MATTHEW ROBERT ARMITAGE

Total number of appointments 45, no active appointments


KIN AND CARTA SERVICES UK LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 July 2018
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

KIN + CARTA LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
7 June 2018
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

KIN AND CARTA UK LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, ENGLAND, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
8 February 2016
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

FRIPP, SANDEMAN AND PARTNERS LIMITED

Correspondence address
1 TUDOR STREET, LONDON, ENGLAND, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
12 August 2015
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

KIN AND CARTA PARTNERSHIPS LIMITED

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 April 2015
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

POLLEN HEALTH LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 April 2014
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

EBEE LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 April 2014
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

THE HEALTH HIVE GROUP LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 April 2014
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

THE HEALTH HIVE LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 April 2014
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

KIN AND CARTA SCOTLAND LIMITED

Correspondence address
1 TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 March 2014
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

OKANA SYSTEMS LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 March 2014
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

REALISE HOLDINGS LIMITED

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 March 2014
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

BRANDED3 SEARCH LTD

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
15 May 2013
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE COMMUNICATION SERVICES LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 March 2013
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 March 2013
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE (EUROPE) LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 March 2013
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE TECHNOLOGY LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 March 2013
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 March 2013
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE (HOLDINGS) LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 March 2013
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

KIN AND CARTA GROUP LIMITED

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
25 February 2013
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

INCITE MARKETING PLANNING LIMITED

Correspondence address
1 TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 February 2012
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

KIN AND CARTA FORMER HOLDCO LIMITED

Correspondence address
ST IVES PLC ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
20 September 2011
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

PRAGMA CONSULTING LIMITED

Correspondence address
ST IVES PLC ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
20 September 2011
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

RESPONSE ONE HOLDINGS LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
14 September 2011
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

THE SALOCIN GROUP LTD

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
14 September 2011
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

TACTICAL SOLUTIONS UK LTD

Correspondence address
SAVOY HOUSE SAVOY CIRCUS, LONDON, ENGLAND, W3 7DA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
9 February 2011
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W3 7DA £616,000

FLARE LIMITED

Correspondence address
SAVOY HOUSE SAVOY CIRCUS, LONDON, ENGLAND, W3 7DA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
9 February 2011
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W3 7DA £616,000

OCCAM DM LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 May 2010
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

CLAYS LTD.

Correspondence address
CLAYS PRINTING WORKS POPSON STREET, BUNGAY, ENGLAND, NR35 1ED
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 August 2009
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DSICMM (FINSBURY CIRCUS) LIMITED

Correspondence address
LOWER GROUND FLOOR, PARK HOUSE 16/18 FINSBURY CIRC, LONDON, UNITED KINGDOM, EC2M 7EB
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 August 2009
Resigned on
22 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

SGL REALISATIONS LIMITED

Correspondence address
SAVOY HOUSE SAVOY CIRCUS, LONDON, ENGLAND, W3 7DA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 August 2009
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W3 7DA £616,000

WYNDEHAM WEB LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 August 2009
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

ST IVES BURNLEY LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
3 August 2009
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

SP GROUP LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 July 2009
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

ST IVES FINANCIAL LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

WYNDEHAM PLYMOUTH LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

ST IVES DIRECT LEEDS LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

ST IVES WESTERHAM PRESS LTD

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

ST IVES BLACKBURN LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

ST IVES DIRECT EDENBRIDGE LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

WALSTEAD PETERBOROUGH LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

SOUTHWEST MAILING LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

WALSTEAD ROCHE LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 March 2009
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000

KIN AND CARTA HOLDCO LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
3 September 2007
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

TEQUILA LONDON LIMITED

Correspondence address
WOODCROFT, THE DRIVE WONERSH, GUILDFORD, SURREY, GU5 0QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
9 June 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU5 0QW £3,228,000