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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Chair Person

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Chairman Of Dtp Group Of Companies

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Property Consultant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Property Consultant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Property Consultant

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
Nationality
British
Occupation
Property Consultant

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PR1 9XH £818,000