NANO-PURIFICATION SOLUTIONS LTD
GATESHEAD NANO-POROUS SOLUTIONS LIMITED BEALAW (862) LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0PZ
Company number 06258937
Status Active
Incorporation Date 24 May 2007
Company Type Private Limited Company
Address DUKESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0PZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of NANO-PURIFICATION SOLUTIONS LTD are www.nanopurificationsolutions.co.uk, and www.nano-purification-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Metrocentre Rail Station is 2.5 miles; to Newcastle Rail Station is 2.6 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nano Purification Solutions Ltd is a Private Limited Company. The company registration number is 06258937. Nano Purification Solutions Ltd has been working since 24 May 2007. The present status of the company is Active. The registered address of Nano Purification Solutions Ltd is Dukesway Team Valley Trading Estate Gateshead Tyne Wear Ne11 0pz. . ECCLES, Michael Leslie is a Director of the company. GILLIGAN, David Anthony is a Director of the company. PETERS, David Arthur is a Director of the company. Secretary ADERYN, Diane has been resigned. Secretary FRASER, Ian Russell has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BILLIET, Colin Thomas has been resigned. Director CLOUGH, John William has been resigned. Director CROSS, Malcolm Gordon, Dr has been resigned. Director FENTON, Richard James has been resigned. Director FRASER, Ian Russell has been resigned. Director HUDDY, Phillip Benjamin has been resigned. Director LAMB, Alan Peter Mackenzie has been resigned. Director LUNT, George Gordon, Professor has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Director MCPHERSON, Neil has been resigned. Director PERERA, Semali Priyanthi, Dr has been resigned. Director PRINCE, Christopher William has been resigned. Director ROUTLEDGE, David Arthur has been resigned. Director WRIGLEY, Mark has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
ECCLES, Michael Leslie
Appointed Date: 15 December 2015
52 years old

Director
GILLIGAN, David Anthony
Appointed Date: 15 December 2015
57 years old

Director
PETERS, David Arthur
Appointed Date: 15 December 2015
63 years old

Resigned Directors

Secretary
ADERYN, Diane
Resigned: 04 July 2007
Appointed Date: 18 June 2007

Secretary
FRASER, Ian Russell
Resigned: 06 November 2015
Appointed Date: 04 July 2007

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 18 June 2007
Appointed Date: 24 May 2007

Director
BILLIET, Colin Thomas
Resigned: 12 October 2015
Appointed Date: 04 July 2007
77 years old

Director
CLOUGH, John William
Resigned: 29 October 2013
Appointed Date: 22 December 2009
66 years old

Director
CROSS, Malcolm Gordon, Dr
Resigned: 26 October 2009
Appointed Date: 31 August 2008
69 years old

Director
FENTON, Richard James
Resigned: 14 July 2014
Appointed Date: 29 October 2013
58 years old

Director
FRASER, Ian Russell
Resigned: 06 November 2015
Appointed Date: 04 July 2007
58 years old

Director
HUDDY, Phillip Benjamin
Resigned: 29 October 2013
Appointed Date: 17 January 2012
72 years old

Director
LAMB, Alan Peter Mackenzie
Resigned: 29 October 2013
Appointed Date: 19 February 2010
76 years old

Director
LUNT, George Gordon, Professor
Resigned: 31 August 2008
Appointed Date: 18 June 2007
83 years old

Director
MACKINTOSH, Andrew John, Dr
Resigned: 29 October 2013
Appointed Date: 22 December 2009
70 years old

Director
MCPHERSON, Neil
Resigned: 27 October 2010
Appointed Date: 04 July 2007
61 years old

Director
PERERA, Semali Priyanthi, Dr
Resigned: 27 October 2010
Appointed Date: 04 July 2007
67 years old

Director
PRINCE, Christopher William
Resigned: 15 December 2015
Appointed Date: 29 October 2013
62 years old

Director
ROUTLEDGE, David Arthur
Resigned: 29 October 2013
Appointed Date: 04 April 2012
67 years old

Director
WRIGLEY, Mark
Resigned: 15 December 2015
Appointed Date: 29 October 2013
58 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 18 June 2007
Appointed Date: 24 May 2007

Persons With Significant Control

Purification Solutions Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NANO-PURIFICATION SOLUTIONS LTD Events

07 Sep 2016
Accounts for a small company made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Mar 2016
Satisfaction of charge 2 in full
11 Mar 2016
Satisfaction of charge 1 in full
09 Mar 2016
Registration of charge 062589370003, created on 9 March 2016
...
... and 87 more events
10 Jul 2007
Company name changed bealaw (862) LIMITED\certificate issued on 10/07/07
28 Jun 2007
Secretary resigned
28 Jun 2007
Director resigned
28 Jun 2007
S-div 18/06/07
24 May 2007
Incorporation

NANO-PURIFICATION SOLUTIONS LTD Charges

9 March 2016
Charge code 0625 8937 0003
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 January 2013
Debenture
Delivered: 5 February 2013
Status: Satisfied on 11 March 2016
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
10 March 2009
Debenture
Delivered: 17 March 2009
Status: Satisfied on 11 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…