Paul Adrian TAYLOR

Total number of appointments 37, 22 active appointments

LASER SURVEYS LIMITED

Correspondence address
Open Space Upper Interfields, Malvern, Worcestershire, WR14 1UT
Role ACTIVE
director
Date of birth
June 1954
Appointed on
9 May 2024
Resigned on
24 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 1UT £435,000

VICTORIA PLACE STUDLEY MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR10 2QS £911,000

ETREES CARBON OFFSETTING LTD

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
23 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WR10 2QS £911,000

JACKSON FAMILY FUNERAL DIRECTORS LIMITED

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
20 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WR10 2QS £911,000

MCT TECH LIMITED

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
23 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WR10 2QS £911,000

BRANSFORD FACILITIES MANAGEMENT LIMITED

Correspondence address
11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode WR9 9AJ £366,000

THE EVESHAM FREEMASONS HALL COMPANY LIMITED

Correspondence address
Masonic Hall Buildings Swan Lane, Evesham, Worcestershire, WR11 4PD
Role ACTIVE
director
Date of birth
June 1954
Appointed on
31 October 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode WR11 4PD £217,000

DUCTBUSTERS HOLDINGS LIMITED

Correspondence address
Mortimer Hall Birmingham Road, Kidderminster, Worcestershire, England, DY10 2BX
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 January 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DY10 2BX £474,000

WORCESTER PENSION TRUSTEES LIMITED

Correspondence address
100 High Street, Evesham, Worcestershire, United Kingdom, WR11 4EU
Role ACTIVE
director
Date of birth
June 1954
Appointed on
19 April 2013
Resigned on
29 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR11 4EU £235,000

WORCESTER PENSIONS LIMITED

Correspondence address
100 High Street, Evesham, Worcs, United Kingdom, WR11 4EU
Role ACTIVE
director
Date of birth
June 1954
Appointed on
19 April 2013
Resigned on
29 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR11 4EU £235,000

PROTAFORM HOLDINGS LIMITED

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode WR10 2QS £911,000

WHITEMOOR INVESTMENTS LIMITED

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 February 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WR10 2QS £911,000

WHITEMOOR MANUFACTURING LIMITED

Correspondence address
Orchard Works 76 Arthur Street, Redditch, Worcestershire, United Kingdom, B98 8LJ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
5 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode B98 8LJ £768,000

TICKBOX HOLDINGS LIMITED

Correspondence address
100 High Street, Evesham, Worcestershire, United Kingdom, WR11 4EU
Role ACTIVE
director
Date of birth
June 1954
Appointed on
12 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode WR11 4EU £235,000

PROPERTY IS MY PENSION LIMITED

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
25 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode WR10 2QS £911,000

MORTIMER SPRINGS LIMITED

Correspondence address
Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode B98 8LJ £768,000

PROTAFORM SPRINGS & PRESSINGS LIMITED

Correspondence address
Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire, B98 8LJ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode B98 8LJ £768,000

SPRINGS DIRECT LIMITED

Correspondence address
76 Arthur Street, Redditch, Worcestershire, B98 8LJ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode B98 8LJ £768,000

HICKEY PROPERTIES LIMITED

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, United Kingdom, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
16 April 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode WR10 2QS £911,000

DUCTBUSTERS LIMITED

Correspondence address
Mortimer Hall Birmingham Road, Kidderminster, Worcestershire, England, DY10 2BX
Role ACTIVE
director
Date of birth
June 1954
Appointed on
31 March 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode DY10 2BX £474,000

MCCARTHY TAYLOR CONSULTING LIMITED

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
17 November 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode WR10 2QS £911,000

MCCARTHY TAYLOR TRUSTEES LTD

Correspondence address
Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England, WR10 2QS
Role ACTIVE
director
Date of birth
June 1954
Appointed on
17 November 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode WR10 2QS £911,000


AVOCA CONSTRUCTION LIMITED

Correspondence address
100 High Street, Evesham, Worcestershire, United Kingdom, WR11 4EU
Role RESIGNED
director
Date of birth
June 1954
Appointed on
26 July 2013
Resigned on
26 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode WR11 4EU £235,000

