Neil James RITCHIE

Total number of appointments 76, 70 active appointments

ALLIED FILTER SYSTEMS HOLDINGS LIMITED

Correspondence address
Huntsman Drive Northbank Industrial Park, Irlam, Manchester, Lancashire, England, M44 5EG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 January 2025
Resigned on
25 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode M44 5EG £815,000

ALLIED FILTER SYSTEMS LIMITED

Correspondence address
Huntsman Drive Northbank, Industrial Park Irlam, Manchester, Lancashire, M44 5EG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 January 2025
Resigned on
25 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode M44 5EG £815,000

ALLIED FILTER SYSTEMS GROUP LIMITED

Correspondence address
Huntsman Drive Northbank Industrial Park, Irlam, Manchester, Lancashire, England, M44 5EG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode M44 5EG £815,000

CLEANOVA MIDCO LIMITED

Correspondence address
Hambridge Road, Newbury, Berkshire, United Kingdom, RG14 5TR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 July 2024
Resigned on
25 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode RG14 5TR £13,192,000

CLEAR UK HOLDINGS LIMITED

Correspondence address
Hambridge Road, Newbury, Berkshire, United Kingdom, RG14 5TR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 June 2024
Resigned on
25 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode RG14 5TR £13,192,000

CLEAR UK SUB LIMITED

Correspondence address
Hambridge Road, Newbury, Berkshire, United Kingdom, RG14 5TR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 June 2024
Resigned on
25 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode RG14 5TR £13,192,000

CLEANOVA HOLDING LIMITED

Correspondence address
Hambridge Road, Newbury, Berkshire, United Kingdom, RG14 5TR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 June 2024
Resigned on
25 July 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode RG14 5TR £13,192,000

CAMA WORKSPACE LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 October 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

ULTRATEC LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 May 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

ULTRATEC (HOLDINGS) LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 May 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

ULTRAERASE LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

ULTRARECYCLE LTD

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 May 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

ULTRATEST SOLUTIONS LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 May 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

CAPTURE ALL LIMITED

Correspondence address
2nd Floor 7 -10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 November 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

THE DOCUMENT WAREHOUSE (UK) LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 October 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

THE DOCUMENT WAREHOUSE (UK) NORTH LIMITED

Correspondence address
Tdw Uk Ltd Castle Road, Sittingbourne, England, ME10 3JP
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 October 2021
Nationality
British
Occupation
Director

PRM GREEN TECHNOLOGIES LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
9 August 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

PCBITZ.COM LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
9 August 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

FILING PLUS GROUP LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RAINBOW BIDCO LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RAINBOW HOLDCO LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

SALA IMAGING LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

EDM GROUP LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

EDM BUSINESS SERVICES HOLDINGS LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

SCAN IMAGE SOLUTIONS UK LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

EDM GROUP (HOLDINGS) LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

DIDATA LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

EDM INSURANCE SERVICES LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

EDM RECORDS MANAGEMENT LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

FILING PLUS LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

1 BIG DATA MANAGEMENT LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 April 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

MAC2CASH LTD

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 March 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

THE BOOKYARD LTD

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 March 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

COMPUTER DISPOSALS LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
8 January 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RESTORE GROUP HOLDINGS LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 December 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Director

EURO-RECYCLING LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 October 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Director

€ RECYCLING LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 October 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Director

PEABODY QED THURROCK MANAGEMENT LIMITED

Correspondence address
3rd Floor Solar House, 1-9 Romford Road, London, E15 4RG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 March 2020
Resigned on
7 September 2021
Nationality
British
Occupation
Director

SARGENTS TRADING LIMITED

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

DIAMOND RELOCATIONS LIMITED

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

OPTICAL RECORD SYSTEMS LIMITED

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

HARROW GREEN LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

ULTRAERASE LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

ORS GROUP LIMITED

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

THE ITAD WORKS LIMITED

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

SPINNAKER WASTE MANAGEMENT LTD

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

SECURE IT DISPOSALS LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RESTORE TECHNOLOGY LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RESTORE PLC

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RESTORE DIGITAL LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RESTORE DATASHRED LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

LOMBARD RECYCLING LIMITED

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

ID SECURED LIMITED

Correspondence address
2nd Floor 7 -10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RESTORE SHRED LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

SECURE IT DESTRUCTION LTD

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

SAFE-SHRED UK LTD

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

FUNCTION BUSINESS RELOCATION LTD

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

RESTORE (SPUR) LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

DATA SHRED LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

RELOCOM LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

DATA SOLUTIONS 2019 LIMITED

Correspondence address
5th Floor 15 - 19 Cavendish Place, London, England, W1G 0QE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 0QE £8,593,000

WANSDYKE SECURITY LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Director

FASHION AZ LIMITED

Correspondence address
The Rookery Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 November 2018
Resigned on
31 May 2019
Nationality
British
Occupation
Director

KCS INVESTMENTS LIMITED

Correspondence address
The Rookery Chilcompton, Bath, Somerset, United Kingdom, BA3 4EH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 May 2018
Resigned on
30 June 2019
Nationality
British
Occupation
Director

MULBERRY TRADING HOLDING COMPANY LIMITED

Correspondence address
The Rookery Chilcompton, Bath, Somerset, United Kingdom, BA3 4EH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 May 2018
Resigned on
30 June 2019
Nationality
British
Occupation
Director

MULBERRY GROUP HOLDING COMPANY LIMITED

Correspondence address
The Rookery Chilcompton, Bath, Somerset, United Kingdom, BA3 4EH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 May 2018
Resigned on
30 June 2019
Nationality
British
Occupation
Director

MULBERRY COMPANY (EUROPE) LIMITED

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

MULBERRY COMPANY (SHOES) LIMITED

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

MULBERRY COMPANY (SALES) LIMITED

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

MULBERRY COMPANY (HOLDINGS) LIMITED

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role RESIGNED
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

MULBERRY FASHIONS LIMITED

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role RESIGNED
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

MULBERRY LEATHERS LIMITED

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role RESIGNED
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

MULBERRY COMPANY (DESIGN) LIMITED

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role RESIGNED
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

MULBERRY GROUP PLC

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role RESIGNED
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

MULBERRY (UK) LIMITED

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role RESIGNED
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director