JAMES NICHOLAS DICKINS

Total number of appointments 23, 6 active appointments

MELON CONSULTING LTD

Correspondence address
SUITE 7055 10 GREAT RUSSELL STREET, LONDON, ENGLAND, WC1B 3BQ
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
4 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEAD PRODUCT LOGISTICS LTD

Correspondence address
SUITE 17073 43 BEDFORD STREET, LONDON, ENGLAND, WC2E 9HA
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
6 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

VALTION MARKET LTD

Correspondence address
SUITE 6073 128 ALDERSGATE STREET, BARBICAN, LONDON, ENGLAND, EC1A 4AE
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
8 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARINIERE IMPEX LTD

Correspondence address
SUITE 16065 43 BEDFORD STREET, LONDON, ENGLAND, WC2E 9HA
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
19 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

TRIANGULAR INVEST LIMITED

Correspondence address
SUITE 4 10 GREAT RUSSELL STREET, LONDON, ENGLAND, WC1B 3BQ
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
12 December 2012
Nationality
BRITISH
Occupation
WEB DEVELOPER

ANAFLUX LIMITED

Correspondence address
SUITE 4 10 GREAT RUSSELL STREET, LONDON, ENGLAND, WC1B 3BQ
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
31 May 2012
Nationality
BRITISH
Occupation
WEB DEVELOPER

XMLV LTD

Correspondence address
SUITE 10055 128 ALDERSGATE STREET, BARBICAN, LONDON, UNITED KINGDOM, EC1A 4AE
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
6 October 2017
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TORRES INTEX LTD

Correspondence address
SUITE 23056 8 SHEPHERD MARKET, MAYFAIR, LONDON, ENGLAND, W1J 7JY
Role
Director
Date of birth
December 1983
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOWEL SOLUTION LTD

Correspondence address
SUITE 10085 128 ALDERSGATE STREET, BARBICAN, LONDON, UNITED KINGDOM, EC1A 4AE
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
16 August 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SILKWAY ENERGY LTD

Correspondence address
SUITE 23045 8 SHEPHERD MARKET, MAYFAIR, LONDON, ENGLAND, W1J 7JY
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
14 July 2017
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FUTURE CURRENCY ASSETS LTD

Correspondence address
SUITE 13093 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
30 May 2017
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

WALLET WORKS LTD

Correspondence address
SUITE 23064 8 SHEPHERD MARKET, MAYFAIR, LONDON, ENGLAND, W1J 7JY
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
19 May 2017
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GN TELECOM LIMITED

Correspondence address
128 ALDERSGATE STREET, BARBICAN, SUITE 10076, LONDON, ENGLAND, EC1A 4AE
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
10 May 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

TROY LOGIC LIMITED

Correspondence address
SUITE 14064 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
Role
Director
Date of birth
December 1983
Appointed on
14 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

VIRTUS HOLDINGS LTD.

Correspondence address
SUITE 17026 43 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9HA
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
29 August 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

RE HOLDING PROPERTIES LTD

Correspondence address
SUITE 13025 43 BEDFORD STREET, LONDON, ENGLAND, WC2E 9HA
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
21 April 2016
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

ACTION STEP SYSTEMS LTD

Correspondence address
SUITE 6062 128 ALDERSGATE STREET, BARBICAN, LONDON, ENGLAND, EC1A 4AE
Role
Director
Date of birth
December 1983
Appointed on
12 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOCOLI LIMITED

Correspondence address
SUITE 4000 10 GREAT RUSSELL STREET, LONDON, ENGLAND, WC1B 3BQ
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
19 December 2014
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

BITOK LTD

Correspondence address
SUITE 17006 43 BEDFORD STREET, LONDON, ENGLAND, WC2E 9HA
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
26 November 2013
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HA £5,997,000

CRATIA LTD.

Correspondence address
SUITE 23031 8 SHEPHERD MARKET MAYFAIR, LONDON, ENGLAND, W1J 7JY
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
5 April 2012
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

CITY TOURISM LIMITED

Correspondence address
SUITE 4044 10 GREAT RUSSELL STREET, LONDON, ENGLAND, WC1B 3BQ
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
14 March 2012
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

STI MANAGEMENT LIMITED

Correspondence address
SUITE 4044 10 GREAT RUSSELL STREET, LONDON, UNITED KINGDOM, WC1B 3BQ
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
14 March 2012
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

ZLS GROUP LTD

Correspondence address
SUITE 4 10 GREAT RUSSELL STREET, LONDON, UNITED KINGDOM, WC1B 3BQ
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
16 March 2009
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR