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