JONATHAN MARCUS SIMON DIXON

Total number of appointments 24, no active appointments


DINEFWR LAND & PROPERTY LIMITED

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, ENGLAND, W1S 1TD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
3 November 2011
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

OPTOSOFT LTD

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, ENGLAND, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
21 February 2011
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

SCARAMOUCHE LIMITED

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, ENGLAND, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
22 November 2010
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

RUSSIAN VENTURE ASSET MANAGEMENT LTD

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, ENGLAND, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
19 April 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

INVENTIS DEVELOPMENTS LIMITED

Correspondence address
18 ROYAL HUTS AVENUE, HINDHEAD, SURREY, UNITED KINGDOM, GU26 6FB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
21 September 2009
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU26 6FB £552,000

GLOBAL CORPORATE SERVICES LIMITED

Correspondence address
OCKHAM HOUSE, 67 EAST STREET, FARNHAM, SURREY, GU9 7TJ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
11 September 2009
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 7TJ £554,000

PAYCHECK SOLUTIONS LIMITED

Correspondence address
18 ROYAL HUTS AVENUE, HINDHEAD, SURREY, UNITED KINGDOM, GU26 6FB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
29 March 2007
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU26 6FB £552,000

CALEDONIAN MEMBERS LIMITED

Correspondence address
3 TENTERDEN STREET, LONDON, W1S 1TD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
21 June 2006
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

WINCHESTER MANAGEMENT LIMITED

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, UNITED KINGDOM, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
21 June 2006
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

ANRACO LTD

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, UNITED KINGDOM, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
4 May 2006
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

HOWARD ENGINEERING AND CONSTRUCTION LTD

Correspondence address
18 ROYAL HUTS AVENUE, HINDHEAD, SURREY, GU26 6FB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
17 February 2006
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU26 6FB £552,000

RT5 ENGINEERING LIMITED

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, UNITED KINGDOM, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
3 August 2005
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AIA TEXTILES LIMITED

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, UNITED KINGDOM, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
3 July 2005
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

ZARUBEZHVODSTROY LIMITED

Correspondence address
18 ROYAL HUTS AVENUE, HINDHEAD, SURREY, UNITED KINGDOM, GU26 6FB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
3 July 2005
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU26 6FB £552,000

ASTIA INTERNATIONAL ASSOCIATES LIMITED

Correspondence address
18 ROYAL HUTS AVENUE, HINDHEAD, SURREY, UNITED KINGDOM, GU26 6FB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
13 May 2005
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU26 6FB £552,000

OPTIMUM COMPANY RESOURCE AGENTS LIMITED

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, UNITED KINGDOM, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
9 October 2002
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAGNOLIA CONSULTING LIMITED

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, UNITED KINGDOM, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
17 June 2002
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEALTH RESEARCH SERVICES LTD

Correspondence address
OCKHAM HOUSE, 67 EAST STREET, FARNHAM, SURREY, GU9 7TJ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
17 June 2002
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 7TJ £554,000

4 BUSINESS LIMITED

Correspondence address
OCKHAM HOUSE, 67 EAST STREET, FARNHAM, SURREY, GU9 7TJ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
2 January 2001
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 7TJ £554,000

TRADE CHANNEL PARTNERS LIMITED

Correspondence address
OCKHAM HOUSE, 67 EAST STREET, FARNHAM, SURREY, GU9 7TJ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
23 August 2000
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 7TJ £554,000

MAGNOLIA HOLDINGS LIMITED

Correspondence address
3RD FLOOR, 14 HANOVER STREET, LONDON, UNITED KINGDOM, W1S 1YH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
25 July 2000
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAGNOLIA SECRETARIES LIMITED

Correspondence address
18 ROYAL HUTS AVENUE, HINDHEAD, SURREY, UNITED KINGDOM, GU26 6FB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
18 July 2000
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU26 6FB £552,000

CLAREMONT WATERDEN ROAD LIMITED

Correspondence address
OCKHAM HOUSE, 67 EAST STREET, FARNHAM, SURREY, GU9 7TJ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 September 1999
Resigned on
7 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 7TJ £554,000

WOOLMER HILL HOUSE RESIDENTS ASSOCIATION LIMITED

Correspondence address
OCKHAM HOUSE, 67 EAST STREET, FARNHAM, SURREY, GU9 7TJ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 April 1997
Resigned on
14 December 1997
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode GU9 7TJ £554,000