Patricia Anne DAWSON

Total number of appointments 6, 3 active appointments

WELLINGBOROUGH GOLF CLUB COMPANY LIMITED

Correspondence address
Harrowden Hall, Great Harrowden, Wellingborough, Northants, NN9 5AD
Role ACTIVE
director
Date of birth
February 1954
Appointed on
7 December 2021
Nationality
British
Occupation
Retired

CH PROPERTY TRUSTEE CREATIVE LIMITED

Correspondence address
33 Park Square West, Leeds, West Yorkshire, LS1 2PF
Role ACTIVE
director
Date of birth
February 1954
Appointed on
13 November 2020
Resigned on
25 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2PF £1,370,000

PDJD LIMITED

Correspondence address
Somerset House 37 Temple Street, Birmingham, United Kingdom, B2 5DJ
Role ACTIVE
director
Date of birth
February 1954
Appointed on
2 November 2011
Resigned on
25 March 2021
Nationality
British
Occupation
Managing Director

LA CAFETIERE (UK) LIMITED

Correspondence address
47-48 Causeway Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England, NN17 4DU
Role RESIGNED
director
Date of birth
February 1954
Appointed on
12 March 2014
Resigned on
1 August 2016
Nationality
British
Occupation
Sales Director

Average house price in the postcode NN17 4DU £887,000

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
Grange Cottage, 2 Mill Road Islip, Kettering, Northamptonshire, United Kingdom, NN14 3LB
Role RESIGNED
director
Date of birth
February 1954
Appointed on
21 March 2000
Resigned on
4 November 2011
Nationality
British
Occupation
Sales Director

Average house price in the postcode NN14 3LB £581,000

CREATIVE TOPS LIMITED

Correspondence address
Grange Cottage, 2 Mill Road Islip, Kettering, Northamptonshire, United Kingdom, NN14 3LB
Role RESIGNED
director
Date of birth
February 1954
Appointed on
8 June 1998
Resigned on
3 March 2017
Nationality
British
Occupation
Sales Director

Average house price in the postcode NN14 3LB £581,000