Jonathan Spencer ARMITAGE

Total number of appointments 12, 12 active appointments

HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England, LA1 1BB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
10 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode LA1 1BB £197,000

LYON EQUIPMENT TRUSTEES LIMITED

Correspondence address
Lyon Equipment Ltd Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, United Kingdom, CA10 3SS
Role ACTIVE
director
Date of birth
September 1957
Appointed on
16 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CA10 3SS £278,000

MORE SHINE LIMITED

Correspondence address
2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom, L40 8JW
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode L40 8JW £188,000

HOWARD COURT (RUNCORN) LTD

Correspondence address
20 New Road, Rufford, Lancashire, United Kingdom, L40 1SR
Role ACTIVE
director
Date of birth
September 1957
Appointed on
22 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode L40 1SR £410,000

HEATHER FIELD SCHOOL LTD

Correspondence address
Burton Bank Lane Moss Pit, Stafford, England, ST17 9JW
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 December 2018
Resigned on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode ST17 9JW £504,000

EVERGREEN FOSTER CARE LIMITED

Correspondence address
Genesis Business Park Unit 18 Innovation Way, Stoke On Trent, Staffordshire, England, ST6 4BF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
3 September 2018
Nationality
British
Occupation
Company Director

LAVENDER FIELD SCHOOL LIMITED

Correspondence address
Lincoln House Samuel Street, Crewe, England, CW1 3AE
Role ACTIVE
director
Date of birth
September 1957
Appointed on
8 August 2018
Resigned on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CW1 3AE £161,000

SEN 1 LIMITED

Correspondence address
42-50 Hersham Road, Walton-On-Thames, Surrey, United Kingdom, KT12 1RZ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
25 May 2018
Resigned on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT12 1RZ £5,666,000

SUNLIGHT EDUCATION NUCLEUS LIMITED

Correspondence address
C/O Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 1EH
Role ACTIVE
director
Date of birth
September 1957
Appointed on
25 May 2018
Resigned on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode ST7 1EH £201,000

SHINE PROPERTY LIMITED

Correspondence address
2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom, L40 8JW
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode L40 8JW £188,000

BLUEBELL SCHOOL LIMITED

Correspondence address
Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 1EH
Role ACTIVE
director
Date of birth
September 1957
Appointed on
9 November 2016
Resigned on
11 May 2022
Nationality
British
Occupation
None

Average house price in the postcode ST7 1EH £201,000

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED

Correspondence address
Fourways 20 New Road, Rufford, Lancashire, United Kingdom, L40 1SR
Role ACTIVE
director
Date of birth
September 1957
Appointed on
19 April 2012
Resigned on
11 May 2022
Nationality
British
Occupation
None

Average house price in the postcode L40 1SR £410,000