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