JOHN MURRAY ALLAN
Total number of appointments 37, no active appointments
WORLDPAY GROUP LIMITED
- Correspondence address
- THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AF
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 8 September 2015
- Resigned on
- 16 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC4N 8AF £2,534,000
BUSINESSLDN
- Correspondence address
- 1ST FLOOR KENT HOUSE 14-17 MARKET PLACE, LONDON, ENGLAND, W1W 8AJ
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 1 January 2015
- Resigned on
- 30 June 2018
- Nationality
- BRITISH
- Occupation
- COMPANY CHAIRMAN
CURRYS PLC
- Correspondence address
- 1 PORTAL WAY, LONDON, W3 6RS
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 6 August 2014
- Resigned on
- 17 February 2015
- Nationality
- BRITISH
- Occupation
- NON-EXECUTIVE DIRECTOR
INTERNATIONAL DISTRIBUTION SERVICES PLC
- Correspondence address
- 100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 20 September 2013
- Resigned on
- 30 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ROYAL MAIL GROUP LIMITED
- Correspondence address
- 100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 14 January 2013
- Resigned on
- 25 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SHIP MIDCO LIMITED
- Correspondence address
- 55 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AN
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 6 July 2011
- Resigned on
- 12 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WORLDPAY (UK) LIMITED
- Correspondence address
- 55 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AN
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 6 July 2011
- Resigned on
- 3 May 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE DHL UK FOUNDATION
- Correspondence address
- OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 May 2011
- Resigned on
- 30 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG12 1AN £185,000
CARE UK HOLDINGS LIMITED
- Correspondence address
- CONNAUGHT HOUSE 850 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9QB
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 29 September 2010
- Resigned on
- 11 October 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
3I GROUP PLC
- Correspondence address
- 16 PALACE STREET, LONDON, SW1E 5JD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 1 September 2009
- Resigned on
- 1 May 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
NATIONAL GRID PLC
- Correspondence address
- 1-3 STRAND, LONDON, WC2N 5EH
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 1 May 2005
- Resigned on
- 25 July 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
JOINT RETAIL LOGISTICS LIMITED
- Correspondence address
- EAGLE LODGE, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QN
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 3 August 2004
- Resigned on
- 12 October 2007
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU25 4QN £6,278,000
FREIGHT TRANSPORT ASSOCIATION LIMITED
- Correspondence address
- EAGLE LODGE, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QN
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 29 April 2003
- Resigned on
- 26 April 2005
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU25 4QN £6,278,000
THE DHL UK FOUNDATION
- Correspondence address
- EAGLE LODGE, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QN
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 1 January 2002
- Resigned on
- 26 July 2004
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU25 4QN £6,278,000
PHS SERVICES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 6 June 2001
- Resigned on
- 23 September 2005
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU25 4SD £3,556,000
EXEL INVESTMENTS LIMITED
- Correspondence address
- EAGLE LODGE, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QN
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 3 May 2000
- Resigned on
- 12 October 2007
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU25 4QN £6,278,000
FERGUSON UK HOLDINGS LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 1 June 1999
- Resigned on
- 19 March 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
THE HAMLEYS GROUP LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 14 March 1996
- Resigned on
- 31 March 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
EXEL LIMITED
- Correspondence address
- EAGLE LODGE, WELLINGTON AVENUE, VIRGINIA WATER, SURREY, GU25 4QN
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 30 September 1994
- Resigned on
- 12 October 2007
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU25 4QN £6,278,000
CHARD JANITORIAL SUPPLIES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 April 1993
- Resigned on
- 23 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
RI DORMANT NO.12 LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 April 1993
- Resigned on
- 1 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
ENIGMA SERVICES GROUP LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 April 1993
- Resigned on
- 23 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
PHONOTAS SERVICES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 April 1993
- Resigned on
- 23 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
MITIE HOSPITAL SERVICES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 April 1993
- Resigned on
- 28 September 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
ENIGMA LAUNDRIES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 April 1993
- Resigned on
- 23 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
CHARD SERVICES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 April 1993
- Resigned on
- 23 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
RI DORMANT NO.1 LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 5 April 1993
- Resigned on
- 23 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
B&P PROPERTY LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 3 October 1992
- Resigned on
- 11 February 1993
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
HOMETRUST LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 26 June 1992
- Resigned on
- 28 September 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
B.E.T. BUILDING SERVICES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 26 June 1992
- Resigned on
- 28 September 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
HOMETRUST KITCHENS LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 26 June 1992
- Resigned on
- 28 September 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
MITIE FS (UK) LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 26 June 1992
- Resigned on
- 28 September 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
BET SECURITY AND COMMUNICATIONS LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 26 June 1992
- Resigned on
- 14 October 1993
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
MITIE INTEGRATED SERVICES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 3 June 1992
- Resigned on
- 28 September 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
RENTOKIL INITIAL (1896) LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 3 June 1992
- Resigned on
- 28 September 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
MITIE CATERING SERVICES LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 22 April 1992
- Resigned on
- 28 September 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000
BET (NO.43) LIMITED
- Correspondence address
- 4 BROCK WAY, VIRGINIA WATER, SURREY, GU25 4SD
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 6 November 1991
- Resigned on
- 11 March 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU25 4SD £3,556,000