John George ARMSTRONG

Total number of appointments 23, 23 active appointments

UK DOCKS SOUTH SHIELDS LIMITED

Correspondence address
River Drive South Shields, Tyne & Wear, United Kingdom, NE33 1LH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
25 June 2025
Nationality
British
Occupation
Director

WHINSTONE VIEW LIMITED

Correspondence address
River Drive South Shields, Tyne And Wear, United Kingdom, NE33 1LH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
10 April 2025
Nationality
British
Occupation
Director

UKDOCKS MASHFORDS LIMITED

Correspondence address
River Drive, South Shields, Tyne & Wear, England, NE33 1LH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
10 April 2025
Nationality
British
Occupation
Director

UK DOCKS MARINE SERVICES TEESSIDE LIMITED

Correspondence address
River Drive South Shields, Tyne & Wear, United Kingdom, NE33 1LH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
10 April 2025
Nationality
British
Occupation
Director

UK DOCKS MARINE SERVICES SOUTH LIMITED

Correspondence address
River Drive South Shields, Tyne & Wear, United Kingdom, NE33 1LH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
10 April 2025
Nationality
British
Occupation
Director

WILSON GROUP HOLDINGS LIMITED

Correspondence address
River Drive South Shields, Tyne & Wear, England, NE33 1LH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
10 April 2025
Nationality
British
Occupation
Director

UK DOCKS ROYAL CLARENCE YARD LTD

Correspondence address
River Drive South Shields, Tyne & Wear, England, NE33 1LH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
10 April 2025
Nationality
British
Occupation
Director

BURDON LANE (RYHOPE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Story Homes Limited Riverview Business Centre, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
17 March 2023
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE4 7YL £249,000

ROBINSON FIELDS (MURTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Story Homes, Scotswood House Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
3 February 2023
Resigned on
23 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE4 7YL £249,000

RIVERBROOK GARDENS (ALNWICK) MANAGEMENT COMPANY LIMITED

Correspondence address
Story Homes, Scotswood House Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
25 November 2022
Resigned on
27 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE4 7YL £249,000

HIGHFIELDS (DUNSTON HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
Asama Court Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 May 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE4 7YD £320,000

THE BIRCHES ( SUNDERLAND ) MANAGEMENT COMPANY LIMITED

Correspondence address
Asama Court Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1978
Appointed on
12 July 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE4 7YD £320,000

ST MARTIN'S GREEN (KIRKLEVINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Asama Court Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1978
Appointed on
21 September 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE4 7YD £320,000

THE WILLOWS (DARLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Asama Court Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1978
Appointed on
17 February 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE4 7YD £320,000

ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Story Homes Limited, Story House Lords Way, Kingmoor Business Park, Carlisle, England, CA6 4SL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 January 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

DOVE PARK (NORTH TYNESIDE) MANAGEMENT COMPANY LIMITED

Correspondence address
Story Homes Limited, Story House Lords Way, Kingmoor Business Park, Carlisle, England, CA6 4SL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 January 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

BRIERDENE (BACKWORTH PARK) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Story Homes Limited, Story House Lords Way, Kingmoor Business Park, Carlisle, Cumbria, United Kingdom, CA6 4SL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 January 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

CHANCEL PLACE (LONGHOUGHTON) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Story Homes Limited Story House, Lords Way, Kingmoor Business Park, Carlisle, Cumbria, United Kingdom, CA6 4SL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 January 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

DOVECOTE PLACE (NEWBURN) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Story Homes Limited Story House, Lords Way, Kingmoor Business Park, Carlisle, Cumbria, United Kingdom, CA6 4SL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 January 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

FAIRFIELDS MANOR (CRAWCROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Story Homes Limited Story House, Lords Way, Kingmoor Business Park, Carlisle, Cumbria, United Kingdom, CA6 4SL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 January 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

OAKLAND PARK (MORPETH) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Story Homes Limited Story House, Lords Way, Kingmoor Business Park, Carlisle, Cumbria, United Kingdom, CA6 4SL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 January 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

WOODLANDS (SHOTLEY BRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Story House Lords Way, Kingmoor Business Park, Carlisle, CA6 4SL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 January 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

PRIORY VIEW (FINCHALE) MANAGEMENT COMPANY LIMITED

Correspondence address
Asama Court Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Role ACTIVE
director
Date of birth
October 1978
Appointed on
19 December 2019
Resigned on
24 January 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE4 7YD £320,000