STEPHEN JOHN SPENCER LEE
Total number of appointments 10, 3 active appointments
ENSCO 1347 &MORE LTD
- Correspondence address
- 35 NEWHALL STREET, BIRMINGHAM, ENGLAND, B3 3PU
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 2 June 2020
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode B3 3PU £4,695,000
STHL 2017 LIMITED
- Correspondence address
- 3RD FLOOR 9 COLMORE ROW, BIRMINGHAM, B3 2BJ
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 11 March 2016
- Nationality
- BRITISH
- Occupation
- NON EXECUTIVE DIRECTOR
Average house price in the postcode B3 2BJ £11,437,000
STEVE LEE ASSOCIATES LIMITED
- Correspondence address
- 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 9 February 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV5 6UB £3,409,000
ARCHITECTURAL ALUMINIUM COATINGS LIMITED
- Correspondence address
- VENTURA HOUSE VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, ENGLAND, B78 3HL
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 20 July 2017
- Resigned on
- 31 October 2018
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode B78 3HL £1,910,000
CHROMIUM GROUP LIMITED
- Correspondence address
- 80 CAROLINE STREET, BIRMINGHAM, UNITED KINGDOM, B3 1UP
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 20 July 2017
- Resigned on
- 24 January 2019
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode B3 1UP £589,000
THYME MARKET BOSWORTH LIMITED
- Correspondence address
- 15 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 2BH
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 16 May 2017
- Resigned on
- 23 March 2018
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
BATHROOM MANUFACTURERS ASSOCIATION
- Correspondence address
- INNOVATION CENTRE 1 KEELE SCIENCE AND BUSINESS PAR, KEELE, NEWCASTLE, STAFFORDSHIRE, ST5 5NB
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 1 November 2013
- Resigned on
- 29 June 2016
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
STUART TURNER LIMITED
- Correspondence address
- MARKET PLACE., HENLEY ON THAMES,, OXFORDSHIRE, RG9 2AD
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 1 May 2011
- Resigned on
- 31 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
METHVEN UK LIMITED
- Correspondence address
- BANK FARMHOUSE SIBSON ROAD, RATCLIFFE CULEY, WARWICKSHIRE, UNITED KINGDOM, CV9 3PH
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 1 November 2010
- Resigned on
- 12 August 2014
- Nationality
- ENGLISH
- Occupation
- CEO
Average house price in the postcode CV9 3PH £1,818,000
STRATA RESIDENTIAL LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- SPRINGFIELD FARM, CHAPEL STREET, OAKTHORPE, SWADLINCOTE, DE12 7QT
- Role RESIGNED
- LLPMEM
- Date of birth
- August 1966
- Appointed on
- 31 July 2007
- Resigned on
- 30 June 2013
- Nationality
- BRITISH
Average house price in the postcode DE12 7QT £445,000