NEIL DAVID RIMMER

Total number of appointments 22, 3 active appointments

ODYSSEY ASSETS LIMITED

Correspondence address
133 STATION ROAD, SIDCUP, KENT, DA15 7AA
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
9 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA15 7AA £615,000

ALATOR LLP

Correspondence address
THE BUTTS CASTLETT STREET, GUITING POWER, GLOUCESTERSHIRE, ENGLAND, GL54 5US
Role ACTIVE
LLPDMEM
Date of birth
August 1959
Appointed on
21 November 2011
Nationality
BRITISH

Average house price in the postcode GL54 5US £1,439,000

TRITEM LIMITED

Correspondence address
THE BUTTS CASTLETT STREET, GUITING POWER, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 5US
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
16 March 2006
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode GL54 5US £1,439,000


DEBT HACKER

Correspondence address
C/O JBP 34 SMITH SQUARE, LONDON, ENGLAND, SW1P 3HL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
3 April 2018
Resigned on
6 July 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SW1P 3HL £1,240,000

SALAD SHOP LIMITED

Correspondence address
C/O TURCAN CONNELL 12 STANHOPE GATE, LONDON, ENGLAND, W1K 1AW
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 November 2017
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALAD TECHNOLOGIES LIMITED

Correspondence address
49 GREEK STREET, LONDON, ENGLAND, W1D 4EG
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 November 2017
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALAD FINANCE LIMITED

Correspondence address
49 GREEK STREET, LONDON, ENGLAND, W1D 4EG
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 October 2017
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALAD HOLDINGS LIMITED

Correspondence address
49 GREEK STREET, LONDON, ENGLAND, W1D 4EG
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
29 September 2017
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SKYE ASSET FINANCE LIMITED

Correspondence address
113 ST. JOHNS ROAD, EDINBURGH, EH12 7SB
Role
Director
Date of birth
August 1959
Appointed on
9 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OAKHILL LAND LTD

Correspondence address
133 STATION ROAD, SIDCUP, ENGLAND, DA15 7AA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
13 December 2016
Resigned on
13 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA15 7AA £615,000

PONDSMEAD (SHEPTON MALLET) LIMITED

Correspondence address
133 STATION ROAD, SIDCUP, KENT, ENGLAND, DA15 7AA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
30 November 2016
Resigned on
30 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA15 7AA £615,000

THE WENSLEY CENTRE LIMITED

Correspondence address
PREMIER HOUSE CAROLINA COURT, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 5RA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 March 2016
Resigned on
27 April 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode DN4 5RA £879,000

ASTONBROOK CARE LIMITED

Correspondence address
PREMIER HOUSE CAROLINA COURT, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 5RA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 March 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode DN4 5RA £879,000

WADSWICK GREEN PROPERTY SERVICES LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
3 July 2015
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WADSWICK GREEN LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
3 July 2015
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASTONBROOK CARE HOLDINGS LIMITED

Correspondence address
133 STATION ROAD, SIDCUP, KENT, ENGLAND, DA15 7AA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
25 April 2015
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA15 7AA £615,000

ASTONBROOK CARE LIMITED

Correspondence address
PREMIER HOUSE , SUITE 1 CAROLINA COURT, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 5RA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 August 2014
Resigned on
25 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN4 5RA £879,000

RANGEFORD CAPITAL LIMITED

Correspondence address
133 STATION ROAD, SIDCUP, KENT, ENGLAND, DA15 7AA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 February 2014
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA15 7AA £615,000

RANGEFORD PICKERING LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 April 2013
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RANGEFORD RAP LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
18 April 2013
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTICA COMMUNICATIONS LIMITED

Correspondence address
15 CLARKES WAY, WELTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 2JJ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 June 2006
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NN11 2JJ £865,000

TECHNICAL DIRECT (UK) LIMITED

Correspondence address
15 CLARKES WAY, WELTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 2JJ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 June 2003
Resigned on
18 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 2JJ £865,000