DAVID ANTHONY DICKINSON

Total number of appointments 6, 5 active appointments

MOSSTHORPE LIMITED

Correspondence address
SUITE 2 , SCALA OFFICES 115A FAR GOSFORD STREET, COVENTRY, ENGLAND, CV1 5EA
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
6 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV1 5EA £408,000

WESTON HOUSE LIMITED

Correspondence address
PORTLAND HOUSE 29 PORTLAND STREET, LEAMINGTON SPA, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV32 5EY
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
2 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 5EY £392,000

LEAMINGTON VENTURES LIMITED

Correspondence address
FRANCIS WEBBS LIMITED SUITE 2 , SCALA OFFICES, 115A FAR GOSFORD STREET, COVENTRY, WEST MIDLANDS, ENGLAND, CV1 5EA
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
1 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV1 5EA £408,000

ACPMIS LIMITED

Correspondence address
PORTLAND HOUSE 29 PORTLAND STREET, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 5EY
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV32 5EY £392,000

FRANCIS WEBBS LIMITED

Correspondence address
158 EMSCOTE ROAD, WARWICK, WARWICKSHIRE, CV34 5QN
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV34 5QN £312,000


EMSCOTE VENTURES LIMITED

Correspondence address
158 EMSCOTE ROAD, WARWICK, WARWICKSHIRE, CV34 5QN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
11 June 2008
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV34 5QN £312,000