Dawn Louise DICKIE

Total number of appointments 21, 21 active appointments

JELLYFISH SOCIAL LIMITED

Correspondence address
Floor 22, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 February 2024
Nationality
British
Occupation
Deputy Chair

Average house price in the postcode SE1 9SG £2,642,000

JELLYFISH TRAINING LIMITED

Correspondence address
31 London Road, Reigate, Surrey, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

WEBEDIA UK LTD

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

QUILL CONTENT LIMITED

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

EDIT-PLACE UK LTD

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH DYNAMIX LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH GROUP LIMITED

Correspondence address
31 London Road, Reigate, Surrey, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH U.K. LIMITED

Correspondence address
31 London Road, Reigate, Surrey, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

MAGAZINE.CO.UK LIMITED

Correspondence address
31 London Road, Reigate, Surrey, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH DIGITAL SERVICES LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH CONNECT LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH ASO LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH DIGITAL MARKETING LIMITED

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

LOUPE LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

NEON CONSULTING LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH NOMINEECO LIMITED

Correspondence address
Floor 22 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Resigned on
15 January 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 9SG £2,642,000

SPLASH WORLDWIDE LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 August 2023
Nationality
British
Occupation
Cfo

JELLYFISH DIGITAL GROUP LIMITED

Correspondence address
Floor 22, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 May 2023
Nationality
British
Occupation
Partner

Average house price in the postcode SE1 9SG £2,642,000

OPENMINDWORLD LIMITED

Correspondence address
Central St Giles 1 St Giles High Street, London, WC2H 8AR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
13 September 2018
Resigned on
30 July 2021
Nationality
British
Occupation
Global Cfo

MINDSHARE MEDIA UK LIMITED

Correspondence address
Central St Giles 1 St Giles High Street, London, United Kingdom, WC2H 8AR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 October 2012
Resigned on
30 July 2021
Nationality
British
Occupation
Treasurer

MINDSHARE MEDIA WORLDWIDE LIMITED

Correspondence address
30 Hamilton Quay, Sovereign Harbour North, Eastbourne, East Sussex, United Kingdom, BN23 5PZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 March 1999
Resigned on
30 July 2021
Nationality
British
Occupation
Global Business Director

Average house price in the postcode BN23 5PZ £712,000