John Barrett DICKIE
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Barrett |
| Last Name | DICKIE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 6 |
| Inactive | 4 |
| Resigned | 6 |
| Total | 16 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BISHOPS WALK BARNACK LIMITED | Feb 14, 2019 | Active | Director | Forder Way Hampton PE7 8GX Peterborough 7 Swan Court, Cygnet Park England | United Kingdom | British | ||
| JABBERWOCKY INVESTMENTS LIMITED | Mar 02, 2017 | Active | Director | Forder Way Hampton PE7 8GX Peterborough 7 Swan Court, Cygnet Park, England | United Kingdom | British | ||
| LONDON & COUNTRY HOMES (BLAKENEY) LIMITED | Aug 11, 2014 | Dissolved | Director | c/o Kre Corporate Recovery Llp 23 Duke Street RG1 4SA Reading Dukesbridge House Berkshire | United Kingdom | Scottish | ||
| RENEWABLE TECHNOLOGY CONSULTANTS LIMITED | Jul 12, 2013 | Dissolved | Director | 90 Lincoln Road PE1 2SP Peterborough Ruthlyn House Cambs United Kingdom | United Kingdom | Scottish | ||
| RENEWABLE ENERGY PARKS LIMITED | Jul 12, 2013 | Dissolved | Director | 90 Lincoln Road PE1 2SP Peterborough Ruthlyn House Cambs United Kingdom | United Kingdom | Scottish | ||
| SURETY INSURE LTD | Mar 05, 2013 | Dissolved | Director | Upper Grosvenor Street W1K 7PE London 22 United Kingdom | United Kingdom | Scottish | ||
| GREEN ENERGY PARKS CONSULTING LIMITED | Feb 14, 2012 | Active | Director | Westwood PE3 7PG Peterborough C/O 18 Ivatt Way United Kingdom | United Kingdom | Scottish | ||
| JOHN DICKIE ASSOCIATES LIMITED | Nov 24, 2010 | Active | Director | Forder Way Hampton PE7 8GX Peterborough 7 Swan Court, Cygnet Park England | United Kingdom | British | ||
| GREEN ENERGY PARKS LIMITED | Apr 01, 2009 | Active | Director | Westwood PE3 7PG Peterborough C/O 18 Ivatt Way United Kingdom | United Kingdom | Scottish | ||
| PETERBOROUGH RENEWABLE ENERGY LIMITED | Aug 06, 2007 | Active | Director | Cherry Holt Road PE10 9PT Bourne 5 Victor Way Lincolnshire United Kingdom | United Kingdom | Scottish | ||
| MOREGREEN LIMITED | Mar 06, 2014 | Nov 07, 2014 | Dissolved | Director | The Mews Dunsfold GU8 4LJ Godalming 5 Surrey United Kingdom | United Kingdom | Scottish | |
| ATHOS BIOFUELS UK LIMITED | Aug 16, 2013 | Oct 20, 2014 | Dissolved | Director | The Common Dunsfold GU8 4LJ Godalming 5 The Mews Surrey | United Kingdom | Scottish | |
| ENERGY PARK SUTTON BRIDGE LIMITED | Jan 16, 2009 | Jun 26, 2014 | Dissolved | Director | Manor Barn Wilsthorpe PE9 4PE Stamford Lincolnshire | United Kingdom | Scottish | |
| NOAH'S ARK - THE CHILDREN'S HOSPICE | Mar 15, 2000 | Dec 06, 2011 | Active | Director | Manor Barn Wilsthorpe PE9 4PE Stamford Lincolnshire | United Kingdom | Scottish | |
| ENERGY PARK INVESTMENTS LIMITED | Apr 08, 2010 | Oct 15, 2010 | Dissolved | Director | Unit A Roundhouse Close PE1 5TA Peterborough Midas Building Cambridgeshire United Kingdom | United Kingdom | Scottish | |
| ENERGY PARK PETERBOROUGH LIMITED | Jan 16, 2009 | Oct 15, 2010 | Dissolved | Director | Manor Barn Wilsthorpe PE9 4PE Stamford Lincolnshire | United Kingdom | Scottish |
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