Paul LYON

Total number of appointments 20, 20 active appointments

STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED

Correspondence address
10 Monarch Terrace, Stamford, England, PE9 2FS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 2FS £6,865,000

THE GARAGE EXPERTS (OXFORDSHIRE) LTD

Correspondence address
Keepers Cottage Aston Upthorpe, Didcot, England, OX11 9DS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode OX11 9DS £931,000

VR DIDCOT LTD

Correspondence address
186 Broadway, Didcot, Oxon, United Kingdom, OX11 8RP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX11 8RP £596,000

ARG EMPRENDIMENTOS DIGITAIS LTD

Correspondence address
15 Bertie Road, Cumnor, Oxford, England, OX2 9PS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 9PS £723,000

WITNEY TOWN FC LIMITED

Correspondence address
13 Heron Drive, Witney, England, OX28 6NP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX28 6NP £540,000

CROCKETT HAULAGE LTD

Correspondence address
15 Bertie Road, Cumnor, Oxford, England, OX2 9PS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 November 2023
Resigned on
9 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 9PS £723,000

PG COMMERCIAL FINANCE LTD

Correspondence address
15 Bertie Road, Cumnor, Oxford, Oxon, United Kingdom, OX2 9PS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9PS £723,000

S E A TRANSPORT INVESTMENTS LIMITED

Correspondence address
305 Rooms 305-309 Trelawny House Dock Road, Felixstowe, United Kingdom, IP11 3GA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 October 2022
Resigned on
20 September 2023
Nationality
British
Occupation
Director

S E A TRANSPORT LIMITED

Correspondence address
305 Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 October 2022
Resigned on
20 September 2023
Nationality
British
Occupation
Director

S E A TRANSPORT HOLDINGS LIMITED

Correspondence address
305 Rooms 305-309 Trelawny House Dock Road, Felixstowe, United Kingdom, IP11 3GA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 October 2022
Resigned on
20 September 2023
Nationality
British
Occupation
Director

ABINGDON STORAGE LTD

Correspondence address
15 Bertie Road, Cumnor, Oxford, Oxon, United Kingdom, OX2 9PS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
5 September 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9PS £723,000

ABINGDON WAREHOUSING LTD

Correspondence address
15 Bertie Road, Cumnor, Oxford, Oxon, United Kingdom, OX2 9PS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 August 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9PS £723,000

ABINGDON HOLDINGS LTD

Correspondence address
15 Bertie Road, Cumnor, Oxford, Oxon, United Kingdom, OX2 9PS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 August 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9PS £723,000

PRESTON LOGISTICS GROUP LIMITED

Correspondence address
15 Bertie Road, Cumnor, Oxford, England, OX2 9PS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
27 May 2022
Resigned on
10 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 9PS £723,000

ABACUS ACCOUNTS (2021) LTD

Correspondence address
15 Bertie Road, Cumnor, Oxford, Oxon, United Kingdom, OX2 9PS
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9PS £723,000

OXFORD CITY SPORT IN THE COMMUNITY LTD

Correspondence address
Oxford City Community Arena Marsh Lane, Headington, Oxford, England, OX3 0NQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 October 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX3 0NQ £510,000

OXFORD CITY FOOTBALL CLUB (TRADING) LIMITED

Correspondence address
The Oxford City Community Arena Marsh Lane, Headington, Oxford, England, OX3 0NQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
26 July 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX3 0NQ £510,000

THE OXFORD FOOD COMPANY 2020 LTD

Correspondence address
184 Park Drive, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 July 2017
Resigned on
18 July 2023
Nationality
British
Occupation
Director

OXFORD CITY FOOTBALL CLUB 1882 LTD

Correspondence address
184 Park Drive, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 May 2017
Resigned on
18 July 2023
Nationality
British
Occupation
Director

OXFORD FOOTBALL PARTNERSHIP LIMITED

Correspondence address
The Community Arena Marsh Lane, Headington, Oxford, England, OX3 0NQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 January 2017
Resigned on
18 July 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode OX3 0NQ £510,000