TIMOTHY JOHN TAYLOR

Total number of appointments 41, 6 active appointments

EP CAPCO LIMITED

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
10 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

TEMPLE DIRECT LIMITED

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
13 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

TEMPLE SECRETARIAL LIMITED

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
13 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

TEMPLECO FIFTEEN LIMITED

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
11 March 1993
Nationality
BRITISH
Occupation
SOLICITOR

TEMPLECO SEVEN LIMITED

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
5 January 1993
Nationality
BRITISH
Occupation
SOLICITOR

HCSA (NUMBER ONE) LIMITED

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
17 January 1992
Nationality
BRITISH
Occupation
SOLICITOR

TEMPLECO 688 LIMITED

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 July 2014
Resigned on
16 August 2014
Nationality
BRITISH
Occupation
SOLICITOR

HSDH2 LIMITED

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
13 November 2013
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

ARENA 1865 LIMITED

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
28 July 2010
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
NONE

42 PONT STREET FREEHOLD LIMITED

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 June 2010
Resigned on
19 July 2010
Nationality
BRITISH
Occupation
NONE

HOLTERMANN FINE ART LIMITED

Correspondence address
GILRIDGE, ROWLY DRIVE, CRANLEIGH, SURREY, GU6 8PL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
23 October 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU6 8PL £1,090,000

CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED

Correspondence address
GILRIDGE, ROWLY DRIVE, CRANLEIGH, SURREY, GU6 8PL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
16 October 2008
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU6 8PL £1,090,000

SSAFA FAMILY HEALTH SERVICES

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
8 December 1995
Resigned on
13 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

VIVIENNE WESTWOOD (PROPERTY) LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
4 September 1995
Resigned on
14 December 1995

Average house price in the postcode GU4 8DD £1,316,000

BERWICK DOWN LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
4 September 1995
Resigned on
27 September 1995

Average house price in the postcode GU4 8DD £1,316,000

TEMPLECARE LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
29 June 1995
Resigned on
11 August 1995

Average house price in the postcode GU4 8DD £1,316,000

AXCO INSURANCE INFORMATION SERVICES LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
28 June 1995
Resigned on
25 September 1995

Average house price in the postcode GU4 8DD £1,316,000

ACHIEVERSHIP LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
25 April 1995
Resigned on
26 April 1995

Average house price in the postcode GU4 8DD £1,316,000

OLD PARK LANE MANAGEMENT LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
29 March 1995
Resigned on
11 September 1995

Average house price in the postcode GU4 8DD £1,316,000

MUSIC LINK INTERNATIONAL LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
9 March 1995
Resigned on
14 June 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

MALVERN THEATRES TRUST LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 February 1995
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

REHAB UK

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 December 1994
Resigned on
19 January 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

REHAB GROUP SERVICES LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
14 November 1994
Resigned on
18 December 1995

Average house price in the postcode GU4 8DD £1,316,000

SOLOR CARE HOLDINGS (3) LTD

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
31 August 1994
Resigned on
24 May 1995

Average house price in the postcode GU4 8DD £1,316,000

MARRYAT SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
23 August 1994
Resigned on
9 April 1996

Average house price in the postcode GU4 8DD £1,316,000

MACCOMBE LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
23 August 1994
Resigned on
31 March 1995

Average house price in the postcode GU4 8DD £1,316,000

FIRMCO LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 August 1994
Resigned on
19 August 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

ELM QUAY FREEHOLD LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
2 August 1994
Resigned on
9 September 1994

Average house price in the postcode GU4 8DD £1,316,000

TURNOUT LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Nominee Director
Date of birth
March 1961
Appointed on
13 July 1994
Resigned on
8 December 1994

Average house price in the postcode GU4 8DD £1,316,000

SEACORE TRUSTEES LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
16 March 1994
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

PLUTOLL LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 February 1994
Resigned on
29 May 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

DERMA TECHNOLOGY LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 December 1993
Resigned on
17 January 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

CAPABILITY GREEN LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
23 October 1993
Resigned on
15 November 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

MCBRIDE PLC

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
17 May 1993
Resigned on
17 May 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

LANEHOVE LIMITED

Correspondence address
16 OLD BAILEY, LONDON, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
25 March 1993
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

CARLTON CEILINGS AND PARTITIONS LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
11 March 1993
Resigned on
23 November 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

THE GREAT BRITISH T-SHIRT EMPORIUM LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
11 March 1993
Resigned on
11 March 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

REHAB

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
23 June 1992
Resigned on
30 May 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

PLUTOLL LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
14 May 1992
Resigned on
4 September 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000

MINERAL SERVICES LIMITED

Correspondence address
HOLLY TREE HOUSE, GUILDFORD ROAD, SHAMLEY GREEN, SURREY, GU5 0RT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
12 February 1992
Resigned on
7 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU5 0RT £881,000

THE GARDEN OF EDEN IN CUMBRIA LIMITED

Correspondence address
13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
25 June 1991
Resigned on
9 December 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU4 8DD £1,316,000