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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Finance Director

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
Nationality
Irish
Occupation
Finance Director

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
Nationality
Irish
Occupation
Charthered Accountant

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Finance Director

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
Nationality
Irish
Occupation
Finance Director

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
Nationality
Irish
Occupation
Chartered Accountant

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Executive Director

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Chartered Accountant

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
Nationality
Irish
Occupation
Accountant

Average house price in the postcode N1 8AF £1,596,000