James Nicholas DICKINS

Total number of appointments 46, 43 active appointments

CORNERWAYS FREEHOLD LIMITED

Correspondence address
2b Sydenham Avenue, London, England, SE26 6UH
Role ACTIVE
director
Date of birth
December 1983
Appointed on
3 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE26 6UH £685,000

HARVEY'S TOYSHOP LIMITED

Correspondence address
Suite 17010 43 Bedford Street, London, United Kingdom, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
12 October 2020
Nationality
British
Occupation
Web Developer

Average house price in the postcode WC2E 9HA £5,956,000

CANARY INVEST LTD

Correspondence address
Suite 23088 8 Shepherd Market, Mayfair, London, England, W1J 7JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
13 March 2019
Nationality
British
Occupation
Company Director

BLADE GLOBAL LTD

Correspondence address
Suite 10369 45 Salisbury Road, Cardiff, United Kingdom, CF24 4AB
Role ACTIVE
director
Date of birth
December 1983
Appointed on
7 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CF24 4AB £340,000

SUBATOMIC PROJECT LTD

Correspondence address
Suite 23063 8 Shepherd Market, Mayfair, London, England, W1J 7JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
6 June 2017
Nationality
British
Occupation
Company Director

FUTURE MANAGEMENT SYSTEMS LTD

Correspondence address
Suite 13087 43 Bedford Street, London, United Kingdom, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
4 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

DELCORF TRADE LTD

Correspondence address
Suite 6006 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
7 March 2017
Nationality
British
Occupation
Company Director

JIN SERVICES LTD

Correspondence address
Suite 23081 8 Shepherd Market, Mayfair, London, England, W1J 7JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
7 February 2017
Nationality
British
Occupation
Company Director

LEROY GLOBAL LTD

Correspondence address
Suite 4077 10 Great Russell Street, London, United Kingdom, WC1B 3BQ
Role ACTIVE
director
Date of birth
December 1983
Appointed on
9 November 2016
Nationality
British
Occupation
Company Director

NUX BUSINESS LTD

Correspondence address
Suite 23024 8 Shepherd Market, Mayfair, London, England, W1J 7JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
5 October 2016
Nationality
British
Occupation
Company Director

COMFORM SOLUTIONS LIMITED

Correspondence address
Suite 4000 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
1 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

ELBACORE INVESTMENTS LTD

Correspondence address
Suite 13056 43 Bedford Street, London, United Kingdom, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
6 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

LANET ENTERPRISES LTD

Correspondence address
Suite 14074 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
6 July 2016
Resigned on
19 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

ROAD DEVELOPMENT LTD

Correspondence address
Suite 17047 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
9 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

SCRIPT MARKET LTD

Correspondence address
Suite 17080 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
10 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

LOUNGE SYSTEMS LTD

Correspondence address
Suite 13047 43 Bedford Street, London, United Kingdom, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
11 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

VANILLE FINANCE LTD

Correspondence address
Suite 17028 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
9 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

MAKONNEN SYSTEMS LTD

Correspondence address
Suite 23027 8 Shepherd Market, Mayfair, London, England, W1J 7JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
5 January 2016
Nationality
British
Occupation
Company Director

PROVILE TRADING LTD

Correspondence address
Suite 23028 8 Shepherd Market, Mayfair, London, England, W1J 7JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
2 December 2015
Nationality
British
Occupation
Company Director

DJK GAMES LIMITED

Correspondence address
Suite 17015 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
1 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

STAR CLUSTER LTD

Correspondence address
Suite 6096 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
11 September 2015
Nationality
British
Occupation
Company Director

MADA PROJECT LIMITED

Correspondence address
Suite 6096 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
11 September 2015
Nationality
British
Occupation
Company Director

GREEN MINERAL COMMERCE LTD

Correspondence address
Suite 13057 43 Bedford Street, London, United Kingdom, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
11 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,956,000

HANKE GLOBAL LTD

Correspondence address
Suite 6071 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
4 June 2015
Nationality
British
Occupation
Company Director

