NICHOLAS JOHN DELANEY

Total number of appointments 20, no active appointments


ABETTERYU LIMITED

Correspondence address
SPEED MEDICAL HOUSE MATRIX PARK, CHORLEY, LANCASHIRE, ENGLAND, PR7 7NA
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
1 March 2019
Resigned on
31 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 7NA £1,426,000

GATHERER SYSTEMS LTD

Correspondence address
TUDOR HOUSE 225 WENDOVER ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP21 9PB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
9 November 2017
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP21 9PB £653,000

ASCENTI WELLBEING LIMITED

Correspondence address
CARNAC HOUSE CARNAC COURT, CAMS HALL ESTATE, FAREHAM, UNITED KINGDOM, PO16 8UZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
20 April 2017
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE INTEGRATED CARE CLINICS LIMITED

Correspondence address
CARNAC HOUSE CARNAC COURT, CAMS HALL ESTATE, FAREHAM, ENGLAND, PO16 8UZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
20 April 2017
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TICCS 1 LIMITED

Correspondence address
CARNAC HOUSE CARNAC COURT, CAMS HALL ESTATE, FAREHAM, UNITED KINGDOM, PO16 8UZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
20 April 2017
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PHYSIO WORLD LIMITED

Correspondence address
CARNAC HOUSE CARNAC COURT, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 8UZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
2 October 2015
Resigned on
21 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

FILE DYNAMICS LIMITED

Correspondence address
43 QUEEN SQUARE, BRISTOL, ENGLAND, BS1 4QP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
5 February 2015
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS1 4QP £19,000

PODIATRY WORLD LIMITED

Correspondence address
CARNAC HOUSE CARNAC COURT, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, ENGLAND, PO16 8UZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
2 October 2014
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DIAGNOSTIC WORLD LTD

Correspondence address
CARNAC HOUSE CARNAC COURT, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, ENGLAND, PO16 8UZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
22 August 2014
Resigned on
24 May 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SYDENHAM HEALTHCARE LIMITED

Correspondence address
43 QUEEN SQUARE, BRISTOL, ENGLAND, BS1 4QP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
18 October 2012
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS1 4QP £19,000

SHOP@PHYSIO WORLD LIMITED

Correspondence address
VICTORIA HOUSE 51 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6AD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
11 January 2012
Resigned on
2 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS1 6AD £3,043,000

LYONS DAVIDSON LIMITED

Correspondence address
VICTORIA HOUSE 51 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6AD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
10 August 2011
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS1 6AD £3,043,000

LYONS DAVIDSON LIMITED

Correspondence address
VICTORIA HOUSE 51 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6AD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
28 June 2011
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS1 6AD £3,043,000

LYONS DAVIDSON LIMITED

Correspondence address
VICTORIA HOUSE 51 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6AD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
5 April 2011
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS1 6AD £3,043,000

ASCENTI PHYSIO LIMITED

Correspondence address
43 QUEEN SQUARE, BRISTOL, ENGLAND, BS1 4QP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
21 June 2010
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS1 4QP £19,000

LYDACO FINANCIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE 51 VICTORIA STREET, BRISTOL, BS1 6AD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 October 2009
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS1 6AD £3,043,000

FRIENDS OF THE BEES CIC

Correspondence address
RECTORY COTTAGE CHURCH ROAD, YATTON, NORTH SOMERSET, BS49 4HH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
11 June 2009
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS49 4HH £543,000

2TICCS LIMITED

Correspondence address
RECTORY COTTAGE CHURCH ROAD, YATTON, NORTH SOMERSET, BS49 4HH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
24 February 2009
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS49 4HH £543,000

ASCENTI HEALTH LIMITED

Correspondence address
43 QUEEN SQUARE, BRISTOL, ENGLAND, BS1 4QP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
11 February 2009
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS1 4QP £19,000

CREDERE IS LIMITED

Correspondence address
10 HONEYCROOK DRIVE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE7 7GN
Role
Director
Date of birth
October 1967
Appointed on
2 January 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NE7 7GN £366,000