Mark Damon TAYLOR

Total number of appointments 15, 4 active appointments

THE OLIVE SANCTUARY LIMITED

Correspondence address
The Olive Sanctuary Olives Yard, Uckfield, East Sussex, United Kingdom, TN22 1QP
Role ACTIVE
director
Date of birth
June 1965
Appointed on
3 December 2021
Nationality
British
Occupation
Director

LEGACY VAULT DIGITAL LTD

Correspondence address
271 Royal College Street, London, England, NW1 9LU
Role ACTIVE
director
Date of birth
June 1965
Appointed on
8 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 9LU £734,000

ABUNDANCE INVESTMENT LTD

Correspondence address
Hamilton House Mabledon Place, London, England, WC1H 9BB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
4 August 2010
Nationality
British
Occupation
Director

DEAKIN OAK LIMITED

Correspondence address
Lavender Cottage Ringles Cross, Uckfield, East Sussex, United Kingdom, TN22 1HF
Role ACTIVE
director
Date of birth
June 1965
Appointed on
15 October 1999
Nationality
British
Occupation
Director

Average house price in the postcode TN22 1HF £678,000


INTELLITEQ LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role RESIGNED
director
Date of birth
June 1965
Appointed on
23 January 2020
Resigned on
10 March 2020
Nationality
British
Occupation
Company Director

EQUINITI GLOBAL PAYMENTS LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, United Kingdom, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
3 September 2015
Resigned on
22 June 2018
Nationality
British
Occupation
Company Director

EQUINITI NOMINEES LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, England, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
14 February 2014
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

EQUINITI CORPORATE NOMINEES LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, England, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
14 February 2014
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

CUSTODIAN NOMINEES LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, England, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
25 January 2013
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

EQUINITI FINANCIAL SERVICES LIMITED

Correspondence address
Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
21 December 2012
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

EQUINITI SHAREVIEW LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, United Kingdom, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
7 April 2010
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

EQUINITI ISA NOMINEES LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, United Kingdom, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
1 April 2010
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

L R NOMINEES LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, England, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
1 April 2010
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

EQUINITI SAVINGS NOMINEES LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, United Kingdom, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
1 April 2010
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

WEALTH NOMINEES LIMITED

Correspondence address
Aspect House Spencer Road, Lancing, West Sussex, BN99 6DA
Role RESIGNED
director
Date of birth
June 1965
Appointed on
29 March 2010
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director