SIMON TIMOTHY DIXON

Total number of appointments 23, 8 active appointments

MARBLELEASE LIMITED

Correspondence address
1 MONCKTON COURT, SOUTH NEWBALD ROAD NORTH NEWBALD, YORK, UNITED KINGDOM, YO43 4RW
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
3 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

ROCKAR LIMITED

Correspondence address
1 MONCKTON COURT, SOUTH NEWBALD ROAD, NORTH NEWBALD, EAST YORKSHIRE, YO43 4RW
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

SHOREHAM REGENERATION LIMITED

Correspondence address
ST. OSWALDS HOUSE 2A MAIN STREET, HOTHAM, YORK, EAST YORKSHIRE, UNITED KINGDOM, YO43 4UF
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
8 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

LIEN WERDNA ESTATES (DONCASTER) LIMITED

Correspondence address
ST. OSWALDS HOUSE 2A MAIN STREET, HOTHAM, YORK, EAST YORKSHIRE, UNITED KINGDOM, YO43 4UF
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
13 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

KP CONSTRUCTION AND DEVELOPMENT LLP

Correspondence address
ST OSWALDS 2A MAIN STREET, HOTHAM, YORK, YO43 4UF
Role ACTIVE
LLPDMEM
Date of birth
July 1966
Appointed on
25 September 2008
Nationality
BRITISH

Average house price in the postcode YO43 4UF £533,000

ISPACE HOLDINGS LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
25 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

BIRCH PROPERTY COMPANY LIMITED

Correspondence address
21 HOLLOWGATE, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 2LE
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
14 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S60 2LE £112,000

LEGAL SECRETARY LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000


MDW (EASTBOURNE) LIMITED

Correspondence address
ST OSWALDS HOUSE 2A MAINS STREET, HOTHAM, YORK, EAST YORKSHIRE, ENGLAND, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 November 2010
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

CONVENIENCE STORE BASKET UK LIMITED

Correspondence address
MAPLE COURT, TANKERSLEY, BARNSLEY, UNITED KINGDOM, S75 3DP
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
20 August 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S75 3DP £618,000

CONEYGARTH LLP

Correspondence address
ST OSWALDS 2A MAIN STREET, HOTHAM, YORK, YO43 4UF
Role RESIGNED
LLPDMEM
Date of birth
July 1966
Appointed on
5 May 2005
Resigned on
5 November 2012
Nationality
BRITISH

Average house price in the postcode YO43 4UF £533,000

JAMJAR CARS LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
24 January 2003
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO43 4UF £533,000

COSMOPOLITAN MOTORS LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 January 2003
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

DIXON (THORNE LAND) LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 January 2003
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

DIXON MOTORCYCLE HOLDINGS LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 December 2001
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO43 4UF £533,000

DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
13 July 2001
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO43 4UF £533,000

DIXON (THORNE LAND) NO.2 LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 June 2001
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

DIXON MOTORS DEVELOPMENTS LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
31 December 2000
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

RIOSSI MOTORCYCLES LTD

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 November 2000
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

MOTORSPORT DEALERS INTERNATIONAL LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 November 2000
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO43 4UF £533,000

DRIVEFIRST LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 July 1995
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO43 4UF £533,000

DIXON MOTORS LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
25 May 1993
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode YO43 4UF £533,000

DIXON MOTOR HOLDINGS LIMITED

Correspondence address
ST OSWALEDS HOUSE MAIN STREET, HOTHAM, YORK, NORTH YORKSHIRE, YO43 4UF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
3 October 1992
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO43 4UF £533,000