Alexander Richard TAYLOR

Total number of appointments 21, 20 active appointments

ABSOLUTELY FINANCIAL LTD

Correspondence address
2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HA4 7AE £853,000

TRINITY COLWYN BAY ESTATE LIMITED

Correspondence address
Unit 2, Hadden Court Penrhyn Avenue, Rhos On Sea, Colwyn Bay, Wales, LL28 4NH
Role ACTIVE
director
Date of birth
September 1981
Appointed on
15 October 2024
Nationality
British
Occupation
Director

KITCHENWIDE LIMITED

Correspondence address
Unit 2 Brookfield Business Park, Brookfield Road, Cheadle, England, SK8 2PN
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 April 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK8 2PN £446,000

MINTA OL1 LIMITED

Correspondence address
Minta Ventures Llp Unit 1 Demeter Buildings, Stockport, England, SK4 2BE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
25 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 2BE £346,000

MINTA ESTATES LIMITED

Correspondence address
Unit 1, Demeter Buildings Brighton Road, Stockport, England, SK4 2BE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 2BE £346,000

DRAPERS ROW LIMITED

Correspondence address
Unit 1 Demeter Buildings Brighton Road, Stockport, England, SK4 2BE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
25 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 2BE £346,000

TIM PIERCE JOINERY & CO LIMITED

Correspondence address
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England, IP28 7DE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 February 2022
Resigned on
25 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £338,000

TIM PIERCE JOINERY & CO LIMITED

Correspondence address
Unit 2 Demeter Buildings Brighton Road Ind Estate, Stockport, Greater Manchester, England, SK4 2BE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 January 2022
Resigned on
10 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 2BE £346,000

KITCHENWIDE LIMITED

Correspondence address
Unit 1 Demeter Buildings Brighton Road, Stockport, England, SK4 2BE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
22 September 2021
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 2BE £346,000

TAG LORD BEECHINGS LTD

Correspondence address
Unit 1 Demeter Buildings Brighton Road, Stockport, England, SK4 2BE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
23 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 2BE £346,000

WYD CREATIVE LIMITED

Correspondence address
Unit 1, Demeter Buildings Brighton Road Ind Estate, Stockport, England, SK4 2BE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
18 March 2021
Resigned on
24 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 2BE £346,000

ZOE PIERCE DESIGN & SOURCE LIMITED

Correspondence address
63 Forbes Road, Stockport, England, SK1 4HQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
16 October 2020
Resigned on
20 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK1 4HQ £206,000

TIM PIERCE JOINERY & CO LIMITED

Correspondence address
Unit 2 Demeter Buildings Brighton Road Ind Estate, Stockport, Greater Manchester, England, SK4 2BE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
3 October 2020
Resigned on
10 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 2BE £346,000

TRG SK4 LIMITED

Correspondence address
Piccadilly Business Centre Blackett Street, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
17 July 2020
Resigned on
22 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6AE £802,000

PARCLIFFES LIMITED

Correspondence address
75 Offerton Lane, Stockport, England, SK2 5BS
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 July 2020
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK2 5BS £367,000

TRG SK4 BLOCK B LIMITED

Correspondence address
Piccadilly Business Centre Blackett Street, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
21 April 2020
Resigned on
22 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6AE £802,000

GOTHIC & STONE LIMITED

Correspondence address
111 Piccadilly, Manchester, England, M1 2HY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
3 September 2019
Nationality
English
Occupation
Company Director

TRG LIVERPOOL LIMITED

Correspondence address
Piccadilly Business Centre Blackett Street, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
22 October 2018
Resigned on
19 January 2024
Nationality
English
Occupation
Property Developer

Average house price in the postcode M12 6AE £802,000

1INVEST LIMITED

Correspondence address
19 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 August 2018
Resigned on
9 August 2019
Nationality
English
Occupation
Property Developer

MINTA VENTURES LLP

Correspondence address
Piccadilly Business Centre Blackett Street, Manchester, England, M12 6AE
Role ACTIVE
llp-designated-member
Date of birth
September 1981
Appointed on
19 April 2017

Average house price in the postcode M12 6AE £802,000


KART PROPERTY MANAGEMENT LIMITED

Correspondence address
111 Piccadilly, Manchester, United Kingdom, M1 2HY
Role RESIGNED
director
Date of birth
September 1981
Appointed on
16 July 2018
Resigned on
20 March 2019
Nationality
English
Occupation
Company Director