PATRICK JOHN VIBART DIXON

Total number of appointments 6, 1 active appointments

GLOBAL INNOVATORS LTD

Correspondence address
3 THE OLD ESTATE YARD HIGH STREET, EAST HENDRED, WANTAGE, ENGLAND, OX12 8JY
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
24 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX12 8JY £856,000


TRANSACT GLOBAL TECHNOLOGIES LTD

Correspondence address
6 NEWBURY STREET, WANTAGE, OXON, UNITED KINGDOM, OX12 8BS
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
10 November 2016
Resigned on
27 October 2020
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode OX12 8BS £280,000

VIRTTU BIOLOGICS LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 May 2013
Resigned on
11 May 2015
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode LS1 2TW £10,846,000

NESTOR HEALTHCARE GROUP LIMITED

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 September 2012
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLIED HEALTHCARE GROUP LIMITED

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 September 2012
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NESTOR PRIMECARE SERVICES LIMITED

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 September 2012
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR