Richard John DIXON

Total number of appointments 46, 10 active appointments

AH BURNHOLME LIMITED

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 May 2020
Nationality
British
Occupation
Director

CLAYMORE ROADS (HOLDINGS) LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
20 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DN £42,216,000

CLAYMORE ROADS LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
20 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DN £42,216,000

SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITED

Correspondence address
100 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4EH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
25 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS FOR EDUCATION LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
19 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED

Correspondence address
100 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4EH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
30 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1M 4EH £1,261,000

COMMUNITY SOLUTIONS LIMITED

Correspondence address
100 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4EH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
13 July 2009
Nationality
BRITISH

Average house price in the postcode EC1M 4EH £1,261,000

MORGAN SINDALL INVESTMENTS LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
8 September 2008
Nationality
BRITISH

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS FOR LEISURE LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
15 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 8DN £42,216,000

MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
15 July 2008
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

Average house price in the postcode EC2R 8DN £42,216,000


H B VILLAGES GROUP LTD

Correspondence address
100 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4EH
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
21 September 2016
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 4EH £1,261,000

HULL ESTEEM CONSORTIUM LEP LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
13 September 2016
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS LIVING LIMITED

Correspondence address
100 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4EH
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
9 September 2016
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 4EH £1,261,000

PSBP NW HOLDCO LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
14 January 2015
Resigned on
21 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

PSBP NW PROJECTCO LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
14 January 2015
Resigned on
21 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

PFF LANCASHIRE LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
17 January 2014
Resigned on
19 November 2014
Nationality
BRITISH
Occupation
NONE

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

RPW (SOUTHAMPTON) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
10 September 2013
Resigned on
14 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
12 October 2012
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

HULL ESTEEM CONSORTIUM PROJECTCO2 LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 July 2011
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

HULL ESTEEM CONSORTIUM HOLDCO2 LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 July 2011
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

HULL ESTEEM CONSORTIUM DEBTCO2 LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 July 2011
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

TAYCARE HEALTH (HOLDINGS) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
29 July 2010
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

TAYCARE HEALTH LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
29 July 2010
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

HULL ESTEEM CONSORTIUM PROJECTCO1 LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2010
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

HULL ESTEEM CONSORTIUM PSP LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2010
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

HULL ESTEEM CONSORTIUM DEBTCO LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2010
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

HULL ESTEEM CONSORTIUM HOLDCO1 LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2010
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

HULL ESTEEM CONSORTIUM LEP LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 March 2010
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

BASILDON SPORTING VILLAGE LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
13 July 2009
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

Average house price in the postcode EC2R 8DN £42,216,000

CLAYMORE ROADS (HOLDINGS) LIMITED

Correspondence address
THE OLD MALT HOUSE 20 HORN STREET, WINSLOW, BUCKINGHAMSHIRE, MK18 3AL
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
24 July 2008
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode MK18 3AL £710,000

CLAYMORE ROADS LIMITED

Correspondence address
THE OLD MALT HOUSE 20 HORN STREET, WINSLOW, BUCKINGHAMSHIRE, MK18 3AL
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
24 July 2008
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode MK18 3AL £710,000

MEDI-CARE DEVELOPMENTS LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
21 July 2008
Resigned on
25 March 2010
Nationality
BRITISH

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

PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
21 July 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

MANCHESTER HOUSING (MP EQUITY) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 July 2008
Resigned on
27 June 2013
Nationality
BRITISH

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

MANCHESTER HOUSING (MP SUBDEBT) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 July 2008
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

MANCHESTER HOUSING (MP TOPCO) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 July 2008
Resigned on
27 June 2013
Nationality
BRITISH

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

COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 July 2008
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

COBALT PROJECT INVESTMENTS (HULL) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
15 July 2008
Resigned on
27 June 2014
Nationality
BRITISH

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

MORGAN SINDALL INVESTMENTS (MILES PLATTING) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role
Director
Date of birth
May 1971
Appointed on
15 July 2008
Nationality
BRITISH
Occupation
COMMERCIAL NEGOTIATOR

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

RENAISSANCE MILES PLATTING LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
4 July 2008
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
LAWYER

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

COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
3 June 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
LAWYER

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

COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
3 June 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
LAWYER

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

RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
23 April 2008
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
LAWYER

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

43/44 NEVERN SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 6, 43-44 NEVERN SQUARE, LONDON, SW5 9PF
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
21 March 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW5 9PF £1,170,000

WHITTINGTON FACILITIES LIMITED

Correspondence address
FLAT 6, 43-44 NEVERN SQUARE, LONDON, SW5 9PF
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
24 September 2002
Resigned on
7 October 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW5 9PF £1,170,000

31 ARCHEL ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 6, 43-44 NEVERN SQUARE, LONDON, SW5 9PF
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
10 March 2000
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW5 9PF £1,170,000