Paul Christopher ALLEN
Total number of appointments 63, 38 active appointments
DUNMANUS LIMITED
- Correspondence address
- Brook House Bayleys Hill Road, Bough Beech, Edenbridge, Kent, United Kingdom, TN8 7AS
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 8 January 2025
Average house price in the postcode TN8 7AS £2,303,000
RETAIL TRUST
- Correspondence address
- Brook House Bayleys Hill Road, Bough Beech, Edenbridge, England, TN8 7AS
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 28 November 2023
Average house price in the postcode TN8 7AS £2,303,000
DRILLGREAT SERVICES LIMITED
- Correspondence address
- 1 Nicholas Road, London, England, W11 4AN
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 12 February 2016
- Resigned on
- 12 August 2019
NOTTINGDALE SERVICES LIMITED
- Correspondence address
- Monsoon Accessorize Ltd 1 Nicholas Road, London, England, W11 4AN
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 8 January 2016
- Resigned on
- 11 February 2016
BOWER BEQUEST TRUSTEE COMPANY LIMITED
- Correspondence address
- Chiddingstone Castle Hill Hoath Road, Chiddingstone, Edenbridge, Kent, TN8 7AD
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 3 November 2014
- Resigned on
- 13 February 2023
DRILLGREAT LIMITED
- Correspondence address
- Notting Dale Village 1 Nicholas Road, London, W11 4AN
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 5 February 2014
- Resigned on
- 28 March 2019
MONSOON HOLDINGS LIMITED
- Correspondence address
- 1 Nicholas Road, London, W11 4AN
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 5 February 2014
- Resigned on
- 28 March 2019
IRISA GROUP LIMITED
- Correspondence address
- 500 Capability Green, Luton, Bedfordshire, LU1 3FX
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 26 April 2012
- Resigned on
- 31 December 2012
BAIRD CLOTHING MENSWEAR LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WEST AUCK NO. 29
- Correspondence address
- Wescott, 8 Beacon Rise, Sevenoaks, Kent, TN13 2NJ
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
Average house price in the postcode TN13 2NJ £1,466,000
BAIRD MENSWEAR BRANDS LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WEST AUCK NO. 50 LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
MORRIS COHEN (LINGERIE) LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
BAIRD CLOTHING LADIESWEAR LIMITED
- Correspondence address
- 1 Rutland Court, Edinburgh, EH3 8EY
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
WINDSMOOR LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
BAIRD TEXTILE HOLDINGS LIMITED
- Correspondence address
- 1 Rutland Court, Edinburgh, EH3 8EY
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
PLANET FASHIONS LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
TELEMAC LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
DANNIMAC MANUFACTURING LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WESTERN REVERSION TRUST, LIMITED
- Correspondence address
- 1 Rutland Court, Edinburgh, EH3 8EY
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
CHEMICAL & INSULATING COMPANY LIMITED(THE)
- Correspondence address
- Brook House, Bayleys Hill Road, Bough Beech, TN8 7AS
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 25 April 2014
Average house price in the postcode TN8 7AS £2,303,000
WEST AUCK NO. 25 LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WINDSMOOR (PRECIS) LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
MORRIS COHEN (UNDERWEAR) LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
DANNIMAC LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WEST AUCK NO. 30 LIMITED
- Correspondence address
- Wescott, 8 Beacon Rise, Sevenoaks, Kent, TN13 2NJ
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
Average house price in the postcode TN13 2NJ £1,466,000
J R CLOTHES LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WEST AUCK NO.48 LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
RICHARD I.RACKE LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WILLIAM BAIRD INDUSTRIAL LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WEST AUCK NO. 49 LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
BAIRD OUTERWEAR BRANDS LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WILLIAM BAIRD LIMITED
- Correspondence address
- 1 Rutland Court, Edinburgh, EH3 8EY
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 12 December 2002
- Resigned on
- 31 December 2012
SEQUEL DIRECT LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
JACQUES VERT (RETAIL) LTD
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
JACQUES VERT (WHOLESALE) LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
SEQUEL STORES LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
JACQUES VERT BRANDS LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
MONSOON CHILDREN LIMITED
- Correspondence address
- 1 Nicholas Road, London, England, W11 4AN
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 31 March 2016
- Resigned on
- 12 August 2019
A REALISATIONS 2020 LIMITED
- Correspondence address
- Monsoon Accessorize Limited 1 Nicholas Road, London, England, W11 4AN
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 8 January 2016
- Resigned on
- 12 August 2019
MONSOON HOLDINGS (NO.1) LIMITED
- Correspondence address
- 1 Nicholas Road, London, W11 4AN
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 5 February 2014
- Resigned on
- 28 March 2019
M REALISATIONS 2020 LIMITED
- Correspondence address
- 1 Nicholas Road, London, W11 4AN
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 5 February 2014
- Resigned on
- 12 August 2019
HORDER HEALTHCARE
- Correspondence address
- St Johns Road, Crowborough, East Sussex, TN6 1XP
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 11 March 2013
- Resigned on
- 31 January 2019
NSB RETAIL SYSTEMS LIMITED
- Correspondence address
- Broom House, Bayleys Hill Road, Bough Beech, Kent, TN8 7AS
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 November 2007
- Resigned on
- 7 February 2008
Average house price in the postcode TN8 7AS £2,303,000
MICROPORE INTERNATIONAL LIMITED
- Correspondence address
- Brook House, Bayleys Hill Road, Bough Beech, TN8 7AS
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 30 January 2003
- Resigned on
- 11 November 2008
Average house price in the postcode TN8 7AS £2,303,000
COUNTY SHIRT COMPANY LIMITED THE
- Correspondence address
- 1 Rutland Court, Edinburgh, EH3 8EY
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
THOMAS MARSHALL INVESTMENTS LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
R B H INTERNATIONAL LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
CLOUD NINE LONDON LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
BAIRDTEX LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
BAIRD CLOTHING LINGERIE LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WB INDUSTRIAL LTD.
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
WINDSMOOR (LONDON) LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
MONKLAND FINANCE LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 10 January 2003
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
MATTHEW ROYCE MANUFACTURING LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 8 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
MATTHEW ROYCE SOFTWARE LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
COLLAGE BRANDS LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
COLLAGE FASHIONS LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
STUDIO 23 COLLECTION LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
ALAIN CANNELLE LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
MATTHEW ROYCE (DEVON) LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
STYLE GROUP BRANDS LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000
JEWELLERY BY WEST LIMITED
- Correspondence address
- 46 Colebrooke Row, London, N1 8AF
- Role RESIGNED
- director
- Date of birth
- May 1964
- Appointed on
- 1 August 1997
- Resigned on
- 31 December 2012
Average house price in the postcode N1 8AF £1,596,000