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