFF TEAM LTD

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

AKON SECURITY STAFF LTD

Correspondence address
Northlight Business Centre Northlight Parade, Brierfield, Nelson, England, BB9 5EG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode BB9 5EG £159,000

STM GRP BENEFITS LTD

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

BNS TEAM LTD

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

IGS OFFICE THREE LTD

Correspondence address
Park View Cranfield Road, Moulsoe, Newport Pagnell, England, MK16 0HL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK16 0HL £1,109,000

IGS OFFICE TEN LTD

Correspondence address
Park View Cranfield Road, Moulsoe, Newport Pagnell, England, MK16 0HL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK16 0HL £1,109,000

DCS BENEFITS LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

KMS BENEFITS LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

TN CATERING BENEFITS LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

CATERMATCH STAFF LTD

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

ABCOM KLEANERS LTD

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

F CONFECTIONERY STAFF LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

DNS TEAM LTD

Correspondence address
Northlight Business Centre Northlight Parade, Brierfield, Nelson, England, BB9 5EG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB9 5EG £159,000

TRM STAFF LTD

Correspondence address
Northlight Business Centre Northlight Parade, Brierfield, Nelson, England, BB9 5EG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB9 5EG £159,000

CBS TEAM LIMITED

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

PRIMARY BENEFITS LTD

Correspondence address
Enterprise House Ocean Way, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

SP BENEFITS LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

AB PAY LIMITED

Correspondence address
27 Byrom Street, Manchester, M3 4PF
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 4PF £512,000

TSEC PAYROLL LTD

Correspondence address
Suite 208,Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England, BB9 5FL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
12 November 2024
Nationality
British
Occupation
Director

ARBOR BENEFITS LTD

Correspondence address
Enterprise House Ocean Way, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

EQUITY CS BENEFITS LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

FIRST CHOICE BENEFITS LTD

Correspondence address
Enterprise House Ocean Village, Southampton, England, SO14 3XB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

GIGIDAG LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1971
Appointed on
2 October 2023
Resigned on
8 January 2024
Nationality
British
Occupation
Self Employed

SWONAPLE LIMITED

Correspondence address
50 Green Lane, Eccles, Manchester, England, M30 0RP
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 September 2023
Resigned on
13 March 2024
Nationality
British
Occupation
Self Employed

Average house price in the postcode M30 0RP £158,000

NEXUS MATRIX GROUP LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1971
Appointed on
29 September 2023
Resigned on
1 March 2024
Nationality
British
Occupation
Self Employed

WAKA SYSTEMS LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 March 2023
Resigned on
2 April 2024
Nationality
British
Occupation
Director

HEAD OFFICE 001 LIMITED

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 February 2023
Resigned on
2 April 2024
Nationality
British
Occupation
Director

BLUEZEPHYR GLOBAL LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 February 2023
Resigned on
20 May 2024
Nationality
British
Occupation
Director

AFFINITY DETAILING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 October 2022
Nationality
British
Occupation
Managing Director