RICHARD DAVID TAYLOR

Total number of appointments 18, 3 active appointments

WRIGHT LEISURE MANCO LIMITED

Correspondence address
FLOOR 12 PLATFORM, NEW STATION STREET, LEEDS, UNITED KINGDOM, LS1 4JB
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

WRIGHT LEISURE TOPCO LIMITED

Correspondence address
PRICEWATERHOUSE COOPERS LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

P2U HOLDINGS LIMITED

Correspondence address
LUMINA PARK APPROACH, THORPE PARK, LEEDS, ENGLAND, LS15 8GB
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £2,194,000


WRIGHT LEISURE MIDCO LIMITED

Correspondence address
UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD, LEEDS, UNITED KINGDOM, LS4 2AZ
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
30 April 2018
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS4 2AZ £10,362,000

CUSSINS LIMITED

Correspondence address
12 BONDGATE WITHIN, ALNWICK, ENGLAND, NE66 1TD
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
12 December 2014
Resigned on
13 October 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NE66 1TD £260,000

IMPORT FASHION SOLUTIONS LIMITED

Correspondence address
ALEXANDRA HOUSE, EDUCATION ROAD, LEEDS, WEST YORKSHIRE, LS7 2AL
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
14 October 2014
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode LS7 2AL £575,000

HARTLEPOOL PARK ROAD PROPERTIES LIMITED

Correspondence address
2 FUSION COURT ABERFORD ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS25 2GH
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
30 September 2014
Resigned on
24 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 2GH £304,000

CROSSCO (1370) LIMITED

Correspondence address
BUSINESS GROWTH FUND PLC 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2ES
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
17 July 2014
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode LS1 2ES £40,794,000

SPRINGFIELD HOME CARE SERVICES LIMITED

Correspondence address
1 CITY SQUARE, LEEDS, ENGLAND, LS1 2ES
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
15 May 2014
Resigned on
24 March 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode LS1 2ES £40,794,000

ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED

Correspondence address
1 CITY SQUARE, LEEDS, ENGLAND, LS1 2ES
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
15 May 2014
Resigned on
26 September 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode LS1 2ES £40,794,000

WRIGHT LEISURE LIMITED

Correspondence address
UNIT 1 KIRKSTALL INDUSTRIAL ESTATE, KIRKSTALL ROAD, BURLEY, LEEDS, ENGLAND, LS4 2AZ
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
23 August 2013
Resigned on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS4 2AZ £10,362,000

YORK MAILING GROUP LIMITED

Correspondence address
THE LETTERSHOP LIMITED WHITEHALL PARK, WHITEHALL ROAD, LEEDS, ENGLAND, LS12 5XX
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
5 July 2013
Resigned on
2 September 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

HAMSARD 3267 LIMITED

Correspondence address
2 CHRISTCHURCH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 5LL
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
22 December 2011
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode NN1 5LL £209,000

HAMSARD 3232 LIMITED

Correspondence address
2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, UNITED KINGDOM, NN1 5LL
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
22 December 2011
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NN1 5LL £209,000

CHRISTCHURCH COURT (UK) LIMITED

Correspondence address
2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN1 5LL
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
14 September 2010
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NN1 5LL £209,000

CHRISTCHURCH COURT HOLDINGS LIMITED

Correspondence address
2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN1 5LL
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
14 September 2010
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NN1 5LL £209,000

SOVEREIGN CAPITAL PARTNERS LLP

Correspondence address
25 VICTORIA STREET, LONDON, SW1H 0EX
Role RESIGNED
LLPMEM
Date of birth
June 1973
Appointed on
15 June 2009
Resigned on
9 July 2012
Nationality
BRITISH

BRANDSPACE GROUP LIMITED

Correspondence address
LYNDON COTTAGE, YORK ROAD, BURTON SALMON, NORTH YORKSHIRE, LS25 5JW
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
5 July 2007
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 5JW £688,000