RIMELL - London Gazette

Below are extracts from the London Gazette.

Issue  Published
 Notes
     
12743 15/4/1786 John RIMELL named as a partner of the "original Bath and Bristol Post Coaches" which was being dissolved.
13160 22/12/1789 Notice that anyone having claims against the partnership to send claims to "Hancock and Goatley" at Cross Keys Inn, Speenham Land and John RIMELL is named as a partner.
20571 13/2/1846 Notice that the Copartnership between Danl. RIMELL and Henry Crees, tailors of Storrington, is dissolved.
20622 14/7/1846 Notice that an indenture was being held by Mr Robert RIMELL, Attorney at law, Falmouth.
20822 8/2/1848 Pursuant to a Decree made in a cause RIMELL v Wheatley, all persons claiming to be the next of kin of David Clark, late of Stanton, Gloucester, Gent are to prove their claims in London.
20979 18/5/1849 Notice of a bankruptcy hearing against Valentine RIMELL of Hammersmith, Timber Merchant, Dealer and Chapman.
21077 18/3/1850 Notice of a bankruptcy hearing against Valentine RIMELL of Hammersmith, Timber Merchant, Dealer and Chapman.
21082 2/4/1850 Notice regarding the prosecution of a Fiat in bankruptcy against Valentine RIMELL of Hammersmith, Timber Merchant, Dealer and Chapman.
21090 30/4/1850 Notice that the court sitting in the prosecution of a Fiat in bankruptcy against Valentine RIMELL of Hammersmith, Timber Merchant, Dealer and Chapman did allow the Said Valentine RIMELL a certificate of the first class.
21209 13/5/1851 A list under "Court for relief of insolvent debtors" includes Samuel RIMELL late of Upton, Saint Leonards', near Gloucester, Innkeeper, out of business - in the Gaol of Gloucester.
21227 15/7/1851 A list under "Court for relief of insolvent debtors" includes Samuel RIMELL late of Upton, Saint Leonards', near Gloucester, Innkeeper, out of business - Insolvent No. 73,755.
21979 20/3/1857 Notice of debtors to appear before the court includes Frederick George RIMELL, formerly of the Hampshire Hog Public-house, Hammersmith, Licensed victualler, then of 9 St Marks Road, Camberwell New Road, Surrey, out of business, then of No. 1 Thomas Street, Kensington, Surrey, out of business, then of Napolean the Third, Great Earl street, Seven Dials, Middx, Licensed Victualler, and late of No 23 Ponsonby Terrace, Millbank, Westminster, Middx, out of business.
22234 25/2/1859 A list of names under "Bankers returns to the Inland Revenue - City Bank" includes Thomas William RIMELL of Teddington Place, Middx.
22360 25/2/1860 A list of names under "Bankers returns to the Inland Revenue - London & County Banking Co." includes Frederick RIMELL of Lombard Street, Gentleman.
22484 27/2/1861 A list of names under "Bankers returns to the Inland Revenue - Commercial Bank of London" includes Thomas William RIMELL of Teddington, Middx.
22602 26/2/1862 A list of names under "Bankers returns to the Inland Revenue - Bank of London" includes Thomas William RIMELL of Teddington, Middx.
23078 28/2/1866 A list of names under "Bankers returns to the Inland Revenue - National Provincial Bank of England" includes William RIMELL of Hollow, Worcestershire, Farmer.
23080 6/3/1866 William RIMELL named as one of the executors for Mary Hulls late of Chipping Camden, Gloucester, widow who died on 7th November 1865 with claims to be forwarded to the executors office at Bourton on the Water.
23119 25/5/1866 Notice regarding bankruptcy adjudications includes Frederick George RIMELL (sued and committed as Frederick RIMELL) late of No 2 Paxton Villas, Paxton Park, Lower Sydenham, Lewisham, Kent, Builder having been adjudged bankrupt.... at ending at the Gaol at Maidstone.
     
24426 28/1/1877 William RIMELL, Farmer of Hallow, Worcestershire listed under "National Provincial Bank of England.
     
25619 24/8/1886 Alfred Tom RIMELL appointed surgeon in HM Fleet.
25668 28/1/1887 Valentine Richard RIMELL, 40 High Street, Swansea, Butcher listed as debtor under Receiving Orders.
25727 5/8/1887 Valentine Richard RIMELL, 40 High Street, Swansea, Butcher listed under Notices of Dividends payable to the Official Receiver.
