MATTHEW CHARLES ALLEN

Total number of appointments 51, 14 active appointments

PIZZA MARGHERITA (LANCASTER) LIMITED

Correspondence address
2 MOOR LANE, LANCASTER, LANCASHIRE, LA1 1QD
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
25 September 2020
Nationality
BRITISH
Occupation
FARMER

CATTLE LOAN COMPANY LIMITED

Correspondence address
Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England, LA5 9SQ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
12 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode LA5 9SQ £475,000

SUNCAP LIMITED

Correspondence address
2nd Floor 7 Portman Mews South, London, England, W1H 6AY
Role ACTIVE
director
Date of birth
April 1956
Appointed on
12 July 2017
Resigned on
3 October 2023
Nationality
British
Occupation
Director

TOPMARK PAINTING AND DECORATING LTD

Correspondence address
39 NORTHGATE, WHITE LUND INDUSTRIAL ESTATE, MORECAMBE, LANCASHIRE, ENGLAND, LA3 3PA
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA3 3PA £4,352,000

THE CRAFT SAUSAGE COMPANY LTD.

Correspondence address
Tower House Farm The Avenue, Exton, Oakham, England, LE15 8AH
Role ACTIVE
director
Date of birth
April 1956
Appointed on
20 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE15 8AH £585,000

BEEFCO LTD

Correspondence address
Derby House 12 Winckley Square, Preston, PR1 3JJ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
12 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode PR1 3JJ £355,000

MOLLY AND THE BAND LIMITED

Correspondence address
75 PARK ROAD, LONDON, LONDON, UNITED KINGDOM, W4 3EU
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
4 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

TOWER HOUSE FARM LTD

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
28 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

HOWPER 653 LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
28 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

HOWPER 651 LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
28 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

HOWPER 650 LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
28 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

SKA MUSIC LIMITED

Correspondence address
75 Park Road, London, W4 3EY
Role ACTIVE
director
Date of birth
April 1956
Appointed on
5 October 2005
Resigned on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode W4 3EY £2,260,000

SUN CAPITAL SHARED VALUE LIMITED

Correspondence address
75 Park Road, London, W4 3EY
Role ACTIVE
director
Date of birth
April 1956
Appointed on
6 September 2002
Resigned on
27 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W4 3EY £2,260,000

FINANCE FOR BEEF LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
8 August 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3EY £2,260,000


THE CRAFT SAUSAGE COMPANY LTD.

Correspondence address
3RD FLOOR WATSON HOUSE 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 January 2017
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

TMF TODAY LIMITED

Correspondence address
C/O FROM THE FIELDS LTD 20 DALE STREET, MANCHESTER, ENGLAND, M1 1EZ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
13 March 2015
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

VARIOUS EATERIES HOLDINGS LIMITED

Correspondence address
3RD FLOOR WATSON HOUSE 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
12 January 2015
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

VARIOUS EATERIES TRADING LIMITED

Correspondence address
12 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, ENGLAND, W1W 8QN
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
22 November 2014
Resigned on
2 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

HORSEWAY ENERGY LTD

Correspondence address
3RD FLOOR, WATSON HOUSE, 54 BAKER STREET, LONDON, ENGLAND, W1U 7BU
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 April 2014
Resigned on
12 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OVERWEY HOLDINGS LIMITED

Correspondence address
3RD FLOOR 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
31 March 2014
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

CARNEGIE CAPITAL ESTATES LIMITED

Correspondence address
3RD FLOOR, 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
14 February 2014
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

MUDLARK HOTELS LIMITED

Correspondence address
2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 November 2013
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

UPPINGHAM SCHOOL

Correspondence address
UPPINGHAM SCHOOL HIGH STREET WEST, UPPINGHAM, RUTLAND, LE15 9QD
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 September 2012
Resigned on
21 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 9QD £570,000

APR ENERGY LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, GREAT BRITAIN, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
25 January 2012
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

XERCISE2 LIMITED

Correspondence address
75 PARK ROAD, LONDON, ENGLAND, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
19 May 2010
Resigned on
25 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

PGH (LC1) LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 July 2007
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

PGH (LC2) LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 July 2007
Resigned on
17 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

IMPALA HOLDINGS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
9 July 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

O-RE HOLDINGS UK LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
9 March 2007
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

DEVONSHIRE PLACE HOLDINGS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 November 2006
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

CCO TRADING LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 November 2006
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

EDWARD SQUARE LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 November 2006
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

DIVERSE PROPERTY INVESTMENTS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 March 2005
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

PGH (LCA) LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 December 2004
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

DIVERSE ACQUISITIONS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
15 June 2004
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

WELLINGTON INVESTMENTS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
24 September 2003
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

PETERBOROUGH UNITED FOOTBALL CLUB LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
27 January 2003
Resigned on
26 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

SPIRIT (FAITH) LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 March 2002
Resigned on
21 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

PUNCH TAVERNS (PPCF) LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 March 2002
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

SPIRIT MANAGED HOLDINGS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 March 2002
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

SUNCAP (NOMINEES) LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
11 May 2001
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

CARP (UK) 1 LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
20 April 2001
Resigned on
5 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3EY £2,260,000

SPIRIT GROUP PENSION TRUSTEE LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 February 2000
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

A-Z DENTAL HOLDINGS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 April 1997
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

PIZZAEXPRESS (FRANCHISES) LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 March 1997
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

PIZZAEXPRESS (RESTAURANTS) LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
15 October 1996
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

INTEGRATED DENTAL HOLDINGS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
25 April 1996
Resigned on
5 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

PIZZAEXPRESS LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
17 February 1993
Resigned on
23 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

TBWA\MCR LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
31 March 1992
Resigned on
12 January 1995
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

B.D.H. COMMUNICATIONS GROUP

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
31 March 1991
Resigned on
12 January 1995
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W4 3EY £2,260,000

AMAZE COMMUNICATION SERVICES LIMITED

Correspondence address
75 PARK ROAD, LONDON, W4 3EY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
31 March 1991
Resigned on
30 March 1992
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W4 3EY £2,260,000