Rebecca Louise TAYLOR

Total number of appointments 41, 41 active appointments

HARBOUR EXCHANGE PROPCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
9 December 2021
Nationality
New Zealander
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

KUDU INVESTMENT HOLDINGS LIMITED

Correspondence address
1st Floor, 12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
26 November 2021
Resigned on
24 March 2022
Nationality
New Zealander
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAPLE INVESTMENT HOLDINGS LIMITED

Correspondence address
1st Floor, 12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
26 November 2021
Resigned on
24 March 2022
Nationality
New Zealander
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

XK STERLING INDUSTRIAL ENERGY LIMITED

Correspondence address
12 St. James St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
8 November 2021
Resigned on
22 March 2022
Nationality
New Zealander
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LEAF LIVING PROPCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
9 September 2021
Resigned on
21 March 2022
Nationality
New Zealander
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

BETA UK INVESTMENTS LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
25 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

DELTA UK INVESTMENTS LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
25 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

GAMMA UK INVESTMENTS LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
25 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

EPSILON UK INVESTMENTS LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
25 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

ZETA UK INVESTMENTS LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
25 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

WIND (UK) HOLDCO 2 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
24 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

SUNSET LONDON STUDIOS PROPCO 2 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
24 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

BREDS V NON-US INVESTMENTS GBP LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
24 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

BRE UK COSEC 9 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
24 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

RAYHILL INVESTMENTS LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
24 August 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MAX OFFICE (SKD) GENERAL PARTNER LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE NOMINEE LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

TALIESIN MANAGEMENT LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY GROUP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY 1 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY 2 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

INDUSTRIOUS MANAGEMENT LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MPG FINCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

CARBON ATRIUM LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

BRE/CARBON VHCUK LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

ELDON BUSINESS PARK LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE GP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

SKIL FOUR LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

SKD MARINA LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE NOMINEE TWO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

SKIL THREE LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

SUNSET LONDON STUDIOS PROPCO LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
24 June 2021
Resigned on
9 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

SUNSET LONDON STUDIOS OPCO LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
23 June 2021
Resigned on
9 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

GEMINI JERSEY JV GP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
17 June 2021
Resigned on
15 July 2021
Nationality
British
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

CAPELLA UK HOLDCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1986
Appointed on
7 June 2021
Resigned on
24 January 2022
Nationality
New Zealander
Occupation
Vice President

CAPELLA UK MIDCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1986
Appointed on
7 June 2021
Resigned on
24 January 2022
Nationality
New Zealander
Occupation
Vice President

CAPELLA UK TOPCO 4 LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1986
Appointed on
7 June 2021
Resigned on
24 January 2022
Nationality
New Zealander
Occupation
Vice President

CAPELLA UK PLEDGECO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1986
Appointed on
7 June 2021
Resigned on
24 January 2022
Nationality
New Zealander
Occupation
Vice President

CAPELLA UK MEZZCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1986
Appointed on
7 June 2021
Resigned on
24 January 2022
Nationality
New Zealander
Occupation
Vice President

LEAF LIVING OPCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
17 March 2021
Resigned on
21 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000