Matthew John LEE

Total number of appointments 12, 6 active appointments

GENI FINANCIAL SERVICES LTD

Correspondence address
Unit 8 Edward Court, Broadheath, Altrincham, England, WA14 5GL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
16 March 2021
Resigned on
23 September 2021
Nationality
British
Occupation
Director

LAWBER LTD

Correspondence address
UNIT 8 EDWARD COURT, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5GL
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLAIMTECH LTD

Correspondence address
14 Edward Court, Broadheath, Altrincham, England, WA14 5GL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 January 2021
Resigned on
27 May 2021
Nationality
British
Occupation
Company Director

CLAIMSUPERMARKET GROUP LTD

Correspondence address
UNIT 8 EDWARD COURT, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5GL
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
12 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEGAL UK SERVICES LTD

Correspondence address
5th Floor Hodge House 114-116 St Mary Street, Cardiff, CF11 1DY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
3 January 2020
Nationality
British
Occupation
Director

WATER MARKET VIEW LTD

Correspondence address
9 FORDBRIDGE ROAD, SUNBURY-ON-THAMES, ENGLAND, TW16 6AH
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
5 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW16 6AH £863,000


ICON LIFESAVER LIMITED

Correspondence address
FIFTH FLOOR 55 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4LQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
4 December 2015
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ICON TECHNOLOGY SYSTEMS TRADING LIMITED

Correspondence address
FIFTH FLOOR 55 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4LQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
4 December 2015
Resigned on
10 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

ICON TECHNOLOGY SYSTEMS LIMITED

Correspondence address
THE COURT HOUSE 9 GRAFTON STREET, ALTRINCHAM, CHESHIRE, WA14 1DU
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
21 January 2015
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 1DU £226,000

WLI (UK) LIMITED

Correspondence address
LEVEL 5 BELVEDERE, BASING VIEW, BASINGSTOKE HAMPSHIRE, RG21 4HG
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
21 February 2012
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
MERGERS & AQUISITIONS DIRECTOR

Average house price in the postcode RG21 4HG £5,070,000

AQUA CURE LIMITED

Correspondence address
AQUA CURE HOUSE HALL STREET, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR9 0SE
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
13 April 2011
Resigned on
28 April 2014
Nationality
BRITISH
Occupation
M&A DIRECTOR

Average house price in the postcode PR9 0SE £144,000

PELICAN TECHNICAL SOLUTIONS LIMITED

Correspondence address
AQUA CURE HOUSE HALL STREET, SOUTHPORT, LANCASHIRE, ENGLAND, PR9 0SE
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
13 April 2011
Resigned on
28 April 2014
Nationality
BRITISH
Occupation
M&A DIRECTOR

Average house price in the postcode PR9 0SE £144,000