Richard James ARMITAGE
Total number of appointments 21, 15 active appointments
MORGAN ADVANCED MATERIALS PLC
- Correspondence address
- York House Sheet Street, Windsor, United Kingdom, SL4 1DD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 30 May 2022
NWF GROUP PLC
- Correspondence address
- Wardle, Nantwich, Cheshire, CW5 6BP
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 5 July 2020
VICTREX TRADING LIMITED
- Correspondence address
- Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
VICTREX PLC
- Correspondence address
- Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
VICTREX MANUFACTURING LIMITED
- Correspondence address
- Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
ZYEX RECLAIM LIMITED
- Correspondence address
- Victrex Technolgy Centre Hillhouse International, Thornton Cleveleys, Lancashire, England, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
ZYEX LIMITED
- Correspondence address
- Victrex Technolgy Centre Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
ZYEX GROUP LIMITED
- Correspondence address
- Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
INVIBIO LIMITED
- Correspondence address
- Victrex Technology Centre Hillhouse International, Thornton, Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED
- Correspondence address
- Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
VICTREX TRUSTEE LIMITED
- Correspondence address
- Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
INVIBIO KNEES LIMITED
- Correspondence address
- Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
JUVORA LIMITED
- Correspondence address
- Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
VICTREX USA HOLDINGS LIMITED
- Correspondence address
- Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2018
- Resigned on
- 27 May 2022
Average house price in the postcode FY5 4QD £479,000
MERLIN PROPERTIES (U.K.) LIMITED
- Correspondence address
- Rowan House Main Street, Hickling, Melton Mowbray, United Kingdom, LE14 3AJ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 15 May 2017
Average house price in the postcode LE14 3AJ £637,000
WEST CORNWALL FOOD CO LIMITED
- Correspondence address
- Chetwode House 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom, LE13 1GA
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 22 December 2016
- Resigned on
- 6 April 2018
WEST CORNWALL PASTY CO. LIMITED
- Correspondence address
- Chetwode House 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 22 December 2016
- Resigned on
- 6 April 2018
GINSTERS LIMITED
- Correspondence address
- Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 4 August 2014
- Resigned on
- 6 April 2018
THORPE BUTLER LIMITED
- Correspondence address
- Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 4 August 2014
- Resigned on
- 6 April 2018
HENRY WALKER (RETAIL) LIMITED
- Correspondence address
- 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 4 August 2014
- Resigned on
- 6 April 2018
WESTWARD LABORATORIES LIMITED
- Correspondence address
- Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 4 August 2014
- Resigned on
- 6 April 2018