STEPHEN JOHN DOUGLAS TAYLOR
Total number of appointments 10, no active appointments
PAGE MOTORS (BOURNEMOUTH) LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 20 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
PAGE MOTORS (FERNDOWN) LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
DERBY FINANCE LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
PAGE MOTORS (LEATHERHEAD) LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
MARCOS MOTOR COMPANY LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
PAGE MOTORS (EPSOM) LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
PAGE (CHELMSFORD) LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
MARCOS SALES LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
PAGE HOLDINGS LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 13 July 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000
ALLIED AFFINITY LIMITED
- Correspondence address
- 29 SUTHERLAND AVENUE JACOBS WELL, GUILDFORD, SURREY, GU4 7QX
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 23 January 1991
- Resigned on
- 12 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU4 7QX £781,000