Mark Henry ARMOUR

Total number of appointments 42, 3 active appointments

CHARBOROUGH EXPERIENCES LTD

Correspondence address
The Charborough Estate, The Estate Office Charborough Park, Wareham, Dorset, United Kingdom, BH20 7EN
Role ACTIVE
director
Date of birth
July 1954
Appointed on
19 July 2017
Nationality
British
Occupation
Director

AMR87 PROPERTY LTD

Correspondence address
PARK HOUSE EASTHORPE, MALTON, NORTH YORKSHIRE, UNITED KINGDOM, YO17 6QX
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO17 6QX £896,000

AMR 87 LIMITED

Correspondence address
PARK HOUSE EASTHORPE, MALTON, NORTH YORKSHIRE, UNITED KINGDOM, YO17 6QX
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
7 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO17 6QX £896,000


THE FINANCIAL REPORTING COUNCIL LIMITED

Correspondence address
125 LONDON WALL 8TH FLOOR, LONDON, GREAT BRITAIN, EC2Y 5AS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
2 July 2012
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ABI SAB GROUP HOLDING LIMITED

Correspondence address
SABMILLER HOUSE, CHURCH STREET WEST, WOKING, SURREY, GU21 6HS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 May 2010
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 6HS £21,240,000

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED

Correspondence address
37 SUTHERLAND STREET, LONDON, SW1V 4JV
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 February 2008
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RELX (INVESTMENTS) PLC

Correspondence address
37 SUTHERLAND STREET, LONDON, SW1V 4JV
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
9 May 2006
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

RELX (HOLDINGS) LIMITED

Correspondence address
1-3 STRAND, LONDON, WC2N 5JR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
5 May 2006
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

REV VENTURE PARTNERS LIMITED

Correspondence address
37 SUTHERLAND STREET, LONDON, SW1V 4JV
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
28 January 2002
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

RELX (UK) LIMITED

Correspondence address
1-3 STRAND, LONDON, WC2N 5JR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
30 June 2000
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ST. MARY'S ASCOT TRADING COMPANY LIMITED

Correspondence address
PARK HOUSE, EASTHORPE, MALTON, NORTH YORKSHIRE, YO17 0QX
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
10 June 1999
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TI MAGAZINES HOLDINGS LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 December 1997
Resigned on
5 January 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW12 8BU £1,183,000

INTERNATIONAL PUBLISHING CORPORATION LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
21 August 1996
Resigned on
5 January 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW12 8BU £1,183,000

REED OVERSEAS CORPORATION LIMITED

Correspondence address
37 SUTHERLAND STREET, LONDON, SW1V 4JV
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
7 August 1996
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

REED ELSEVIER PENSION TRUSTEE LIMITED

Correspondence address
1-3 STRAND, LONDON, WC2N 5JR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
2 July 1996
Resigned on
11 July 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

RELX GROUP PLC

Correspondence address
1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
2 July 1996
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RELX PLC

Correspondence address
1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5JR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 July 1996
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

FARSHORE BOOKS LTD

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
9 February 1996
Resigned on
27 April 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW12 8BU £1,183,000

SOUTH YORKSHIRE NEWSPAPERS LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
10 October 1995
Resigned on
4 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8BU £1,183,000

NEWSQUEST (MIDLANDS SOUTH) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
10 October 1995
Resigned on
4 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8BU £1,183,000

NEWSQUEST (LONDON & ESSEX) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
10 October 1995
Resigned on
4 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8BU £1,183,000

NEWSQUEST (ESSEX) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
10 October 1995
Resigned on
4 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8BU £1,183,000

RELX (UK) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
18 September 1995
Resigned on
23 September 1996
Nationality
BRITISH
Occupation
DEPUTY CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

FORMPART (KDL) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

PERSUASION LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

PREAN HOLDINGS LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

RE DIRECTORS (NO.1) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
12 November 2003
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

IPC HOLDINGS LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

FORMPART (RDD) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

RESEARCH & DEVELOPMENT LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

TLF LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

KERVIT CERAMICS LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

BRADFIELD,BRETT & COMPANY LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

RE (RPC) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

RE SECRETARIES LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
21 August 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

ABC TRAVEL GUIDES LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

RE DIRECTORS (NO.2) LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
12 November 2003
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

REED NOMINEES LIMITED

Correspondence address
37 SUTHERLAND STREET, LONDON, SW1V 4JV
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
21 September 2004
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

RBI INVESTMENTS LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

BRADFIELD BRETT HOLDINGS LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

HOOPER SYSTEMS & TECHNOLOGY LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000

INFORMATION HANDLING LIMITED

Correspondence address
48 BELLAMY STREET, LONDON, SW12 8BU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 May 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW12 8BU £1,183,000