SIMON JULIAN TAYLOR

Total number of appointments 32, 14 active appointments

UINSURE HOLDINGS LIMITED

Correspondence address
XYZ BUILDING HARDMAN BOULEVARD, MANCHESTER, MANCHESTER, UNITED KINGDOM, M3 3AQ
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3AQ £22,663,000

UINSURE COMMERCIAL LIMITED

Correspondence address
1ST FLOOR, XYZ BUILDING 3, HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, UNITED KINGDOM, M3 3AQ
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
22 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode M3 3AQ £22,663,000

HOLDINGS 2018 LIMITED

Correspondence address
XYZ BUILDING HARDMAN BOULEVARD, MANCHESTER, ENGLAND, M3 3AQ
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
12 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3AQ £22,663,000

HUGO POLO.COM LIMITED

Correspondence address
HENBURY HOUSE PEXHILL ROAD, HENBURY, MACCLESFIRLD, CHESHIRE, UNITED KINGDOM, SK11 9PY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
22 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

HPA COMMERCIAL LIMITED

Correspondence address
Henbury House Pexhill Road, Henbury, Macclesfield, Cheshire, England, SK11 9PY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 June 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SK11 9PY £1,087,000

MOTORING.CO.UK LIMITED

Correspondence address
Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, England, SK10 4TG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
13 March 2014
Nationality
British
Occupation
Director

UINSURE REFER & EARN LIMITED

Correspondence address
8 ST. JOHN STREET, MANCHESTER, UNITED KINGDOM, M3 4DU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
9 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

DALSS LLP

Correspondence address
28 EATON AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role ACTIVE
LLPDMEM
Date of birth
October 1965
Appointed on
19 February 2013
Nationality
BRITISH

Average house price in the postcode PR7 7NA £1,426,000

BURYHEN OLOP LLP

Correspondence address
HENBURY HOUSE PEXHILL ROAD, HENBURY, NR MACCLESFIELD, CHESHIRE, SK11 9PY
Role ACTIVE
LLPDMEM
Date of birth
October 1965
Appointed on
22 September 2010
Nationality
BRITISH

Average house price in the postcode SK11 9PY £1,087,000

HENBURY TECHNOLOGY HOLDINGS LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
27 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

UINSURE LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
29 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

BELL MEADOW PROPERTY DEVELOPMENTS LIMITED LIABILITY PARTNERSHIP

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, MACCLESFIELD, SK11 9PY
Role ACTIVE
LLPDMEM
Date of birth
October 1965
Appointed on
8 April 2002
Nationality
BRITISH

Average house price in the postcode SK11 9PY £1,087,000

BELL MEADOW PROPERTY HOLDINGS LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
5 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

HENBURY POLO LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
4 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000


KBS CORPORATE FINANCE LIMITED

Correspondence address
OCEANIC HOUSE NAVIGATION PARK, WATERS MEETING ROAD, BOLTON, GREATER MANCHESTER, UNITED KINGDOM, BL1 8SW
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 June 2014
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOVE BUSINESS GROUP LIMITED

Correspondence address
1A SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, BL3 2NT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 December 2011
Resigned on
10 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL3 2NT £741,000

SANDOWN HOLDINGS LIMITED

Correspondence address
8TH FLOOR 1 NEW YORK STREET, MANCHESTER, LANCASHIRE, ENGLAND, M1 4AD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 December 2011
Resigned on
10 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

LOVE BUSINESS GROUP LIMITED

Correspondence address
3RD FLOOR, MERCHANTS PLACE RIVER STREET, BOLTON, UNITED KINGDOM, BL2 1BX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 March 2011
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BL2 1BX £303,000

KBS CORPORATE SALES LIMITED

Correspondence address
OCEANIC HOUSE NAVIGATION PARK, WATERS MEETING ROAD, BOLTON, GREAT MANCHESTER, UNITED KINGDOM, BL1 8SW
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 January 2011
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONEYEXTRA.COM LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 May 2008
Resigned on
13 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

KNIGHTSBRIDGE DIRECTOR LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role
Director
Date of birth
October 1965
Appointed on
1 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

KBS CORPORATE SALES LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 June 2007
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

K3 CAPITAL GROUP LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
25 May 2007
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

THE CHESHIRE POLO CLUB LIMITED

Correspondence address
DALE END WILMSLOW ROAD, MOTTRAM ST ANDREW, MACCLESFIELD, CHESHIRE, SK10 4AX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 September 2004
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK10 4AX £1,712,000

C.P.C. EVENTS LIMITED

Correspondence address
DALE END WILMSLOW ROAD, MOTTRAM ST ANDREW, MACCLESFIELD, CHESHIRE, SK10 4AX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 June 2004
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK10 4AX £1,712,000

BELL MEADOW LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 March 2003
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

IFA SERVICES HOLDINGS COMPANY LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
4 February 2002
Resigned on
5 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 May 2000
Resigned on
5 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000

UKGI LIMITED

Correspondence address
DALE END WILMSLOW ROAD, MOTTRAM ST ANDREW, MACCLESFIELD, CHESHIRE, SK10 4AX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 December 1998
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4AX £1,712,000

INDEPENDENT MORTGAGES DIRECT LIMITED

Correspondence address
DALE END WILMSLOW ROAD, MOTTRAM ST ANDREW, MACCLESFIELD, CHESHIRE, SK10 4AX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 April 1998
Resigned on
24 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4AX £1,712,000

ALDERLEY ASSET MANAGEMENT LIMITED

Correspondence address
DALE END WILMSLOW ROAD, MOTTRAM ST ANDREW, MACCLESFIELD, CHESHIRE, SK10 4AX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 December 1997
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4AX £1,712,000

BANKHALL SUPPORT SERVICES LIMITED

Correspondence address
HENBURY HOUSE, PEXHILL ROAD, HENBURY, CHESHIRE, SK11 9PY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
26 July 1993
Resigned on
5 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 9PY £1,087,000