Christopher Robert ARMITAGE
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Middle Names | Robert |
Last Name | ARMITAGE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 15 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CTM SOLUTIONS LTD | Feb 22, 2021 | Active | Company Director | Director | Aris Way MK18 1FW Buckingham 15 Buckinghamshire | United Kingdom | British | |
SONATEST LTD | Jun 01, 2019 | May 25, 2020 | Active | Managing Director | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes Sonatest United Kingdom | United Kingdom | British |
HELIEX POWER LIMITED | Nov 02, 2015 | Jun 01, 2018 | Active | Chief Executive | Director | Preston Road Gawcott MK18 4HS Buckingham Cluny Too England | United Kingdom | British |
URQUHART ENGINEERING COMPANY LIMITED | Mar 31, 2014 | Oct 30, 2015 | Dissolved | Manager | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British |
BRITANNIA HEATEX LIMITED | Jun 09, 2011 | Oct 30, 2015 | Dissolved | Director | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British |
THAME ENERGY SYSTEMS LIMITED | Jun 09, 2011 | Oct 30, 2015 | Dissolved | Director | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British |
THE PUMP CENTRE LIMITED | May 07, 2008 | Oct 30, 2015 | Active | Company Director | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British |
S. I. PUMPS LIMITED | May 07, 2008 | Oct 30, 2015 | Active | Company Director | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British |
ARGO FLARE SERVICES LIMITED | Feb 29, 2008 | Oct 30, 2015 | Active | Director | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British |
STERLING THERMAL TECHNOLOGY LIMITED | Nov 01, 1998 | Oct 30, 2015 | Active | Director | Director | Brunel Road Rabans Lane HP19 8TD Aylesbury Buckinghamshire | United Kingdom | British |
HOTWORK COMBUSTION TECHNOLOGY LIMITED | Aug 16, 2012 | Jan 05, 2015 | Dissolved | Company Director | Director | George Smith Way BA22 8QR Yeovil D L Group Building Somerset England | United Kingdom | British |
STERLING INDUSTRIES LIMITED | Nov 18, 2005 | Jan 05, 2015 | Active | Company Director | Director | Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British |
24 HOUR HEATING SERVICES LIMITED | Jan 26, 2009 | Aug 30, 2013 | Dissolved | Company Director | Director | Box GL6 9HD Stroud Trullwell Gloucestershire England | United Kingdom | British |
ALDERLEY INTERNATIONAL LIMITED | Feb 01, 1998 | Oct 01, 1998 | Dissolved | Director | Director | Lodge Court Bowling Road Chipping Sodbury BS37 6EP Bristol | British | |
ALDERLEY PROCESS TECHNOLOGIES LIMITED | Sep 07, 1995 | Oct 01, 1998 | Active | Managing Director | Director | Lodge Court Bowling Road Chipping Sodbury BS37 6EP Bristol | British | |
JORDAN KENT METERING SYSTEMS LTD | Mar 28, 1994 | Oct 01, 1998 | Dissolved | Director | Director | Lodge Court Bowling Road Chipping Sodbury BS37 6EP Bristol | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0