DAVID NORMAN RIMMER

Total number of appointments 32, 9 active appointments

STARDUST BINGO CLUB LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ENGLAND, ST21 6BE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

HAMBLINS LEISURE SERVICES LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ENGLAND, ST21 6BE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

FULL HOUSE TRUST COMPANY LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ENGLAND, ST21 6BE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

FULL HOUSE ACQUISITIONS LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ENGLAND, ST21 6BE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

FULL HOUSE INVESTMENTS LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ENGLAND, ST21 6BE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

BUCKINGHAM BINGO LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

TCG MANAGEMENT SERVICES LIMITED

Correspondence address
CENTRAL SQUARE, 8TH FLOOR 29 WELLINGTON STREET, LEEDS, LS1 4DL
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
13 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS1 4DL £5,294,000

FULL HOUSE HOLDINGS LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
4 June 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode ST21 6BE £941,000

TRIUMPHSTRIDE LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
19 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST21 6BE £941,000


BUCKINGHAM GAMING LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ENGLAND, ST21 6BE
Role
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

BUCKINGHAM BRADFORD LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ENGLAND, ST21 6BE
Role
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

BUCKINGHAM PETERLEE LIMITED

Correspondence address
RIDGEFIELD 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ENGLAND, ST21 6BE
Role
Director
Date of birth
January 1947
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

AETNA INSURANCE COMPANY LIMITED

Correspondence address
WOOLMEAD HOUSE EAST, THE WOOLMEAD, FARNHAM, SURREY, UK, GU9 7TT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
22 April 2008
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

SPINNAKER BIDCO LIMITED

Correspondence address
WOOLMEAD HOUSE EAST, THE WOOLMEAD, FARNHAM, SURREY, UNITED KINGDOM, GU9 7TT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
22 June 2007
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

AETNA HOLDCO (UK) LIMITED

Correspondence address
WOOLMEAD HOUSE EAST, THE WOOLMEAD, FARNHAM, SURREY, UNITED KINGDOM, GU9 7TT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
22 June 2007
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

WARDLE STOREYS (GROUP) LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
29 September 2005
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode ST21 6BE £941,000

ANGLIAN WARMSPACE LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 July 2005
Resigned on
8 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST21 6BE £941,000

ALCHEMY VENTURE PARTNERS LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 August 2002
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

COMPAIR ACQUISITION LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 July 2002
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

COMPAIR HOLDINGS LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 July 2002
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

COMPAIR FINANCE LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 July 2002
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

COMPAIR ACQUISITION (NO. 2) LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 July 2002
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

AVONSIDE GROUP HOLDINGS TRUSTEES LIMITED

Correspondence address
20 BADGERS CROFT, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6DS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
8 June 2001
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6DS £443,000

ICS TRIPLEX LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
16 August 2000
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

ROCKWELL AUTOMATION LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
16 August 2000
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6BE £941,000

AVONSIDE GROUP LIMITED

Correspondence address
RIDGEFIELD, 23 NEWPORT ROAD, ECCLESHALL, STAFFORDSHIRE, ST21 6BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 January 2000
Resigned on
23 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST21 6BE £941,000

NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED

Correspondence address
20 BADGERS CROFT, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6DS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 January 1997
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST21 6DS £443,000

CIRRUS LASER LIMITED

Correspondence address
20 BADGERS CROFT, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6DS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 January 1997
Resigned on
17 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6DS £443,000

SAINT-GOBAIN ABRASIVES LIMITED

Correspondence address
20 BADGERS CROFT, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6DS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
28 July 1994
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST21 6DS £443,000

L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED

Correspondence address
20 BADGERS CROFT, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6DS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 March 1993
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6DS £443,000

UNICORN ONE LIMITED

Correspondence address
20 BADGERS CROFT, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6DS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
12 February 1993
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6DS £443,000

UNIVERSAL GRINDING WHEEL COMPANY LIMITED

Correspondence address
20 BADGERS CROFT, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6DS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
3 September 1992
Resigned on
6 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST21 6DS £443,000