Mark Alexander John DIXON

Total number of appointments 23, 19 active appointments

CW ASPEN DEVELOPMENTS LTD

Correspondence address
1 High Street, Guildford, United Kingdom, GU2 4HP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
6 June 2025
Nationality
British
Occupation
Director

CERULEAN WINDS BEECH PROJECT LIMITED

Correspondence address
14 Albany Road, London, England, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 8JD £760,000

CERULEAN WINDS CEDAR PROJECT LIMITED

Correspondence address
14 Albany Road, London, England, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 8JD £760,000

CERULEAN WINDS ASPEN PROJECT LIMITED

Correspondence address
14 Albany Road, London, England, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 8JD £760,000

ASPENONE LTD

Correspondence address
14 Albany Road, London, England, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
26 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 8JD £760,000

CERULEAN WINDS (UKCS) LIMITED

Correspondence address
14 Albany Road, London, England, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
4 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 8JD £760,000

CERULEAN WINDS LIMITED

Correspondence address
14 Albany Road, London, England, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
27 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 8JD £760,000

MARQUE OIL & GAS LIMITED

Correspondence address
1st Floor 2 Woodberry Grove, Finchley, London, England, N12 0DR
Role ACTIVE
director
Date of birth
June 1971
Appointed on
17 December 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode N12 0DR £453,000

OIL ADVISORS LLP

Correspondence address
24/25 The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
24 July 2019

Average house price in the postcode SE1 9SG £2,642,000

RED KIWI COMMERCIAL LETTINGS LIMITED

Correspondence address
1 High Street, Guildford, Surrey, United Kingdom, GU2 4HP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
12 July 2019
Nationality
British
Occupation
Director

RED KIWI FREEHOLD LIMITED

Correspondence address
1 High Street, Guildford, Surrey, United Kingdom, GU2 4HP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
12 July 2019
Nationality
British
Occupation
Director

HALDON PROPERTY MANAGEMENT LIMITED

Correspondence address
14 Albany Road, London, United Kingdom, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
3 August 2018
Resigned on
30 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW19 8JD £760,000

MERSTHAM DEVELOPMENTS LTD

Correspondence address
14 Albany Road, London, United Kingdom, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
6 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 8JD £760,000

RED KIWI LETTINGS LTD

Correspondence address
1 High Street, Guildford, England, GU2 4HP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 December 2017
Nationality
British
Occupation
Director And Company Secretary

PUNLIGHT LIMITED

Correspondence address
14 Albany Road, Wimbledon, London, England, SW19 8JD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
15 December 2017
Resigned on
8 September 2021
Nationality
British
Occupation
Partner - Consulting

Average house price in the postcode SW19 8JD £760,000

OIL INFRASTRUCTURE LTD

Correspondence address
1 High Street, Guildford, Surrey, England, GU2 4HP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
25 August 2017
Nationality
British
Occupation
Director

RED KIWI LTD

Correspondence address
1 High Street, Guildford, England, GU2 4HP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
23 May 2017
Nationality
British
Occupation
Director

BANYAN CONSULTING OIL & GAS LIMITED

Correspondence address
1 High Street, Guildford, Surrey, United Kingdom, GU2 4HP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
15 November 2016
Nationality
British
Occupation
Director

THE INDALO PROJECT LIMITED

Correspondence address
1 High Street, Guildford, Surrey, United Kingdom, GU2 4HP
Role ACTIVE
director
Date of birth
June 1971
Appointed on
15 November 2016
Nationality
British
Occupation
Director

DEEPSEA (UK) LIMITED

Correspondence address
14 Albany Road, Wimbledon, London, SW19 8JD
Role RESIGNED
director
Date of birth
June 1971
Appointed on
20 January 2009
Resigned on
28 February 2010
Nationality
British
Occupation
Engineer

Average house price in the postcode SW19 8JD £760,000

DEEPSEA MONITORING SOLUTIONS LIMITED

Correspondence address
14 Albany Road, Wimbledon, London, SW19 8JD
Role
director
Date of birth
June 1971
Appointed on
1 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW19 8JD £760,000

DEEPSEA (EUROPE) LIMITED

Correspondence address
14 Albany Road, Wimbledon, London, SW19 8JD
Role RESIGNED
director
Date of birth
June 1971
Appointed on
15 August 2006
Resigned on
28 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW19 8JD £760,000

DEEPSEA ENGINEERING & MANAGEMENT LIMITED

Correspondence address
14 Albany Road, Wimbledon, London, SW19 8JD
Role
director
Date of birth
June 1971
Appointed on
5 May 2000
Nationality
British
Occupation
Engineer

Average house price in the postcode SW19 8JD £760,000