Paul Victor Robert DICKINS

Total number of appointments 12, 6 active appointments

SPENCER GARDNER DICKINS (TAX ADVISORY) LIMITED

Correspondence address
Unit 3-4 Coventry Innovation Village Cheetah Road, Coventry, England, CV1 2TL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
16 August 2024
Nationality
British
Occupation
Chartered Accountant

SPENCER GARDNER DICKINS (ACCOUNTANTS) LIMITED

Correspondence address
3 Coventry Innovation Village Cheetah Road, Coventry, United Kingdom, CV1 2TL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
31 May 2024
Nationality
British
Occupation
Chartered Accountant

SPENCER GARDNER DICKINS LIMITED

Correspondence address
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
25 May 2024
Nationality
British
Occupation
Chartered Accountant

COVENTRIANS RFC TRADING LIMITED

Correspondence address
The Black Pad Holbrook Lane, Coventry, United Kingdom, CV6 4AF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
25 January 2024
Nationality
British
Occupation
Chartered Accountant

SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED

Correspondence address
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 February 2007
Resigned on
30 June 2021
Nationality
British
Occupation
Chartered Accountant

SPENCER GARDNER DICKINS LIMITED

Correspondence address
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 February 2005
Resigned on
31 March 2020
Nationality
British
Occupation
Chartered Accountant

SPENCER GARDNER DICKINS TRUSTEES LIMITED

Correspondence address
3 Coventry Innovation Village Cheetah Road, Coventry, West Midlands, United Kingdom, CV1 2TL
Role RESIGNED
director
Date of birth
November 1956
Appointed on
20 January 2017
Resigned on
12 December 2018
Nationality
British
Occupation
Director

SPENCER GARDNER DICKINS AUDIT LLP

Correspondence address
96 Main Street, Wolston, Coventry, CV8 3HP
Role RESIGNED
llp-designated-member
Date of birth
November 1956
Appointed on
6 May 2009
Resigned on
31 December 2018

Average house price in the postcode CV8 3HP £439,000

SPENCER GARDNER DICKINS FINANCIAL SERVICES LLP

Correspondence address
96 Main Street, Wolston, Coventry, CV8 3HP
Role RESIGNED
llp-designated-member
Date of birth
November 1956
Appointed on
3 April 2007
Resigned on
28 February 2020

Average house price in the postcode CV8 3HP £439,000

SPENCER GARDNER DICKINS LLP

Correspondence address
96 Main Street, Wolston, Coventry, CV8 3HP
Role RESIGNED
llp-designated-member
Date of birth
November 1956
Appointed on
2 March 2007
Resigned on
3 March 2019

Average house price in the postcode CV8 3HP £439,000

WICALY SERVICES LIMITED

Correspondence address
96 Main Street, Wolston, Coventry, West Midlands, CV8 3HP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
18 September 2006
Resigned on
24 May 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV8 3HP £439,000

YOUNG PEOPLE FIRST (MIDLANDS)

Correspondence address
Jubilee House, Westlea Road, Leamington Spa, Warwickshire, CV31 3JE
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 November 2004
Resigned on
31 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV31 3JE £263,000