MICHAEL NORMAN ARMSTRONG
Total number of appointments 51, 10 active appointments
BREVA POWERVALE LIMITED
- Correspondence address
- BARMOOR FARM HOUSE BARMOOR, MORPETH, UNITED KINGDOM, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 6 October 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
CANBA POWERVALE LIMITED
- Correspondence address
- BARMOOR FARM HOUSE BARMOOR, MORPETH, UNITED KINGDOM, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 6 October 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE LODGE HILL LIMITED
- Correspondence address
- BARMOOR FARM HOUSE BARMOOR, MORPETH, UNITED KINGDOM, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 26 August 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE PEMBROKESHIRE LIMITED
- Correspondence address
- BARMOOR FARM HOUSE BARMOOR, MORPETH, UNITED KINGDOM, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 26 August 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE ARBORFIELD LIMITED
- Correspondence address
- BARMOOR FARM HOUSE BARMOOR, MORPETH, NORTHUMBERLAND, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 8 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE DALE ROAD LIMITED
- Correspondence address
- BARMOOR FARM HOUSE BARMOOR, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 3 June 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WESSEX SOLAR ENERGY RENEWABLES LIMITED
- Correspondence address
- BARMOOR FARM HOUSE, BARMOOR, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 9 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE AFON LLAN LIMITED
- Correspondence address
- BARMOOR FARM HOUSE, BARMOOR, MORPETH, ENGLAND, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 10 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE SWALLOWFIELD ROAD LIMITED
- Correspondence address
- BARMOOR FARM HOUSE, BARMOOR, MORPETH, ENGLAND, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 10 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE BLACKBERRY LANE LIMITED
- Correspondence address
- BARMOOR FARM HOUSE, BARMOOR, MORPETH, ENGLAND, NE61 6LB
- Role ACTIVE
- Director
- Date of birth
- January 1958
- Appointed on
- 10 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
J R POWER LTD
- Correspondence address
- ALDRETH PEARCROFT ROAD, STONEHOUSE, GLOUCS, GL10 2JY
- Role
- Director
- Date of birth
- January 1958
- Appointed on
- 6 April 2015
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode GL10 2JY £710,000
WSE MALMAYNES HALL LIMITED
- Correspondence address
- BARMOOR FARM HOUSE, BARMOOR, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 6LB
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 10 May 2013
- Resigned on
- 19 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE CHAPEL HILL LIMITED
- Correspondence address
- BARMOOR FARM HOUSE, BARMOOR, MORPETH, ENGLAND, NE61 6LB
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 10 May 2013
- Resigned on
- 13 January 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE HUNTSPILL LEVEL LIMITED
- Correspondence address
- 1 LUMLEY STREET, LONDON, ENGLAND, W1K 6TT
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 10 May 2013
- Resigned on
- 18 March 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WSE WEST HOLCOMBE LIMITED
- Correspondence address
- 20 NORTH AUDLEY STREET, LONDON, ENGLAND, W1K 6LX
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 10 May 2013
- Resigned on
- 22 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WSE BRADLEY ROAD LIMITED
- Correspondence address
- NOTTINGHAM BUSINESS CENTRE 8 EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, ENGLAND, NG2 1EP
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 10 May 2013
- Resigned on
- 4 December 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WSE PYDE DROVE LIMITED
- Correspondence address
- BARMOOR FARM HOUSE, BARMOOR, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 6LB
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 20 March 2013
- Resigned on
- 29 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE RHYDYPANDY LIMITED
- Correspondence address
- BARMOOR FARM HOUSE, BARMOOR, MORPETH, NORTHUMBERLAND, ENGLAND, NE61 6LB
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 14 March 2013
- Resigned on
- 28 July 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE BRADFORD LIMITED
- Correspondence address
- 20 OLD BAILEY, LONDON, EC4M 7AN
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 6 April 2011
- Resigned on
- 12 June 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRATTON FLEMING LIMITED
- Correspondence address
- BARMOOR FARM HOUSE BARMOOR, MORPETH, NORTHUMBERLAND, NE61 6LB
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 6 April 2011
- Resigned on
- 12 June 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NE61 6LB £669,000
WSE PARK WALL LIMITED
- Correspondence address
- 20 OLD BAILEY, LONDON, EC4M 7AN
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 6 April 2011
- Resigned on
- 22 June 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WSE HULLAVINGTON LIMITED
- Correspondence address
- BARMOOR FARM HOUSE BARMOOR, MORPETH, NORTHUMBERLAND, NE61 6LB
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 6 April 2011
- Resigned on
- 26 March 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NE61 6LB £669,000
DEBENTURES LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 13 March 2007
- Resigned on
- 14 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES ENERGY LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 20 June 2003
