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

Mr Paul John Dunkley

British – Born 65 years ago (December 1958)

Mr Paul John Dunkley
Allen Ford- Warwick Tachbrook Park Drive
Warwick
CV34 6SY

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameCharles H.Allen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (43 years, 8 months after company formation)
Appointment Duration16 years, 11 months (Resigned 19 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Allen Ford- Warwick Tachbrook Park Drive
Warwick
CV34 6SY
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameAllen Ford (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (6 months after company formation)
Appointment Duration11 years (Resigned 19 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Allen Ford- Warwick Tachbrook Park Drive
Warwick
CV34 6SY
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameCHA (2005) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (Resigned 19 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Allen Ford- Warwick Tachbrook Park Drive
Warwick
CV34 6SY
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameCMG 2007 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (Resigned 08 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dysart Road
Grantham
Lincolnshire
NG31 7DD
Registered Company Address
C/O Marshall Volkswagen Milton Keynes
Greyfriars Court
Milton Keynes
Buckinghamshire
MK10 0BN
Company NameCrystal Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (Resigned 08 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icomb Grange Icomb
Cheltenham
Gloucestershire
GL54 1JE
Wales
Registered Company Address
C/O Marshall Volkswagen Milton Keynes
Greyfriars Court
Milton Keynes
Buckinghamshire
MK10 0BN
Company NameAutovista Holdco UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (Resigned 21 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Registered Company Address
Suite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
Company NameAutovista Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (Resigned 21 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Registered Company Address
Suite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
Company NamePattonair Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NamePattonair Holdings Limited
Company StatusActive
Company Ownership
0.03%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 27 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NameQuicksilver Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 27 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company Name24Haymarket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 29 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Haymarket
London
SW1Y 4DG
Registered Company Address
24 Haymarket 3rd And 4th Floor
London
SW1Y 4DG

Appointment Timeline

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