CATHERINE HELEN DIXON

Total number of appointments 21, no active appointments


LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE

Correspondence address
PORTFOLIO INNOVATION CENTRE UNIVERSITY OF NORTHAMP, ST GEORGES AVENUE, NORTHAMPTON, ENGLAND, NN2 6JD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 January 2018
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

LAND BASED ASSESSMENT LIMITED

Correspondence address
PORTFOLIO INNOVATION CENTRE UNIVERSITY OF NORTHAMP, ST GEORGES AVENUE, NORTHAMPTON, ENGLAND, NN2 6JD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 November 2017
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

ASKHAM BRYAN COLLEGE ENTERPRISES LIMITED

Correspondence address
ASKHAM BRYAN COLLEGE, ASKHAM BRYAN, YORK, YO23 3FR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 May 2017
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ASKHAM BRYAN COLLEGE COMPANY LTD

Correspondence address
ASKHAM BRYAN COLLEGE, ASKHAM BRYAN, YORK, NORTH YORKSHIRE, YO23 3FR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
15 May 2017
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SOLICITORS PRO BONO GROUP

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 October 2015
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF THE LAW SOCIETY

KING'S COUNSEL APPOINTMENTS LIMITED

Correspondence address
THE LAW SOCIETY, 113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
9 July 2015
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
CEO

RILIANCE SOFTWARE LIMITED

Correspondence address
THE LAW SOCIETY 113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 April 2015
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SOLICITORS INDEMNITY FUND LIMITED

Correspondence address
113 CHANCERY LANE, LONDON, WC2A 1PL
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 March 2015
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LEGAL INDEMNITY OPERATIONS LIMITED

Correspondence address
113 CHANCERY LANE, LONDON, WC2A 1PL
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 March 2015
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

THE LAW SOCIETY SERVICES LIMITED

Correspondence address
100-113 CHANCERY LANE, LONDON, WC2A 1PL
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 January 2015
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CHARITYSHARE LIMITED

Correspondence address
WESTON HOUSE, 42 CURTAIN ROAD, LONDON, EC2A 3NH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 August 2010
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
LAWYER

CHILDLINE

Correspondence address
WESTON HOUSE, 42 CURTAIN ROAD, LONDON, EC2A 3NH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
22 July 2010
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
LAWYER

NSPCC TRADING COMPANY LIMITED

Correspondence address
NSPCC WESTON HOUSE, 42 CURTAIN ROAD, LONDON, EC2A 3NH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 July 2010
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
GENERAL COUNSEL

ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED

Correspondence address
7 ASHWOOD TERRACE, LEEDS, WEST YORKSHIRE, LS6 2EH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2005
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EH £651,000

PROFESSIONAL HEALTHCARE SERVICES LTD

Correspondence address
7 ASHWOOD TERRACE, LEEDS, WEST YORKSHIRE, LS6 2EH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2005
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EH £651,000

STRAND NURSES BUREAU LIMITED

Correspondence address
7 ASHWOOD TERRACE, LEEDS, WEST YORKSHIRE, LS6 2EH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2005
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EH £651,000

MONTPELLIER HEALTH CARE LIMITED

Correspondence address
7 ASHWOOD TERRACE, LEEDS, WEST YORKSHIRE, LS6 2EH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2005
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EH £651,000

ADVANTAGE HEALTHCARE PAYROLL LIMITED

Correspondence address
7 ASHWOOD TERRACE, LEEDS, WEST YORKSHIRE, LS6 2EH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 March 2005
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EH £651,000

BUPA CARE HOMES (CARRICK) LIMITED

Correspondence address
7 ASHWOOD TERRACE, LEEDS, WEST YORKSHIRE, LS6 2EH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 August 2004
Resigned on
11 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EH £651,000

BUPA CARE HOMES (AKW) LIMITED

Correspondence address
7 ASHWOOD TERRACE, LEEDS, WEST YORKSHIRE, LS6 2EH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 May 2002
Resigned on
11 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EH £651,000

BUPA CARE HOMES (GL) LIMITED

Correspondence address
7 ASHWOOD TERRACE, LEEDS, WEST YORKSHIRE, LS6 2EH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
26 April 2001
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EH £651,000