Download leads from Nexok and grow your business. Find out more

Mr Alaric James Nursey

British – Born 43 years ago (July 1980)

Mr Alaric James Nursey
54 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ

Current appointments

Resigned appointments

6

Closed appointments

Companies

Company NameAllandale Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 13 October 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
54 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
Registered Company Address
79 Wayland Avenue
Brighton
BN1 5JL
Company NamePharma Decision Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment Duration6 years, 11 months (Resigned 18 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 2JY
Registered Company Address
Flat 5, 258-262 Pharamond Court Willesden Lane
London
NW2 5RD
Company NameAuxiliary Services (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (9 years, 9 months after company formation)
Appointment Duration16 years, 2 months (Resigned 05 August 2019)
Assigned Occupation Office Manager
Addresses
Correspondence Address
15 Bennett Road
Corby
Northamptonshire
NN18 8QN
Registered Company Address
54 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Company NameMutual Debt Collection Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Simpson West
15 Bennett Road
Corby
Northants
NN18 8QN
Registered Company Address
C/O Redford & Co, 1st Floor
64 Baker Street
London
W1U 7GB
Company NameSchering International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 02 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Simpson West
15 Bennett Road
Corby
Northants
NN18 8QN
Registered Company Address
C/O Redford & Co
64 Baker Street
London
Wiu 7gb
Company NameCranborne Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 30 April 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
54 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
Registered Company Address
54 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing