Nigel Adrian Dawson FOX

Total number of appointments 31, 13 active appointments

VELOCITY SMART HOLDING LIMITED

Correspondence address
Velocity Smart Holding Limited 16 Red Lion Square, Holborn, London, England, WC1R 4QH
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 October 2021
Resigned on
24 January 2022
Nationality
British
Occupation
Chairman

AVANTI HYLAS 2 CYPRUS LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, London, United Kingdom, EC4V 6EB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
15 September 2016
Resigned on
22 October 2020
Nationality
British
Occupation
Director

AVANTI HYLAS 3 LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, England, EC4V 6EB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
14 October 2010
Resigned on
26 May 2020
Nationality
British
Occupation
Director

AVANTI HYLAS 2 LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, England, EC4V 6EB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
11 November 2009
Resigned on
26 May 2020
Nationality
British
Occupation
Accountant

QSAT (NI) LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
4 December 2008
Resigned on
14 November 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO51 9BQ £934,000

QSAT CALEDONIAN BROADBAND LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 April 2008
Resigned on
14 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode SO51 9BQ £934,000

AVANTI SPACE 4 LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, EC4V 6EB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
29 June 2007
Resigned on
26 May 2020
Nationality
British
Occupation
Accountant

AVANTI BROADBAND LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, EC4V 6EB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
29 June 2007
Resigned on
26 May 2020
Nationality
British
Occupation
Accountant

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, EC4V 6EB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
29 June 2007
Resigned on
26 May 2020
Nationality
British
Occupation
Accountant

AVANTI COMMUNICATIONS LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
29 June 2007
Resigned on
26 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SO51 9BQ £934,000

AVANTI SPACE LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
29 June 2007
Resigned on
26 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SO51 9BQ £934,000

AVANTI SPACE 3 LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
29 June 2007
Resigned on
26 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SO51 9BQ £934,000

TIMELESS RELEASING LLP

Correspondence address
The School House Winchester Road, Ampfield, Romsey, Hampshire, England, SO51 9BQ
Role ACTIVE
llp-member
Date of birth
April 1962
Appointed on
23 March 2004

Average house price in the postcode SO51 9BQ £934,000


AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, United Kingdom, EC4V 6EB
Role RESIGNED
director
Date of birth
April 1962
Appointed on
9 February 2016
Resigned on
26 May 2020
Nationality
British
Occupation
Director

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 1 LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, United Kingdom, EC4V 6EB
Role RESIGNED
director
Date of birth
April 1962
Appointed on
9 February 2016
Resigned on
26 May 2020
Nationality
British
Occupation
Director

AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, United Kingdom, EC4V 6EB
Role RESIGNED
director
Date of birth
April 1962
Appointed on
9 February 2016
Resigned on
26 May 2020
Nationality
British
Occupation
Director

AVANTI SPACE 2 LIMITED

Correspondence address
Cobham House 20 Black Friars Lane, London, EC4V 6EB
Role RESIGNED
director
Date of birth
April 1962
Appointed on
24 February 2009
Resigned on
26 May 2020
Nationality
British
Occupation
Accountant

QSAT (NI) LIMITED

Correspondence address
THE SCHOOL HOUSE, WINCHESTER ROAD, AMPFIELD, HAMPSHIRE, SO51 9BQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 December 2008
Resigned on
14 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO51 9BQ £934,000

QSAT CALEDONIAN BROADBAND LIMITED

Correspondence address
THE SCHOOL HOUSE, WINCHESTER ROAD, AMPFIELD, HAMPSHIRE, SO51 9BQ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
30 April 2008
Resigned on
14 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 9BQ £934,000

AVANTI COMMUNICATIONS GROUP PLC

Correspondence address
Cobham House 20 Black Friars Lane, London, EC4V 6EB
Role RESIGNED
director
Date of birth
April 1962
Appointed on
29 June 2007
Resigned on
27 January 2017
Nationality
British
Occupation
Accountant

HYPERION MGG LTD

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
29 April 2005
Resigned on
8 June 2007
Nationality
British
Occupation
Finacial Director

Average house price in the postcode SO51 9BQ £934,000

THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
13 December 2004
Resigned on
14 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SO51 9BQ £934,000

OVERSEAS INVESTMENTS LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
21 June 2003
Resigned on
8 June 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO51 9BQ £934,000

CLIMAX PRODUCTIONS LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
3 October 2002
Resigned on
8 June 2007
Nationality
British
Occupation
Financial Director

Average house price in the postcode SO51 9BQ £934,000

CLIMAX HOLDINGS LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
3 October 2002
Resigned on
8 June 2007
Nationality
British
Occupation
Financial Director

Average house price in the postcode SO51 9BQ £934,000

FREEJAM LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
3 October 2002
Resigned on
8 June 2007
Nationality
British
Occupation
Financial Director

Average house price in the postcode SO51 9BQ £934,000

CLIMAX STUDIOS LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
3 October 2002
Resigned on
8 June 2007
Nationality
British
Occupation
Financial Director

Average house price in the postcode SO51 9BQ £934,000

APERTURE LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
15 March 2000
Resigned on
30 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode SO51 9BQ £934,000

THE SINGLE PLY COMPANY LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
15 March 2000
Resigned on
30 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode SO51 9BQ £934,000

HYLOAD LIMITED

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
15 March 2000
Resigned on
30 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode SO51 9BQ £934,000

IKO PLC

Correspondence address
The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
15 March 2000
Resigned on
30 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode SO51 9BQ £934,000