Michael Alan TAYLOR

Total number of appointments 18, 18 active appointments

T2 GROWTH PARTNERS LIMITED

Correspondence address
Kings Park House C/O Cortex Software, 22 Kings Park Road, Southampton, Hampshire, United Kingdom, SO15 2AT
Role ACTIVE
director
Date of birth
May 1974
Appointed on
20 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2AT £633,000

T4 GROWTH CAPITAL LIMITED

Correspondence address
Kings Park House C/O Cortex Software, 22 Kings Park Road, Southampton, England, SO15 2AT
Role ACTIVE
director
Date of birth
May 1974
Appointed on
16 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2AT £633,000

INNOVISE SOFTWARE LIMITED

Correspondence address
Kings Park House 22 Kings Park Road, Southampton, England, SO15 2AT
Role ACTIVE
director
Date of birth
May 1974
Appointed on
6 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2AT £633,000

WORKWAVE UK HOLDCO LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1974
Appointed on
30 September 2021
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WORKWAVE UK INTERMEDIATE LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1974
Appointed on
30 September 2021
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

AUSPED LIMITED

Correspondence address
Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1XR £127,000

TIMEGATE IPR LIMITED

Correspondence address
Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1XR £127,000

INNOVISE SOLUTIONS LIMITED

Correspondence address
Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1XR £127,000

MOI LIMITED

Correspondence address
Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1XR £127,000

ROSTER MANAGEMENT LIMITED

Correspondence address
Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1XR £127,000

IDENTIFILE SYSTEMS LIMITED

Correspondence address
Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1XR £127,000

TEMPLA COMPUTER SYSTEMS LIMITED

Correspondence address
2nd Floor, Bridge House Waterfront East, Brierley Hill, England, DY5 1XR
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 September 2020
Resigned on
15 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1XR £127,000

MINISTRY OF IDEAS REGISTERED LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1974
Appointed on
29 March 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
May 1974
Appointed on
12 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 2RF £421,000

INNOVISE EBT LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1974
Appointed on
21 June 2011
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CORTEX LIMITED

Correspondence address
Kings Park House 22 Kings Park Road, Southampton, England, SO15 2AT
Role ACTIVE
director
Date of birth
May 1974
Appointed on
28 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2AT £633,000

WORKWAVE UK INTERMEDIATE LIMITED

Correspondence address
Unit 1 Waterfront Business Park, Dudley Road, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
May 1974
Appointed on
6 February 2006
Resigned on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1LX £1,484,000

WORKWAVE UK LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1974
Appointed on
30 November 2005
Resigned on
15 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000