Andrew Robert Anthony DAWSON

Total number of appointments 12, 12 active appointments

AESICA QUEENBOROUGH LIMITED

Correspondence address
C/O Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England, SK8 3TD
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 3TD £1,670,000

BESPAK EUROPE LIMITED

Correspondence address
Bergen Way North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

CONSORT MEDICAL HOLDINGS LIMITED

Correspondence address
Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 3TD £1,670,000

CONSORT MEDICAL LIMITED

Correspondence address
Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 3TD £1,670,000

INTEGRATED ALUMINIUM COMPONENTS LIMITED

Correspondence address
No 86 Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 7EX £678,000

MEDICAL HOUSE PRODUCTS LIMITED

Correspondence address
Bergen Way North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

RECIPHARM LIMITED

Correspondence address
C/O Recipharm Ltd Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, England, CW4 8BE
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CW4 8BE £16,095,000

RECIPHARM HOLDINGS LIMITED

Correspondence address
Pure Offices, Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 3TD £1,670,000

BESPAK HC LIMITED

Correspondence address
London Road Holmes Chapel, Cheshire, England, CW4 8BE
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CW4 8BE £16,095,000

RPH PHARMA LTD

Correspondence address
C/O Pure Offices Suite 71, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 3TD £1,670,000

MEDICAL HOUSE (ASI) LIMITED

Correspondence address
Bergen Way North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

THE MEDICAL HOUSE LIMITED

Correspondence address
Bergen Way North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director