Lee James WILLIAMS

Total number of appointments 20, 20 active appointments

SERAPHINE (EUROPE) LIMITED

Correspondence address
265 Tottenham Court Road 2nd Floor, London, Greater London, United Kingdom, W1T 7RQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 March 2022
Resigned on
26 October 2023
Nationality
British
Occupation
Director

STORK ACQUISITION LIMITED

Correspondence address
265 Tottenham Court Road, London, England, W1T 7RQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 March 2022
Resigned on
26 October 2023
Nationality
British
Occupation
Director

SERAPHINE LIMITED

Correspondence address
265 Tottenham Court Road 2nd Floor, London, Greater London, United Kingdom, W1T 7RQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 March 2022
Resigned on
26 October 2023
Nationality
British
Occupation
Director

SHOETHERAPY LIMITED

Correspondence address
265 Tottenham Court Road 2nd Floor, London, England, W1T 7RQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 March 2022
Resigned on
26 October 2023
Nationality
British
Occupation
Director

STORK TOPCO LIMITED

Correspondence address
2nd Floor 265 Tottenham Court Road, London, England, W1T 7AQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 March 2022
Nationality
British
Occupation
Director

STORK MIDCO LIMITED

Correspondence address
2nd Floor 265 Tottenham Court Road, London, England, W1T 7AQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 March 2022
Nationality
British
Occupation
Director

SERAPHINE GROUP LIMITED

Correspondence address
265 Tottenham Court Road 2nd Floor, London, England, W1T 7RQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
28 February 2022
Resigned on
26 October 2023
Nationality
British
Occupation
Director

ITIM GROUP PLC

Correspondence address
2nd Floor Atlas House 173 Victoria Street, London, SW1E 5NH
Role ACTIVE
director
Date of birth
September 1968
Appointed on
28 June 2021
Nationality
British
Occupation
Director

FRENCH CONNECTION (WHOLESALE) LIMITED

Correspondence address
First Floor, Centro One 39 Plender Street, London, United Kingdom, NW1 0DT
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 July 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

FRENCH CONNECTION (CHINA) LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, England, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

YMC LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, England, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

FRENCH CONNECTION GROUP LIMITED

Correspondence address
First Floor Centro One, 39 Plender Street, London, United Kingdom, NW1 0DT
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

EFSEL LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, United Kingdom, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

WESTERN JEAN COMPANY LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, United Kingdom, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

N F RESTAURANTS LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, England, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

FRENCH CONNECTION UK LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, England, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

FRENCH CONNECTION OVERSEAS LIMITED(THE)

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, England, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

FRENCH CONNECTION LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, United Kingdom, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

FRENCH CONNECTION (LONDON) LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, England, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000

CONTRACTS LIMITED

Correspondence address
French Connection Unit B, Dolphin Way, Purfleet, Essex, England, RM19 1NZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 April 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode RM19 1NZ £9,078,000