Nigel Dennistoun BURNEY

Total number of appointments 19, 14 active appointments

FINVERITY LTD

Correspondence address
The Harley Building 77 New Cavendish Street, London, United Kingdom, W1W 6XB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
4 May 2023
Resigned on
5 February 2025
Nationality
British
Occupation
Director

PACKAGING VENTURES LIMITED

Correspondence address
9 Norwich Business Park Whiting Road, Norwich, Norfolk, England, NR4 6DJ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
28 April 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode NR4 6DJ £987,000

RAPID MEDTECH COMMUNICATIONS LIMITED

Correspondence address
Regus House Heronsway, Chester, Cheshire, England, CH4 9QR
Role ACTIVE
director
Date of birth
September 1959
Appointed on
2 March 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode CH4 9QR £5,174,000

RAPID PLASTICS MEDIA LTD

Correspondence address
Regus House Heronsway, Chester, Cheshire, England, CH4 9QR
Role ACTIVE
director
Date of birth
September 1959
Appointed on
2 March 2020
Nationality
British
Occupation
Publisher

Average house price in the postcode CH4 9QR £5,174,000

RAPID NEWS PUBLICATIONS LIMITED

Correspondence address
Regus House Heronsway, Chester, Cheshire, England, CH4 9QR
Role ACTIVE
director
Date of birth
September 1959
Appointed on
2 March 2020
Nationality
British
Occupation
Publisher

Average house price in the postcode CH4 9QR £5,174,000

RAPID LIFE SCIENCES LTD

Correspondence address
Regus House Heronsway, Chester, Cheshire, England, CH4 9QR
Role ACTIVE
director
Date of birth
September 1959
Appointed on
2 March 2020
Nationality
British
Occupation
Publisher

Average house price in the postcode CH4 9QR £5,174,000

INTERPLAS EVENTS LIMITED

Correspondence address
Regus House Heronsway, Chester, Cheshire, England, CH4 9QR
Role ACTIVE
director
Date of birth
September 1959
Appointed on
2 March 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode CH4 9QR £5,174,000

RAPID NEWS MANAGEMENT SERVICES LIMITED

Correspondence address
Upton Cottage Upton, Andover, Hampshire, England, SP11 0JW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
29 October 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode SP11 0JW £1,432,000

SELLING SKILLS 4 SALES LIMITED

Correspondence address
Upton Cottage Upton, Andover, United Kingdom, SP11 0JW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 August 2018
Nationality
British
Occupation
Publisher

Average house price in the postcode SP11 0JW £1,432,000

PACKAGING EUROPE LIMITED

Correspondence address
Upton Cottage Upton, Andover, Hampshire, England, SP11 0JW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
5 March 2017
Nationality
British
Occupation
Publisher

Average house price in the postcode SP11 0JW £1,432,000

SALES SKILLS AUDIT LIMITED

Correspondence address
Festival House 39 Oxford Street, Newbury, Berkshire, England, RG14 1JG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
25 June 2015
Resigned on
23 September 2023
Nationality
British
Occupation
Publisher

Average house price in the postcode RG14 1JG £1,020,000

CHLORIDE EXTRACTION TECHNOLOGIES LIMITED

Correspondence address
Upton Cottage Upton, Andover, England, SP11 0JW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode SP11 0JW £1,432,000

THE LIMES PROPERTY COMPANY LIMITED

Correspondence address
Upton Farm Cottage Upton, Andover, England, SP11 0JW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
12 March 2004
Resigned on
3 May 2024
Nationality
British
Occupation
Marketeer

Average house price in the postcode SP11 0JW £1,432,000

EURO PUBLISHING CONSULTANCY LIMITED

Correspondence address
Upton Cottage Upton, Andover, Hampshire, England, SP11 0JW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
26 July 2002
Nationality
British
Occupation
Director

Average house price in the postcode SP11 0JW £1,432,000


RAPID MEDTECH COMMUNICATIONS LIMITED

Correspondence address
Upton Cottage Upton, Andover, Hampshire, England, SP11 0JW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
14 June 2017
Resigned on
29 October 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode SP11 0JW £1,432,000

INTERPLAS EVENTS LIMITED

Correspondence address
Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
Role RESIGNED
director
Date of birth
September 1959
Appointed on
30 July 2014
Resigned on
29 October 2019
Nationality
British
Occupation
Chairman

RAPID LIFE SCIENCES LTD

Correspondence address
Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
Role RESIGNED
director
Date of birth
September 1959
Appointed on
1 January 2009
Resigned on
29 October 2019
Nationality
British
Occupation
Publisher

RAPID PLASTICS MEDIA LTD

Correspondence address
North Heath House, Chievley, Newbury, Berkshire, RG20 8UD
Role RESIGNED
director
Date of birth
September 1959
Appointed on
23 December 2008
Resigned on
29 October 2019
Nationality
British
Occupation
Publisher

Average house price in the postcode RG20 8UD £2,291,000

RAPID NEWS PUBLICATIONS LIMITED

Correspondence address
Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
Role RESIGNED
director
Date of birth
September 1959
Appointed on
12 March 1996
Resigned on
29 October 2019
Nationality
British
Occupation
Publisher