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

Richard John Rimington

British – Born 103 years ago (December 1920)

Richard John Rimington
29 Sunbury Avenue
Mill Hill
London
NW7 3SL

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameMiddlesex Tool Gauge Co.Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 03 November 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
Telford Road
Basingstoke
Hampshire
RG21 6YU
Company NameMiddlesex Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (29 years after company formation)
Appointment Duration2 years, 5 months (Resigned 03 November 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
Telford Road
Basingstoke
Hampshire
RG21 6YU
Company NameNewton Chambers & Company Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1991 (89 years, 10 months after company formation)
Appointment Duration7 years, 10 months (Resigned 22 July 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameThorncliffe Retentions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1991 (28 years, 3 months after company formation)
Appointment Duration8 years, 1 month (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameWeyside Engineering (1926) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1991 (65 years after company formation)
Appointment Duration2 years, 1 month (Resigned 03 November 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
Telford Road
Basingstoke
Hampshire
RG21 6YU
Company NameRobert Fraser Second Development Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameRobert Fraser (Ipswich) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameTranstec Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1991 (80 years, 5 months after company formation)
Appointment Duration7 years, 10 months (Resigned 11 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Company NameM. H. Marine Public Limited Company
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1991 (89 years, 10 months after company formation)
Appointment Duration7 years, 10 months (Resigned 22 July 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameTechnology Trustees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1991 (3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (Resigned 24 July 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameDranream Securities Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (20 years, 2 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameMatrix Churchill Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameSheerwood Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (16 years, 7 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameTransfer Technology Group Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (15 years, 8 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameChamconta Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (15 years, 4 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameSheerwood Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Resigned 11 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameHaltwain Property Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameSheerwood Financial Nominees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (29 years, 3 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameSheerwood Third Nominees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (26 years, 12 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameOtford Specialised Mouldings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameCentral & Sheerwood Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (44 years, 6 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameTranstec (PT) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (52 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameSheerwood First Nominees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (54 years, 8 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameSheerwood Trust Limited(The)
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (64 years, 5 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameSuter Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (57 years after company formation)
Appointment Duration4 years, 3 months (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameA.L. Dunn & Co. (Holdings) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (29 years, 3 months after company formation)
Appointment Duration7 years, 3 months (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameCoventry Art Castings Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (45 years, 3 months after company formation)
Appointment Duration7 years, 3 months (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameHolcombe Holdings Public Limited Company
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (28 years, 3 months after company formation)
Appointment Duration6 years, 10 months (Resigned 22 July 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
One Colmore Row
Birmingham
B3 2DB
Company NameLaserpeak Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1992 (4 years after company formation)
Appointment Duration7 years (Resigned 27 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Company NameAscot Trustees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (2 years after company formation)
Appointment Duration3 years, 6 months (Resigned 20 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT
Company NameTranstec Executive Trustees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 24 July 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Registered Company Address
2650 Kings Court
The Crescent
Birmingham Business Park
Birmingham
B37 7YE

Appointment Timeline

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