JOHN JOSEPH DICKENSON

Total number of appointments 62, 1 active appointments

GOLFING LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
1 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LOCATION LIMITED

Correspondence address
NO 1 1 FRANCIS STREET, STRATFORD, LONDON, ENGLAND, E15 1JG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 1JG £269,000

NAME LIMITED

Correspondence address
23 NEWNHAM TERRACE NEWNHAM TERRACE, HARROGATE, NORTH YORKSHIE, ENGLAND, HG2 7ST
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HG2 7ST £269,000

NAMES LIMITED

Correspondence address
16 SELBOURNE ROAD, DEWSBURY, ENGLAND, WF12 9NY
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
28 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WF12 9NY £199,000

BODYCARE LIMITED

Correspondence address
42A SOUTH END, CROYDON, ENGLAND, CR0 1DP
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR0 1DP £441,000

BOATSHOP LIMITED

Correspondence address
12A SUFFOLK HOUSE GEORGE STREET, CROYDON, ENGLAND, CR0 0YN
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FISHING LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AVIATION LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

MAILME LIMITED

Correspondence address
20 SOUTH END, CROYDON, ENGLAND, CR0 1DN
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR0 1DN £822,000

WINE LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

AUTOPARTS LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ONLINEWINE LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

VETS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

SYNTHS LIMITED

Correspondence address
42A SOUTH END, CROYDON, ENGLAND, CR0 1DP
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR0 1DP £441,000

05164186 LIMITED

Correspondence address
28 WOOD END GARDENS, NORTHOLT, ENGLAND, UB5 4QJ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode UB5 4QJ £543,000

ADVERTS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

EARTHLINK LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
28 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

STUDIOS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

COUPLES LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LEGAL LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SINATRA LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

SIGNS LIMITED

Correspondence address
20 SOUTH END, CROYDON, ENGLAND, CR0 1DN
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR0 1DN £822,000

INFORMATION LIMITED

Correspondence address
THE INFORMATION CENTRE 483 GREEN LANES, LONDON, ENGLAND, N13 4BS
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N13 4BS £667,000

BOOKINGS LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WINDOWS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

VOUCHERS LIMITED

Correspondence address
20 SOUTH END, CROYDON, ENGLAND, CR0 1DN
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR0 1DN £822,000

VACATIONS LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
2 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TRAVELSHOP LIMITED

Correspondence address
1347 LONDON ROAD, LONDON, ENGLAND, SW16 4BE
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW16 4BE £181,000

TINYLAND LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

T SHIRTS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

SURGERIES LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

SPAREPARTS LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
12 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SPAIN LTD

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
2 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RENTAL LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
12 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PAL LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

NIGHTCLUB LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MYMAIL LIMITED

Correspondence address
20 SOUTH END, CROYDON, ENGLAND, CR0 1DN
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR0 1DN £822,000

MOVIES LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

JEANS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

IOW LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

HOTEL LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
12 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HOMEWORKERS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
28 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

GUITARS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

GAMBLE LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FAN CLUB LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

ELVIS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

DVD LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

DRUMS LIMITED

Correspondence address
1347 LONDON ROAD, LONDON, ENGLAND, SW16 4BE
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW16 4BE £181,000

WINES LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

DOCTORS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

CRUISES LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CRAFTS LIMITED

Correspondence address
93 UPPER TOOTING ROAD, LONDON, ENGLAND, SW17 7TW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW17 7TW £519,000

CAREERS LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BUSINESSES LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
2 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BINGO LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AIRWAYS LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AIRLINES LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
2 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ADVISORS LIMITED

Correspondence address
12A SUFFOLK HOUSE GEORGE STREET, CROYDON, ENGLAND, CR0 0YN
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

4X4 LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SECURE LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, GT LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LPG LIMITED

Correspondence address
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE, 25 MARKET PL, BRAINTREE, ENGLAND, CM7 3HQ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ENQ LIMITED

Correspondence address
NO 1 1 FRANCIS STREET, STRATFORD, LONDON, ENGLAND, E15 1JG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 2014
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 1JG £269,000