ROGER MARTIN DICKINSON

Total number of appointments 24, no active appointments


QUADRAM INSTITUTE BIOSCIENCE

Correspondence address
NORWICH RESEARCH PARK, COLNEY LANE, NORWICH, NR4 7UA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 May 2012
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
DIRECTOR AND LAWYER

PC SOFTWARE SERVICES LIMITED

Correspondence address
LOCKES COTTAGE, MANOR ROAD, WEST ADDERBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 November 2007
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

CGI BOARD EVALUATION LIMITED

Correspondence address
LOCKES COTTAGE, MANOR ROAD, WEST ADDERBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 November 2007
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

CGI SOFTWARE LIMITED

Correspondence address
LOCKES COTTAGE, MANOR ROAD, WEST ADDERBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 November 2007
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

INCORPORATED SECRETARIES ASSOCIATION LIMITED

Correspondence address
LOCKES COTTAGE, MANOR ROAD, WEST ADDERBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 November 2007
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

CGI DISTANCE LEARNING LIMITED

Correspondence address
LOCKES COTTAGE, MANOR ROAD, WEST ADDERBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 November 2007
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

CGI BUSINESS SERVICES LIMITED

Correspondence address
LOCKES COTTAGE, MANOR ROAD, WEST ADDERBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
5 November 2007
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

ICSA SOFTWARE INTERNATIONAL LIMITED

Correspondence address
LOCKES COTTAGE, MANOR ROAD, WEST ADDERBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 November 2007
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

CGI PUBLISHING LIMITED

Correspondence address
LOCKES COTTAGE, MANOR ROAD, WEST ADDERBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 November 2007
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

ITI SCOTLAND LIMITED

Correspondence address
THE PADDOCK, CARNEDANNS ROAD, MILNGAVIE, EAST DUNBARTONSHIRE, G62 7HE
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
5 August 2003
Resigned on
14 April 2006
Nationality
BRITISH
Occupation
LAWYER

AWG PROPERTY SOLUTIONS LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
12 February 1997
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE8 4JQ £852,000

EASTLAND DEVELOPMENTS LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
12 February 1997
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE8 4JQ £852,000

ANGLIAN WATER DIRECT LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
12 February 1997
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE8 4JQ £852,000

MVM INFRASTRUCTURE MANAGEMENT SOLUTIONS LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
12 February 1997
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE8 4JQ £852,000

THE WIRELESS INFRASTRUCTURE COMPANY LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
12 February 1997
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE8 4JQ £852,000

AW CREATIVE TECHNOLOGIES LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
13 December 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE8 4JQ £852,000

POWERMARQUE LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
23 August 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE8 4JQ £852,000

FARM GAS LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
15 November 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE8 4JQ £852,000

AW LICENSING LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
30 June 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE8 4JQ £852,000

ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 April 1993
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE8 4JQ £852,000

WAVE WATER LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
19 January 1993
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE8 4JQ £852,000

ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Secretary
Date of birth
October 1952
Appointed on
18 November 1992
Resigned on
31 December 1997
Nationality
BRITISH

Average house price in the postcode PE8 4JQ £852,000

ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
31 July 1992
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE8 4JQ £852,000

AWG GROUP LIMITED

Correspondence address
36 GLAPTHORN ROAD, OUNDLE, PETERBOROUGH, PE8 4JQ
Role RESIGNED
Secretary
Date of birth
October 1952
Appointed on
1 April 1992
Resigned on
31 December 1997
Nationality
BRITISH

Average house price in the postcode PE8 4JQ £852,000