DAWN LOUISE TAYLOR

Total number of appointments 6, 2 active appointments

MONTAGUE JONES LIMITED

Correspondence address
SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH12 1AT
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
18 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 1AT £1,538,000

LAMONT JOHNSON LTD

Correspondence address
39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, England, S64 8AP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode S64 8AP £126,000


RHIANNON BLUE TAYLOR LIMITED

Correspondence address
YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD16 1PE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 June 2015
Resigned on
19 February 2021
Nationality
BRITISH
Occupation
COMMERCIAL ESTATE AGENT

THE FRANKLYN GROUP LIMITED

Correspondence address
3 CHURCH MEADOWS, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6TF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 March 2002
Resigned on
25 March 2008
Nationality
BRITISH
Occupation
NURSING HOME OPERATOR

Average house price in the postcode LS23 6TF £668,000

THE FRANKLYN (DEVELOPMENTS) LIMITED

Correspondence address
3 CHURCH MEADOWS, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6TF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 March 2002
Resigned on
25 March 2008
Nationality
BRITISH
Occupation
NURSING HOME OPERATOR

Average house price in the postcode LS23 6TF £668,000

RIVERDALE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
22 RIVERDALE GARDENS, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6DZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 January 1992
Resigned on
24 February 2004
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode LS23 6DZ £313,000