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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Group Chief Financial Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant / Chief Financial Officer

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
Nationality
British
Occupation
Accountant / Chief Financial Officer

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 5JG £7,753,000