Robert Michael ALLEN
Natural Person
Title | Mr |
---|---|
First Name | Robert |
Middle Names | Michael |
Last Name | ALLEN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 6 |
Resigned | 70 |
Total | 76 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GKN STEEL SHEETS LIMITED | May 26, 2010 | Dissolved | Group Financial Controller | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | British | |
ACCURATE PROFILES LIMITED | May 26, 2010 | Dissolved | Group Financial Controller | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | British | |
BRITISH COPPER TUBES LIMITED | May 26, 2010 | Dissolved | Group Financial Controller | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcetershire | United Kingdom | British | |
PLASTIC TOOL CO. LIMITED | May 26, 2010 | Dissolved | Group Financial Controller | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | British | |
TENUOUS STEEL CO.LIMITED(THE) | May 26, 2010 | Dissolved | Group Financial Controller | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | |
GKN SMOOTH LINE LIMITED | May 26, 2010 | Dissolved | Group Financial Controller | Director | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | |
TI AUTOMOTIVE HOLDINGS LIMITED | May 13, 2019 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
TI AUTOMOTIVE (CHINA) LIMITED | May 13, 2019 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
TI AUTOMOTIVE CANADA HOLDINGS LIMITED | May 13, 2019 | May 31, 2022 | Active | Accountant | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | England | British |
TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED | May 13, 2019 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
HANIL TUBE HOLDINGS LIMITED | May 13, 2019 | May 31, 2022 | Active | Accountant | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | England | British |
TI AUTOMOTIVE USA HOLDINGS LIMITED | May 13, 2019 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business OX4 2SU Park South Oxford Oxfordshire | England | British |
TI AUTOMOTIVE EURO HOLDINGS LIMITED | May 13, 2019 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business OX4 2SU Park South Oxford Oxfordshire | England | British |
TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED | May 13, 2019 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
TI AUTOMOTIVE FINANCE PLC | Jan 29, 2019 | May 31, 2022 | Active | Accountant | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | England | British |
TI GROUP AUTOMOTIVE SYSTEMS LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
TIFS HOLDINGS LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Oxfordshire United Kingdom | England | British |
TI AUTOMOTIVE LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
OMEGA NEWCO SUB II LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | England | British |
OMEGA ACQUISITION BIDCO LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | England | British |
TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
TI AUTOMOTIVE KOREAN WON HEDGECO LTD | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire | England | British |
OMEGA NEWCO SUB I LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire | England | British |
TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED | Dec 06, 2018 | May 31, 2022 | Active | Accountant | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British |
TI AUTOMOTIVE NOMINEES LIMITED | May 13, 2019 | May 31, 2022 | Dissolved | Accountant | Director | 4650 Kingsgate Cascade Way, Oxford Business OX4 2SU Park South, Oxford Oxfordshire | England | British |
GKN QUEST TRUSTEE LIMITED | Jan 01, 2006 | Apr 30, 2018 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN USD INVESTMENTS LIMITED | Jan 01, 2006 | Nov 08, 2011 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British |
GKN UK INVESTMENTS LIMITED | Nov 30, 2010 | Oct 28, 2011 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British |
GKN EXPORT SERVICES LIMITED | Jan 15, 2009 | Oct 28, 2011 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British |
DOWLAIS AUTOMOTIVE LIMITED | Oct 06, 2006 | Oct 28, 2011 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN WESTLAND OVERSEAS HOLDINGS LIMITED | Jan 10, 2006 | Oct 28, 2011 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN EURO INVESTMENTS LIMITED | Jan 01, 2006 | Oct 28, 2011 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | England | British |
GKN COMPUTER SERVICES LIMITED | Jan 01, 2006 | Oct 28, 2011 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN OVERSEAS HOLDINGS LIMITED | Jan 01, 2006 | Oct 28, 2011 | Active | Group Chief Accountant | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | 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