ANDREW RHODES TAYLOR

Total number of appointments 6, 4 active appointments

THE MEDIATOR LTD

Correspondence address
19 CAMELIA CLOSE, HETHERSETT, NORWICH, UNITED KINGDOM, NR9 3FL
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
24 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 3FL £343,000

LUVLI LTD

Correspondence address
19 CAMELIA CLOSE, HETHERSETT, NORWICH, UNITED KINGDOM, NR9 3FL
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NR9 3FL £343,000

RESOLUTE ESTATES LTD

Correspondence address
6a Dunottar Avenue, Eaglescliffe, Stockton-On-Tees, England, TS16 0AB
Role ACTIVE
director
Date of birth
August 1944
Appointed on
21 May 2014
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode TS16 0AB £603,000

NET LAWMAN LTD

Correspondence address
ST ANDREW'S CASTLE ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP33 3PH
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
21 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP33 3PH £375,000


INVENTORIZE LIMITED

Correspondence address
ASTONS BARN, NORTH GREEN ROAD, PULHAM ST. MARY, DISS, NORFOLK, IP21 4YF
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
24 January 1996
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP21 4YF £722,000

MULTIFLOW SYSTEMS LIMITED

Correspondence address
POWDERHAM LODGE, 22 HADY HILL, CHESTERFIELD, DERBYSHIRE, S41 0DZ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
10 April 1995
Resigned on
15 April 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S41 0DZ £355,000