Stephen Robin DAWSON
Total number of appointments 14, 6 active appointments
TIME PARTNERS LIMITED
- Correspondence address
- Clutha House 10 Storey's Gate, London, England, SW1P 3AY
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 2 April 2025
Average house price in the postcode SW1P 3AY £13,570,000
LUAS DIAGNOSTICS LTD
- Correspondence address
- 22 Great James Street, London, England, WC1N 3ES
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 8 June 2020
- Resigned on
- 25 April 2023
Average house price in the postcode WC1N 3ES £1,145,000
BAPCO CLOSURES RESEARCH LIMITED
- Correspondence address
- Malita Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 25 September 2009
- Resigned on
- 2 August 2019
Average house price in the postcode CR5 3LA £1,067,000
BAPCO CLOSURES LIMITED
- Correspondence address
- Malita Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 25 September 2009
Average house price in the postcode CR5 3LA £1,067,000
SPRECKELSEN MCGEOUGH HOLDINGS LIMITED
- Correspondence address
- Malita Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 25 September 2009
Average house price in the postcode CR5 3LA £1,067,000
01016094 LIMITED
- Correspondence address
- Malita, Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 2 August 2004
- Resigned on
- 23 March 2007
Average house price in the postcode CR5 3LA £1,067,000
IZON SCIENCE EUROPE LTD
- Correspondence address
- Magdalen Centre The Oxford Science Park Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 19 December 2017
- Resigned on
- 9 January 2018
IZON SCIENCE LTD
- Correspondence address
- The Oxford Science Park Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 19 December 2017
- Resigned on
- 9 January 2018
OPTRICAL LIMITED
- Correspondence address
- Malita Rickman Hill Road, Chipstead, Coulsdon, England, CR5 3LA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 26 September 2017
- Resigned on
- 4 November 2019
Average house price in the postcode CR5 3LA £1,067,000
BAPCO CLOSURES HOLDINGS LIMITED
- Correspondence address
- Malita, Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 26 February 2008
- Resigned on
- 2 August 2019
Average house price in the postcode CR5 3LA £1,067,000
DORMANT COMPANY NO. 3 LIMITED
- Correspondence address
- Malita, Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 25 July 2005
- Resigned on
- 23 March 2007
Average house price in the postcode CR5 3LA £1,067,000
FIBRACAN LIMITED
- Correspondence address
- Malita, Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 21 February 2005
- Resigned on
- 23 March 2007
Average house price in the postcode CR5 3LA £1,067,000
VERIPLAST UK LIMITED
- Correspondence address
- Malita, Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 24 January 2005
- Resigned on
- 23 March 2007
Average house price in the postcode CR5 3LA £1,067,000
ACORN (UK) A LIMITED
- Correspondence address
- Malita, Rickmanhill Road, Chipstead, Surrey, CR5 3LA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 24 January 2005
- Resigned on
- 23 March 2007
Average house price in the postcode CR5 3LA £1,067,000