Nicholas John DAWSON

Total number of appointments 26, 11 active appointments

INFRADAW COMMERCIAL SERVICES LTD

Correspondence address
54 Penton Avenue, Staines-Upon-Thames, England, TW18 2ND
Role ACTIVE
director
Date of birth
February 1961
Appointed on
24 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2ND £514,000

INFRALINK COMMERCIAL SERVICES LTD

Correspondence address
54 Penton Avenue, Staines-Upon-Thames, England, TW18 2ND
Role ACTIVE
director
Date of birth
February 1961
Appointed on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2ND £514,000

INFRALINK LTD

Correspondence address
54 Penton Avenue, Staines-Upon-Thames, England, TW18 2ND
Role ACTIVE
director
Date of birth
February 1961
Appointed on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW18 2ND £514,000

EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED

Correspondence address
Chancery Exchange 10 Furnival Street, London, England, EC4A 1AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 December 2022
Resigned on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1AB £411,000

AWRP HOLDING CO LIMITED

Correspondence address
Chancery Exchange Furnival Street, London, England, EC4A 1AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 December 2022
Resigned on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1AB £411,000

AWRP SPV LIMITED

Correspondence address
Chancery Exchange 10 Furnival Street, London, England, EC4A 1AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 December 2022
Resigned on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1AB £411,000

AWRP SPV LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
19 May 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 1AB £411,000

EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
19 May 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 1AB £411,000

AWRP HOLDING CO LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
19 May 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 1AB £411,000

THALIA VENTURES LIMITED

Correspondence address
3rd Floor 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
18 May 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Investment Director

ALC (SUPERHOLDCO) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
1 September 2016
Resigned on
13 March 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 1AB £411,000


ALC (FMC) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
February 1961
Appointed on
19 September 2016
Resigned on
13 March 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 1AB £411,000

ALC (HOLDCO) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
February 1961
Appointed on
1 September 2016
Resigned on
13 March 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 1AB £411,000

ALC (SPC) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
February 1961
Appointed on
1 September 2016
Resigned on
13 March 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 1AB £411,000

AMEY ROADS NI FINANCIAL PLC

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
5 October 2007
Resigned on
20 May 2008
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AMEY ROADS NI LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
5 October 2007
Resigned on
20 May 2008
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
28 August 2007
Resigned on
21 May 2008
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AMEY LIGHTING (NORFOLK) LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
28 August 2007
Resigned on
21 May 2008
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
26 September 2005
Resigned on
20 May 2008
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
18 March 2004
Resigned on
20 May 2008
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AHL HOLDINGS (MANCHESTER) LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
17 April 2003
Resigned on
20 May 2008
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
17 April 2003
Resigned on
23 December 2003
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
17 April 2003
Resigned on
20 May 2008
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
17 April 2003
Resigned on
23 December 2003
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
25 March 2002
Resigned on
14 March 2003
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000

WALSALL PUBLIC LIGHTING LIMITED

Correspondence address
54 Penton Avenue, Staines, Middlesex, TW18 2ND
Role RESIGNED
director
Date of birth
February 1961
Appointed on
25 March 2002
Resigned on
14 March 2003
Nationality
British
Occupation
Manager

Average house price in the postcode TW18 2ND £514,000