Alaric James NURSEY
Natural Person
| Title | Mr |
|---|---|
| First Name | Alaric |
| Middle Names | James |
| Last Name | NURSEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 2 |
| Resigned | 11 |
| Total | 14 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| FLORENCE GEORGE LTD | Aug 01, 2016 | Active | Director | Bennett Road NN18 8QN Corby 15 United Kingdom | United Kingdom | British | ||
| ACIENNE LTD | Sep 07, 2010 | Dissolved | Director | 12 St Johns Way St Johns Business Estate PE38 0QQ Downham Market First Floor Norfolk United Kingdom | United Kingdom | British | ||
| SLOWLEIGH PROPERTIES (UK) LIMITED | Oct 13, 2009 | Dissolved | Director | Bennett Road NN18 8QN Corby 15 | United Kingdom | British | ||
| AUXILIARY SERVICES (UK) LIMITED | May 20, 2003 | Aug 05, 2019 | Dissolved | Director | Bennett Road NN18 8QN Corby 15 Northamptonshire England | United Kingdom | British | |
| PHARMA DECISION LIMITED | Jan 27, 2011 | Jan 18, 2018 | Dissolved | Director | The Enterprise Centre Cranborne Road EN6 2JY Potters Bar 54 United Kingdom | United Kingdom | British | |
| ALLANDALE INVESTMENTS LIMITED | Aug 08, 2011 | Oct 13, 2017 | Dissolved | Director | The Enterprise Centre Cranborne Road EN6 3DQ Potters Bar 54 United Kingdom | United Kingdom | British | |
| CRANBORNE INVESTMENTS LIMITED | Aug 08, 2011 | Apr 30, 2017 | Dissolved | Director | The Enterprise Centre Cranborne Road EN6 3DQ Potters Bar 54 United Kingdom | United Kingdom | British | |
| MUTUAL DEBT COLLECTION LIMITED | Mar 15, 2005 | Dec 17, 2008 | Dissolved | Director | Simpson West 15 Bennett Road NN18 8QN Corby Northants | United Kingdom | British | |
| SCHERING INTERNATIONAL LIMITED | Dec 07, 2005 | May 02, 2007 | Dissolved | Director | Simpson West 15 Bennett Road NN18 8QN Corby Northants | United Kingdom | British | |
| BICKINGTON HOUSE RESIDENTS COMPANY LIMITED | Nov 14, 2002 | Jun 08, 2005 | Active | Secretary | 5 Colingwood House Cherry Garden Street SE16 4TR London | British | ||
| BICKINGTON HOUSE RESIDENTS COMPANY LIMITED | Nov 14, 2002 | Jun 08, 2005 | Active | Director | 5 Colingwood House Cherry Garden Street SE16 4TR London | British | ||
| IPG (UK) LIMITED | Dec 15, 2003 | Jan 01, 2005 | Dissolved | Director | 5 Colingwood House Cherry Garden Street SE16 4TR London | British | ||
| IPG MANAGEMENT LIMITED | May 13, 2003 | Jan 01, 2005 | Dissolved | Director | 5 Colingwood House Cherry Garden Street SE16 4TR London | British | ||
| CONSERVICE LIMITED | May 12, 2003 | Jan 01, 2005 | Active | Director | 5 Colingwood House Cherry Garden Street SE16 4TR London | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0