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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
€ 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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