David Wilson TAYLOR
Total number of appointments 61, 41 active appointments
CUMBERLAND SPORTS VILLAGE LIMITED
- Correspondence address
- Riversway Business Village, Unit 4 4, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 1 April 2025
Average house price in the postcode PR2 2YP £393,000
OVI STOKE REGENERATION LTD
- Correspondence address
- Unit 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 17 July 2024
Average house price in the postcode PR2 2YP £393,000
TRAINING 2000 LIMITED
- Correspondence address
- Harris Building Corporation Street, Preston, Lancashire, England, PR1 2HE
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 25 October 2023
P.I.P (FLETTON QUAYS) LIMITED
- Correspondence address
- 4 Riversway Business Village, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 24 January 2022
Average house price in the postcode PR2 2YP £393,000
P.I.P (PLEASURE FAIRS) LIMITED
- Correspondence address
- 4 Unit 4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 24 January 2022
Average house price in the postcode PR2 2YP £393,000
P.I.P (NORTHMINSTER) LIMITED
- Correspondence address
- 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom, M3 5GS
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 24 January 2022
A.I.P. (CHURCH STREET) LIMITED
- Correspondence address
- 2 New Bailey Square, 6 Stanley Street, Salford, United Kingdom, M3 5GS
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 13 November 2021
A.I.P. (DERWENT RIVERSIDE) LIMITED
- Correspondence address
- 2 New Bailey Square, 6 Stanley Street, Salford, United Kingdom, M3 5GS
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 13 November 2021
A.I.P. (ASHFIELD ROAD AND ELLERBECK LANE) LIMITED
- Correspondence address
- 2 New Bailey Square, 6 Stanley Street, Salford, United Kingdom, M3 5GS
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 13 November 2021
CAMBRIDGE FINANCIAL AND ECONOMIC RESEARCH LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 3 September 2021
Average house price in the postcode PR2 2YP £393,000
CUMBERLAND SPORTS VILLAGE MANAGEMENT LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 27 August 2021
Average house price in the postcode PR2 2YP £393,000
ALUSID LIMITED
- Correspondence address
- Dtp Riversway Business Village, Navigation Way, Preston, England, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 25 February 2021
- Resigned on
- 17 June 2024
Average house price in the postcode PR1 9XH £818,000
OVI STOKE CROWN WORKS LTD
- Correspondence address
- 4 Riversway Business Village, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 2 August 2019
Average house price in the postcode PR2 2YP £393,000
OVI GROUP LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 8 January 2019
Average house price in the postcode PR2 2YP £393,000
OVI DEVELOPMENTS LIMITED
- Correspondence address
- 4 Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 7 January 2019
Average house price in the postcode PR2 2YP £393,000
OVI HOMES LIMITED
- Correspondence address
- 4 Riversway Business Village, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 7 January 2019
Average house price in the postcode PR2 2YP £393,000
PERSONAL HEALTH & HOMECARE LTD
- Correspondence address
- 4 Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 5 March 2018
Average house price in the postcode PR2 2YP £393,000
STANDARD GAS LIMITED
- Correspondence address
- 16 Berkeley Street, London, England, W1J 8DZ
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 19 April 2016
- Resigned on
- 28 February 2022
Average house price in the postcode W1J 8DZ £301,000
ENERGY 10 PROJECTS LIMITED
- Correspondence address
- 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 19 April 2016
Average house price in the postcode SL6 1RX £2,026,000
STANDARD GAS TECHNOLOGIES LIMITED
- Correspondence address
- 16 Berkeley Street, London, England, W1J 8DZ
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 12 April 2016
- Resigned on
- 19 February 2022
Average house price in the postcode W1J 8DZ £301,000
IHANDOVER LIMITED
- Correspondence address
- C/O JANET STEAD 88 Fishergate Hill, Preston, England, PR1 8JD
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 7 January 2016
Average house price in the postcode PR1 8JD £1,084,000
LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED
- Correspondence address
- PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 17 March 2015
- Resigned on
- 22 October 2021
ENERGY 10 (UK) LIMITED
- Correspondence address
- 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 26 June 2014
Average house price in the postcode SL6 1RX £2,026,000
NU-VEN LTD
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 16 April 2014
Average house price in the postcode PR2 2YP £393,000
DENMARK SQUARE LIMITED
- Correspondence address
- 58 Glentham Road, London, England, SW13 9JJ
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 27 March 2014
Average house price in the postcode SW13 9JJ £2,271,000
ENERGY 10 GREENWICH LTD
- Correspondence address
- ENERGY 10 GREENWICH LIMITED North Warehouse Morden Wharf Morden Wharf Road, Tunnel Avenue, London, England, SE10 0NU
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 14 March 2014
ENDO ENTERPRISES (UK) LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 1 November 2013
Average house price in the postcode PR2 2YP £393,000
ECO CONTROL SYSTEMS LIMITED
- Correspondence address
- Lanswoodpark Business Centre Broomfield Road, Elmstead Market, Colchester, Essex, United Kingdom, CO7 7FD
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 31 October 2013
Average house price in the postcode CO7 7FD £372,000
XPLORE4 TECHNOLOGIES LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 27 July 2013
Average house price in the postcode PR2 2YP £393,000
CARBON NUMBERS LIMITED
- Correspondence address
