Download leads from Nexok and grow your business. Find out more

John Laight Allen

British – Born 90 years ago (October 1933)

John Laight Allen
43 Acacia Road
London
NW8 6AP

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameG4S Secure Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameRandstad Recruitment Services Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (1 year after company formation)
Appointment Duration4 years, 2 months (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameG4S Cit (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameRandstad Recruitment Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (30 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameExecutive 2000 Search And Selection Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
Sutton Park House
15, Carshalton Road
Sitton
Surrey. Sm1 4ld.
Company NameCardpoint Cash Machine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
Davidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Company NameSecuricor Computer And Telecommunications Staff Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Security Services (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (35 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
The Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameSecuricor Guards Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (8 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NamePinpoint Employment Agency Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
Randstad House
Pelican Lane
Newbury
Berkshire
RG14 1NU
Company NameRoundpeg Management Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Acacia Road
London
NW8 6AP
Registered Company Address
Randstad House
Pelican Lane
Newbury
Berkshire
RG14 1NU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing