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

Mr Stephen John Allen

British – Born 71 years ago (May 1953)

Mr Stephen John Allen
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameThe Rowan Organisation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 19 March 1996)
Assigned Occupation Distribution Centre Manager
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Unit 7 Colliers Way
Arley
Coventry
CV7 8HN
Company NameDHL Supply Chain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (45 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
251 Midsummer Boulevard
Milton Keynes
Bucks
MK9 1EA
Company NameDHL Distribution Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (78 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Southern Hub, Unit 1
Horton Road
Colnbrook
Berkshire
SL3 0BB
Company NameFleetcor Fuel Cards Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (15 years after company formation)
Appointment Duration3 years, 11 months (Resigned 04 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Canberra House Lydiard Fields
Great Western Way
Swindon
SN5 8UB
Company NameRussell Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (30 years, 5 months after company formation)
Appointment Duration2 years (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
35-37 St. Peters Street
Ipswich
IP1 1XF
Company NameRussell Davies Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (81 years, 1 month after company formation)
Appointment Duration2 years (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
35-37 St. Peters Street
Ipswich
IP1 1XF
Company NameRosier Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (10 years, 6 months after company formation)
Appointment Duration2 years (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameInternational Regulator Of Coaching And Mentoring Cic
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 12 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mey House Bridport Road
Poundbury
Dorchester
DT1 3QY
Registered Company Address
Watcombe Priors Lodge
Teignmouth Road
Torquay
Devon
TQ1 4SQ
Company NameAHM Procurement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 April 2022)
Assigned Occupation Businessman
Addresses
Correspondence Address
59 Penkridge Road 59 Penkridge Road
Cannock
WS11 1HY
Registered Company Address
Cornwall Villa Station Road
Honeybourne
Evesham
WR11 7QG
Company NameThe Clean Tech Business Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 28 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
51 Old Penkridge Road
Cannock
WS11 1HY
Registered Company Address
Polemere Granary Polemere Granary
Yockleton
Shrewsbury
SY5 9PX
Wales
Company NameMaritime Container Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Martitime House
Haven Exchange
Felixstowe
Suffolk
IP11 2QE
Company NameDHL Freight & Contract Logistics (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameThistle Fuels Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 09 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Red House, Cemetery Pales
Brookwood
Woking
Surrey
GU24 0BL
Company NameFuelserv Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 09 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Red House, Cemetery Pales
Brookwood
Woking
Surrey
GU24 0BL
Company NameRosier Tankers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (15 years, 5 months after company formation)
Appointment Duration2 years (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameRosier Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (15 years, 9 months after company formation)
Appointment Duration2 years (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Express Logistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (16 years, 2 months after company formation)
Appointment Duration2 years (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameEwenny Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameEwenny Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameEwenny Intermediate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameEwenny Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameDX Freight Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameQYJ Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NamePortable Board Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pentlands 59, Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
15 Ladbroke Hall Ladbroke
Southam
CV47 2DF
Company NamePenglais Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Registered Company Address
Grant Thornton UK Llp
4 Hardman Square
Spinningfields
Manchester
M3 3EB

Appointment Timeline

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