STEVEN TAYLOR

Total number of appointments 6, 2 active appointments

MONDOVOLO LIMITED

Correspondence address
THE OLD HALL SHRUBLAND PARK, CODDENHAM, SUFFOLK, UNITED KINGDOM, IP6 9QQ
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
26 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode IP6 9QQ £1,661,000

COLASANTI LIMITED

Correspondence address
FLAT 42 400 ESSEX ROAD, LONDON, LONDON, ENGLAND, N1 3GH
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
16 August 2006
Nationality
BRITISH
Occupation
MANGEMENT CONSULT

Average house price in the postcode N1 3GH £469,000


KERDOS VENTURES LIMITED

Correspondence address
40-44 NEWMAN STREET, LONDON, ENGLAND, W1T 1QD
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
27 July 2016
Resigned on
21 January 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W1T 1QD £28,081,000

BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)

Correspondence address
222 TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE TEMPLE AVEN, LONDON, ENGLAND, EC4Y 0DB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
22 October 2010
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode EC4Y 0DB £494,000

AMBROSETTI GROUP LIMITED

Correspondence address
FLAT 42 400 ESSEX ROAD, LONDON, UNITED KINGDOM, N1 3GH
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
23 June 2010
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 3GH £469,000

URBAN VISION ADV UK LIMITED

Correspondence address
FLAT 42 400 ESSEX ROAD, LONDON, UNITED KINGDOM, N1 3GH
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 February 2010
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 3GH £469,000