MARK ALLEN

Total number of appointments 25, 2 active appointments

NORCROS PLC

Correspondence address
LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SK9 1BU £370,000

WARBURTONS LIMITED

Correspondence address
BACK O TH BANK HOUSE, HEREFORD STREET, BOLTON, LANCASHIRE, BL1 8HJ
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 January 2017
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

ITM GROUP LIMITED

Correspondence address
C/O EVERSHEDS SUTHERLAND (INTERNATIONAL) LLP EVERS, 70 GREAT BRIDGEWATER STREET, MANCHESTER, UNITED KINGDOM, M1 5ES
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 June 2019
Resigned on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE YORKSHIRE CREAMERY LIMITED

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 April 2015
Resigned on
4 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

GLF SCHOOLS

Correspondence address
GLYN SCHOOL THE KINGSWAY, EWELL, EPSOM, SURREY, KT17 1NB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 July 2014
Resigned on
3 May 2017
Nationality
ENGLISH
Occupation
CHIEF EXECUTIVE

THE DAIRY COUNCIL

Correspondence address
210 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7EP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 March 2014
Resigned on
26 January 2017
Nationality
ENGLISH
Occupation
CEO

HOWDEN JOINERY GROUP PLC

Correspondence address
40 PORTMAN SQUARE, LONDON, W1H 6LT
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 May 2011
Resigned on
1 December 2019
Nationality
ENGLISH
Occupation
CEO

THE DAIRY COUNCIL

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 September 2008
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU10 3AF £2,145,000

DAIRY CREST FRANCE HOLDINGS 1 LIMITED

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 August 2007
Resigned on
4 July 2019
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

DAIRY CREST FRANCE HOLDINGS 2 LIMITED

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 August 2007
Resigned on
4 July 2019
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

EXPRESS DAIRIES LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 3AF £2,145,000

BASILDON DAIRY FOODS LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 3AF £2,145,000

YOPLAIT UK LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 3AF £2,145,000

DAIRY UK LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU10 3AF £2,145,000

WENSLEYDALE DAIRY PRODUCTS LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 3AF £2,145,000

DAIRY CREST DAIRY PRODUCTS LIMITED

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
4 July 2019
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

DAIRY CREST (SERVICES) LIMITED

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
4 July 2019
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

CRESSDENE LIMITED

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
4 July 2019
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

UNIGATE DAIRIES LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 January 2007
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 3AF £2,145,000

DAIRY CREST LIMITED

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 July 2002
Resigned on
4 July 2019
Nationality
ENGLISH
Occupation
MD CHEESE

Average house price in the postcode KT13 0NY £6,269,000

DAIRY CREST GROUP LIMITED

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 July 2002
Resigned on
4 July 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

THE BRITISH CHEESE BOARD LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 September 2001
Resigned on
24 September 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 3AF £2,145,000

ROSE MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 November 1999
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
DIVISIONAL MANAGING DIRECTOR

Average house price in the postcode GU10 3AF £2,145,000

THE NATIONAL DAIRYMEN'S ASSOCIATION LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 June 1996
Resigned on
9 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3AF £2,145,000

THE HOLYWELL HOUSE MANAGEMENT CO LIMITED

Correspondence address
THE ORCHARD, FRENSHAM, SURREY, GU10 3AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 May 1995
Resigned on
1 February 1996
Nationality
BRITISH
Occupation
DIVISIONAL SALES AND OPERATION

Average house price in the postcode GU10 3AF £2,145,000