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
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
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
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
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
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
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