DUNCAN JOHN TAYLOR

Total number of appointments 25, 4 active appointments

KINGSWOOD PLACE (LITTLEOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BQ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
30 January 2019
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000

CHEESES OF NAZARETH LIMITED

Correspondence address
PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BQ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
30 September 2010
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000

BLESSED ARE THE CHEESEMAKERS LIMITED

Correspondence address
PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BQ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
5 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000

STANFORD SECRETARIES LIMITED

Correspondence address
PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BQ
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
22 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000


NELSONS SOLICITORS TRUST CORPORATION LIMITED

Correspondence address
PENNINE HOUSE 8 STANFORD STREET, NOTTINGHAM, ENGLAND, NG1 7BQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
19 June 2018
Resigned on
6 July 2018
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000

MURPHY & SON INTERNATIONAL LIMITED

Correspondence address
MURPHY & SON LIMITED ALPINE STREET, NOTTINGHAM, ENGLAND, NG6 0HQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
21 November 2017
Resigned on
27 November 2017
Nationality
ENGLISH
Occupation
SOLICTOR

CLEAR WATER SUPPLIES INTERNATIONAL LIMITED

Correspondence address
PENNINE HOUSE 8 STANFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 September 2014
Resigned on
5 September 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000

DGC MANUFACTURING LIMITED

Correspondence address
PENNINE HOUSE STANFORD STREET, NOTTINGHAM, UNITED KINGDOM, NG1 7BQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
14 April 2014
Resigned on
20 June 2014
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000

AD3 (NOTTINGHAM) LIMITED

Correspondence address
PENNINE HOUSE 8 STANFORD STREET, NOTTINGHAM, UNITED KINGDOM, NG1 7BQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 December 2011
Resigned on
21 December 2011
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000

WHITWORTH PARK LIMITED

Correspondence address
THE WHITWORTH CENTRE STATION ROAD, DARLEY DALE, MATLOCK, DERBYSHIRE, ENGLAND, DE4 2EQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 June 2010
Resigned on
5 July 2010
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode DE4 2EQ £429,000

CVH INVESTMENTS LIMITED

Correspondence address
PENNINE HOUSE 8 STANFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 7BQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 December 2009
Resigned on
23 December 2009
Nationality
ENGLISH
Occupation
SOLICITOR

Average house price in the postcode NG1 7BQ £3,711,000

OCCUPATIONAL HYGIENE TRAINING ASSOCIATION

Correspondence address
2 KINGSWOOD PLACE, LITTLEOVER, DERBYSHIRE, DE23 6DB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE23 6DB £763,000

NELSONS SOLICITORS (2001) LIMITED LIABILITY PARTNERSHIP

Correspondence address
2 KINGSWOOD PLACE, LITTLEOVER, DERBY, DE23 6DB
Role
LLPDMEM
Date of birth
February 1960
Appointed on
20 June 2003
Nationality
BRITISH

Average house price in the postcode DE23 6DB £763,000

NMCN SUSTAINABLE SOLUTIONS LTD

Correspondence address
7 HALLFIELDS RISE, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6DH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 June 1998
Resigned on
12 August 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6DH £652,000

NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED

Correspondence address
7 HALLFIELDS RISE, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6DH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
11 March 1998
Resigned on
29 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6DH £652,000

DAIRY CREST FRANCE HOLDINGS 1 LIMITED

Correspondence address
52 MAIN ROAD, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6BB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
21 June 1996
Resigned on
10 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6BB £302,000

CAMIRA LIMITED

Correspondence address
52 MAIN ROAD, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6BB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
8 March 1996
Resigned on
26 March 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6BB £302,000

TEMPLETON BROKERS LIMITED

Correspondence address
7 HALLFIELDS RISE, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6DH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
19 May 1995
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6DH £652,000

KNOX D'ARCY HOLDINGS (U.K.) LIMITED

Correspondence address
7 HALLFIELDS RISE, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6DH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 March 1994
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6DH £652,000

APOLLO PLANT LIMITED

Correspondence address
52 MAIN ROAD, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6BB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
18 March 1994
Resigned on
13 April 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6BB £302,000

BYRNE FLEMING LIMITED

Correspondence address
52 MAIN ROAD, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6BB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
6 August 1992
Resigned on
1 October 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6BB £302,000

DYCHEM LIMITED

Correspondence address
52 MAIN ROAD, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6BB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
12 November 1991
Resigned on
28 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6BB £302,000

KRESTA HAGUE LIMITED

Correspondence address
7 HALLFIELDS RISE, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6DH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
16 October 1991
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6DH £652,000

GREATER NOTTINGHAM RAPID TRANSIT LIMITED

Correspondence address
52 MAIN ROAD, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6BB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
29 April 1991
Resigned on
1 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6BB £302,000

KNOX D'ARCY LIMITED

Correspondence address
7 HALLFIELDS RISE, SHIRLAND, ALFRETON, DERBYSHIRE, DE55 6DH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
8 February 1991
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6DH £652,000