NEWCRED BUSINESS LTD

Correspondence address
Suite 6045 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
16 April 2015
Nationality
British
Occupation
Company Director

VIAGOLD LIMITED

Correspondence address
Suite 6031 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
6 March 2015
Nationality
British
Occupation
Company Director

SKIEFUL INDUSTRIES LTD

Correspondence address
Suite 23026 8 Shepherd Market, Mayfair, London, England, W1J 7JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
13 February 2015
Nationality
British
Occupation
Director

BRIGHT GLASS GLOBAL LTD

Correspondence address
Suite 4078 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
8 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HA £5,956,000

BLUEKEY IMPEX LTD

Correspondence address
Suite 23094 8 Shepherd Market, Mayfair, London, England, W1J 7JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
5 August 2014
Nationality
British
Occupation
Director

INVERSO CONSULTING LTD

Correspondence address
Suite 13055 43 Bedford Street, London, United Kingdom, 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 £5,956,000

CARGOTEX LOGISTIC LTD

Correspondence address
Suite 16062 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
6 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HA £5,956,000

MBB TRADE LTD

Correspondence address
Suite 13036 43 Bedford Street, London, United Kingdom, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
10 April 2014
Resigned on
5 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HA £5,956,000

XL TOP LTD

Correspondence address
Suite 4008 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
28 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HA £5,956,000

ALPHA CHEMICAL INDUSTRIES LTD

Correspondence address
Suite 7034 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
31 October 2013
Resigned on
31 May 2023
Nationality
British
Occupation
Web Developer

Average house price in the postcode WC2E 9HA £5,956,000

GI GLOBAL INVESTMENT LTD

Correspondence address
Suite 4034 Mitchell House, 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Role ACTIVE
director
Date of birth
December 1983
Appointed on
21 August 2013
Nationality
British
Occupation
Web Designer

BAVINI LIMITED

Correspondence address
Suite 6018 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
12 December 2012
Nationality
British
Occupation
Web Developer

LANNISTARK LTD

Correspondence address
Suite 6017 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
31 May 2012
Nationality
British
Occupation
Web Developer

DUNGEON CAPITAL LIMITED

Correspondence address
Suite 6016 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
2 April 2012
Nationality
British
Occupation
Entrepreneur

INVEST YOUR INVESTMENTS LTD

Correspondence address
Suite 6015 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
29 February 2012
Nationality
British
Occupation
Entrepreneur

TOPSHARE SOLUTIONS LIMITED

Correspondence address
Suite 6014 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
director
Date of birth
December 1983
Appointed on
26 October 2011
Nationality
British
Occupation
Entrepreneur

AGRICOM INVEST LTD

Correspondence address
Suite 4 10 Great Russell Street, London, England, WC1B 3BQ
Role ACTIVE
director
Date of birth
December 1983
Appointed on
24 March 2011
Nationality
British
Occupation
Entrepreneur

GEFEST INVESTMENTS LIMITED

Correspondence address
Suite 4052 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
13 September 2010
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode WC2E 9HA £5,956,000

CSA INVEST LIMITED

Correspondence address
Suite 17031 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
December 1983
Appointed on
29 December 2008
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode WC2E 9HA £5,956,000


BMM ENGINEERING INVESTMENTS LTD

Correspondence address
Suite 23042 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role
director
Date of birth
December 1983
Appointed on
18 December 2019
Nationality
British
Occupation
Web Developer

SOLID SPECTRUM LIMITED

Correspondence address
Suite 23005 8 Shepherd Market Mayfair, London, England, W1J 7JY
Role RESIGNED
director
Date of birth
December 1983
Appointed on
27 November 2013
Resigned on
12 December 2019
Nationality
British
Occupation
Director

MILLENIO BUSINESS LTD.

Correspondence address
Suite 4009 Mitchell House 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Role RESIGNED
director
Date of birth
December 1983
Appointed on
11 August 2010
Resigned on
19 February 2020
Nationality
British
Occupation
Entrepreneur