NICHOLAS JAMES TAYLOR

Total number of appointments 10, 4 active appointments

ZINC MEDIA GROUP PLC

Correspondence address
7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
3 April 2017
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

FOCUS 4 U LTD.

Correspondence address
FOCUS HOUSE HAM ROAD, SHOREHAM-BY-SEA, ENGLAND, BN43 6PA
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BN43 6PA £438,000

HOPTON HILL LIMITED

Correspondence address
MISSION HALL THE STREET, PLAISTOW, BILLINGSHURST, WEST SUSSEX, UNITED KINGDOM, RH14 0NS
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
11 June 2013
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH14 0NS £755,000

MAINTEL HOLDINGS PLC

Correspondence address
160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 January 2006
Resigned on
30 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8EZ £42,617,000


CAVEMAN FILMS HOLDINGS LIMITED

Correspondence address
LION HOUSE RED LION STREET, LONDON, ENGLAND, WC1R 4GB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
21 September 2011
Resigned on
30 April 2013
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

LINSTOCK COMMUNICATIONS LIMITED

Correspondence address
9 HOLYROOD STREET, LONDON, ENGLAND, SE1 2EL
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
21 September 2011
Resigned on
31 December 2014
Nationality
UNITED KINGDOM
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SE1 2EL £29,799,000

THE IMAGINARIUM STUDIOS LIMITED

Correspondence address
LION HOUSE RED LION STREET, LONDON, ENGLAND, WC1R 4GB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
9 June 2011
Resigned on
30 April 2013
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

PORTLAND PR EUROPE LIMITED

Correspondence address
MISSION HALL THE STREET, PLAISTOW, BILLINGSHURST, WEST SUSSEX, UNITED KINGDOM, RH14 0NS
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
26 March 2007
Resigned on
11 August 2011
Nationality
UNITED KINGDOM
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode RH14 0NS £755,000

PORTLAND PR EUROPE LIMITED

Correspondence address
13 WETHERBY MANSIONS, EARLS COURT SQUARE, LONDON, SW5 9BH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 September 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW5 9BH £1,780,000

G PLUS LIMITED

Correspondence address
MISSION HALL THE STREET, PLAISTOW, BILLINGSHURST, WEST SUSSEX, UNITED KINGDOM, RH14 0NS
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
23 November 2000
Resigned on
11 August 2011
Nationality
UNITED KINGDOM
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode RH14 0NS £755,000