Download leads from Nexok and grow your business. Find out more

RBMH Ltd

Directors

Current

Retired

13

Closed

2

Director Details

Director NameSir George Neville Bowman Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date23 March 1995 (23 years after company formation)
Appointment Duration10 years, 4 months (Closed 26 July 2005)
Assigned Occupation Chairman Mechanical Handling C
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Manor
Toddington
Dunstable
Bedfordshire
LU5 6HJ
Director NameTimothy James Gage
NationalityBritish
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date01 January 2001 (28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (Closed 26 July 2005)
Assigned Occupation Accountant
Correspondence Address22 Bow Brickhill Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QE
Director NameMr Alastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 June 1991 (19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 23 March 1995)
Assigned Occupation Ca
Correspondence Address5 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameSir Matthew Dean Goodwin
Date of BirthJune 1929 (Born 95 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 June 1991 (19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 23 March 1995)
Assigned Occupation Ca
Country of ResidenceScotland
Correspondence Address87 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameMr Glyn Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 June 1991 (19 years, 3 months after company formation)
Appointment Duration8 years, 8 months (Resigned 10 March 2000)
Assigned Occupation Company Director
Correspondence Address48 Pennine Vale
Shaw
Oldham
Lancashire
OL2 8DH
Director NameMr David George King
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 June 1991 (19 years, 3 months after company formation)
Appointment Duration4 years, 11 months (Resigned 31 May 1996)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address10 Hawkshan Close
Birchwood
Warrington
Cheshire
WH3 7NF
Director NameMr Alastair Wright Deakin
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date20 June 1991 (19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 23 March 1995)
Assigned Occupation Company Director
Correspondence Address5 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameMr Geoffrey Ronald Barber
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date23 March 1995 (23 years after company formation)
Appointment Duration1 year, 5 months (Resigned 03 September 1996)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address57 Sywell Road
Overstone
Northampton
Northamptonshire
NN6 0AG
Director NameDavid Edward Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date07 May 1996 (24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 01 September 1997)
Assigned Occupation Company Director
Correspondence Address53 Canal Bank
Lymm
Cheshire
WA13 9JF
Director NameMr Christopher Philip White
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date03 September 1996 (24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 01 August 1999)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address17 Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Director NamePhilip John Woodhall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 September 1997 (25 years, 5 months after company formation)
Appointment Duration10 months (Resigned 03 July 1998)
Assigned Occupation Sales/Marketing Director
Correspondence AddressWitsend 25 Greenfield Road
Measham
Swadlincote
Derbyshire
DE12 7LB
Director NameRaymond Berry
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 July 1998 (26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 May 2000)
Assigned Occupation Sales & Marketing Director
Correspondence Address138 Norris Road
Sale
Cheshire
M33 3GS
Director NameDavid Anthony Oakes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 September 1998 (26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 March 2000)
Assigned Occupation Accountant
Correspondence AddressHill Top House Hunts Lane
Stockton Heath
Warrington
Cheshire
WA4 2DT
Director NameDavid Anthony Oakes
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date01 September 1998 (26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 March 2000)
Assigned Occupation Accountant
Correspondence AddressHill Top House Hunts Lane
Stockton Heath
Warrington
Cheshire
WA4 2DT
Director NameAndrew Charles Rogers
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date10 March 2000 (27 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 31 December 2000)
Assigned Occupation Company Director
Correspondence Address14 Saint Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ

Director Timeline

Sign up now to grow your client base. Plans & Pricing