Callum Andrew John DICK
Total number of appointments 14, 14 active appointments
VALHALLA UK HOLDINGS LIMITED
- Correspondence address
- Unit B The Courtyard, Tewkesbury Business Park, Tewkesbury, England, GL20 8GD
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 27 October 2022
Average house price in the postcode GL20 8GD £847,000
GLENNEX LIMITED
- Correspondence address
- 4 Royal Crescent, Cheltenham, England, GL50 3DA
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 17 March 2022
Average house price in the postcode GL50 3DA £1,076,000
SUBSTANTIAL MIDCO 2 LIMITED
- Correspondence address
- Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8GD
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 16 September 2021
Average house price in the postcode GL20 8GD £847,000
SUBSTANTIAL GROUP LIMITED
- Correspondence address
- Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8GD
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 6 October 2020
Average house price in the postcode GL20 8GD £847,000
NETOMNIA LIMITED
- Correspondence address
- Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL208GD
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 6 October 2020
YOUFIBRE LIMITED
- Correspondence address
- Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8GD
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 6 October 2020
Average house price in the postcode GL20 8GD £847,000
SUBSTANTIAL BIDCO LIMITED
- Correspondence address
- Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL208GD
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 6 October 2020
SUBSTANTIAL MIDCO LIMITED
- Correspondence address
- Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL208GD
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 6 October 2020
SUBSTANTIAL TOPCO LIMITED
- Correspondence address
- Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL208GD
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 6 October 2020
ICARIXION LIMITED
- Correspondence address
- Unit 4 Herrick Way, Staverton, Cheltenham, England, GL51 6TQ
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 4 June 2020
- Resigned on
- 10 May 2022
Average house price in the postcode GL51 6TQ £979,000
NOVO TECHNOLOGIES LTD
- Correspondence address
- HARBOUR KEY LIMITED Midway House Staverton Technology Park, Herrick Way, Cheltenham, Gloucestershire, England, GL51 6TQ
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 1 August 2016
- Resigned on
- 10 June 2020
Average house price in the postcode GL51 6TQ £979,000
CORESPEED LIMITED
- Correspondence address
- Unit 4 Herrick Way, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 3 November 2015
- Resigned on
- 10 May 2022
Average house price in the postcode GL51 6TQ £979,000
COTSWOLD CASTLE PROPERTIES LIMITED
- Correspondence address
- 9 Charlton Park Gate, Cheltenham, Gloucestershire, United Kingdom, GL53 7DJ
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 1 November 2009
- Resigned on
- 20 February 2024
Average house price in the postcode GL53 7DJ £3,014,000
HORSEBRIDGE NETWORK SYSTEMS LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 1 August 2007
- Resigned on
- 6 May 2022