Nigel Brent FITZPATRICK

Total number of appointments 27, 15 active appointments

OCEAN PARK DEVELOPMENTS LIMITED

Correspondence address
15 Victoria Mews Mill Field Road, Cottingley, Bingley, England, BD16 1PY
Role ACTIVE
director
Date of birth
September 1949
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

SPV2020 LIMITED

Correspondence address
15 VICTORIA MEWS, COTTINGLEY BUSINESS PARK, BINGLEY, UNITED KINGDOM, BD16 1PY
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
28 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

WASTE AND RECYCLING SOLUTIONS LTD

Correspondence address
19 GOLDINGTON ROAD, BEDFORD, UNITED KINGDOM, MK40 3JY
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
1 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK40 3JY £578,000

PATH INVESTMENTS USA HOLDINGS LIMITED

Correspondence address
15 VICTORIA MEWS, COTTINGLEY BUSINESS PARK, BINGLEY, UNITED KINGDOM, BD16 1PY
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

LCP FINANCIAL LIMITED

Correspondence address
19 GOLDINGTON ROAD, BEDFORD, UNITED KINGDOM, MK40 3JY
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK40 3JY £578,000

PENNINE ACADEMIES YORKSHIRE

Correspondence address
Pennine Academies Yorkshire Farnham Primary School, Stratford Road, Bradford, England, BD7 3HU
Role ACTIVE
director
Date of birth
September 1949
Appointed on
21 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode BD7 3HU £119,000

DG INNOVATE PLC

Correspondence address
15 Victoria Mews Cottingley Business Park, Mill Field Road, Bingley, England, BD16 1PY
Role ACTIVE
director
Date of birth
September 1949
Appointed on
17 December 2015
Resigned on
8 April 2022
Nationality
British
Occupation
Director

LOMBARD CAPITAL LIMITED

Correspondence address
15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England, BD16 1PY
Role ACTIVE
director
Date of birth
September 1949
Appointed on
2 November 2015
Nationality
British
Occupation
Company Director

WEY EDUCATION SCHOOLS TRUST

Correspondence address
10 ORANGE STREET, LONDON, ENGLAND, WC2H 7DQ
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
3 July 2013
Nationality
BRITISH
Occupation
SCHOOL GOVERNOR

CALEDONIAN HOLDINGS PLC

Correspondence address
10B RUSSELL COURT WOOL GATE, COTTINGLEY BUSINESS P, COTTINGLEY, BINGLEY, WEST YORKSHIRE, ENGLAND, BD16 1PE
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOW WAVE LIMITED

Correspondence address
15 Victoria Mews Mill Field Road, Cottingley, Bingley, England, BD16 1PY
Role ACTIVE
director
Date of birth
September 1949
Appointed on
6 December 2007
Nationality
British
Occupation
Director

RISKALLIANCE MANAGEMENT SERVICES LIMITED

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
5 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD1 2NU £568,000

POWERHOUSE ENERGY GROUP PLC

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
9 March 2000
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode BD1 2NU £568,000

PONDERMATTERS LIMITED

Correspondence address
15 Victoria Mews Mill Field Road, Cottingley, Bingley, England, BD16 1PY
Role ACTIVE
director
Date of birth
September 1949
Appointed on
8 July 1999
Nationality
British
Occupation
Company Director

ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED

Correspondence address
LLOYDS BANK CHAMBERS HUSTLERGATE, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD1 1UQ
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
5 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD1 1UQ £1,707,000


ALPHA RETURNS GROUP PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
11 January 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1W 8DH £38,000

WAKEFIELD CITY ACADEMIES TRUST

Correspondence address
THE D’HERVART SUITE THE REFECTORY, DONCASTER ROAD, NOSTELL, WEST YORKSHIRE, UNITED KINGDOM, WF4 1AB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 April 2016
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VORDERE LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
21 March 2012
Resigned on
27 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

RISKALLIANCE INTERNATIONAL LIMITED

Correspondence address
2 AIRE VALLEY BUSINESS PARK WAGON LANE, BINGLEY, WEST YORKSHIRE, BD16 1WA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 August 2010
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD16 1WA £964,000

N.B.S. UK HOLDINGS LIMITED

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
22 January 2008
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD1 2NU £568,000

ANSELL JONES LIMITED

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
25 September 2007
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD1 2NU £568,000

TSC ENGINEERING LIMITED

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 April 2006
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD1 2NU £568,000

MOS INTERNATIONAL PLC

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
3 October 2005
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BD1 2NU £568,000

ANSELL JONES (CRANES) LIMITED

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
22 September 2004
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BD1 2NU £568,000

TSC OFFSHORE (UK) LIMITED

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
16 August 2001
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD1 2NU £568,000

PUZZLEBOX LIMITED

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
14 February 2000
Resigned on
23 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD1 2NU £568,000

SPRINGFIELD LAND LIMITED

Correspondence address
153 SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2NU
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
17 March 1992
Resigned on
4 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BD1 2NU £568,000