INSIGNIA CONSTRUCTION LIMITED

Correspondence address
100 High Street, Evesham, Worcestershire, United Kingdom, WR11 4EU
Role
director
Date of birth
June 1954
Appointed on
17 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode WR11 4EU £235,000

BUSE SCIENTIFIC LTD

Correspondence address
100 High Street, Evesham, Worcestershire, England, WR11 4EU
Role RESIGNED
director
Date of birth
June 1954
Appointed on
27 April 2011
Resigned on
7 October 2011
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode WR11 4EU £235,000

ICE COOLING LIMITED

Correspondence address
100 High Street, Evesham, Worcestershire, England, WR11 4EU
Role
director
Date of birth
June 1954
Appointed on
27 April 2011
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode WR11 4EU £235,000

BRANSFORD FACILITIES MANAGEMENT LIMITED

Correspondence address
6 Edgar Street, Worcester, United Kingdom, WR1 2LR
Role RESIGNED
director
Date of birth
June 1954
Appointed on
13 September 2010
Resigned on
1 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode WR1 2LR £620,000

FABRIC ARCHITECTURE LIMITED

Correspondence address
Unit B4 Nexus, Hurricane Road, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4AG
Role RESIGNED
director
Date of birth
June 1954
Appointed on
17 February 2010
Resigned on
8 December 2010
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode GL3 4AG £717,000

SIGNATURE STRUCTURES LIMITED

Correspondence address
Unit B4 Nexus Hurricane Road, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4AG
Role RESIGNED
director
Date of birth
June 1954
Appointed on
17 February 2010
Resigned on
8 December 2010
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode GL3 4AG £717,000

BRANSFORD PROPERTIES LIMITED

Correspondence address
100 High Street, Evesham, Worcs, United Kingdom, WR11 4EU
Role RESIGNED
director
Date of birth
June 1954
Appointed on
13 January 2010
Resigned on
11 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode WR11 4EU £235,000

VALUE CONSTRUCTION LIMITED

Correspondence address
Foundation House, Clarendon Road, Wallington, Surrey, SM6 8QX
Role RESIGNED
director
Date of birth
June 1954
Appointed on
24 July 2008
Resigned on
23 March 2018
Nationality
British
Occupation
Financial Advisor

Average house price in the postcode SM6 8QX £302,000

BISHTON SPRING PRODUCTS LIMITED

Correspondence address
Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ
Role
director
Date of birth
June 1954
Appointed on
1 November 2006
Nationality
British
Occupation
Independent Financial Adviser

Average house price in the postcode B98 8LJ £768,000

ARROW SPRINGS & PRESSINGS LIMITED

Correspondence address
Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ
Role
director
Date of birth
June 1954
Appointed on
1 November 2006
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode WR10 3LQ £510,000

A. & M. SPRINGS LIMITED

Correspondence address
Orchard Works, 76 Arthur Street, Redditch, Worcestershire, B98 8JY
Role
director
Date of birth
June 1954
Appointed on
1 November 2006
Nationality
British
Occupation
Independent Financial Adviser

Average house price in the postcode B98 8JY £1,394,000

PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Mccarthy Taylor Consulting 100 High Street, Evesham, Worcestershire, United Kingdom, WR11 4EU
Role RESIGNED
director
Date of birth
June 1954
Appointed on
31 March 2006
Resigned on
24 March 2015
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode WR11 4EU £235,000

HUDSON & SON LIMITED

Correspondence address
Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ
Role RESIGNED
director
Date of birth
June 1954
Appointed on
25 July 2001
Resigned on
8 September 2008
Nationality
British
Occupation
Independant Financial Adviser

Average house price in the postcode WR10 3LQ £510,000

CG MCCARTHY TAYLOR LIMITED

Correspondence address
100 High Street, Evesham, Worcestershire, WR11 4EU
Role RESIGNED
director
Date of birth
June 1954
Appointed on
7 January 1998
Resigned on
29 January 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode WR11 4EU £235,000