RONALD AKERS ARMSTRONG

Total number of appointments 17, 3 active appointments

INVESTINGZONE LIMITED

Correspondence address
DAFFERNS LLP 1 EASTWOOD, BINLEY BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV3 2UB
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
5 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV3 2UB £1,502,000

INVESTINGZONE LIMITED

Correspondence address
FORWARD HOUSE 17 HIGH STREET, HENLEY-IN-ARDEN, ENGLAND, B95 5AA
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5AA £685,000

NETSTRIKE LIMITED

Correspondence address
ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
1 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV3 2UB £1,502,000


RIVERS CAPITAL PARTNERS LIMITED

Correspondence address
34 MOOR CRESCENT, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4AP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
31 March 2011
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NE3 4AP £994,000

EAST MIDLANDS EARLY GROWTH FUND LIMITED

Correspondence address
INNOVATION WAREHOUSE EAST POULTRY AVENUE, LONDON, ENGLAND, EC1A 9PT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 November 2008
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INFECTION CONTROL ENTERPRISE LIMITED

Correspondence address
TEIGN VIEW HOUSE, TEIGN VIEW ROAD, BISHOPSTEIGNTON, DEVON, TQ14 9SZ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
3 April 2006
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ14 9SZ £518,000

MONTPELLIER SPA ROAD (MANAGEMENT COMPANY) LIMITED

Correspondence address
TEIGN VIEW HOUSE, TEIGN VIEW ROAD, BISHOPSTEIGNTON, DEVON, TQ14 9SZ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 February 2005
Resigned on
2 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ14 9SZ £518,000

E-SYNERGY LIMITED

Correspondence address
ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, ENGLAND, CV3 2UB
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 October 1999
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV3 2UB £1,502,000

ELECTRA KINGSWAY HOLDINGS LIMITED

Correspondence address
32 HIGH STREET, BARFORD, WARWICK, WARWICKSHIRE, CV35 8BU
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 January 1999
Resigned on
11 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 8BU £1,027,000

JPMORGAN FLEMING WORLDWIDE INCOME INVESTMENT TRUST PLC

Correspondence address
TEIGN VIEW HOUSE, TEIGN VIEW ROAD, BISHOPSTEIGNTON, DEVON, TQ14 9SZ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
6 February 1996
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ14 9SZ £518,000

NEVILLE-CLARKE INTERNATIONAL LIMITED

Correspondence address
32 HIGH STREET, BARFORD, WARWICK, WARWICKSHIRE, CV35 8BU
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
8 January 1996
Resigned on
29 September 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV35 8BU £1,027,000

UNBOUND GROUP PLC

Correspondence address
TEIGN VIEW HOUSE, TEIGN VIEW ROAD, BISHOPSTEIGNTON, DEVON, TQ14 9SZ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 March 1994
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ14 9SZ £518,000

ELECTRA GENERAL PARTNER 'B' LIMITED

Correspondence address
32 HIGH STREET, BARFORD, WARWICK, WARWICKSHIRE, CV35 8BU
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 March 1994
Resigned on
28 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 8BU £1,027,000

ELECTRA KINGSWAY HOLDINGS LIMITED

Correspondence address
32 HIGH STREET, BARFORD, WARWICK, WARWICKSHIRE, CV35 8BU
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 March 1994
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 8BU £1,027,000

AIRTO LIMITED

Correspondence address
PERA INTERNATONAL, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0PB
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
20 December 1992
Resigned on
11 June 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE-PERA INTERNATIONAL

PERA INTERNATIONAL

Correspondence address
32 HIGH STREET, BARFORD, WARWICK, WARWICKSHIRE, CV35 8BU
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
3 July 1991
Resigned on
29 September 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV35 8BU £1,027,000

PERA INNOVATION LIMITED

Correspondence address
32 HIGH STREET, BARFORD, WARWICK, WARWICKSHIRE, CV35 8BU
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
22 May 1991
Resigned on
29 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 8BU £1,027,000