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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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