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
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
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
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