Allan DUNN

Total number of appointments 42, 41 active appointments

BADGER SOFTWARE LIMITED

Correspondence address
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England, NG7 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

CLOVER BIDCO LIMITED

Correspondence address
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England, NG7 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

CLOVER TOPCO LIMITED

Correspondence address
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England, NG7 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

XALTIA TECHNOLOGY LIMITED

Correspondence address
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England, NG7 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

ABM INTELLIGENCE LIMITED

Correspondence address
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England, NG7 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

ALTIA-ABM GROUP LIMITED

Correspondence address
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England, NG7 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

ALTIA SOLUTIONS LIMITED

Correspondence address
Tay House 300 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

AQUILA INTELLIGENCE SOLUTIONS LTD

Correspondence address
C/O Altia Solutions Limited Tay House, 300 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

PROJECT DARTMOOR BIDCO LIMITED

Correspondence address
13th Floor Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 October 2023
Resigned on
20 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

PROJECT DARTMOOR MIDCO LIMITED

Correspondence address
13th Floor Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 October 2023
Resigned on
20 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

PROJECT DARTMOOR TOPCO LIMITED

Correspondence address
13th Floor Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 October 2023
Resigned on
20 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

CLOVER TOPCO LIMITED

Correspondence address
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England, NG7 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 September 2023
Resigned on
2 November 2024
Nationality
British
Occupation
Director

CLOVER BIDCO LIMITED

Correspondence address
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England, NG7 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 September 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

T.K. COMPONENTS (HOLDINGS) LIMITED

Correspondence address
Unit 3 Cranberry Drive, Denton, Manchester, United Kingdom, M34 3UL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 April 2023
Nationality
British
Occupation
Director

TIGER FEET LIMITED

Correspondence address
Prelude House Chapter Street, Manchester, Lancashire, M40 2AY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 May 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

DIRECT GREETINGS LIMITED

Correspondence address
Prelude House Chapter Street, Manchester, Lancashire, M40 2AY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 May 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

BUDGET TRADING LIMITED

Correspondence address
Prelude House Chapter Street, Manchester, Lancashire, M40 2AY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 May 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director

ARDENTON CARE PROPCO LIMITED

Correspondence address
Calls Wharf C/O Pebbles Care Limited, 2 The Calls, Leeds, England, LS2 7JU
Role ACTIVE
director
Date of birth
December 1966
Appointed on
8 January 2020
Resigned on
1 January 2023
Nationality
British
Occupation
Director

ARDENTON CARE HOLDINGS LIMITED

Correspondence address
Calls Wharf C/O Pebbles Care Limited, Calls Wharf, 2 The Calls, Leeds, England, LS2 7JU
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 October 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Company Director

M&B OF LONDON LIMITED

Correspondence address
The Copper Room Deva Centre, Trinity Way, Manchester, United Kingdom, M3 7BG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Company Director

DORIC FPD LIMITED

Correspondence address
Food Innovations Baking Group Limited Oak Green House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, England, SK8 6QL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 6QL £1,126,000

FOOD INNOVATIONS BAKING GROUP LIMITED

Correspondence address
The Copper Room, The Deva Centre Trinity Way, Salford, England, M3 7BG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Company Director

DORIC CAKE CRAFTS LIMITED

Correspondence address
Food Innovations Baking Group Limited Oak Green House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, England, SK8 6QL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 6QL £1,126,000

DORIC CRIMPED LIMITED

Correspondence address
The Copper Room The Deva Centre, Trinity Way, Manchester, M3 7BG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Company Director

DORIC CRIMPED PROPERTIES LIMITED

Correspondence address
The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Company Director

FOOD INNOVATIONS (MANUFACTURING) LIMITED

Correspondence address
Food Innovations Baking Group Limited Oak Green House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, England, SK8 6QL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 6QL £1,126,000

FOOD INNOVATIONS HOLDINGS LIMITED

Correspondence address
Food Innovations Baking Group Limited Oak Green House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, England, SK8 6QL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 6QL £1,126,000

FIBG HOLDCO LIMITED

Correspondence address
3 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

TIGER FEET LIMITED

Correspondence address
Prelude House Chapter Street, Manchester, Lancashire, M40 2AY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 March 2019
Resigned on
16 September 2020
Nationality
British
Occupation
Director

DIRECT GREETINGS LIMITED

Correspondence address
Prelude House Chapter Street, Manchester, Lancashire, M40 2AY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 March 2019
Resigned on
16 September 2020
Nationality
British
Occupation
Director

BUDGET TRADING LIMITED

Correspondence address
Prelude House Chapter Street, Manchester, Lancashire, M40 2AY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 March 2019
Resigned on
16 September 2020
Nationality
British
Occupation
Director

XQUISITE GIFT DRESSINGS LIMITED

Correspondence address
Prelude House Chapter Street, Manchester, M40 2AY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 March 2019
Resigned on
16 September 2020
Nationality
British
Occupation
Director

BGC BIDCO LIMITED

Correspondence address
3 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 February 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

OVAL (2316) LIMITED

Correspondence address
Ardenton Capital 3 Hardman Square, 2nd Floor, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 February 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

BGC INVESTCO LIMITED

Correspondence address
3 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 January 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

SHAFTEC AUTOMOTIVE COMPONENTS HOLDINGS LIMITED

Correspondence address
3 Hardman Square, Spinningfields, Manchester, England, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 November 2018
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

SHAFTEC AUTOMOTIVE COMPONENTS LTD

Correspondence address
3 Hardman Square, Spinningfields, Manchester, England, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 November 2018
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

SHAFTEC HOLDCO LIMITED

Correspondence address
3 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 October 2018
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

PP CONTROL & AUTOMATION LIMITED

Correspondence address
Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7AL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
7 June 2018
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WS6 7AL £1,075,000

PPCA HOLDCO LIMITED

Correspondence address
Landywood Green Cheslyn Hay, Walsall, West Midlands, WS6 7AL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 May 2018
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WS6 7AL £1,075,000

AGHOCO 1507 LIMITED

Correspondence address
Ardenton Capital 3 Hardman Square, 2nd Floor, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 August 2017
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000


XQUISITE GIFT DRESSINGS LIMITED

Correspondence address
Prelude House Chapter Street, Manchester, M40 2AY
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 May 2022
Resigned on
2 December 2022
Nationality
British
Occupation
Director