Roger William TAYLOR

Total number of appointments 44, 1 active appointments

STUDENT CASTLE INVESTMENTS LLP

Correspondence address
KINTYRE HOUSE 70 HIGH STREET, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7BB
Role ACTIVE
LLPMEM
Date of birth
November 1964
Appointed on
4 March 2010
Nationality
BRITISH

Average house price in the postcode PO16 7BB £555,000


GMS PARKING HOLDCO LIMITED

Correspondence address
Kintyre House 70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
27 March 2018
Resigned on
18 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

STUDENT CASTLE INVESTMENTS HOLDCO LIMITED

Correspondence address
Kintyre House 70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
8 March 2018
Resigned on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

CHIK'N LIMITED

Correspondence address
146 Freston Road, London, England, W10 6TR
Role RESIGNED
director
Date of birth
November 1964
Appointed on
5 July 2017
Resigned on
8 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W10 6TR £18,517,000

AQ RESTAURANTS LIMITED

Correspondence address
Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
5 August 2014
Resigned on
23 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode PO16 7BB £555,000

FIVE GUYS JV LIMITED

Correspondence address
Unit 2-3 1 Bard Road, London, England, W10 6TP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
15 April 2014
Resigned on
19 June 2018
Nationality
British
Occupation
None

Average house price in the postcode W10 6TP £629,000

SC CATHEDRAL STREET LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
19 March 2013
Resigned on
29 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

SC PELHAM TERRACE MANAGEMENT LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
19 March 2013
Resigned on
29 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

SC MITCHAMS CORNER LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
14 March 2013
Resigned on
22 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

SC MITCHAMS CORNER MANAGEMENT LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
14 March 2013
Resigned on
22 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

SC WALMGATE LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 April 2012
Resigned on
20 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY PLAZA (LONDON) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
18 August 2011
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

USAF MANAGEMENT 16 LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
10 August 2011
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY PARK (BRISTOL) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
27 April 2011
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY PARK (US BRISTOL) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
27 April 2011
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

MACINTOSH VILLAGE CAR PARK (MANAGEMENT) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, England, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
8 November 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY HEIGHTS (MANCHESTER) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
7 October 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY QUAY 2 (NEWCASTLE) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
15 September 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

GMS (PARKING) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
20 August 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY LIVING (LG CARDIFF) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
23 July 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY LIVING (LQ2 NEWCASTLE) LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
29 June 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY LIVING (LP BRISTOL) LIMITED

Correspondence address
70 High Street, Fareham, United Kingdom, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
4 May 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

LIBERTY LIVING (LH MANCHESTER) LIMITED

Correspondence address
70 High Street, Fareham, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
18 February 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

STUDENT CASTLE PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
70 High Street, Fareham, Hampshire, PO16 7BB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
5 February 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode PO16 7BB £555,000

CURRYS PLC

Correspondence address
1 Portal Way, London, W3 6RS
Role RESIGNED
director
Date of birth
November 1964
Appointed on
28 January 2010
Resigned on
16 December 2015
Nationality
British
Occupation
Director

TALKTALK TELECOM GROUP LIMITED

Correspondence address
1 PORTAL WAY, LONDON, W3 6RS
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
20 January 2010
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

TALKTALK GROUP LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 April 2009
Resigned on
26 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP9 1HP £2,943,000

CPW NETWORK SERVICES LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
29 December 2006
Resigned on
31 July 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP9 1HP £2,943,000

THE PHONE HOUSE RESOURCES LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
18 September 2006
Resigned on
26 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

TALKTALK BRANDS LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
11 September 2006
Resigned on
29 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

OMER TELECOM LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
2 March 2006
Resigned on
4 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1HP £2,943,000

ONETEL TELECOMMUNICATIONS LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
30 December 2005
Resigned on
20 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

TELCO HOLDINGS LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
30 December 2005
Resigned on
31 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

ONETEL LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
30 December 2005
Resigned on
14 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

HSCCPW LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
29 November 2005
Resigned on
12 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

TALKTALK TELECOM LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2003
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

TALKTALK COMMUNICATIONS LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
31 March 2003
Resigned on
31 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

CORE TELECOMMUNICATIONS LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
6 November 2002
Resigned on
31 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

MARTIN DAWES SWITCHED SERVICES LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
6 November 2002
Resigned on
7 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

THE PHONE HOUSE HOLDINGS (UK) LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 July 2000
Resigned on
1 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

THE KELLAN GROUP LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 March 2000
Resigned on
4 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

TALKTALK TELECOM HOLDINGS LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
9 February 2000
Resigned on
1 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HP £2,943,000

CURRYS RETAIL LIMITED

Correspondence address
Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
9 February 2000
Resigned on
25 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 1HP £2,943,000

DUNHAM RISE (ALTRINCHAM) MANAGEMENT CO. LIMITED

Correspondence address
11 DUNHAM RISE, ALTRINCHAM, CHESHIRE, WA14 2BB
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
31 January 1994
Resigned on
16 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUTANT

Average house price in the postcode WA14 2BB £494,000