ALLEN COHEN - LONDON

ALLEN COHEN - LONDON

.

Overview

MR ALLEN COHEN is a Company Director from London. This person was born in February 1952, which was over 72 years ago. MR ALLEN COHEN is British and resident in England. This company officer is, or was, associated with at least 23 company roles.
Their most recent appointment, in our records, was to CHESTERMOUNT HOLDCO LIMITED on 2022-12-19.

Address

First Floor, Winston House, 349 Regents Park Road
London
N3 1DH
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
CHESTERMOUNT HOLDCO LIMITED Active Director 2022-12-19 CURRENT
CHESTERMOUNT ESTATES LTD Active Director 2016-02-25 CURRENT £377,158 cash, £902,946 equity
FLADGATE TRUSTEES LIMITED Active Director 2013-01-24 until 2014-04-01 RESIGNED £1 cash, £1 equity
SUMMERDAWN LTD Active Director 2011-02-18 until 2011-03-07 RESIGNED
BRIGHTFLASH LIMITED Active Director 2007-07-19 until 2023-07-01 RESIGNED £403,278 equity
VENOSNU LIMITED Active Secretary 2005-11-18 until 2022-04-01 RESIGNED £813,370 equity
VENOSNU LIMITED Active Director 2005-11-18 until 2022-04-01 RESIGNED £813,370 equity
BRIGHTFLASH LIMITED Active Secretary 2005-01-07 until 2023-07-01 RESIGNED £403,278 equity
DESKCROSS LIMITED Dissolved - no longer trading Director 2003-08-11 until 2003-11-01 RESIGNED
OAKRIVER LIMITED Active Secretary 1997-08-04 until 2004-11-22 RESIGNED
ACEMIX LIMITED Active Director 1996-12-24 until 2024-02-13 RESIGNED £63,955 cash, £510,015 equity
ACEMIX LIMITED Active Secretary 1996-12-24 until 2024-04-03 RESIGNED £63,955 cash, £510,015 equity
WALGATE TRUSTEES LIMITED Active Director 1996-04-26 until 2013-01-24 RESIGNED £100,000 cash, £250,000 equity
WALGATE SERVICES LIMITED Active Director 1996-03-22 until 2014-04-01 RESIGNED
ULTRAHAVEN LIMITED Active Secretary 1991-10-11 until 2022-03-11 RESIGNED £1,872,871 equity
ULTRAHAVEN LIMITED Active Director 1991-10-11 until 2022-03-11 RESIGNED £1,872,871 equity
TICKGOLD LIMITED Liquidation Secretary 1991-04-23 CURRENT
TICKGOLD LIMITED Liquidation Director 1991-04-23 until 2022-12-21 RESIGNED
MARS ESTATES LIMITED Liquidation Secretary CURRENT £983,427 equity
MARS ESTATES LIMITED Liquidation Director CURRENT £983,427 equity

Companies Controlled

Company Active from Level of control
CHESTERMOUNT HOLDCO LIMITED 2022-12-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR YOMTOV ELIEZER JACOBS Company Formation Agent Manchester, England 3,175
MR PAUL LEESE Retired Solicitor London, United Kingdom 7
MR SIMON JEREMY EKINS Solicitor London, United Kingdom 6
MR JULIAN ANTHONY LEWIS Solicitor London, United Kingdom 45
CHARLES BOUNDY Solicitor London 15
MR MARK VORHAND Company Director London, England 33
ELEANOR SOREL LEONARD Solicitor London 10
MR NICOLAS DAVID ANTONY GREENSTONE Company Director London, England 29
MR MICHAEL COHEN Educational Consultant London, England 5
MR RONALD COHEN Company Director London, England 5
MR STEPHEN WILLIAM LEWIS Solicitor Elstree, United Kingdom 8
GRANT DAVID GORDON Solicitor London 12
MRS SHEILA SPIVACK Physiotherapist London 1
MR PHILIP NIGEL BARTH Solicitor London 6
JOHN COLIN BATES Southampton 2
MR DAVID JOHN ROWE Chief Operating Officer London, United Kingdom 13
MRS IDIT COHEN Director 6
DAVID PAUL ROBINSON Solicitor London, United Kingdom 5
MRS IDIT COHEN Director London 1

Nearby People

Name Occupation Address No of Appointments
TONI ZEKARIA London, United Kingdom 3
DAIRE NIAMH BRIGID FARNON Director London, United Kingdom 2
MR JOHN STUART AINLEY Company Director London, United Kingdom 6
DAVID HARVEY FISHEL Chartered Accountant London, United Kingdom 8
MR DARIUSH ZIATABARI Director London, United Kingdom 26
SALVATORE CICERO Designer London, United Kingdom 3
BLUEGATE HOUSING LIMITED London, United Kingdom 1
MR STAMOS JOHN FAFALIOS Shipbroker London, United Kingdom 10
WILLIAM JOHN PERRIN Civil Servant London, United Kingdom 2
CHAYA RUTH MAPPER Director London, United Kingdom 2