25790 24/2/1888 Notice regarding claims on the estate of Richard Tandy and whose will was proved on 18th February 1888 by George RIMELL Tandy, son of the deceased, at Worcester District Registry.
26164 24/2/1888 Notice regarding claims on the estate of Frederick George Anstey and whose will was proved on 8 April 1891 by ..... and George James RIMELL of 27 Carlton Road, Maida Vale, Middlesex, Bookseller and one of the named executors.
26165 26/5/1891 Notice regarding claims on the estate of William RIMELL late of Chipping Camden, Gloucestershire who died on 22nd March 1891.
26526 26/6/1894 Notice regarding Surgeon Alfred Tom RIMELL being placed on the retired list.
26615 12/4/1895 Notice regarding claims on the estate of George Job Hutchinson of Notting Hill Gate, Middlesex and who died on 9th March 1895, to be sent to Frederick George RIMELL who has been granted letters of administration.
26640 5/71895 Notice that the Partnership between James RIMELL and George James RIMELL, booksellers at 91 Oxford Street, Middlesex is dissolved by mutual consent.
26761 24/7/1896 Notice that the Partnership between Mary Phillips RIMELL and Alice Stockwell, confectioners at 405 Oxford Street,George James RIMELL, boosellers at 91 Oxford Street, Manchester has been dissolved from the 4th May 1896 by the death on that date of Mary Phillips RIMELL. Notice issued by W F RIMELL, Executor for Mary Phillips RIMELL.
27087 6/6/1899 Notice regarding claims on the estate of Frederick William Parsons (retired Coachman) late of 17 Barrett Street, London who died on 8th May 1899 whose will was proved by George James RIMELL, the sole executor.
27213 24/7/1900 Dr A T RIMELL appointed Certifying Surgeon for the Long Sutton District of Lincolnshire
27370 1/11/1901 Eugene RIMMEL, Perfumer of London listed as tradesman who held Warrant of Appointment from the Lord Chamberlain to Queen Alexandra with authority to use the Royal Arms
27512 2/1/1903 Eugene RIMMEL, Perfumer of London listed as tradesman who held Warrant of Appointment from the Lord Chamberlain to Queen Alexandra with authority to use the Royal Arms
27546 24/4/1903 Partnership of Alfred Tom RIMELL & James Morris Menzies, doctors at Long Sutton dissolved by mutual consent
27632 1/1/1904 Eugene RIMMEL, Perfumer of London listed as tradesman who held Warrant of Appointment from the Lord Chamberlain to Queen Alexandra with authority to use the Royal Arms
27829 22/8/1905 Notice of vacancy for Certifying Surgeon at Wisbech following the resignation of Dr A T RIMELL
27973 4/12/1906 An action between Edwards Creameries Ltd and James RIMELL, a creditor of Arthur Wrethall, dairyman, late of the Strand, London
28020 10/5/1907 George James RIMELL named as one of the executors of Henry Lovett Goodchild, late, of 34 Stansfield Road, Stockwell
28266 2/7/1909 George RIMELL appointed Postman - Newport, Salop
28438 16/11/1910 A notice about claims on the estate of Frederick George RIMELL late of 9 Welbeck House, Welbeck Street, London who died on 29th Sept 1910 and whose Will with 3 codicils had been proved.
28636 16/8/1912 F. RIMELL named as liquidator of Green's Voluntary Supply Stores Limited.
28706 1/4/1913 Kathleen Winifred RIMELL appointed Telephonist, London.
28715 16/8/1912 Marjory Evelyn RIMELL appointed Telephonist, London.
28717 9/5/1913 Frederick RIMELL named as one of the executors of Sydney Jackson of Broad Street, City of London and Sydenham Hill, London.
28763 10/10/1913 Bankruptcy Petition issued to Charles RIMELL of 54 Heath Road, Twickenham, Timber Merchant.
28770 4/11/1913 Receiving Order issued to Charles RIMELL of 54 Heath Road, Twickenham, Timber Merchant.
28777 28/11/1913 A notice about claims on the estate of Emily RIMELL late of Bishamston, Worcester who died 17th Dec 1812 and whose will was proved by Henry Smith RIMELL, one of the executors.
28777 28/11/1913 Robert James Ward appointed trustee of Charles RIMELL, Timber Merchant of 54 Heath Road, Twickenham.