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES UK HOLDINGS LTD
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 4 April 2002
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- MAANGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES KILROOT GENERATING LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 27 March 2002
- Resigned on
- 16 December 2003
- Nationality
- BRITISH
- Occupation
- GROUP MANAGER
Average house price in the postcode SW6 3TR £2,763,000
EP KILROOT LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 27 March 2002
- Resigned on
- 16 December 2003
- Nationality
- BRITISH
- Occupation
- GROUP MANAGER
Average house price in the postcode SW6 3TR £2,763,000
CLOGHAN POINT (HOLDINGS) LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 27 March 2002
- Resigned on
- 16 December 2003
- Nationality
- BRITISH
- Occupation
- GROUP MANAGER
Average house price in the postcode SW6 3TR £2,763,000
CLOGHAN LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 27 March 2002
- Resigned on
- 16 December 2003
- Nationality
- BRITISH
- Occupation
- GROUP MANAGER
Average house price in the postcode SW6 3TR £2,763,000
AES HORIZONS INVESTMENTS LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 27 March 2002
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- GROUP MANAGER
Average house price in the postcode SW6 3TR £2,763,000
AES BELFAST WEST POWER LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 27 March 2002
- Resigned on
- 16 December 2003
- Nationality
- BRITISH
- Occupation
- GROUP MANAGER
Average house price in the postcode SW6 3TR £2,763,000
AES (NI) LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 27 March 2002
- Resigned on
- 16 December 2003
- Nationality
- BRITISH
- Occupation
- GROUP MANAGER
Average house price in the postcode SW6 3TR £2,763,000
AES UK POWER FINANCING II LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 14 July 2000
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES MEDWAY ELECTRIC LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 26 May 2000
- Resigned on
- 10 April 2002
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES ENERGY LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 10 January 2000
- Resigned on
- 8 March 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES UK POWER HOLDINGS LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 15 November 1999
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES UK DATACENTER SERVICES LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 15 November 1999
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES DRAX POWER FINANCE HOLDINGS LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 15 November 1999
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES UK POWER FINANCING LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 15 November 1999
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES DRAX ACQUISITION LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 2 September 1999
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
INDIAN QUEENS POWER LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 13 May 1999
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
INDIAN QUEENS OPERATIONS LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 13 May 1999
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode SW6 3TR £2,763,000
SSE MEDWAY OPERATIONS LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 30 October 1998
- Resigned on
- 10 April 2002
- Nationality
- BRITISH
- Occupation
- BUSINESS DEVELOPMENT MANAGER
Average house price in the postcode SW6 3TR £2,763,000
MEDWAY POWER LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 1 April 1998
- Resigned on
- 10 April 2002
- Nationality
- BRITISH
- Occupation
- BUSINESS DEVELOPMENT MANAGER
Average house price in the postcode SW6 3TR £2,763,000
AES ELECTRIC LTD
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 5 February 1997
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT MANAGER
Average house price in the postcode SW6 3TR £2,763,000
TXU EUROPE (PARTINGTON) LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 19 August 1996
- Resigned on
- 20 December 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW6 3TR £2,763,000
AES K2 LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 23 April 1996
- Resigned on
- 31 December 2003
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT MANAGER
Average house price in the postcode SW6 3TR £2,763,000
AES BARRY LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 13 March 1996
- Resigned on
- 21 May 2002
- Nationality
- BRITISH
- Occupation
- DEV MANAGER
Average house price in the postcode SW6 3TR £2,763,000
SSE MEDWAY OPERATIONS LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 13 March 1993
- Resigned on
- 31 December 1994
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT MANAGER
Average house price in the postcode SW6 3TR £2,763,000
AES ELECTRIC LTD
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 13 March 1993
- Resigned on
- 29 June 1993
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT MANAGER
Average house price in the postcode SW6 3TR £2,763,000
AES MEDWAY ELECTRIC LIMITED
- Correspondence address
- 12 STOKENCHURCH STREET, LONDON, SW6 3TR
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 13 March 1993
- Resigned on
- 13 March 1995
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT MANAGER
Average house price in the postcode SW6 3TR £2,763,000