Download leads from Nexok and grow your business. Find out more

Martin Gibbeson Taylor

British – Born 89 years ago (January 1935)

Martin Gibbeson Taylor
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameLindustries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1990 (88 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameHartsholme Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (52 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameViewgrove Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (20 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameMorebeat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameTillotson Commercial Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (Resigned 24 September 1993)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameHanson (CGF) Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameHanson (Cgf) (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameHanson (CGF) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameHanson (Cgf) (NO2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameTillotson Commercial Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (62 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 24 September 1993)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameHanson Finance (2003) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1991 (18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 24 September 1993)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameHanson (Bbino2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1991 (1 year after company formation)
Appointment Duration6 months, 3 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameBb Investments
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1991 (1 year after company formation)
Appointment Duration6 months, 3 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Jacuzzi Group Head Office Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Company NameHanson Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1991 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 24 September 1993)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameVinters Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (90 years, 5 months after company formation)
Appointment Duration6 years, 5 months (Resigned 15 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameImperial Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
121 Winterstoke Road
Bristol
BS3 2LL
Company NameHanson Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (18 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameVinters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 27 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Rolls Royce Plc
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company NameHanson Investment Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (Resigned 18 March 1992)
Assigned Occupation Director Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
1 Grosvenor Place
London
SW1X 7JH
Company NameHanson Overseas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (54 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 24 September 1993)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Hanson House
14 Castle Hill
Maidenhead
SL6 4JJ
Company NameCheval Securities Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (51 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 24 September 1993)
Assigned Occupation Senior Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
1 Grosvenor Place
London
SW1X 7JH
Company NameTemplemead Investment Co.Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (21 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
1 Grosvenor Place
London
SW1X 7JH
Company NameHb Acquisitions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1991 (4 months, 2 weeks after company formation)
Appointment Duration2 years (Resigned 24 September 1993)
Assigned Occupation Vice Chairman
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
1 Grosvenor Place
London
SW1X 7JH
Company NameHanson Founder Partners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 07 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
2 Deanery Street
London
W1K 1AU
Company NameReedopen Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Vice Chairman Hansan Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Hanson House
14 Castle Hill
Maidenhead
SL6 4JJ
Company NameJacuzzi Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 24 September 1993)
Assigned Occupation Vice Chairman Hanson Plc
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameUSI Overseas Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (1 month, 2 weeks after company formation)
Appointment Duration3 months (Resigned 31 May 1995)
Assigned Occupation Vice Chairman
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameImperial Group Pension Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (43 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Registered Company Address
PO Box 244
Upton Road
Bristol
BS99 7UJ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed