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