Justin Paul Jonathan ALLEN
Natural Person
Title | Mr |
---|---|
First Name | Justin |
Middle Names | Paul Jonathan |
Last Name | ALLEN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 21 |
Inactive | 17 |
Resigned | 2 |
Total | 40 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CAMELOT UK BIDCO LIMITED | Jul 31, 2024 | Active | Director, Accounting | Director | St. Mary Axe EC3A 8BE London 70 United Kingdom | England | British | |
CAMELOT UK HOLDCO 2 LIMITED | Jul 31, 2024 | Active | Director | Director | St. Mary Axe EC3A 8BE London 70 United Kingdom | England | British | |
COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED | Jul 31, 2024 | Active | Director | Director | St Mary Axe EC3A 8BE London 70 England | England | British | |
CPA GLOBAL (LANDON IP) LIMITED | Jul 31, 2024 | Active | Director | Director | St Mary Axe EC3A 8BE London 70 England | England | British | |
CPA GLOBAL (PATRAFEE) LIMITED | Jul 31, 2024 | Active | Director | Director | St Mary Axe EC3A 8BE London 70 England | England | British | |
CPA GLOBAL MANAGEMENT SERVICES LTD | Jul 31, 2024 | Active | Director | Director | St Mary Axe EC3A 8BE London 70 England | England | British | |
CPA GLOBAL RENEWALS (UK) LIMITED | Jul 31, 2024 | Active | Director | Director | St Mary Axe EC3A 8BE London 70 England | England | British | |
IPSS EUROPE LIMITED | Jul 31, 2024 | Active | Director | Director | St Mary Axe EC3A 8BE London 70 England | England | British | |
WIRO LIMITED | Jul 31, 2024 | Active | Director | Director | St Mary Axe EC3A 8BE London 70 England | England | British | |
ENVOY LIMITED | Jul 31, 2024 | Active | Director | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | England | British | |
DECISION RESOURCES GROUP UK LIMITED | Jul 31, 2024 | Active | Director | Director | St. Mary Axe EC3A 8BE London 70 United Kingdom | England | British | |
INNOVATIVE INTERFACES LIMITED | Jan 15, 2020 | Active | Director Of Finance | Director | Barnwell Road CB5 8SW Cambridge The Quorum England | England | British | |
INNOVATIVE INTERFACES INTERNATIONAL LIMITED | Jan 15, 2020 | Active | Director Of Finance | Director | 3 Dorset Rise EC4Y 8EN London Kildare House England | England | British | |
RESEARCH RESEARCH LIMITED | Aug 02, 2018 | Active | Accountant | Director | Barnwell Road CB5 8SW Cambridge The Quorum England | England | British | |
LIBRATA LIMITED | Aug 02, 2018 | Dissolved | Accountant | Director | Barnwell Road CB5 8SW Cambridge The Quorum England | England | British | |
MILEHOUSE LIMITED | Aug 02, 2018 | Dissolved | Accountant | Director | Barnwell Road CB5 8SW Cambridge The Quorum England | England | British | |
OMBIEL LIMITED | Sep 05, 2016 | Dissolved | Company Director | Director | 2 Tettenhall Road WV1 4SB Wolverhampton Granville House | England | British | |
EX LIBRIS (UK) LIMITED | Jul 01, 2016 | Active | Director | Director | St. Mary Axe EC3A 8BE London 70 United Kingdom | England | British | |
PI2 SOLUTIONS LTD | May 08, 2014 | Active | Accountant | Director | Barnwell Road CB5 8SW Cambridge The Quorum England | England | British | |
PROQUEST EUROPEAN HOLDINGS LIMITED | May 21, 2013 | Active | Director | Director | Barnwell Road CB5 8SW Cambridge The Quorum United Kingdom | England | British | |
BOWKER (UK) LIMITED | Nov 28, 2011 | Dissolved | None | Director | Barnwell Road CB5 8SW Cambridge The Quorum Cambridgeshire | England | British | |
EXPERT INFORMATION LIMITED | Aug 01, 2011 | Dissolved | Finance | Director | Barnwell Road CB5 8SW Cambridge The Quorum Cambridgeshire | England | British | |
PROQUEST PENSION TRUSTEE COMPANY LIMITED | May 12, 2010 | Active | Director Of Finance | Director | Barnwell Road CB5 8SW Cambridge The Quorum Cambridgeshire | England | British | |
PROQUEST UK HOLDINGS LTD | Jan 01, 2007 | Active | Accountant | Director | Lofthouse Way Longstanton CB24 3FD Cambridge 24 England | England | British | |
PROQUEST INFORMATION AND LEARNING LIMITED | Aug 30, 2006 | Active | Accountant | Director | Clover Way Melbourn SG8 6FW Royston 29 United Kingdom | England | British | |
PROQUEST INFORMATION AND LEARNING LIMITED | Aug 30, 2006 | Active | Accountant | Secretary | Clover Way Melbourn SG8 6FW Royston 29 United Kingdom | British | ||
JAMES PRICE PUBLISHING LIMITED | Aug 30, 2006 | Dissolved | Accountant | Secretary | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | British | ||
JAMES PRICE PUBLISHING LIMITED | Aug 30, 2006 | Dissolved | Accountant | Director | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | England | British | |
CHIPNEW LIMITED | Aug 30, 2006 | Dissolved | Accountant | Director | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | England | British | |
CHIPNEW LIMITED | Aug 30, 2006 | Dissolved | Accountant | Secretary | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | British | ||
XANEDU UK LIMITED | Aug 30, 2006 | Dissolved | Accountant | Director | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | England | British | |
XANEDU UK LIMITED | Aug 30, 2006 | Dissolved | Accountant | Secretary | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | British | ||
PROQUEST IPI LIMITED | Aug 30, 2006 | Dissolved | Accountant | Secretary | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | British | ||
PROQUEST IPI LIMITED | Aug 30, 2006 | Dissolved | Accountant | Director | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | England | British | |
GREGG PUBLISHING COMPANY LIMITED | Aug 30, 2006 | Dissolved | Accountant | Secretary | 73 Coxs End Over CB4 5TY Cambridge Cambridgeshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0