Patrick John Vibart DIXON
Natural Person
Title | Mr |
---|---|
First Name | Patrick |
Middle Names | John Vibart |
Last Name | DIXON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 8 |
Resigned | 10 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LC & PARTNERS GROUP LTD | Jul 27, 2017 | Dissolved | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 United Kingdom | United Kingdom | British | |
GLOBAL INNOVATORS FINANCE LTD | Jul 03, 2017 | Dissolved | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 United Kingdom | United Kingdom | British | |
GLOBAL INNOVATORS BROKERS LTD | Jul 03, 2017 | Dissolved | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 United Kingdom | United Kingdom | British | |
GLOBAL INNOVATORS HEALTH LTD | Jul 03, 2017 | Dissolved | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 United Kingdom | United Kingdom | British | |
GLOBAL INNOVATORS TECHNOLOGY LTD | Jul 03, 2017 | Dissolved | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 United Kingdom | United Kingdom | British | |
GLOBAL INNOVATORS REAL ESTATE LTD | Jun 27, 2017 | Dissolved | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 United Kingdom | United Kingdom | British | |
GLOBAL INNOVATORS CHEMICALS LTD | Jun 26, 2017 | Dissolved | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 United Kingdom | United Kingdom | British | |
TRANSACT GLOBAL PLC | Oct 13, 2016 | Dissolved | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 United Kingdom | United Kingdom | British | |
GLOBAL CHANGE LIMITED | Oct 24, 1996 | Active | Consultant | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | |
GLOBAL INNOVATORS LTD | Jul 24, 2015 | Sep 04, 2024 | Active | Consultant | Director | High Street East Hendred OX12 8JY Wantage 3 The Old Estate Yard England | United Kingdom | British |
NEW WINE RESOURCES LIMITED | Dec 15, 2021 | Oct 15, 2022 | Active | Business Consultant | Director | 4a Ridley Avenue Ealing W13 9XW London | England | British |
NEW WINE TRUST | Jun 23, 2021 | Oct 15, 2022 | Active | Business Consultant | Director | 4a Ridley Avenue London W13 9XW | England | British |
MACE LIMITED | Oct 12, 2020 | Oct 07, 2022 | Active | Company Director | Director | Moorgate EC2M 6XB London 155 | England | British |
TRANSACT GLOBAL TECHNOLOGIES LTD | Nov 10, 2016 | Oct 27, 2020 | Active | Management Consultant | Director | Newbury Street OX12 8BS Wantage 6 Oxon United Kingdom | United Kingdom | British |
NESTOR PRIMECARE SERVICES LIMITED | Sep 03, 2012 | Sep 25, 2015 | Liquidation | Company Director | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British |
NESTOR HEALTHCARE GROUP LIMITED | Sep 03, 2012 | Sep 25, 2015 | Dissolved | Company Director | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British |
ALLIED HEALTHCARE GROUP LIMITED | Sep 03, 2012 | Sep 25, 2015 | Active | Company Director | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British |
VIRTTU BIOLOGICS LIMITED | May 01, 2013 | May 11, 2015 | Dissolved | Management Consultant | Director | House 13-19 Queen Street LS1 2TW Leeds Elizabeth England | United Kingdom | British |
AIDS CARE EDUCATION AND TRAINING | Sep 25, 1998 | Mar 21, 2013 | Active | Director | Director | 1 Carlton Gardens Ealing W5 2AN London | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0