Peter Francis LEE

Total number of appointments 29, 7 active appointments

BURY GRAMMAR SCHOOLS SERVICES LIMITED

Correspondence address
Farraday House Bridge Road, Bury, Lancashire, BL9 0HG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 April 2024
Nationality
British
Occupation
Director

THE BURY GRAMMAR SCHOOLS TRUSTEE LIMITED

Correspondence address
Farraday House Bridge Road, Bury, Lancashire, BL9 0HG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 October 2018
Nationality
British
Occupation
Certified Accountant

SO PURPLE GROUP LIMITED

Correspondence address
C/O Pm+M First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, Lancashire, England, BL9 8RN
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode BL9 8RN £1,647,000

PURPLE WIFI LIMITED

Correspondence address
C/O Pm+M First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, Lancashire, England, BL9 8RN
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode BL9 8RN £1,647,000

PURPLE WIFI HOLDINGS LIMITED

Correspondence address
C/O Pm+M First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, Lancashire, England, BL9 8RN
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode BL9 8RN £1,647,000

VENUE WIFI LIMITED

Correspondence address
C/O Pm+M First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, Lancashire, England, BL9 8RN
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode BL9 8RN £1,647,000

FELIX ADVISORY LIMITED

Correspondence address
Lumb Old Hall Lumb, Ramsbottom, Bury, England, BL0 0QR
Role ACTIVE
director
Date of birth
March 1971
Appointed on
2 July 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode BL0 0QR £844,000


AGHOCO 1022 LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Director

2020 FRANCHISING LTD

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

MANAGEMENT FACILITIES (NORTHERN) LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

IGUK LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

EXTERNAL SERVICES GROUP LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

IGUK EBT TRUSTEES LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

CASTLEGATE 795 LIMITED

Correspondence address
6 Fulwood Park, Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

INDEPENDENT GROUP (UK) LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

IGUK SUPPORT SERVICES LIMITED

Correspondence address
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

REVIVAL BLUE LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

CHEM-DRY MIDLANDS AND LONDON LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

CHEM-DRY FRANCHISING LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

ANSA UK LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

CASTLEGATE 792 LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

HOME AND COMFORTS LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, United Kingdom, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

HOME AND COMFORTS HOLDINGS LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

CITY SHIELDS INCIDENT MANAGEMENT LIMITED

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

CASTLEGATE 796 LIMITED

Correspondence address
6 Fulwood Park, Caxton Road Fulwood, Preston, Lancashire, United Kingdom, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

CASTLEGATE 797 LIMITED

Correspondence address
6 Fulwood Park, Caxton Road Fulwood, Preston, Lancashire, United Kingdom, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

GALLERIA HOLDINGS LIMITED

Correspondence address
Lumb Old Hall, Lumb, Ramsbottom, Bury, Lancashire, BL0 0QR
Role RESIGNED
director
Date of birth
March 1971
Appointed on
17 March 2003
Resigned on
27 January 2013
Nationality
British
Occupation
Cfo

Average house price in the postcode BL0 0QR £844,000

RELEX SOLUTIONS UK LIMITED

Correspondence address
Lumb Old Hall, Lumb, Ramsbottom, Bury, Lancashire, BL0 0QR
Role RESIGNED
director
Date of birth
March 1971
Appointed on
17 March 2003
Resigned on
27 January 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode BL0 0QR £844,000