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

Mr John Murray Allan

British – Born 75 years ago (August 1948)

Mr John Murray Allan
Eagle Lodge
Wellington Avenue
Virginia Water
Surrey
GU25 4QN

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameEXEL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (92 years, 4 months after company formation)
Appointment Duration13 years (Resigned 12 October 2007)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Eagle Lodge
Wellington Avenue
Virginia Water
Surrey
GU25 4QN
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameEXEL Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2000 (18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Resigned 12 October 2007)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Eagle Lodge
Wellington Avenue
Virginia Water
Surrey
GU25 4QN
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameFreight Transport Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (58 years, 4 months after company formation)
Appointment Duration1 year, 12 months (Resigned 26 April 2005)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Eagle Lodge
Wellington Avenue
Virginia Water
Surrey
GU25 4QN
Registered Company Address
Hermes Hse.
St. John'S Road.
Tunbridge Wells
Kent
TN4 9UZ
Company NameJoint Retail Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (20 years after company formation)
Appointment Duration3 years, 2 months (Resigned 12 October 2007)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Eagle Lodge
Wellington Avenue
Virginia Water
Surrey
GU25 4QN
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameNational Grid Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2005 (4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
1-3 Strand
London
WC2N 5EH
Registered Company Address
1-3 Strand
London
WC2N 5EH
Company NameCurrys Retail Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 06 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eagle Lodge
Wellington Avenue
Virginia Water
Surrey
GU25 4QN
Registered Company Address
1 Portal Way
London
W3 6RS
Company Name3I Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Palace Street
London
SW1E 5JD
Registered Company Address
16 Palace Street
London
SW1E 5JD
Company NameCare UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (7 months, 2 weeks after company formation)
Appointment Duration3 years (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Connaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Registered Company Address
Connaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Company NameThe Dhl UK Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (23 years, 2 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ocean House, The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Eastworth House
Eastworth Road
Chertsey
Surrey
KT16 8SH
Company NameWorldpay (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (11 months, 3 weeks after company formation)
Appointment Duration10 months (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Mansell Street
London
E1 8AN
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AF
Company NameShip Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (11 months, 1 week after company formation)
Appointment Duration4 years, 3 months (Resigned 12 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Mansell Street
London
E1 8AN
Registered Company Address
C/O Worldpay Company Secretary The Walbrook Building
25 Walbrook
London
EC4N 8AF
Company NameRoyal Mail Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (12 years after company formation)
Appointment Duration8 months, 1 week (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
185 Farringdon Road
London
EC1A 1AA

Appointment Timeline

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