Andrew Philip Graham DIXON

Total number of appointments 30, 30 active appointments

THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 April 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 April 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

XPE BRAEHEAD LEISURE LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

XPE BRIDLESMITH GATE LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

XPE ELDON SQUARE LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

STEVENTON LIMITED

Correspondence address
26 New Street, St Helier, Jersey, Jersey, Jersey, JE2 3RA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

POTTERIES (NOMINEE NO.2) LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

XPE GROUP PLC

Correspondence address
C/O Pradera Lateral Limited, 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

XPE 2027 LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

POTTERIES (NOMINEE NO.1) LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

POTTERIES (GP) LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

XPE POTTERIES LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

XPE BRAEHEAD LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 April 2023
Nationality
British
Occupation
Director

THE MALL (LUTON) (GENERAL PARTNER) LIMITED

Correspondence address
Seymour Taylor, 57 London Road, High Wycombe, Buckinghamshire, England, HP11 1BS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 May 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Chartered Accountant

MALL NOMINEE FOUR LIMITED

Correspondence address
Seymour Taylor, 57 London Road, High Wycombe, Buckinghamshire, England, HP11 1BS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 May 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Chartered Accountant

MALL NOMINEE THREE LIMITED

Correspondence address
Seymour Taylor, 57 London Road, High Wycombe, Buckinghamshire, England, HP11 1BS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 May 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Chartered Accountant

ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED

Correspondence address
16 Station Road, Chesham, Buckinghamshire, United Kingdom, HP5 1DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
9 December 2020
Resigned on
27 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP5 1DH £315,000

LS CARDIFF 2 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 November 2020
Resigned on
16 February 2024
Nationality
British
Occupation
N/A

LS CARDIFF (GP) INVESTMENTS 2 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 November 2020
Resigned on
16 February 2024
Nationality
British
Occupation
N/A

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

Correspondence address
16 Station Road, Chesham, Buckinghamshire, United Kingdom, HP5 1DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode HP5 1DH £315,000

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED

Correspondence address
16 Station Road, Chesham, Buckinghamshire, United Kingdom, HP5 1DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 September 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP5 1DH £315,000

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

SPEYSIDE RENEWABLE ENERGY FINANCE PLC

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 September 2020
Resigned on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

ST. DAVID'S (NO. 1) LIMITED

Correspondence address
16 Station Road, Chesham, Buckinghamshire, HP5 1DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 August 2020
Resigned on
27 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP5 1DH £315,000

ST. DAVID'S (NO. 2) LIMITED

Correspondence address
16 Station Road, Chesham, Buckinghamshire, HP5 1DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 August 2020
Resigned on
27 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP5 1DH £315,000

ST.DAVID'S (GENERAL PARTNER) LIMITED

Correspondence address
16 Station Road, Chesham, Buckinghamshire, HP5 1DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 August 2020
Resigned on
27 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP5 1DH £315,000

CENTRIX LEGAL LIMITED

Correspondence address
Bourbon Court Nightingales Corner, Little Chalfont, Buckinghamshire, England, HP7 9QS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2016
Resigned on
25 June 2021
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode HP7 9QS £1,409,000

ALFRED RECRUITMENT LLP

Correspondence address
First Floor North 40 Oxford Road, High Wycombe, Buckinghamshire, England, HP11 2EE
Role ACTIVE
llp-designated-member
Date of birth
August 1967
Appointed on
30 September 2016

ROSEMARCH LIMITED

Correspondence address
First Floor North 40 Oxford Road, High Wycombe, Buckinghamshire, England, HP11 2EE
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 May 2006
Nationality
English
Occupation
Chartered Accountant