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

Mr Christopher Douglas Lee

British – Born 67 years ago (October 1956)

Mr Christopher Douglas Lee
Sterling House 97 Lichfield Street
Tamworth
Staffordshire
B79 7QF

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameSmile Locum Agency Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 04 August 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Towers Point
Towers Business Park Wheelhouse Road
Rugeley
WS15 1UN
Registered Company Address
21 Frobisher Road
Newton Abbot
Devon
TQ12 4HT
Company NameSmile Bryte Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (Resigned 13 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
South Staffs Freight Building Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0ED
Registered Company Address
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
Wales
Company NameCarber Construction And Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 30 May 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
Towers Point Towers Business Park
Wheelhouse Road
Rugeley
WS15 1UZ
Registered Company Address
The Old Temperance House
34/36 Fore Street
Bovey Tracey
Devon
TQ13 9AE
Company NameMedical Professionals Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 21 October 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sterling House 97 Lichfield Street
Tamworth
Staffordshire
B79 7QF
Registered Company Address
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
Wales
Company NameHillandale Caravan Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (66 years, 1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 30 May 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
97 Lichfield Street
Tamworth
Staffordshire
B79 7QF
Registered Company Address
Lincomb Lock
Titton
Stourport On Severn
Worcestershire
DY13 9QR
Company NameBadleigh Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (same day as company formation)
Appointment Duration2 years (Resigned 27 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sterling House 97 Lichfield Street
Tamworth
Staffordshire
B79 7QF
Registered Company Address
South Staffs Freight Building Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0ED
Company NameFairway Wheels (Europe) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2018 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 22 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Court Drive Shenstone
Lichfield
Staffordshire
WS14 0JG
Registered Company Address
South Staffs Freight Building Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0ED
Company NameSmile Marketing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 19 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tower S Point
Towers Business Park Wheelhouse Road
Rugeley
Staffordshire
WS15 1UN
Registered Company Address
South Staffs Freight Building Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0ED
Company NameWhitekix Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 31 March 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sterling House 97 Lichfield Street
Tamworth
Staffordshire
B79 7QF
Registered Company Address
Midlands Business Recovery Alpha House
Tipton Street
Sedgley
West Midlands
DY3 1HE
Company NamePropaye Ltd
Company StatusDissolved 2018
Company Ownership
26.67%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 25 November 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sterling House Lichfield Street
Tamworth
Staffordshire
B79 7QF
Registered Company Address
Lombard House
Cross Keys
Lichfield
Staffordshire
WS13 6DN
Company NameProholdings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 09 March 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Stering House Lichfield Street
Tamworth
Staffordshire
B79 7QF
Registered Company Address
South Staffs Freight Building Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0ED
Company NamePromonitor Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 09 March 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sterling House Lichfield Street
Tamworth
Staffordshire
B79 7QF
Registered Company Address
South Staffs Freight Building Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0ED
Company NameFrom Now On Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment Duration5 years (Resigned 03 August 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sterling House 97 Lichfield Street
Tamworth
Staffordshire
B79 7QF
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameFairway Wheels Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 01 May 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
South Staffs Freight Building Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0ED
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameTeam Bootcamp Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Court Drive Shenstone
Lichfield
Staffordshire
WS14 0JG
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY

Appointment Timeline

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