JAMES EDWIN DAKIN

Total number of appointments 6, 3 active appointments

TITLE GOLD LTD

Correspondence address
121 CHESTNUT LANE, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP6 6DZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
22 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP6 6DZ £1,186,000

NICHE FIRM NETWORK LIMITED

Correspondence address
121 CHESTNUT LANE, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP6 6DZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
25 November 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP6 6DZ £1,186,000

NEWMANOR LAW LIMITED

Correspondence address
5-11 Mortimer Street, London, England, W1T 3HS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2018
Nationality
British
Occupation
Solicitor

BOODLE HATFIELD LLP

Correspondence address
10TH FLOOR, 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8NW
Role RESIGNED
LLPMEM
Date of birth
August 1967
Appointed on
30 April 2012
Resigned on
31 August 2018
Nationality
BRITISH

Average house price in the postcode SE1 8NW £1,574,000

EAGLE PLACE SERVICES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
29 September 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

NABARRO LLP

Correspondence address
LACON HOUSE, 84 THEOBALD'S ROAD, LONDON, WC1X 8RW
Role RESIGNED
LLPMEM
Date of birth
August 1967
Appointed on
1 March 2008
Resigned on
30 November 2011
Nationality
BRITISH