Andrew William TAYLOR

Total number of appointments 18, 9 active appointments

PICTURE ESTATES LIMITED

Correspondence address
Ensors Chartered Accountants First Floor, Victory House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9ZR
Role ACTIVE
director
Date of birth
August 1969
Appointed on
13 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode CB24 9ZR £4,879,000

AQUA INFINITY LTD

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 1HD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
25 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

RUNWAY INNOVATIONS LIMITED

Correspondence address
13 Pretoria Road, Cambridge, England, CB4 1HD
Role ACTIVE
director
Date of birth
August 1969
Appointed on
17 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CB4 1HD £1,121,000

HYDROPORT LTD

Correspondence address
13 Pretoria Road, Cambridge, Cambridgeshire, England, CB4 1HD
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 June 2018
Resigned on
28 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CB4 1HD £1,121,000

HEATHROW HUB LIMITED

Correspondence address
WSM CONNECT HOUSE, 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 7JY
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
10 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7JY £1,517,000

DIGITAL DAYLIGHT LTD

Correspondence address
Southgate High Street, Caerleon, Newport, Wales, NP18 1AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
12 September 2017
Resigned on
4 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NP18 1AG £362,000

REGENERAS LIMITED

Correspondence address
Southgate High Street, Caerleon, Newport, Wales, NP18 1AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
14 September 2016
Resigned on
4 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NP18 1AG £362,000

ICICUL LTD

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 1HD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
28 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

AXXIS CONSULTING LTD

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, ENGLAND, CB4 1HD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
11 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB4 1HD £1,121,000


INTERNATIONAL OPTIMIST CLASS ASSOCIATION (UK) LIMITED

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, ENGLAND, CB4 1HD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
20 April 2016
Resigned on
9 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

ARRIBA TECHNOLOGIES LIMITED

Correspondence address
PLATINUM BUILDING COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB4 0DS
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
9 September 2015
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 0DS £26,244,000

BCT REALISATIONS 2018 LIMITED

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 1HD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
22 December 2011
Resigned on
11 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

XAAR TECHNOLOGY LIMITED

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 March 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

XAAR DIGITAL LIMITED

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 March 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

XAARJET (OVERSEAS) LIMITED

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 March 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

XAAR PLC

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 March 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

XAARJET LIMITED

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 March 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000

XAAR TRUSTEE LIMITED

Correspondence address
13 PRETORIA ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 March 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HD £1,121,000