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

Mr Paul Gerald Taylor

British – Born 57 years ago (May 1967)

Mr Paul Gerald Taylor
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF

Current appointments

8

Resigned appointments

Closed appointments

10

Companies

Company NameOakbury Developments Ltd
Company StatusActive
Company Ownership
51%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 2004 (7 years, 6 months after company formation)
Appointment Duration20 years, 2 months
Assigned Occupation Consultant
Addresses
Correspondence Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Company NameJb Investments Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 September 2020 (same day as company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Company NameCranfield Fm Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 September 2020 (same day as company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Company NameFormosa (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration3 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Company NameHawksmoor Capital Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 August 2021 (same day as company formation)
Appointment Duration2 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank
Sutton Coldfield
B74 4HF
Company NameHawksmoor Properties (NW) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration2 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank
Sutton Coldfield
B74 4HF
Company NameHawksmoor Properties (Midlands) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 October 2022 (same day as company formation)
Appointment Duration1 year, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank
Sutton Coldfield
B74 4HF
Company NameBromley Consultants Limited
Company StatusDissolved 2015
Company Ownership
99%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 April 1999 (1 week, 2 days after company formation)
Appointment Duration16 years, 7 months (Closed 01 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Forge Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3BE
Registered Company Address
4-5 Western Court
Bromley Street Digbeth
Birmingham
West Midlands
B9 4AN
Company NameJelly Bean (Holdings) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2015 (same day as company formation)
Appointment Duration8 years, 1 month (Closed 06 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank 151 Rosemary Hill
Little Aston
Sutton Coldfield
B74 4HF
Company NamePSS Support Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 February 2016 (1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (Closed 07 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4/5 Western Court Bromley Street
Birmingham
West Midlands
B9 4AN
Registered Company Address
4/5 Western Court Bromley Street
Birmingham
B9 4AN
Company NamePSS (Holdings) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 February 2016 (3 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (Closed 07 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4-5 Western Court Bromley Street
Birmingham
West Midlands
B9 4AN
Registered Company Address
4/5 Western Court Bromley Street
Birmingham
B9 4AN
Company NamePremier Support Services Education Division Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration4 years, 2 months (Closed 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 - 5 Western Court Bromley Street
Digbeth
Birmingham
West Midlands
B9 4AN
Registered Company Address
4 - 5 Western Court Bromley Street
Digbeth
Birmingham
West Midlands
B9 4AN
Company NamePremier Facility Management Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 March 2019 (same day as company formation)
Appointment Duration2 years, 10 months (Closed 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Premier Facility Management Ltd 4-5 Western Court
Bromley Street
Birmingham
West Midlands
B9 4AN
Registered Company Address
2 Rose Bank
Little Aston
Sutton Coldfield
West Midlands
B74 4HF
Company NamePremier Support Services Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 March 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Closed 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4-5 Western Court Bromley Street
Birmingham
B9 4AN
Registered Company Address
4-5 Western Court Bromley Street
Birmingham
B9 4AN
Company NameHawksmoor Properties (East) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Closed 09 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank
Sutton Coldfield
B74 4HF
Company NameHawksmoor Properties (South) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Closed 09 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank
Sutton Coldfield
B74 4HF
Company NameHawksmoor Properties (North) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Closed 09 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
2 Rose Bank
Sutton Coldfield
B74 4HF
Company NameHawksmoor Investments (International) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 October 2020 (same day as company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Rose Bank Little Aston
Sutton Coldfield
B74 4HF
Registered Company Address
Darwin House 7
Kidderminster Road
Bromsgrove
Worcestershire
B61 7JJ

Appointment Timeline

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