Nicholas James BURLEY
Total number of appointments 45, 11 active appointments
ALLIANCE MEDICAL GROUP LIMITED
- Correspondence address
- Aml Hub The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 27 February 2024
REAL CAPITAL SOLUTIONS LIMITED
- Correspondence address
- 71-75 Shelton Street, London, England, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 16 March 2023
- Resigned on
- 30 April 2024
BURPROP LIMITED
- Correspondence address
- 120 Common Lane Culcheth, Warrington, Cheshire, United Kingdom, WA3 4HN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 11 June 2020
Average house price in the postcode WA3 4HN £1,559,000
UNITED TETRAD LTD
- Correspondence address
- The Moorings 120 Common Lane, Culcheth, Warrington, United Kingdom, WA3 4HN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 17 April 2020
Average house price in the postcode WA3 4HN £1,559,000
RIGHTLY LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 13 January 2020
NIDA PROPERTIES LIMITED
- Correspondence address
- 120 Common Lane, Culcheth, Warrington, England, WA3 4HN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 19 October 2018
Average house price in the postcode WA3 4HN £1,559,000
LIFE HEALTHCARE INVESTMENTS PLC
- Correspondence address
- Iceni Centre Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 2 February 2017
FORA MD (UK) LIMITED
- Correspondence address
- Iceni Centre Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 August 2013
- Resigned on
- 11 June 2014
RESINFORM LIMITED
- Correspondence address
- Moorings 120 Common Lane, Culcheth, Warrington, Cheshire, WA3 4HN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 June 2008
Average house price in the postcode WA3 4HN £1,559,000
VITAPOL LIMITED
- Correspondence address
- Moorings 120 Common Lane, Culcheth, Warrington, Cheshire, WA3 4HN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 June 2008
Average house price in the postcode WA3 4HN £1,559,000
VITACOM LIMITED
- Correspondence address
- Moorings 120 Common Lane, Culcheth, Warrington, Cheshire, WA3 4HN
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 20 June 2008
Average house price in the postcode WA3 4HN £1,559,000
LIFE UK HEALTHCARE LIMITED
- Correspondence address
- Iceni Centre Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 2 February 2017
- Resigned on
- 1 May 2019
LIFE UK HOLDCO LIMITED
- Correspondence address
- Iceni Centre Gallows Hill, Warwich Technology Park, Warwick, Warwickshire, CV34 6DA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 2 February 2017
- Resigned on
- 1 May 2019
ALLIANCE MEDICAL MOLECULAR IMAGING LIMITED
- Correspondence address
- Iceni Centre Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 21 September 2015
- Resigned on
- 18 December 2018
ALLIANCE MEDICAL LIMITED
- Correspondence address
- Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 30 January 2015
- Resigned on
- 1 May 2019
ALLIANCE MEDICAL LEASING LIMITED
- Correspondence address
- ALLIANCE MEDICAL Iceni Centre Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 30 May 2014
- Resigned on
- 12 December 2018
LIFE MEDICAL GROUP LIMITED
- Correspondence address
- Iceni Centre Warwick Technology Park, Warwick, CV34 6DA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 September 2013
- Resigned on
- 1 May 2019
ALLIANCE MEDICAL HOLDINGS LIMITED
- Correspondence address
- Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 13 September 2012
- Resigned on
- 1 May 2019
OLD AMGL INTERESTS 2 LIMITED
- Correspondence address
- Iceni Centre Warwick Technology Park, Warwick, CV34 6DA
- Role
- director
- Date of birth
- January 1968
- Appointed on
- 3 July 2012
ALLIANCE MEDICAL GROUP LIMITED
- Correspondence address
- Iceni Centre Warwick Technology Park, Warwick, CV34 6DA
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 3 July 2012
- Resigned on
- 1 May 2019
TIANHE CHEMICALS SERVICES CO. LTD.
- Correspondence address
- 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 7 September 2011
- Resigned on
- 20 January 2012
Average house price in the postcode EC4A 3AE £31,389,000
TIANHE CHEMICALS LIMITED
- Correspondence address
- 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 17 August 2011
- Resigned on
- 20 January 2012
Average house price in the postcode EC4A 3AE £31,389,000
DOEFLEX LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 16 April 2010
- Resigned on
- 11 February 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA DORMANT INDUSTRIES LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 16 April 2010
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA (HOLDINGS) LIMITED
- Correspondence address
- Moorings 120 Common Lane, Culcheth, Warrington, WA3 4HN
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 13 July 2009
- Resigned on
- 25 March 2011
Average house price in the postcode WA3 4HN £1,559,000
VITAMOL (CLYDE) LIMITED
- Correspondence address
- Moorings 120 Common Lane, Culcheth, Warrington, Cheshire, WA3 4HN
- Role
- director
- Date of birth
- January 1968
- Appointed on
- 20 June 2008
Average house price in the postcode WA3 4HN £1,559,000
BRITISH VITA COMPANY (ENGINEERING) LIMITED
- Correspondence address
- Moorings 120 Common Lane, Culcheth, Warrington, Cheshire, WA3 4HN
- Role
- director
- Date of birth
- January 1968
- Appointed on
- 20 June 2008
Average house price in the postcode WA3 4HN £1,559,000
PATHWAY HOLDINGS LIMITED
- Correspondence address
- 45 Pall Mall, Times Place, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 12 June 2008
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA LIQUID POLYMERS LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITAFIBRES LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITAMOL LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA CELLULAR FOAMS (UK) LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA INDUSTRIAL (UK) LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA PROPERTY INVESTMENTS LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
CHEMICAL INNOVATIONS LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
EPSOTECH UK LTD.
- Correspondence address
- Cliftonhall Road, Newbridge, Midlothian, EH28 8TW
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
VITA INVESTMENTS NORTH AMERICA LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
BALL & YOUNG LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA INTERNATIONAL LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA (GROUP) UNLIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA DORMANT 10 LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
CALIGEN FOAM LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA NETHERLANDS
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000
VITA INDUSTRIAL POLYMERS LIMITED
- Correspondence address
- Times Place 45 Pall Mall, London, SW1Y 5JG
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 25 June 2007
- Resigned on
- 25 March 2011
Average house price in the postcode SW1Y 5JG £7,753,000