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

Mr Geoffrey Herbert Lee

British – Born 82 years ago (July 1941)

Mr Geoffrey Herbert Lee
The Croft 70 Moss Lane
Leyland
PR25 4SH

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameLeyland Masonic Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1992 (54 years, 11 months after company formation)
Appointment Duration24 years, 6 months (Resigned 12 July 2017)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
4 John Goulding & Co
Southport Road
Chorley
Lancashire
PR7 1LD
Company NameRonfell Lighting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (Resigned 16 November 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
Bleasdale
Isherwood Street
Preston
Lancashire
PR1 5DA
Company NameColourcover Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (Resigned 16 November 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
Grant Thornton Heron House
Albert Square
Manchester Greater Manchester
M60 8GT
Company NameShattershield Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (3 weeks after company formation)
Appointment Duration3 years (Resigned 16 November 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
Bleasdale
Isherwood Street
Preston
Lancashire
PR1 5DA
Company NameTobmar Investments (U.K.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1995 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
100 Black Bull Lane
Fulwood
Preston
Lancashire
PR2 3LM
Company NameTobmar Newstands (U.K.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1995 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
100 Black Bull Lane
Fulwood
Preston
Lancashire
PR2 3LM
Company NameJayne Miller Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (Resigned 15 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
7 Hope Terrace
Lostock Hall
Preston
Lancashire
PR5 5RU
Company NameRingtail Furniture Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (Resigned 08 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
Mansfield Chambers
17 St Ann'S Square
Manchester
M2 7PW
Company NameRingtail Lighting Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (9 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 08 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
Mansfield Chambers
17 St Ann'S Square
Manchester
M2 7PW
Company NameWellington Park (2000) Limited
Company StatusDissolved 2021
Company Ownership
3.31%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 08 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
C/O Frp Advisory Llp
Derby House 12 Winckley Square
Preston
PR1 3JJ
Company NameRingtail Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 08 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
The Croft 70 Moss Lane
Leyland
PR25 4SH
Registered Company Address
Units A-D Plantation Road
Burscough Industrial Estate
Ormskirk
Lancashire
L40 8JB

Appointment Timeline

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