JULIAN HOWARD GAYLOR

Total number of appointments 10, 1 active appointments

CHARLES PAUL LIMITED

Correspondence address
34 MARK ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, UNITED KINGDOM, HP2 7BW
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
11 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 7BW £1,779,000


LEVER PULLERS LTD

Correspondence address
9 LANGTHORNE AVENUE, STEVENAGE, UNITED KINGDOM, SG1 3ND
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
11 October 2019
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG1 3ND £302,000

CIRCLE WASTE LTD

Correspondence address
9/10 THE CRESCENT, WISBECH, CAMBRIDGESHIRE, UNITED KINGDOM, PE13 1EH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
9 October 2018
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE13 1EH £244,000

CIRCLE CRANE HIRE LTD

Correspondence address
9/10 THE CRESCENT, WISBECH, CAMBS, UNITED KINGDOM, PE13 1EH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
2 October 2018
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE13 1EH £244,000

PRO-LIFTING UK LTD

Correspondence address
9/10 THE CRESCENT, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE13 1EH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 April 2018
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE13 1EH £244,000

EGBERT H. TAYLOR & COMPANY LIMITED

Correspondence address
OAK PARK, RYELANDS LANE, ELMLEY LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 March 2012
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode WR9 0QZ £7,980,000

TAYLOR RENTAL LIMITED

Correspondence address
OAK PARK, RYELANDS LANE, ELMLEY LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 March 2012
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode WR9 0QZ £7,980,000

EGBERT TAYLOR GROUP LIMITED

Correspondence address
OAK PARK RYLANDS LANE, ELMLEY LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 March 2012
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0QZ £7,980,000

EGBERT TAYLOR MANAGEMENT LIMITED

Correspondence address
OAK PARK RYELANDS LANE, ELMLEY LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 March 2012
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0QZ £7,980,000

ENVAC UK LIMITED

Correspondence address
20 GARLAND CLOSE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 5HU
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 November 2008
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP2 5HU £455,000