Lee James COLLISS

Total number of appointments 21, 12 active appointments

LCAP BIDCO LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 December 2023
Resigned on
22 July 2024
Nationality
British
Occupation
None

LCAP TOPCO LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 December 2023
Resigned on
22 July 2024
Nationality
British
Occupation
None

ALTUS PARTNERS LTD

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4BE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 June 2023
Resigned on
22 July 2024
Nationality
British
Occupation
Chief Financial Officer

LCAP GROUP LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2022
Resigned on
22 July 2024
Nationality
British
Occupation
Chief Financial Officer

DRAX EXECUTIVE LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2022
Resigned on
22 July 2024
Nationality
British
Occupation
Chief Financial Officer

ROWAN RECRUITMENT LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Manchester, England, M3 3AQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2022
Resigned on
22 July 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 3AQ £22,819,000

STYLE ANALYTICS LIMITED

Correspondence address
Melbourne House 46 Aldwych, London, England, WC2B 4LL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 September 2015
Resigned on
30 December 2020
Nationality
British
Occupation
Cfo

NEWINCCO 1373 LIMITED

Correspondence address
Melbourne House 46 Aldwych, London, England, WC2B 4LL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2015
Resigned on
30 December 2020
Nationality
British
Occupation
Cfo

NEWINCCO 1359 LIMITED

Correspondence address
Melbourne House 46 Aldwych, London, England, WC2B 4LL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 June 2015
Resigned on
30 December 2020
Nationality
British
Occupation
Cfo

NEWINCCO 1358 LIMITED

Correspondence address
Melbourne House 46 Aldwych, London, England, WC2B 4LL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 June 2015
Resigned on
30 December 2020
Nationality
British
Occupation
Cfo

PRO-PAY LIMITED

Correspondence address
193 Ambleside Road, Lightwater, Surrey, GU18 5UW
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 August 2005
Resigned on
12 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5UW £1,093,000

JCS MANAGEMENT SERVICES LIMITED

Correspondence address
193 Ambleside Road, Lightwater, Surrey, GU18 5UW
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 August 2004
Resigned on
12 July 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU18 5UW £1,093,000


GLIDE BIDCO 2 LIMITED

Correspondence address
3 Windmill Road, Kenn, Clevedon, Avon, United Kingdom, BS21 6SR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
16 July 2014
Resigned on
27 February 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS21 6SR £360,000

GLIDE BIDCO LIMITED

Correspondence address
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 October 2013
Resigned on
27 February 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS21 6SR £360,000

GLIDE TOPCO LIMITED

Correspondence address
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 October 2013
Resigned on
27 February 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS21 6SR £360,000

GLIDE STUDENT & RESIDENTIAL LIMITED

Correspondence address
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 October 2009
Resigned on
27 February 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS21 6SR £360,000

GLIDE HOLDINGS LIMITED

Correspondence address
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 October 2009
Resigned on
27 February 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS21 6SR £360,000

KCS GLOBAL HOLDINGS LIMITED

Correspondence address
193 Ambleside Road, Lightwater, Surrey, GU18 5UW
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 March 2005
Resigned on
12 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5UW £1,093,000

KCS CONNECT LIMITED

Correspondence address
193 Ambleside Road, Lightwater, Surrey, GU18 5UW
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 March 2005
Resigned on
12 July 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU18 5UW £1,093,000

KCS MANAGEMENT SYSTEMS LIMITED

Correspondence address
193 Ambleside Road, Lightwater, Surrey, GU18 5UW
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 October 2003
Resigned on
12 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode GU18 5UW £1,093,000

KCS GLOBAL LIMITED

Correspondence address
193 Ambleside Road, Lightwater, Surrey, GU18 5UW
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 October 2003
Resigned on
12 July 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU18 5UW £1,093,000