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

Mr Roger William Taylor

British – Born 59 years ago (November 1964)

Mr Roger William Taylor
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP

Current appointments

Resigned appointments

53

Closed appointments

Companies

Company NameTalktalk Telecom Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameThe Phone House Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCore Telecommunications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (6 years after company formation)
Appointment Duration6 years, 8 months (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameTalktalk Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameTalktalk Telecom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameTelco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameOnetel Telecommunications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameTalktalk Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameCPW Network Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2006 (1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 July 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameCarphone Warehouse Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2008 (3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 25 January 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameTalktalk Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (1 year after company formation)
Appointment Duration3 years, 3 months (Resigned 26 July 2012)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameCurrys Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (Resigned 16 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameStudent Castle Property Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (4 weeks after company formation)
Appointment Duration2 years (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameLiberty Living (Lh Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (1 month, 1 week after company formation)
Appointment Duration2 years (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameLiberty Living (Lp Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameLiberty Living (Lq2 Newcastle) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameGMS (Parking) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameLiberty Quay 2 (Newcastle) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameLiberty Heights (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameMacintosh Village Car Park (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameLiberty Park (Us Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment Duration10 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameLiberty Park (Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment Duration10 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameUSAF Management 16 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameLiberty Plaza (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameSc Walmgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 20 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameSc Mitchams Corner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameSc Mitchams Corner Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameSc Pelham Terrace Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameFive Guys Jv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2-3 1 Bard Road
London
W10 6TP
Registered Company Address
Unit 2-3 1 Bard Road
London
W10 6TP
Company NameAQ Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2014 (3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kintyre House 70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameTalktalk Telecom Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2015 (5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (Resigned 12 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Soapworks Ordsall Lane
Salford
M5 3TT
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameChik'N Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 08 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
146 Freston Road
London
W10 6TR
Registered Company Address
146 Freston Road
London
W10 6TR
Company NameStudent Castle Investments Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2018 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 20 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kintyre House 70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameGMS Parking Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 18 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kintyre House 70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameTalktalk Business Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2023 (5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Soapworks Ordsall Lane
Salford
M5 3TT
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameMviva Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (1 month, 1 week after company formation)
Appointment Duration7 years (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameFresh Telecom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2000 (8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameBookdefine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (3 days after company formation)
Appointment Duration1 week, 2 days (Resigned 25 June 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NamePapertimes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2000 (4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (Resigned 14 January 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameThe Carphone Warehouse Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameOld Opal Telecom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameMartin Dawes Switched Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (4 years, 4 months after company formation)
Appointment Duration5 years (Resigned 07 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348 - 350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameTelecoms Factoring Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameOpal Telecommunications Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (6 years, 4 months after company formation)
Appointment Duration7 years (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameHsccpw Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameOnetel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (10 years, 8 months after company formation)
Appointment Duration2 years (Resigned 14 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameAwardmodel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameOMER Telecom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (6 days after company formation)
Appointment Duration8 years, 9 months (Resigned 04 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Leonard Curtis House Bury New Road
Elms Square
Whitefield
Greater Manchester
M45 7TA
Company NameThe Carphone Warehouse UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2008 (8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 July 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCPW Retail Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2008 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 05 December 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameCPW Mobile Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2008 (11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 25 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Appletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameSc Cathedral Street Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameLiberty Living (Lg Cardiff) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 High Street
Fareham
Hampshire
PO16 7BB
Registered Company Address
1 Colmore Square
Birmingham
B4 6HQ

Appointment Timeline

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