Nicholas James DUNN

Total number of appointments 27, 19 active appointments

CONNECT INFRACO LIMITED

Correspondence address
15 Bedford Street, London, England, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

LIT FIBRE GROUP LTD

Correspondence address
15 Bedford Street, London, England, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
13 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

LIT FIBRE LTD

Correspondence address
400 Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
13 May 2024
Resigned on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CITYFIBRE HOLDINGS LIMITED

Correspondence address
15 Bedford Street, London, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

CITYFIBRE LIMITED

Correspondence address
15 Bedford Street, London, England, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

FIBRECITY HOLDINGS LTD

Correspondence address
15 Bedford Street, London, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

FIBRECITY BOURNEMOUTH LTD

Correspondence address
15 Bedford Street, London, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

CITYFIBRE METRO NETWORKS LIMITED

Correspondence address
15 Bedford Street, London, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

GIGLER LIMITED

Correspondence address
15 Bedford Street, London, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

ENTANET HOLDINGS LIMITED

Correspondence address
15 Bedford Street, London, England, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

ENTANET INTERNATIONAL LIMITED

Correspondence address
15 Bedford Street, London, England, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

FIBRENATION LIMITED

Correspondence address
15 Bedford Street, London, England, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

BOLT PRO TEM LIMITED

Correspondence address
The Directors 15 Bedford Street, London, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

CONNECT INFRASTRUCTURE TOPCO LIMITED

Correspondence address
15 Bedford Street, London, England, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED

Correspondence address
15 Bedford Street, London, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

CITYFIBRE HOLDCO LIMITED

Correspondence address
15 Bedford Street, London, London, United Kingdom, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

CONNECT INFRASTRUCTURE BIDCO LIMITED

Correspondence address
15 Bedford Street, London, England, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

CITYFIBRE NETWORKS LIMITED

Correspondence address
15 Bedford Street, London, WC2E 9HE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

GATWICK AIRPORT LIMITED

Correspondence address
5th Floor Destinations Place, Gatwick Airport, Gatwick, West Sussex, RH6 0NP
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 April 2010
Resigned on
31 December 2020
Nationality
British
Occupation
Chief Financial Officer

AIRPORT OPERATORS ASSOCIATION LTD.

Correspondence address
Gatwick Airport Destinations Place, London Gatwick Airport, Gatwick, West Sussex, England, RH6 0NP
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 September 2014
Resigned on
10 September 2020
Nationality
British
Occupation
Cfo

CENTRICA ENERGY (TRADING) LIMITED

Correspondence address
4 Hatherley Road, Richmond, Surrey, TW9 3LH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
2 August 2005
Resigned on
21 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3LH £2,487,000

SPIRIT ENERGY PRODUCTION UK LIMITED

Correspondence address
4 Hatherley Road, Richmond, Surrey, TW9 3LH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
28 April 2005
Resigned on
19 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3LH £2,487,000

HUMBERLAND LIMITED

Correspondence address
4 Hatherley Road, Richmond, Surrey, TW9 3LH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
28 April 2005
Resigned on
18 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3LH £2,487,000

SPIRIT ENERGY RESOURCES LIMITED

Correspondence address
4 Hatherley Road, Richmond, Surrey, TW9 3LH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
28 April 2005
Resigned on
19 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3LH £2,487,000

CENTRICA ENERGY (TRADING) LIMITED

Correspondence address
4 Hatherley Road, Richmond, Surrey, TW9 3LH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
28 April 2005
Resigned on
28 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3LH £2,487,000

EP SHB LIMITED

Correspondence address
4 Hatherley Road, Richmond, Surrey, TW9 3LH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
28 April 2005
Resigned on
18 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3LH £2,487,000

CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED

Correspondence address
4 Hatherley Road, Richmond, Surrey, TW9 3LH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
23 September 2002
Resigned on
15 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3LH £2,487,000