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

Mr Richard Walter Ibbotson

British – Born 68 years ago (November 1955)

Mr Richard Walter Ibbotson
52 School Green Lane
Sheffield
S10 4GR

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameThe Abbeydale Sports Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (103 years, 7 months after company formation)
Appointment Duration8 years, 1 month (Resigned 29 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbeydale Park
Dore
Sheffield
S17 3LJ
Registered Company Address
Abbeydale Park
Dore
Sheffield
S17 3LJ
Company NamePropland Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Resigned 08 May 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
C/O Old Cathedral Vicarage
Saint James Row
Sheffield
South Yorkshire
S1 1XA
Company NameAllied Group Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 July 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Mayfield Chase
School Green Lane
Fulwood
Sheffield.
S10 4GP
Company NameSoutheath Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 09 March 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Park Hall Manor Park Hall Estate
Little Hayfield
High Peak
SK22 2NN
Company NameAllied Industrial Estates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 05 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameChase Montagu Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (12 years after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameClarkehouse Industrial Estates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 05 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameDORE & Ecclesall Sports & Athletic Club Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 05 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
3 Northwest Business Park
Servia Hill
Leeds
West Yorkshire
LS6 2QH
Company NamePomona Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (8 years after company formation)
Appointment Duration1 year, 7 months (Resigned 05 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameT. W. H. (Developments) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 05 October 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Riverside East
2 Millsands
Sheffield
South Yorkshire
S3 8DT
Company NameBiopax Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameUnited Industries Corporation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameBc Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameCantabrian Sports Equipment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameCantabrian Sports Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 05 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameCantabrian Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameChase Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX
Company NameInternet Voyager Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
25 North Row
London
W1R 1DJ
Company NameInternet Voyager Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
25 North Row
London
W1R 1DJ
Company NamePearl Circle Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1998 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 05 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Moor Oaks Lodge
6 Moor Oaks Road
Sheffield
S10 1BX
Company NameVoyager PC Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (5 days after company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Bow Chamber
8 Tib Lane
Manchester
Lancashire
M2 4JB
Company NameAccident & Insurance Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
3 St Peters Close
Sheffield
S1 2EJ
Company NameTransatlantic Defenders Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 30 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
52 School Green Lane
Sheffield
South Yorkshire
S10 4GR
Registered Company Address
33 George Street
Wakefield
West Yorkshire
WF1 1LX
Company NameHallamshire Wine Shipping Co. Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (2 years, 11 months after company formation)
Appointment Duration26 years, 3 months (Resigned 29 July 2023)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
52 School Green Lane
Sheffield
S10 4GR
Company NameD'Elegance Travel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
52 School Green Lane
Sheffield
S10 4GR
Registered Company Address
Parkhead Hall
Ecclesall Road South
Sheffield
S11 9PX

Appointment Timeline

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

Companies Viewed

Directors Viewed