- 88 88 Fishergate Hill, Preston, Preston, Lancashire, United Kingdom, PR1 8JD
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 25 June 2013
Average house price in the postcode PR1 8JD £1,084,000
ALLIED LIGHTING LIMITED
- Correspondence address
- Chandos House Hill Road, Penwortham, Preston, England, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 20 February 2013
- Resigned on
- 31 March 2022
Average house price in the postcode PR1 9XH £818,000
PROGREEN (PROPERTIES) LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 21 January 2013
- Resigned on
- 10 November 2022
Average house price in the postcode PR2 2YP £393,000
SUPER ESCO LIMITED
- Correspondence address
- St Georges House 14-17 Wells Street, London, United Kingdom, W1T 3PD
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 22 August 2012
LAND REGENERATION LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 29 April 2005
Average house price in the postcode PR1 9XH £818,000
CANADA QUAYS (DEVELOPMENTS) LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 5 April 2005
Average house price in the postcode PR1 9XH £818,000
PROFESSIONAL DEVELOPMENT TELEVISION LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 17 August 2004
Average house price in the postcode PR1 9XH £818,000
CANADA QUAYS LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 15 April 2002
Average house price in the postcode PR1 9XH £818,000
DAVID TAYLOR PARTNERSHIPS LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 9 April 2001
Average house price in the postcode PR1 9XH £818,000
SILVERTOWN QUAYS LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 12 December 2000
Average house price in the postcode PR1 9XH £818,000
LANDLEGEND LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 5 July 2000
Average house price in the postcode PR1 9XH £818,000
PRESTON NORTH END LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role ACTIVE
- director
- Date of birth
- May 1950
- Appointed on
- 31 October 1996
Average house price in the postcode PR1 9XH £818,000
CARING HANDS HOMECARE GROUP LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 22 March 2017
- Resigned on
- 25 July 2018
Average house price in the postcode PR2 2YP £393,000
CARING HANDS FINANCIAL PLANNING LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 22 March 2017
- Resigned on
- 25 July 2018
Average house price in the postcode PR2 2YP £393,000
CARING HANDS PROCUREMENT LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 22 March 2017
- Resigned on
- 25 July 2018
Average house price in the postcode PR2 2YP £393,000
CARING HANDS HOMECARE LIMITED
- Correspondence address
- 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 22 March 2017
- Resigned on
- 25 July 2018
Average house price in the postcode PR2 2YP £393,000
ENDO ENTERPRISES LIMITED
- Correspondence address
- 11 Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role
- director
- Date of birth
- May 1950
- Appointed on
- 15 October 2012
Average house price in the postcode PR1 9XH £818,000
MASTHEAD TELEVISION LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role
- director
- Date of birth
- May 1950
- Appointed on
- 1 November 2006
- Resigned on
- 5 June 2008
Average house price in the postcode PR1 9XH £818,000
GROWTH LANCASHIRE LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 12 July 2005
- Resigned on
- 23 November 2009
Average house price in the postcode PR1 9XH £818,000
PARKINGEYE LIMITED
- Correspondence address
- 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 3 September 2004
- Resigned on
- 23 October 2013
Average house price in the postcode PR7 7NA £1,436,000
HULL URBAN REGENERATION COMPANY LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 20 December 2002
- Resigned on
- 31 October 2008
Average house price in the postcode PR1 9XH £818,000
BOOKAMEAL LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 18 July 2000
- Resigned on
- 19 December 2007
Average house price in the postcode PR1 9XH £818,000
LONDON AND SOUTHERN LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role
- director
- Date of birth
- May 1950
- Appointed on
- 28 June 2000
Average house price in the postcode PR1 9XH £818,000
ICE DEVELOPMENTS LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 21 September 1999
- Resigned on
- 18 February 2000
Average house price in the postcode PR1 9XH £818,000
THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 22 July 1999
- Resigned on
- 18 July 2001
Average house price in the postcode PR1 9XH £818,000
ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 4 June 1999
- Resigned on
- 18 February 2000
Average house price in the postcode PR1 9XH £818,000
ICE DEVELOPMENTS LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 16 January 1998
- Resigned on
- 18 June 1999
Average house price in the postcode PR1 9XH £818,000
21 CENTURY ERA LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 29 September 1997
- Resigned on
- 28 June 2005
Average house price in the postcode PR1 9XH £818,000
SHUKCO 327 LTD
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 28 February 1997
- Resigned on
- 18 February 2000
Average house price in the postcode PR1 9XH £818,000
RE-FORM HERITAGE
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 5 December 1996
- Resigned on
- 10 November 2000
Average house price in the postcode PR1 9XH £818,000
MERCIA REGIONAL VENTURES LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 6 November 1996
- Resigned on
- 18 February 2000
Average house price in the postcode PR1 9XH £818,000
ENTERPRISE HOLDING COMPANY NO 1 LIMITED
- Correspondence address
- Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH
- Role RESIGNED
- director
- Date of birth
- May 1950
- Appointed on
- 18 October 1996
- Resigned on
- 18 February 2000
Average house price in the postcode PR1 9XH £818,000