MARTIN ROBERT ARMSTRONG

Total number of appointments 34, no active appointments


GIBSON INNOVATIONS UK LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XH
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 April 2013
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
BARRISTER

W R T L EXTERIOR LIGHTING LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 January 2013
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

SPEECH PROCESSING SOLUTIONS UK LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XH
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 May 2012
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
BARRISTER

PHILIPS HEALTHCARE INFORMATICS LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XH
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
10 May 2012
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
SENIOR LEGAL COUNSEL

INDUSTRIA INTERNATIONAL LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
13 January 2012
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
COMPANY LAWYER

TRANSLITE LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 September 2011
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

SIGNIFY CONSUMER LUMINAIRES UK LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
15 September 2011
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

STRAND LIGHTING EUROPE LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
25 August 2011
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

TP VISION UNITED KINGDOM LTD

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XH
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
27 July 2011
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
BARRISTER

PHILIPS TITAN LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 April 2011
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
LEGAL DIRECTOR & COMPANY SECRETARY

MASSIVE HOLDING UK LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
16 November 2010
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

RESPIRONICS (UK) LTD.

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 November 2010
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

RESPIRONICS UK HOLDING COMPANY LIMITED

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 November 2010
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

INVIVO UK LTD

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 November 2010
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

RESPIRONICS LTD

Correspondence address
PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU2 8XG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 November 2010
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

PHILIPS TRUSTEE COMPANY LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 May 2009
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

AVENT LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 January 2009
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 December 2008
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

RESPIRONICS LTD

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 December 2008
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

RESPIRONICS (UK) LTD.

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 December 2008
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

RESPIRONICS UK HOLDING COMPANY LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 December 2008
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

ZAMBON UK LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 December 2008
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

AMBX LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
13 June 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

PHILIPS CONSUMER COMMUNICATIONS UK LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 April 2007
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

SIGNIFY COMMERCIAL UK LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 February 2001
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

PHILIPS TITAN LIMITED

Correspondence address
39 CROFT ROAD, LONDON, SW16 3NG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 July 2000
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW16 3NG £625,000

YAGEO UK LTD

Correspondence address
39 CROFT ROAD, LONDON, SW16 3NG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
27 April 2000
Resigned on
14 July 2000
Nationality
BRITISH
Occupation
IN-HOUSE LEGAL COUNSEL

Average house price in the postcode SW16 3NG £625,000

PHILIPS COMPONENTS LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
9 February 2000
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

KEMPSTON (1987) LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role
Director
Date of birth
July 1956
Appointed on
30 June 1999
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

MARANTZ UK LIMITED

Correspondence address
39 CROFT ROAD, LONDON, SW16 3NG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 1997
Resigned on
27 April 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW16 3NG £625,000

FEI UK LIMITED

Correspondence address
39 CROFT ROAD, LONDON, SW16 3NG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
27 September 1996
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW16 3NG £625,000

PYECAM COMPANY LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
15 May 1992
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000

PHILIPS CONSUMER COMMUNICATIONS UK LIMITED

Correspondence address
39 CROFT ROAD, LONDON, SW16 3NG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 May 1992
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW16 3NG £625,000

PYE (ELECTRONIC PRODUCTS) LIMITED

Correspondence address
46 INGRAM ROAD, THORNTON HEATH, SURREY, CR7 8EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
4 May 1991
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode CR7 8EB £512,000