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
Nationality
British
Occupation
Company Director

NWF GROUP PLC

Correspondence address
Wardle, Nantwich, Cheshire, CW5 6BP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
5 July 2020
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director