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