DOMINIC ANTHONY HICKS

Total number of appointments 39, 12 active appointments

ADVANCE SALARY LTD

Correspondence address
KEMP HOUSE 160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
10 May 2021
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

SUNCREDIT UK LIMITED

Correspondence address
81 Blake Tower 2 Fann Street, London, England, EC2Y 8AF
Role ACTIVE
director
Date of birth
May 1959
Appointed on
10 August 2020
Resigned on
1 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AF £1,252,000

SUNCREDIT POWER BALANCING PLC

Correspondence address
1-2 CHARTERHOUSE MEWS, LONDON, UNITED KINGDOM, EC1M 6BB
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
12 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

HURST ENERGY CENTRE LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
8 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

TAUNTON ENERGY CENTRE LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
8 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

PINSTONE ENERGY CENTRE LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

SUNCREDIT PROJECT HOLDINGS LTD

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
26 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

SUNCREDIT GREEN POWER LTD

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
26 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

SUNCREDIT ENERGY INTERNATIONAL LTD

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, UNITED KINGDOM, EC2N 2AN
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
26 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

SUNCREDIT SOLUTIONS LIMITED

Correspondence address
Cranworth Cottage Church Road, Southborough, Tunbridge Wells, Kent, United Kingdom, TN4 0RT
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode TN4 0RT £1,277,000

SOUTHBROOK SUN LTD

Correspondence address
4TH FLOOR THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
16 May 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC2N 2AN £14,475,000

THE POWDERMILL TRUST LIMITED

Correspondence address
79A VALE ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN37 6PX
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
1 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN37 6PX £467,000


SUNCREDIT OPERATIONS LTD

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 April 2019
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

RENEWABLE DEVELOPMENT INVESTMENT LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 April 2019
Resigned on
20 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

NORTH CRAWLEY ENERGY CENTRE LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 April 2019
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

MELKSHAM ENERGY CENTRE ONE LTD

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 April 2019
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

MATHURST FARM ENERGY CENTRE LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 April 2019
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

MELKSHAM ENERGY CENTRE TWO LTD

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, UNITED KINGDOM, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
8 March 2019
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode EC2N 2AN £14,475,000

SHAWHOUSE ENERGY CENTRE LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 November 2018
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

CHESTON ROAD ENERGY CENTRE LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 November 2018
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

GRANGE MILL ENERGY CENTRE LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 November 2018
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

IQ ENERGY CENTRE LIMITED

Correspondence address
C/O SUNCREDIT 4TH FLOOR, 28 THROGMORTON STREET, LONDON, UNITED KINGDOM, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 November 2018
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

NOTTINGHAM ROAD ENERGY CENTRE LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
24 October 2018
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

BELVEDERE ENERGY CENTRE LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
24 October 2018
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

CONRAD (BILSTON) LIMITED

Correspondence address
4RH FLOOR, 28 THROGMORTON STREET, LONDON, UNITED KINGDOM, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 October 2018
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

GRIFFITHS ROAD ENERGY CENTRE LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
26 June 2018
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SINCLAIR WORKS ENERGY CENTRE LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
26 June 2018
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

MANNINGTON ENERGY CENTRE LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, UNITED KINGDOM, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
26 June 2018
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AN £14,475,000

CADWELL LANE ENERGY CENTRE LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
26 June 2018
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROSS PROPERTIES (ALDENE) LTD

Correspondence address
11 HAMMERSMITH TERRACE, LONDON, UNITED KINGDOM, W6 9TS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
10 October 2017
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode W6 9TS £4,674,000

ROSS PROPERTIES (ALDENE) LTD

Correspondence address
11 HAMMERSMITH TERRACE, LONDON, UNITED KINGDOM, W6 9TS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
4 February 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode W6 9TS £4,674,000

GREAT HOUSE ENERGY CENTRE LTD

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 May 2015
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC2N 2AN £14,475,000

ADVANCED POWER & LIGHTING LIMITED

Correspondence address
CHARLES STREET, LONDON, ENGLAND, W1J 5EH
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
18 May 2011
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
NONE

HALIFAX DEVELOPMENT PARTNERSHIPS LIMITED

Correspondence address
C/O WESTHILL INVESTMENTS, 45 CHARLES STREET, LONDON, W1H 5EQ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
14 November 2006
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

WESTHILL INVESTMENTS LIMITED

Correspondence address
45 CHARLES STREET, LONDON, W1H 5EH
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
29 June 2005
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
PROPERTY

WESTHILL LAND & PROPERTY LIMITED

Correspondence address
45 CHARLES STREET, LONDON, UNITED KINGDOM, W1J 5EH
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 May 2005
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT

DUBAI PROPERTY UK LLP

Correspondence address
CRANWORTH COTTAGE, CHURCH ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, TN4 0RT
Role
LLPDMEM
Date of birth
May 1959
Appointed on
15 November 2004
Nationality
BRITISH

Average house price in the postcode TN4 0RT £1,277,000

STANDARD APARTMENTS LIMITED

Correspondence address
CRANWORTH COTTAGE, CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN4 0RT
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 April 2003
Resigned on
10 January 2013
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode TN4 0RT £1,277,000

66 PRIMROSE GARDENS MANAGEMENT LIMITED

Correspondence address
CRANWORTH COTTAGE, CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN4 0RT
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
10 January 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN4 0RT £1,277,000