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

Richard Hinchliffe Aydon

British – Born 69 years ago (March 1955)

Richard Hinchliffe Aydon
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG

Current appointments

Resigned appointments

36

Closed appointments

Companies

Company NameF.D. Copeland & Sons Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1991 (4 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 December 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
Colanol House
5 Westfield Street
London
SE18 5TL
Company NameThe Ampat (Sumatra) Rubber Estate (1913) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (3 weeks, 1 day after company formation)
Appointment Duration6 days (Resigned 29 September 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameGadek Indonesia (1975) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (3 weeks after company formation)
Appointment Duration6 days (Resigned 29 September 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameMusam Indonesia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (3 weeks, 1 day after company formation)
Appointment Duration6 days (Resigned 29 September 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameMergerset (1980) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (3 weeks, 1 day after company formation)
Appointment Duration6 days (Resigned 29 September 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameStephenson Harwood Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 June 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
1 Finsbury Circus
London
EC2M 7SH
Company NameChristies Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameChristie's Fine Art Storage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 28 February 1999)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameFirst Property And Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (32 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 28 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameChristie's European Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Secreta
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameChristie's Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Dir & Company Sec
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S
London
SW1Y 6QT
Company NameChristie's Hong Kong (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (11 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Company
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St.James'S
London
SW1Y 6QT
Company NameChristie's South Kensington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (27 years, 1 month after company formation)
Appointment Duration7 years, 1 month (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Company
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S, London
SW1Y 6QT
Company NameChristie Manson & Woods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (Resigned 29 February 2008)
Assigned Occupation Group Legal Director Co Sec
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S
London
SW1Y 6QT
Company NameChristie's Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (28 years, 6 months after company formation)
Appointment Duration5 years, 11 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameChristie's Assets Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (47 years, 8 months after company formation)
Appointment Duration5 years, 11 months (Resigned 29 February 2008)
Assigned Occupation Grp Legal Dir & Comp. Sec.
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameC.I. Property & Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2003 (21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Company
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S
London
SW1Y 6QT
Company NameCollectrium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameChristie's Art Collection Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (15 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Comp Se
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S
London
SW1Y 6QT
Company NameStudio Smk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (16 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 29 February 2008)
Assigned Occupation Group Legal Director And Compa
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameChristie's Images Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (15 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 February 2008)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St.James'S
London
SW1Y 6QT
Company NameChristie's Fine Art Storage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (23 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 February 2008)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameAmerican Corporate Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (3 weeks after company formation)
Appointment Duration2 months, 1 week (Resigned 19 July 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
The Old Wheel House
31-37 Church Street
Reigate
Surrey
RH20 0AD
Company NameFive Arrows Leasing Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1991 (2 weeks after company formation)
Appointment Duration1 month (Resigned 22 January 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
New Court
St Swithin'S Lane
London
EC4N 8AL
Company NameUnigulf Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 28 February 1999)
Assigned Occupation Legal Dir
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameLomax Securities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 28 February 1999)
Assigned Occupation Lawyer
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameLamalake Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 28 February 1999)
Assigned Occupation Lawyer
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St Jamess
London
SW1Y 6QT
Company NameChristie Manson & Woods (Australia) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (23 years, 4 months after company formation)
Appointment Duration11 years, 2 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Company
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S
London
SW1Y 6QT
Company NameChristie's International Motor Cars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (2 months after company formation)
Appointment Duration11 years (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Co Sec
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameHaunch Of Venison Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (14 years, 3 months after company formation)
Appointment Duration10 years, 8 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director/Co Sec
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameKing Street Assets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (23 years, 1 month after company formation)
Appointment Duration10 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Company
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameChristie's Financial Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (10 years after company formation)
Appointment Duration9 years, 4 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director/ Comp Sec
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S
London
SW1Y 6QT
Company NameChristie's Senior Pension Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1999 (26 years, 2 months after company formation)
Appointment Duration8 years, 3 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Directo R & Company
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S
London
SW1Y 6QT
Company NameChristie Manson & Woods (Italy) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (24 years, 10 months after company formation)
Appointment Duration7 years, 7 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director & Secreta
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St. James'S
London
SW1Y 6QT
Company NameChristie's Modern Collections Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (22 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 29 February 2008)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT
Company NameHall & Knight Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 29 February 2008)
Assigned Occupation Legal Director
Addresses
Correspondence Address
13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Registered Company Address
8 King Street
St James'S
London
SW1Y 6QT

Appointment Timeline

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