Peter Robert LEE

Total number of appointments 18, 10 active appointments

BOYFRIEND TOKYO LIMITED

Correspondence address
The Dairy Manor Courtyard, Aston Sandford, Nr Haddenham, Bucks, England, HP17 8JB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 January 2020
Resigned on
2 November 2021
Nationality
British
Occupation
Director

STREETZ IZ WATCHIN LTD

Correspondence address
THE DAIRY MANOR COURTYARD, ASTON SANDFORD, BUCKS, ENGLAND, HP17 8JB
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
19 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

WESTERN RD MANAGEMENT COMPANY LTD

Correspondence address
ANDERDONS FARM THAME ROAD, LONGWICK, PRINCES RISBOROUGH, BUCKS, ENGLAND, HP27 9TA
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
10 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 9TA £1,159,000

MELIN BRAND LIMITED

Correspondence address
The Dairy Manor Courtyard, Aston Sandford, Bucks, England, HP17 8JB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 January 2019
Resigned on
9 December 2022
Nationality
British
Occupation
Director

AYLESBURY BAR COMPANY LIMITED

Correspondence address
THE DAIRY MANOR COURTYARD, ASTON SANDFORD, HADDENHAM, BUCKS, ENGLAND, HP17 8JB
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
16 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

RGB NORTH LIMITED

Correspondence address
THE DAIRY MANOR COURTYARD, ASTON SANDFORD, BUCKS, ENGLAND, HP17 8JB
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
9 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

PRL PROPERTY LIMITED

Correspondence address
ANDERDONS FARM THAME ROAD, LONGWICK, BUCKS, ENGLAND, HP27 9TA
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 9TA £1,159,000

RGB HEADWEAR LIMITED

Correspondence address
ANDERDONS FARM THAME ROAD, LONGWICK, PRINCES RISBOROUGH, BUCKS, ENGLAND, HP27 9TA
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
4 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 9TA £1,159,000

REFUEL GLOBAL BRANDS LIMITED

Correspondence address
ANDERDONS FARM THAME ROAD, LONGWICK, PRINCES RISBOROUGH, BUCKS, UNITED KINGDOM, HP27 9TA
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
10 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 9TA £1,159,000

ANDERDONS FARM MANAGEMENT COMPANY LIMITED

Correspondence address
ANDERDONS FARMHOUSE, THAME ROAD LONGWICK, PRINCES RISBOROUGH, BUCKS, HP27 9TA
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
11 October 1991
Nationality
BRITISH
Occupation
MD SALES DISTRIBUTION CO

Average house price in the postcode HP27 9TA £1,159,000


BRAND STAMP LIMITED

Correspondence address
THE DAIRY MANOR COURTYARD, ASTON SANDFORD, BUCKS, ENGLAND, HP17 8JB
Role
Director
Date of birth
May 1958
Appointed on
5 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

OXFORD UNITED FOOTBALL CLUB LIMITED

Correspondence address
THE KASSAM STADIUM, GRENOBLE ROAD, OXFORD, OXFORDSHIRE, OX4 4XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 September 2015
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

XYZ MUSIC ACADEMY LTD

Correspondence address
ANDERDONS FARMHOUSE THAME ROAD, LONGWICK, BUCKINGHAMSHIRE, UNITED KINGDOM, HP27 9TA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 May 2014
Resigned on
5 April 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP27 9TA £1,159,000

REFUEL PERFORMANCE MANAGEMENT LIMITED

Correspondence address
ANDERDONS FARM THAME ROAD, LONGWICK, PRINCES RISBOROUGH, BUCKS, UNITED KINGDOM, HP27 9TA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 October 2012
Resigned on
14 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 9TA £1,159,000

GLOBAL SYNDICATE LIMITED

Correspondence address
THE DAIRY MANOR COURTYARD, ASTON SANDFORD, BUCKINGHAMSHIRE, ENGLAND, HP17 8JB
Role
Director
Date of birth
May 1958
Appointed on
28 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MITCHELL & NESS INTERNATIONAL LIMITED

Correspondence address
BUILDING 256 WESTCOTT VENTURE PARK, WESTCOTT, AYLESBURY, BUCKINGHAMSHIRE, UNITED KINGDOM, HP18 0XB
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 February 2009
Resigned on
3 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 0XB £352,000

KAILEE LIMITED

Correspondence address
ANDERDONS FARMHOUSE, THAME ROAD LONGWICK, PRINCES RISBOROUGH, BUCKS, HP27 9TA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 February 2004
Resigned on
24 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 9TA £1,159,000

NEW ERA CAP COMPANY LIMITED

Correspondence address
ANDERDONS FARMHOUSE, THAME ROAD LONGWICK, PRINCES RISBOROUGH, BUCKS, HP27 9TA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 November 2002
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 9TA £1,159,000