Richard James ARMITAGE
  • Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Richard James ARMITAGE

    Pessoa Física

    TítuloMr
    Primeiro NomeRichard
    Segundo NomeJames
    Último NomeARMITAGE
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo2
    Inativo1
    Renunciado39
    Total42

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    MORGAN ADVANCED MATERIALS PLC30/05/2022AtivaCompany DirectorDiretor
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    EnglandBritish
    NWF GROUP PLC05/07/2020AtivaDirectorDiretor
    Wardle
    Nantwich
    CW5 6BP Cheshire
    EnglandBritish
    MERLIN PROPERTIES (U.K.) LIMITED15/05/2017DissolvidaAccountantDiretor
    Main Street
    Hickling
    LE14 3AJ Melton Mowbray
    Rowan House
    United Kingdom
    EnglandBritish
    VICTREX PLC01/05/201827/05/2022AtivaGroup Finance DirectorDiretor
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish
    INVIBIO LIMITED01/05/201827/05/2022AtivaGroup Finance DirectorDiretor
    Hillhouse International
    Thornton
    FY5 4QD Cleveleys
    Victrex Technology Centre
    Lancashire
    EnglandBritish
    INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED01/05/201827/05/2022AtivaGroup Finance DirectorDiretor
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    EnglandBritish
    INVIBIO KNEES LIMITED01/05/201827/05/2022AtivaGroup Finance DirectorDiretor
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    EnglandBritish
    ZYEX LIMITED01/05/201827/05/2022AtivaGroup Finance DirectorDiretor
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technolgy Centre
    Lancashire
    United Kingdom
    EnglandBritish
    JUVORA LIMITED01/05/201827/05/2022AtivaGroup Finance DirectorDiretor
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    EnglandBritish
    VICTREX MANUFACTURING LIMITED01/05/201827/05/2022AtivaGroup Finance DirectorDiretor
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish
    ZYEX GROUP LIMITED01/05/201827/05/2022DissolvidaGroup Finance DirectorDiretor
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    United Kingdom
    EnglandBritish
    VICTREX USA HOLDINGS LIMITED01/05/201827/05/2022DissolvidaGroup Finance DirectorDiretor
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    EnglandBritish
    ZYEX RECLAIM LIMITED01/05/201827/05/2022DissolvidaGroup Finance DirectorDiretor
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technolgy Centre
    Lancashire
    England
    EnglandBritish
    VICTREX TRUSTEE LIMITED01/05/201827/05/2022DissolvidaGroup Finance DirectorDiretor
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish
    VICTREX TRADING LIMITED01/05/201827/05/2022DissolvidaGroup Finance DirectorDiretor
    Victrex Technology Centre
    Hilhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish
    WEST CORNWALL FOOD CO LIMITED22/12/201606/04/2018AtivaDirectorDiretor
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House
    Leicestershire
    United Kingdom
    EnglandBritish
    WEST CORNWALL PASTY CO. LIMITED22/12/201606/04/2018AtivaDirectorDiretor
    Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House 1
    Leicestershire
    EnglandBritish
    SUNDOWN 247 LIMITED04/09/201506/04/2018AtivaFinance DirectorDiretor
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House
    Leicestershire
    United KingdomBritish
    HENRY WALKER (RETAIL) LIMITED04/08/201406/04/2018AtivaDirectorDiretor
    1 Samworth Way
    Melton Mowbray
    LE13 1GA Leicestershire
    EnglandBritish
    SOREEN LIMITED04/08/201406/04/2018AtivaDirectorDiretor
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House
    Leicestershire
    United Kingdom
    United KingdomBritish
    DICKINSON & MORRIS LIMITED04/08/201406/04/2018AtivaFinance DirectorDiretor
    1 Samworth Way
    Melton Mowbray
    LE13 1GA Leicester.
    Chetwode House
    Leicestershire
    United KingdomBritish
    SAMWORTH BROTHERS LIMITED04/08/201406/04/2018AtivaFinance DirectorDiretor
    Chetwode House, 1 Samworth Way
    Melton Mowbray
    LE13 1GA Leicestershire
    United KingdomBritish
    GIBBS CROFT LIMITED04/08/201406/04/2018AtivaDirectorDiretor
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House
    Leicestershire
    United Kingdom
    United KingdomBritish
    MELTON FOODS LIMITED04/08/201406/04/2018AtivaFinance DirectorDiretor
    Chetwode House
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Leicestershire
    United KingdomBritish
    REVOLUTION KITCHEN LIMITED04/08/201406/04/2018AtivaDirectorDiretor
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House
    Leicestershire
    United KingdomBritish
    THORPE BUTLER LIMITED04/08/201406/04/2018AtivaFinance DirectorDiretor
    Chetwode House, 1 Samworth Way
    Melton Mowbray
    LE13 1GA Leicestershire
    EnglandBritish
    MRS KING'S PORK PIES LIMITED04/08/201406/04/2018AtivaFinance DirectorDiretor
    Chetwode House, 1 Samworth Way
    Melton Mowbray
    LE13 1GA Leicestershire
    United KingdomBritish
    SAMWORTH BROTHERS DISTRIBUTION LIMITED04/08/201406/04/2018AtivaCompany DirectorDiretor
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House
    Leicestershire
    United KingdomBritish
    BLUEBERRY FOODS LIMITED04/08/201406/04/2018AtivaDirectorDiretor
    Chetwode House, 1 Samworth Way
    Melton Mowbray
    LE13 1GA Leicestershire
    United KingdomBritish
    SAMWORTH BROTHERS HEALTH CARE SCHEME LIMITED04/08/201406/04/2018AtivaFinance DirectorDiretor
    Chetwode House
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Leicestershire
    United KingdomBritish
    TAMAR FOODS LIMITED04/08/201406/04/2018AtivaDirectorDiretor
    Chetwode House
    1 Samworth Way
    LE13 1GA Leicester Road
    Melton Mowbray
    United KingdomBritish
    KETTLEBY FOODS LIMITED04/08/201406/04/2018AtivaDirectorDiretor
    Chetwode House 1, Samworth Way
    Melton Mowbray
    LE13 1GA Leicestershire
    United KingdomBritish
    WALKER & SON (LEICESTER) LIMITED04/08/201406/04/2018AtivaDirectorDiretor
    1 Samworth Way
    Melton Mowbray
    LE13 1GA Leicestershire
    United KingdomBritish
    GINSTERS LIMITED04/08/201406/04/2018AtivaFinance DirectorDiretor
    Chetwode House
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Leicestershire
    EnglandBritish
    WESTWARD LABORATORIES LIMITED04/08/201406/04/2018AtivaFinance DirectorDiretor
    Chetwode House
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Leicestershire
    EnglandBritish

    Fonte de Dados

    • Companies House do Reino Unido
      O registro oficial de empresas no Reino Unido, fornecendo acesso público a informações sobre empresas, como nomes, endereços, diretores e registros financeiros.
    • Licença: CC0