CHRISTOPHER ROBERT ARMITAGE

Total number of appointments 12, no active appointments


SONATEST LTD

Correspondence address
SONATEST DICKENS ROAD, OLD WOLVERTON, MILTON KEYNES, UNITED KINGDOM, MK12 5QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2019
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELIEX POWER LIMITED

Correspondence address
CLUNY TOO PRESTON ROAD, GAWCOTT, BUCKINGHAM, ENGLAND, MK18 4HS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 November 2015
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK18 4HS £736,000

URQUHART ENGINEERING COMPANY LIMITED

Correspondence address
STERLING HOUSE BRUNEL ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8SS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 March 2014
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HP19 8SS £2,764,000

HOTWORK COMBUSTION TECHNOLOGY LIMITED

Correspondence address
D L GROUP BUILDING GEORGE SMITH WAY, YEOVIL, SOMERSET, ENGLAND, BA22 8QR
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 August 2012
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 8QR £1,021,000

THE PUMP CENTRE LIMITED

Correspondence address
STERLING HOUSE BRUNEL ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8SS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 May 2008
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP19 8SS £2,764,000

S. I. PUMPS LIMITED

Correspondence address
STERLING HOUSE BRUNEL ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8SS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 May 2008
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP19 8SS £2,764,000

ARGO FLARE SERVICES LIMITED

Correspondence address
STERLING HOUSE BRUNEL ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8SS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 February 2008
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP19 8SS £2,764,000

STERLING INDUSTRIES LIMITED

Correspondence address
STERLING HOUSE BRUNEL ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8SS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 November 2005
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP19 8SS £2,764,000

STERLING THERMAL TECHNOLOGY LIMITED

Correspondence address
BRUNEL ROAD, RABANS LANE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8TD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 November 1998
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

ALDERLEY INTERNATIONAL LIMITED

Correspondence address
LODGE COURT BOWLING ROAD, CHIPPING SODBURY, BRISTOL, BS37 6EP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 February 1998
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS37 6EP £431,000

ALDERLEY PROCESS TECHNOLOGIES LIMITED

Correspondence address
LODGE COURT BOWLING ROAD, CHIPPING SODBURY, BRISTOL, BS37 6EP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 September 1995
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS37 6EP £431,000

JORDAN KENT METERING SYSTEMS LTD

Correspondence address
LODGE COURT BOWLING ROAD, CHIPPING SODBURY, BRISTOL, BS37 6EP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 March 1994
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS37 6EP £431,000