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