MARK PEREGRINE DAWKINS

Total number of appointments 12, no active appointments


SIMMONS & SIMMONS SERVICE COMPANY LIMITED

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 February 2011
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

SIMMLAW SERVICES LIMITED

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
NONE

SIMMONS & SIMMONS (NO.1) LIMITED

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 September 2010
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

SIMMONS & SIMMONS LLP

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Role RESIGNED
LLPMEM
Date of birth
May 1960
Appointed on
1 March 2010
Resigned on
31 August 2011
Nationality
BRITISH

SIMMONS & SIMMONS EAST ASIA LLP

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Role RESIGNED
LLPDMEM
Date of birth
May 1960
Appointed on
22 April 2009
Resigned on
8 August 2011
Nationality
BRITISH

SIMMONS & SIMMONS MIDDLE EAST LLP

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Role RESIGNED
LLPDMEM
Date of birth
May 1960
Appointed on
22 April 2009
Resigned on
8 August 2011
Nationality
BRITISH

SIMMONS & SIMMONS (JAPAN) LIMITED

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 February 2009
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

SIMMONS & SIMMONS (MIDDLE EAST) LIMITED

Correspondence address
CLAYGATE BARN BAILES LANE, NORMANDY, SURREY, GU3 2BA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
23 July 2008
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU3 2BA £1,403,000

SIMMONS & SIMMONS (CHINA) LIMITED

Correspondence address
CLAYGATE BARN BAILES LANE, NORMANDY, SURREY, GU3 2BA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
23 July 2008
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU3 2BA £1,403,000

SIMMONS & SIMMONS (NO. 2) LIMITED

Correspondence address
CLAYGATE BARN BAILES LANE, NORMANDY, SURREY, GU3 2BA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
23 July 2008
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU3 2BA £1,403,000

SANDS SERVICE COMPANY (NO.1) LIMITED

Correspondence address
CLAYGATE BARN BAILES LANE, NORMANDY, SURREY, GU3 2BA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
11 March 2005
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU3 2BA £1,403,000

SANDS SERVICE COMPANY (NO.1) LIMITED

Correspondence address
18 WILLIAMS GROVE, LONG DITTON, SURREY, KT6 5RN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 December 1997
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT6 5RN £1,130,000