SPENCER CHARLES TAYLOR

Total number of appointments 6, 3 active appointments

DALUS TECHNOLOGIES LTD

Correspondence address
8 SYLVAN CLOSE, HIGHER HEATH, WHITCHURCH, UNITED KINGDOM, SY13 2TB
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
24 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY13 2TB £457,000

FINTEC BUSINESS SOLUTIONS LTD

Correspondence address
8 Sylvan Close, Higher Heath, Whitchurch, United Kingdom, SY13 2TB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 August 2017
Nationality
British
Occupation
Business Executive

Average house price in the postcode SY13 2TB £457,000

COLURE UK LIMITED

Correspondence address
45 Provis Wharf, Aylesbury, England, HP20 1AQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode HP20 1AQ £432,000


COLURE UK LIMITED

Correspondence address
8 SYLVAN CLOSE, TWEMLOWS AVENUE HIGHER HEATH, WHITCHURCH, ENGLAND, SY13 2TB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 April 2013
Resigned on
10 September 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SY13 2TB £457,000

MEDACC LTD

Correspondence address
13 ST. JOHNS STREET, WHITCHURCH, SHROPSHIRE, SY13 1QT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
29 September 2010
Resigned on
7 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY13 1QT £154,000

CREDIT SERVICES ASSOCIATION LIMITED

Correspondence address
9 CHADSWELL HEIGHTS, LICHFIELD, STAFFORDSHIRE, WS13 6BH
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 May 1992
Resigned on
21 April 1994
Nationality
BRITISH
Occupation
DIRECTOR OF COLLECTIONS

Average house price in the postcode WS13 6BH £281,000