DOUGLAS WILLIAM ARMOUR

Total number of appointments 42, 2 active appointments

ST. JOHN'S SQUARE SECRETARIES LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT10 9AD £584,000

ST. JOHN'S SQUARE SECRETARIES LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role ACTIVE
Secretary
Date of birth
October 1962
Appointed on
31 December 1991
Nationality
BRITISH

Average house price in the postcode KT10 9AD £584,000


HILTON VENTURES PLC

Correspondence address
TIGNALS, FRENSHAM LANE, HEADLEY, HAMPSHIRE, GU35 8TB
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
28 March 2007
Resigned on
29 May 2008
Nationality
BRITISH

Average house price in the postcode GU35 8TB £2,428,000

CITY OF LONDON PUBLIC RELATIONS LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
1 April 2006
Resigned on
1 June 2011
Nationality
BRITISH

Average house price in the postcode KT10 9AD £584,000

GREENBOTTLE LIMITED

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
24 March 2006
Resigned on
30 November 2010
Nationality
BRITISH

Average house price in the postcode KT10 9AD £584,000

SPEYMILL PROPERTY GROUP (UK) LIMITED

Correspondence address
TIGNALS, FRENSHAM LANE, HEADLEY, HAMPSHIRE, GU35 8TB
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
25 November 2004
Resigned on
6 April 2008
Nationality
BRITISH

Average house price in the postcode GU35 8TB £2,428,000

BIOVENTIX PLC

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
26 January 2004
Resigned on
2 August 2010
Nationality
BRITISH

Average house price in the postcode KT10 9AD £584,000

LOMBARD HOUSE BUSINESS CENTRE LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Appointed on
23 October 2000
Resigned on
23 October 2000
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

WILINK

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
26 September 2000
Resigned on
17 July 2001
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

NORDALE FOODS LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
23 August 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6HG £869,000

NORDALE FOODS LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 August 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6HG £869,000

ROBERT'S YORKSHIRE KITCHEN LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
23 August 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6HG £869,000

ROBERT'S YORKSHIRE KITCHEN LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 August 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6HG £869,000

NORDALE HOLDINGS LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 August 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6HG £869,000

THE ROBERT'S GROUP LTD

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
23 August 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6HG £869,000

THE ROBERT'S GROUP LTD

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 August 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6HG £869,000

NORDALE HOLDINGS LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
23 August 2000
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6HG £869,000

ORCHARD COMMUNICATIONS LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
24 March 2000
Resigned on
24 March 2000
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

PENDRAGON CAPITAL MANAGEMENT LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
5 August 1999
Resigned on
5 August 1999
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

SUTTON MANOR PROPERTY MANAGEMENT LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
27 May 1999
Resigned on
9 June 1999
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

NUNHEAD FILMS PLC

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
20 October 1998
Resigned on
10 May 2002
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

CITY OF LONDON PUBLIC RELATIONS LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
1 January 1998
Resigned on
1 August 2005
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

RELIANCE GENEMEDIX LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
18 November 1997
Resigned on
8 April 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU8 6HG £869,000

FREE DOT NET PLC

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
23 October 1997
Resigned on
6 August 1999
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

LYNDON BRAY LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
16 May 1997
Resigned on
16 May 1997
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
4 February 1997
Resigned on
12 February 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU8 6HG £869,000

PACS HOLDINGS LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
4 December 1996
Resigned on
12 February 1998
Nationality
BRITISH

Average house price in the postcode GU8 6HG £869,000

GREENCORE SUGARS LIMITED

Correspondence address
FARRINGDON PLACE, CHURCH ROAD, UPPER FARRINGDON, HAMPSHIRE, GU34 3EH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
6 November 1995
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU34 3EH £997,000

GREENCORE SUGARS LIMITED

Correspondence address
FARRINGDON PLACE, CHURCH ROAD, UPPER FARRINGDON, HAMPSHIRE, GU34 3EH
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
6 November 1995
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU34 3EH £997,000

GREENSUB LIMITED

Correspondence address
FARRINGDON PLACE, CHURCH ROAD, UPPER FARRINGDON, HAMPSHIRE, GU34 3EH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 September 1995
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU34 3EH £997,000

GREENSUB LIMITED

Correspondence address
FARRINGDON PLACE, CHURCH ROAD, UPPER FARRINGDON, HAMPSHIRE, GU34 3EH
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
21 September 1995
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU34 3EH £997,000

ARMER MACHINERY LIMITED

Correspondence address
FARRINGDON PLACE, CHURCH ROAD, UPPER FARRINGDON, HAMPSHIRE, GU34 3EH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 May 1995
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU34 3EH £997,000

ARMER MACHINERY LIMITED

Correspondence address
FARRINGDON PLACE, CHURCH ROAD, UPPER FARRINGDON, HAMPSHIRE, GU34 3EH
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
1 October 1994
Resigned on
28 February 2005
Nationality
BRITISH

Average house price in the postcode GU34 3EH £997,000

D K B PROJECTS LIMITED

Correspondence address
32A HIGH STREET, ESHER, SURREY, KT10 9RT
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
9 August 1994
Resigned on
9 August 1994
Nationality
BRITISH

Average house price in the postcode KT10 9RT £1,437,000

PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED

Correspondence address
DERAMORE HAM LANE, ELSTEAD, GODALMING, SURREY, GU8 6HG
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
9 May 1993
Resigned on
1 January 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU8 6HG £869,000

COLLECT DIRECT LIMITED

Correspondence address
32A HIGH STREET, ESHER, SURREY, KT10 9RT
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
30 April 1993
Resigned on
30 April 1993
Nationality
BRITISH

Average house price in the postcode KT10 9RT £1,437,000

VISION TRADING LIMITED

Correspondence address
32A HIGH STREET, ESHER, SURREY, KT10 9RT
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
9 September 1992
Resigned on
31 December 1992
Nationality
BRITISH

Average house price in the postcode KT10 9RT £1,437,000

ALL-FREIGHT LIMITED

Correspondence address
32A HIGH STREET, ESHER, SURREY, KT10 9RT
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
20 August 1992
Resigned on
15 January 1993
Nationality
BRITISH

Average house price in the postcode KT10 9RT £1,437,000

BODY DUBOIS LIMITED

Correspondence address
32A HIGH STREET, ESHER, SURREY, KT10 9RT
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
12 August 1992
Resigned on
12 August 1992
Nationality
BRITISH

Average house price in the postcode KT10 9RT £1,437,000

NEWGROWTH LIMITED

Correspondence address
32A HIGH STREET, ESHER, SURREY, KT10 9RT
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
28 July 1992
Resigned on
19 August 1992
Nationality
BRITISH

Average house price in the postcode KT10 9RT £1,437,000

SHOBEN LIMITED

Correspondence address
32A HIGH STREET, ESHER, SURREY, KT10 9RT
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
25 July 1991
Resigned on
25 July 1991
Nationality
BRITISH

Average house price in the postcode KT10 9RT £1,437,000

PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED

Correspondence address
32A HIGH STREET, ESHER, SURREY, KT10 9RT
Role RESIGNED
Secretary
Date of birth
October 1962
Appointed on
9 May 1991
Resigned on
2 April 1993
Nationality
BRITISH

Average house price in the postcode KT10 9RT £1,437,000