Nicholas Ian Burgess SANDERS

Total number of appointments 30, 29 active appointments

WALKER PRECISION HOLDINGS LIMITED

Correspondence address
4 Fullarton Drive, Glasgow East Investment Park, Glasgow, United Kingdom, G32 8FA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 October 2021
Nationality
British
Occupation
Chairman

STREAMLINE AEROSPACE LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 June 2021
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

PLATFORM DIAGNOSTICS LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

RUMBOLD SECURITIES LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CARCLO ZEPHYR LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

SHEPLEY INVESTMENTS,LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CTP LICHFIELD LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

JONAS WOODHEAD & SONS LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CARCLO GROUP SERVICES LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CARCLO DIAGNOSTIC SOLUTIONS LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CTP DAVALL LIMITED

Correspondence address
C/O BRUNTONS AERO PRODUCTS LIMITED Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian, EH21 7PA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

ALLOY TOPCO LIMITED

Correspondence address
47 ESPLANADE, ST HELIER, JE1 0BD, JERSEY
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
9 October 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

ALLOY PARENT LIMITED

Correspondence address
47 ESPLANADE, ST HELIER, JE1 0BD, JERSEY
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

ALLOY MIDCO LIMITED

Correspondence address
47 ESPLANADE, ST HELIER, JE1 OBD, JERSEY
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

BRUNTONS AERO PRODUCTS LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 October 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CARCLO OVERSEAS HOLDINGS LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 October 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CARCLO TECHNICAL PLASTICS LIMITED

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 October 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

CARCLO PLC

Correspondence address
Unit 5 Silkwood Court, Ossett, United Kingdom, WF5 9TP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 August 2020
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TP £294,000

SERTEC CORPORATION LIMITED

Correspondence address
Wincaster House Gorsey Lane, Coleshill, Birmingham, West Midlands, United Kingdom, B46 1JU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 June 2020
Resigned on
22 January 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode B46 1JU £2,510,000

FT REALISATIONS LTD

Correspondence address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 February 2020
Nationality
British
Occupation
Company Director

WALTHER DEVELOPMENTS LTD

Correspondence address
3 BOLDMERE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B73 5UY
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
25 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B73 5UY £91,000

WALTHER INVESTMENTS LIMITED

Correspondence address
Part 4th & 5th Floor One Centenary Way, Birmingham, United Kingdom, B3 3AY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 August 2017
Nationality
British
Occupation
Director

WALTHER PROPERTIES LIMITED

Correspondence address
Part 4th & 5th Floor One Centenary Way, Birmingham, United Kingdom, B3 3AY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 August 2017
Nationality
British
Occupation
Director

WALTHER CLASSICS LIMITED

Correspondence address
Part 4th & 5th Floor One Centenary Way, Birmingham, United Kingdom, B3 3AY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 August 2017
Nationality
British
Occupation
Director

WALTHER BARNEY

Correspondence address
Part 4th & 5th Floor One Centenary Way, Birmingham, West Midlands, United Kingdom, B3 3AY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 May 2017
Nationality
British
Occupation
Company Director

LIZARD CONCEPTS LIMITED

Correspondence address
THE BAY HOTEL NORTH CORNER, COVERACK, HELSTON, UNITED KINGDOM, TR12 6TF
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
20 July 2015
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TR12 6TF £1,285,000

COMPAIR HYDROVANE LIMITED

Correspondence address
26 Hardwick Road, Little Aston, Sutton Coldfield, Staffordshire, B74 3BX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2003
Resigned on
26 November 2008
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode B74 3BX £962,000


COMPAIR REAVELL LIMITED

Correspondence address
26 Hardwick Road, Little Aston, Sutton Coldfield, Staffordshire, B74 3BX
Role RESIGNED
director
Date of birth
May 1961
Appointed on
21 May 2003
Resigned on
26 November 2008
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode B74 3BX £962,000