Download leads from Nexok and grow your business. Find out more

Wilson Yao Chang Lee

American – Born 63 years ago (April 1961)

Wilson Yao Chang Lee
28 Ellerdale Road
Hampstead
London
NW3 6BB

Current appointments

Resigned appointments

47

Closed appointments

Companies

Company NameC.G.I.S. Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 August 2001)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameLehman Brothers Spain Holdings
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (Resigned 18 June 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
25 Bank Street
London
E14 5LE
Company NamePlatform Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 October 1998)
Assigned Occupation Executive Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
The Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Company NameLb Commercial Funding Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (Resigned 08 October 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameFundimmo Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 October 1998)
Assigned Occupation Executive Director European Mo
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Knowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Company NameSasco Europe 1998-C1 Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 21 November 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
39 - 40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameSasco Europe 1998-C1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 21 November 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameThornfield Properties (Redditch) No.1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameThornfield Properties (Redditch) Development  Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameThornfield Properties (Redditch) Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameThornfield Properties (Redditch) Asset Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameThornfield Properties (Redditch) Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameCayuga Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (2 months after company formation)
Appointment Duration5 years, 7 months (Resigned 06 December 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1BP
Company NameStamford Properties (Dorking) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (2 months, 1 week after company formation)
Appointment Duration12 months (Resigned 09 August 2000)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameKingmaker House Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 19 January 2001)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameQuintain (Stevenage) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
16 Grosvenor Street
London
W1K 4QF
Company NameChesterfield (No.51) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2002)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
16 Grosvenor Street
London
W1K 4QF
Company NameGGOV Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (1 year, 12 months after company formation)
Appointment Duration11 months (Resigned 29 January 2001)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
72 New Bond Street
London
W1S 1RR
Company NameRHYS Holding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (Resigned 15 July 2004)
Assigned Occupation Managing Director-European Mor
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
15 Grosvenor Gardens
London
SW1W 0BD
Company NameSnowhill Real Estate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameRHYS Northfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Stretford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Braintree Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Wallasey Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Blaydon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameRHYS Newport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameIndustrial Securities (Basingstoke) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
3rd Floor
10 Argyll Street
London
W1F 7TQ
Company NameScaup Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 02 December 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameHighcross Talisker Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 02 December 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameHighcross Canfield Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 02 December 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
12 Sheet Street
Windsor
Berkshire
SL4 1BG
Company NameStartnorth Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 April 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
15-17 Grosvenor Gardens
London
SW1W 0BD
Company NameBurford Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 16 July 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Richmond House Avonmouth Way
Avonmouth
Bristol
BS11 8DE
Company NameDunedin (Northfield) UK I Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (2 months, 2 weeks after company formation)
Appointment Duration6 months (Resigned 29 July 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NamePaneldata Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (2 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 15 July 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
15-17 Grosvenor Gardens
London
SW1W 0BD
Company NameDunedin (Wallasey) UK I Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (3 weeks after company formation)
Appointment Duration6 months (Resigned 29 July 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NameDunedin (Stretford) UK Ii Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (3 weeks after company formation)
Appointment Duration6 months (Resigned 29 July 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
3rd Floor
4 Cork Street
London
W1S 3LG
Company NameDunedin (Braintree) UK Ii Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (3 weeks after company formation)
Appointment Duration6 months (Resigned 29 July 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
C/O Bdo Stoy Haywood Llp
55 Baker Street
London
W1U 7EU
Company NameScarlett Retail Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (Resigned 15 July 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
C/O Kroll
10 Fleet Place
London
EC4M 7RB
Company NameSolarcast Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 23 November 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Enterprise Cadogan Pier
Cheyne Walk
Chelsea
London
SW3 5RQ
Company NameThe Airedale Centre (Keighley) (No.2) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 23 November 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Enterprise Cadogan Pier
Cheyne Walk
Chelsea
London
SW3 5RQ
Company NameThe Airedale Centre (Keighley) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 23 November 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Enterprise Cadogan Pier
Cheyne Walk
Chelsea
London
SW3 5RQ
Company NameOvation Projects Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 23 November 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
. Cadogen Pier
Cheyne Walk
Chelsea
London
SW5 3RQ
Company NameAllders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 15 July 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
C/O Kroll
10 Fleet Palce
London
EC4M 7RB
Company NameHarley Property Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (Resigned 16 July 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
73/75 Mortimer Street
London
W1W 7SQ
Company NameFlagbrands Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (2 years, 2 months after company formation)
Appointment Duration1 year (Resigned 16 July 2004)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
25 Bank Street
London
E14 5LE
Company NameWallpaper (Islington) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2003 (7 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 16 July 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
73/75 Mortimer Street
London
W1W 7SQ
Company NameThornfield Properties Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (2 days after company formation)
Appointment Duration6 years, 4 months (Resigned 15 July 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
28 Ellerdale Road
Hampstead
London
NW3 6BB
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing