LEE PRODUCTS LIMITED
CONNECTICUT 06498


Company number FC008627
Status Active
Incorporation Date 6 June 1975
Company Type Other company type
Address 2 PETTIPAUG ROAD, WESTBROOK, CONNECTICUT 06498, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 October 2016; Appointment of Alexander M Corl as a secretary on 18 May 2010; Termination of appointment of William White Lee as secretary on 18 May 2010. The most likely internet sites of LEE PRODUCTS LIMITED are www.leeproducts.co.uk, and www.lee-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Lee Products Limited is a Other company type. The company registration number is FC008627. Lee Products Limited has been working since 06 June 1975. The present status of the company is Active. The registered address of Lee Products Limited is 2 Pettipaug Road Westbrook Connecticut 06498 Usa United States. . CORL, Alexander M is a Secretary of the company. BRUCIATI, Edward Anthony is a Director of the company. LEE, William White is a Director of the company. ROBERTS, Peter Anthony is a Director of the company. STOTT, Michael Steven is a Director of the company. Secretary LEE, William White has been resigned. Secretary TUTTLE, JR, Howard G has been resigned. Director LEE III, Leighton has been resigned. Director PRATT, Michael Hugh has been resigned. Director STAMOS, James Andrew has been resigned. Director TUTTLE, JR, Howard G has been resigned.


Current Directors

Secretary
CORL, Alexander M
Appointed Date: 18 May 2010

Director
BRUCIATI, Edward Anthony
Appointed Date: 20 May 2015
63 years old

Director
LEE, William White
Appointed Date: 09 December 2004
67 years old

Director
ROBERTS, Peter Anthony
Appointed Date: 11 November 1993
69 years old

Director
STOTT, Michael Steven
Appointed Date: 17 May 2005
65 years old

Resigned Directors

Secretary
LEE, William White
Resigned: 18 May 2010
Appointed Date: 09 December 2004

Secretary
TUTTLE, JR, Howard G
Resigned: 09 December 2004
Appointed Date: 05 September 1993

Director
LEE III, Leighton
Resigned: 18 May 2010
Appointed Date: 05 September 1993
80 years old

Director
PRATT, Michael Hugh
Resigned: 11 November 1993
Appointed Date: 05 September 1993
82 years old

Director
STAMOS, James Andrew
Resigned: 20 May 2015
Appointed Date: 05 September 1993
84 years old

Director
TUTTLE, JR, Howard G
Resigned: 09 December 2004
Appointed Date: 05 September 1993
86 years old

LEE PRODUCTS LIMITED Events

12 Jan 2017
Full accounts made up to 31 October 2016
07 Dec 2015
Appointment of Alexander M Corl as a secretary on 18 May 2010
07 Dec 2015
Termination of appointment of William White Lee as secretary on 18 May 2010
07 Dec 2015
Termination of appointment of Leighton Lee Iii as a director on 18 May 2010
07 Dec 2015
Full accounts made up to 31 October 2015
...
... and 38 more events
01 Mar 1989
Full accounts made up to 31 October 1987

01 Mar 1989
Full accounts made up to 31 October 1988

23 Sep 1987
Full accounts made up to 31 October 1986

01 Sep 1987
Registered office changed on 01/09/87 from: pg amos the vale chalford st peter gerrards cross bucks SL9 9SU

25 Jun 1987
Full accounts made up to 31 October 1985