28781 12/12/1913 Notices of intended dividends includes Charles RIMELL, Timber Merchant of 54 Heath Road, Twickenham.
28801 13/2/1914 Notices of Intended Dividends lists Charles RIMELL of 54 Heath Road, Twickenham, Timber Merchant, as a debtor
28825 28/4/1914 An executor to the Will of Emma Busell was Edmund Ernest RIMELL
29651 4/7/1916 To be 2nd Lieut Francis John RIMELL attached 13th Rajputs (The Shekawati Regiment)
29804 27/10/1916 The Will of Louisa Bullock was proved by Elsie RIMELL in Sept 1916
30067 11/5/1917 The undermentioned cadets to be temp 2nd Lts (att) - Suffolk R. George Frederick RIMELL Baguley
30236 17/8/1917 2nd Lieut to Lieut Francis John RIMELL attached 13th Rajputs (The Shekawati Regiment)
30288 14/9/1919 Promoted to 2nd Lieut RIMELL Smith Talbot
31426 27/6/1919 Added to the Ret. list on account of ill health - E J RIMELL
32074 5/10/1920 Post Office Male Sorters, London William Aphonle RIMELL
32169 21/12/1920 Promoted to Captain F J RIMELL
32770 24/11/1922 Deed of Assignment issued for the creditors of Charles RIMELL of 21 Westminster Chambers, 99 Corporation Street, Birmingham, Jeweller's factor
32856 24/11/1922 Notice about claims on the estate of George Haines late of Westington Camden, Gloucester, Farmer who died 21 March 1920 and whose will was proved by his son William RIMELL Haines
32989 7/11/1924 Thomas Arthur RIMELL appointed Postman or Porter, London
33019 10/2/1925 Notice about claims on the estate of George James RIMELL late of "White Garth", 14 West Heath Avenue, Golders Green, Middx and formerly 53 Shaftsbury Avenue, Middx who died 1 Sept 1924 and whose will was proved by Henry James RIMELL and Edith Mary Wright
33092 13/10/1925 Notice that the partnership between Charles RIMELL and Harold Richard Swan, Boarding House Keepers at 214 Hagley Road, Edgbaston, Birmingham has been dissolved. All debts due and owing will be paid by Charles RIMELL who will continue the business at the same address
33095 23/10/1925 At an Extraordinary General Meeting a resolution was passed that Dowlais Restaurant Limited be wound up and that Richard James RIMELL of Dowlais Buildings, West Bute Street, Cardiff Docks be appointed Liquidator (and paid £25 for his services)
33125 5/1/1926 Notice regarding the winding up of Dowlais Restaurant Limited issued by R J RIMELL
33334 2/12/1927 Notice that the Partnership between Charles Player, William Boobyer Poole and Dorothy Rose RIMELL (nee Gordon), Grocers and Provision Merchants at 232 Kingston Road, Portsmouth and 35 Somers Road, Southsea under the style of Prince's stores has been dissolved by mutual consent.
33435 2/11/1928 George Frederick RIMELL Baguley of 4b Frederick's Place, Old Jewry, London, EC2 appointed Liquidator of Foot & Company Ltd.
33483 5/4/1929 Caroline Maria RIMELL appointed Telephonist, London.
33523 6/8/1929 Notice of a meeting of the creditors of RIMELL, Fegan & Co.
33524 9/8/1929 Notice regarding the winding up of RIMELL, Fegan & Co. Limited
33555 26/11/1929 George Frederick RIMELL Baguley appointed liquidator of Fur Development Ltd
33613 6/6/1930 Fernand Baudry, hairdresser trading at RIMMELL House, 167 Regent Street, London
33641 5/9/1930 William RIMMELL appointed Porter or Postman, London
33650 7/10/1930 Christopher Patrick Rolfe RIMELL appointed Tax Clerk, Inland Revenue
33749 1/9/1931 George Frederick RIMELL Baguley appointed by the Court to act as Chairman of the said meetings of holders of debenture stock.
33777 4/12/1931 Francis RIMELL Harley appointed postman (Barnt Green, Birmingham).
33780 15/12/1931 Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex listed in "Receiving Orders".
33783 25/12/1931 Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex dates for Public Examination.
33789 12/1/1932 Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex names of appointed Trustees.
33791 19/1/1932 George Frederick RIMELL Baguley appointed liquidator for Colorado Products Ltd.
33899 3/1/1933 RIMELL & Sons, J., Ltd granted warrant to HRH The Prince of Wales.
33960 14/1/1933 Partnership of William Edward Francis RIMELL of Mapesbury, Surrey Road, Harrow and others carrying on a business as designers and engravers at 21-22 Warwick Street, Regent Street under the firm of James W Jenkin was dissolved by mutual consent. All debts owing and due to will be paid by the said William Edward Francis RIMELL who will carry on the business.
33965 1/8/1933 Notice regarding the voluntary liquidation of Rimell & Allsop Ltd (for family reasons) and that the company be sold to a company being formed called Rimell & Allsop Ltd
33989 24/10/1933 Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex last date for receiving proofs
34003 8/12/1933 George Frederick RIMELL Baguley appointed Liqidator for Soapoils Ltd.
34004 12/12/1933 Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex dividends payable
34011 12/12/1933 RIMELL & Sons, J., Ltd granted warrant to HRH The Prince of Wales.
34028 27/2/1934 Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex date for hearing at Southend Court
34029 2/3/1934 The King approves the promotion of Capt. F. J. RIMELL to Major
34042 17/4/1934 Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex bankruptcy suspended for four months and that he be discharged as from July 22
34048 8/5/1934 Francis RIMELL Harley appointment in the Birmingham district Post Office
34062 22/6/1934 Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex last date for receiving Proofs is July 7
34100 30/10/1934 Notice regarding the manner in which the winding-up of Rimell & Allsop Ltd has been conducted.
34120 1/1/1935 RIMELL & Sons, J., Ltd granted warrant to HRH The Prince of Wales.
34177 5/7/1935 Notice regarding the Trustees for Alfred RIMELL, a builder of Rainham and Little Thurock, Grays, Essex.
34239 3/1/1936 RIMELL & Sons, J., Ltd granted warrant to HRH The Prince of Wales.
34270 3/4/1936 Notice regarding claims on the estate of Edmund Ernest RIMELL of "Ellerslie", Blatchington Road, Tunbridge Wells, Kent who died on 14th February 1936.
34332 16/10/1936 George Frederick Rimell BAGULEY appointed liquidator for International Airlines Ltd.
34381 19/3/1937 George Frederick Rimell BAGULEY appointed liquidator for Local Service Holdings Ltd.
34395 7/5/1937 Wilfred Henry RIMELL appointed Temporary Postman-Messenger.
34462 10/12/1937 Major Francis John RIMELL, 3rd Batallion (Duke of Connaught's Own) 7th Rajput Regiment, Indian Army to be an officer of the Military Division of the said most excellent order (OBE) for service in Waziristan.
34485 18/2/1938 RIMELL, Maj. F. J., O.B.E. 3rd Batallion, 7th Rajput Regiment (Duke of Connaught's Own) mentioned in list of appointments.
34530 12/7/1938 RIMELL & Sons, J., Ltd granted warrant to HRH The Duke of Windsor.
34548 6/9/1938 George Frederick Rimell BAGULEY appointed liquidator for Belshaw & Company Ltd.
34625 12/5/1939 Wilfred Henry RIMELL (Shrewsbury) - Male sorting clerk and telegraphist (postal)
34636 16/6/1939 Wilfred Henry RIMELL (Shrewsbury) - Male sorting clerk and telegraphist (postal)
35079 18/2/1941 Lists RIMELL, J & Sons Limited as dealers in old books & engravings in London.
35087 22/2/1941 A notice regarding claims on the estate of Richard Francis Twinberrow RIMELL of 1 Glenfern Villas, Hewlett Road, Cheltenham, Glos.
35403 2/1/1942 Lists RIMELL, J & Sons Limited as dealers in old books & engravings in London.
35487 13/3/1942 A notice regarding the death of Thomas RIMELL of The Hill Farm, Leigh, Worc. The Will was proved by Tom Reginald Devereux RIMELL and William John RIMELL
35578 29/5/1942 A notice regarding the death of Charlotte Thornton RIMELL of 20 Haringey Grove, Hornsey, Middx.
35592 5/6/1942 A list of names includes 1313914 Gilbert William RIMELL (122238)
35615 30/6/1942 Flt Sgt 970166 John RIMELL Pugh (122824)
35791 20/11/1942 A list of names includes G W RIMMELL (122238)
35871 19/1/1943 Notice regarding the death of Mrs Agnes Emma RIMELL of Templesford Rectory, Sandy, Beds.
