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

Mr Simon Patrick Dawkins

British – Born 65 years ago (May 1959)

Mr Simon Patrick Dawkins
214 Rosebay Avenue
Billericay
Essex
CM12 0YB

Current appointments

Resigned appointments

55

Closed appointments

Companies

Company NameFirst Modular Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NamePathfinder Minerals Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
35 Berkeley Square
London
W1J 5BF
Company NameAmicrest Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (7 years after company formation)
Appointment Duration9 months, 3 weeks (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameBaltic Quay Management (1994) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (6 years, 7 months after company formation)
Appointment Duration1 year (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
59-60 Russell Square
London
WC1B 4HP
Company NameMerchant City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company Name25 Church Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
22 Church Street Eccles
Manchester
Lancashire
M30 0DF
Company NameAmicrest Recovery 52 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Company NameFletcher Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (1 year after company formation)
Appointment Duration2 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameNewark Property Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (2 months, 2 weeks after company formation)
Appointment Duration2 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameDCO Ventures I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2004 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Sutton House Farm Mattersey Road
Sutton-Cum-Lound
Retford
Notts
DN22 8PW
Company NamePark Broom Homes (Spofforth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Sutton House Farm Mattersey Road
Sutton-Cum-Lound
Retford
Notts
DN22 8PW
Company NameStockholm Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 15 October 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameFinance Finder Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 09 January 1995)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Jeffries Ouse
Jeffries Passage
Guildford
Surrey
GU1 4AP
Company NameFinder Information Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 09 January 1995)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Chartwell House
183 Lynchford Road
Farnborough
Hampshire
GU14 6HD
Company NameACP Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 25 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Company NameMillennium Chelsea Hotel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (Resigned 05 January 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Victoria House
Victoria Road
Horley
Surrey
RH6 7AF
Company NameOld Fp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (5 years after company formation)
Appointment Duration1 year, 7 months (Resigned 25 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Official Reciever And Liquidator Kw Jackson
21 Bloomsbury Street
London
WC1B 3SS
Company NamePhase 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 25 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Saint James House
13 Kensington Square
London
W8 5HD
Company NameExcelmode Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Dover Street
London
W1S 4LQ
Company NamePathfinder Developer I Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NameMaronbay Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (2 years after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Dover Street
London
W1X 3PH
Company NamePathfinder Construction Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
1001 Finchley Road
London
NW11 7HB
Company NamePFP Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NamePathfinder Developer Ii Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NameDrayhawk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (4 years after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NamePathfinder Developer Ix Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NamePathfinder Developer Viii Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NamePathfinder Developer Iv Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NamePathfinder Developer Iii Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NamePathfinder Developer Vii Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NamePathfinder Developer Vi Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NamePathfinder Recovery Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameViewland Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (9 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Dover Street
London
W1S 4LQ
Company NamePathfinder Repossessions Ii Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (8 years after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NamePathfinder Recovery 1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (7 years after company formation)
Appointment Duration10 months (Resigned 06 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameDeanmile Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Dover Street
London
W1S 4LQ
Company NameAerodome Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Cd
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Dover Street
London
W1S 4LQ
Company NamePathfinder (River Quay) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameForgeglade Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameMerchant Village Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NamePathfinder (Lexham Gardens) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Dover Street
London
W1S 4LQ
Company NamePathfinder (Wine Office Court) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Dover Street
London
W1S 4LQ
Company NameCrannon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NamePathfinder Repossessions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameAmicrest (Tib Street) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2000 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NamePathfinder Recovery 51 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
10 Dover Street
London
W1S 4LQ
Company NamePathfinder (Nottingham) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NameProperty Action Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NamePathfinder Recovery 1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (8 years after company formation)
Appointment Duration9 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameNewark Property Lcs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration4 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameNewark Property Pocklington Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration4 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameUrban Dialectics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 15 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
4th Floor 70-74 City Road
London
EC1Y 2BJ
Company NameEuropean Urban Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (4 days after company formation)
Appointment Duration1 year, 5 months (Resigned 04 May 2005)
Assigned Occupation Property Developer
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
4th Floor, Sophia House 32-35 Featherstone Street
London
EC1Y 8QX
Company NameDawkins Stamford Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
Sutton House Farm Mattersey Road
Sutton-Cum-Lound
Retford
Notts
DN22 8PW
Company NameChester Construction Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (Resigned 04 October 2007)
Assigned Occupation Co Director
Addresses
Correspondence Address
214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB

Appointment Timeline

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