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

Mr Paul Benjamin Allan

British – Born 59 years ago (May 1965)

Mr Paul Benjamin Allan
2 Cropston Close
Hasland
Chesterfield
Derbyshire
S41 0YD

Current appointments

Resigned appointments

Closed appointments

11

Companies

Company NameKnight Remarketing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2000 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (Closed 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cropston Close
Hasland
Chesterfield
Derbyshire
S41 0YD
Registered Company Address
81 Chatsworth Road
Chesterfield
Derbyshire
S40 2AP
Company NamePurple Leopard Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 August 2002 (3 days after company formation)
Appointment Duration2 years, 8 months (Closed 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cropston Close
Hasland
Chesterfield
Derbyshire
S41 0YD
Registered Company Address
81 Chatsworth Road
Chesterfield
Derbyshire
S40 2AP
Company NamePAMM It Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 January 2004 (3 days after company formation)
Appointment Duration1 year, 9 months (Closed 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cropston Close
Hasland
Chesterfield
Derbyshire
S41 0YD
Registered Company Address
Brookdale
41 Clarence Road
Chesterfield
Derbyshire
S40 1LH
Company NameDerbyshire Block Paving Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration7 months, 3 weeks (Closed 21 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cropston Close
Hasland
Chesterfield
Derbyshire
S41 0YD
Registered Company Address
Purple Leopard House
81 Chatsworth Road
Chesterfield
Derbyshire
S40 2AP
Company NamePc For You Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (same day as company formation)
Appointment Duration9 months, 3 weeks (Closed 07 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cropston Close
Hasland
Chesterfield
Derbyshire
S41 0YD
Registered Company Address
Dey & Co
41 Clarence Road
Chesterfield
S40 1LH
Company NameAgeek Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration3 years, 7 months (Closed 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cropston Close
Hasland
Chesterfield
Derbyshire
S41 0YD
Registered Company Address
Dey & Co
41 Clarence Road
Chesterfield
S40 1LH
Company NameAegys Tech Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 September 2010 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cropston Close
Hasland
Chesterfield
Derbyshire
S41 0YD
Registered Company Address
73 West Bars
Chesterfield
S40 1BA
Company NameAgeek Mercantile Limited
Company StatusDissolved 2013
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 February 2012 (8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Closed 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Cropston Close
Chesterfield
Derbyshire
S41 0YD
Registered Company Address
Brookdale 41 Clarence Road
Chesterfield
Derbyshire
S40 1LH
Company NamePCB Techserv Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 November 2012 (same day as company formation)
Appointment Duration5 years (Closed 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ageek House 73 West Bars
Chesterfield
Derbyshire
S40 1BA
Registered Company Address
Ageek House
73 West Bars
Chesterfield
Derbyshire
S40 1BA
Company NameLeed-All Limited
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 December 2012 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 17 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
349 Sheffield Road
Chesterfield
S41 8LQ
Registered Company Address
349 Sheffield Road
Chesterfield
S41 8LQ
Company NameServices Of Ageek Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 June 2014 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 12 July 2016)
Assigned Occupation Electronics Director
Addresses
Correspondence Address
73 West Bars
Chesterfield
S40 1BA
Registered Company Address
73 West Bars
Chesterfield
S40 1BA

Appointment Timeline

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