35876 22/1/1943 Flt Sgt 364114 Norman Percival RIMELL (50325).
35923 26/2/1943 Cpls 916213 Douglas William RIMELL (133912)
35981 13/4/1943 Promoted to Pilot Offc N P RIMELL (50325)
36157 31/8/1943 Promoted to Fly Offc on prob N P RIMELL (50325)
36175 14/9/1943 A list of names includes D W RIMELL (133912)
36438 21/3/1944 A list of names includes G W RIMELL (122238)
36857 22/12/1944 Temporary Sergeants list includes 1802356 Kenneth Edward RIMELL (187519)
37090 22/5/1945 George Frederick RIMMELL Baguley appointed liquidator of NRHS (Midland Counties) Limited
37119 8/6/1945 A list of names includes 1460526 T L RIMELL RAFVR
37133 15/6/1945 George Frederick RIMMELL Baguley appointed liquidator of NRHS (Midland Counties) Limited
37305 12/10/1945 The partnership of George Frederick RIMELL Baguley, Chartered Accountants, (and others) is dissolved
37568 17/5/1946 K E RIMELL (187519) confirmed to be Flg. Offs.
37654 16/7/1946 Claims relating to the death of Haines RIMELL of Radford, Worcs to be sent to Harry RIMELL and Lilian RIMELL
37932 15/4/1947 M J RIMMELL, 14 Dec 1946 Tempy acting Sub-Lt to be Tempy Sub-Lt
38115 31/10/1947 Flying Officer N P RIMELL (50325)
38246 26/3/1948 Lilian Alice RIMELL was an Executor named in the Will of Bertha Horne of Hanbury Park Worcester
38358 20/7/1948 George Frederick RIMELL Baguley was a liquidator of Bristol Tanners Ltd
38553 4/3/1949 Notice re winding up of RIMELL & Allsop Ltd.
38565 18/3/1949 George Frederick Rimell BAGULEY named as person to whom claims are to be sent regarding the death of Arthur Lionel Hudson.
38783 13/12/1949 Notice re winding up of Dingwall & RIMELL Ltd.
39030 29/9/1950 Notice re winding up of Dingwall & RIMELL Ltd.
39290 20/7/1951 Notice regarding the death of Frederick RIMELL of "Byfield", Smithy Lane, Lower Kingswood, Surrey, retired accountant on 2nd January 1951.
39310 14/8/1951 Notice regarding the death of Florence RIMELL of 3 Greystoke Park Terrace, Western Avenue, Ealing, Middx, wife of William Richard RIMELL, on 31st January 1951.
39312 17/8/1951 Notice regarding the death of Florence Mary RIMELL of "Fishery Cottage", Bideford-on-Avon, Warwickshire, spinster on 7th June 1951.
39335 18/9/1951 G W RIMELL (122238) retains the rank of Flight Lieutenant.
39335 18/9/1951 Gilbert William RIMELL (122238) appointed Flying Officer.
39474 22/2/1952 Douglas RIMELL (582895) named as Cadet Pilot.
39497 21/3/1952 George Frederick Rimell BAGULEY named as liquidator for Amalgamated Publicity Services Ltd.
39513 11/4/1952 George Frederick Rimell BAGULEY named as liquidator for Amalgamated Publicity Services Ltd.
39697 18/11/1952 G W RIMELL (122238) promoted from Flying Officer to Flight Lieutenant.
39997 27/10/1953 Bankruptcy notice regarding Charles Ernest RIMELL of 8 The Avenue, Hornchurch, Essex, builder and decorator.
40005 3/11/1953 Bankruptcy notice regarding Charles Ernest RIMELL of 8 The Avenue, Hornchurch, Essex, builder and decorator.
40147 13/4/1954 Miss Fanny RIMELL named as person to whom claims are to be sent regarding the death of Edith Ann Bourne.
40253 13/8/1954 Land about to be registered - by F RIMMELL, 111 Havering Road, Romford
42898 18/1/1963 Annie RIMMELL Milward, deceased, widow, 69a Blythe Road, West Kensington, London, W14 - died 7th Jan 1963
52173 15/6/1990 BEM awarded to 24294993 Staff Sergeant Ian Peter RIMELL, Royal Army Ordnance Corps

If anyone wants more information about these entries please let me know as I have copies of many of them.

Return to Rimell Snippets page