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

Mr Derrick Alan Nicholson

British – Born 74 years ago (May 1950)

Mr Derrick Alan Nicholson
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameFujifilm Imaging Colorants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 04 October 2005)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
Patricia Way
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2LE
Company NameCalachem Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 16 September 2005)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
One
St. Peters Square
Manchester
M2 3DE
Company NamePiramal Healthcare UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 November 2005)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
Whalton Road
Morpeth
Northumberland
NE61 3YA
Company NameAvecia Finance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 22 March 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
9th Floor 3 Hardman Street
Manchester
M3 3HF
Company NameAvecia Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 22 March 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
9th Floor 3 Hardman Street
Manchester
M3 3HF
Company NameCytec Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (Resigned 31 July 2003)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
Bowling Park Drive
Bradford
West Yorkshire
BD4 7TT
Company NameMCI Toner Resins Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (Resigned 18 October 2005)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameAvecia Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 22 March 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
Webber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Company NameAvecia UK Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 22 March 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
Webber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Company NameAvecia Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 22 March 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
Webber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Company NameAvecia 10 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (Resigned 17 March 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
PO Box 42
Hexagon Tower
Blackley
Manchester
M9 8ZS
Company NameAV No.2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (Resigned 22 March 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
PO Box 42
Hexagon Tower
Blackley
Manchester
M9 8ZS
Company NamePiramal Healthcare (France) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (2 weeks, 3 days after company formation)
Appointment Duration10 months (Resigned 04 October 2005)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
Whalton Road
Morpeth
Northumberland
NE61 3YA
Company NameAvecia Biotech Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (Resigned 04 October 2005)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
PO Box 42
Hexagon Tower
Blackley
Manchester
M9 8ZS
Company NameMorse Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (10 years, 2 months after company formation)
Appointment Duration3 years (Resigned 17 December 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
C/O Fti Consulting Llp
Midtown 322 High Holborn
London
WC1V 7PB
Company NameAvecia Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 22 March 2006)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
9th Floor 3 Hardman Street
Manchester
M3 3HF
Company NameAvecia Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (Resigned 16 November 2005)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Treelands
55 Spring Lane Burn Bridge
Harrogate
HG3 1NP
Registered Company Address
9th Floor 3 Hardman Street
Manchester
M3 3HF

Appointment Timeline

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