NANOSIGHT LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 1XZ
Company number 04599525
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address MALVERN INSTRUMENTS LIMITED, ENIGMA BUSINESS PARK, GROVEWOOD ROAD, MALVERN, WORCESTERSHIRE, WR14 1XZ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 189.8916 ; Full accounts made up to 30 June 2015. The most likely internet sites of NANOSIGHT LIMITED are www.nanosight.co.uk, and www.nanosight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Colwall Rail Station is 4.1 miles; to Worcester Foregate Street Rail Station is 5.8 miles; to Ledbury Rail Station is 7.7 miles; to Droitwich Spa Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nanosight Limited is a Private Limited Company. The company registration number is 04599525. Nanosight Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Nanosight Limited is Malvern Instruments Limited Enigma Business Park Grovewood Road Malvern Worcestershire Wr14 1xz. . PRESTIDGE, Robert William is a Secretary of the company. PRESTIDGE, Robert William is a Director of the company. ROBERTS, Duncan Morgan is a Director of the company. WALKER, Paul Iran is a Director of the company. Secretary HUMM, Roger James has been resigned. Secretary LANGRISHE, Richard has been resigned. Secretary ASHLEY SECRETARIES LIMITED has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Director CARR, Robert Jeffrey Geddes has been resigned. Director FOSTER, John Gerard has been resigned. Director HARPER, Tim has been resigned. Director HOOD, Alastair Sheridan, Doctor has been resigned. Director HUDSON, David Nicholas has been resigned. Director HUMM, Roger James has been resigned. Director KNOWLES, John has been resigned. Director MARINELLI, Dominic Orlando has been resigned. Director SHUTTLEWORTH, Andrew David, Dr has been resigned. Director STEWART, Hugh John Patrick has been resigned. Director WARREN, Jeremy Charles Stanley has been resigned. Director WEBSTER, Janes Charles has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
PRESTIDGE, Robert William
Appointed Date: 27 September 2013

Director
PRESTIDGE, Robert William
Appointed Date: 27 September 2013
65 years old

Director
ROBERTS, Duncan Morgan
Appointed Date: 27 September 2013
69 years old

Director
WALKER, Paul Iran
Appointed Date: 27 September 2013
74 years old

Resigned Directors

Secretary
HUMM, Roger James
Resigned: 27 September 2013
Appointed Date: 23 July 2012

Secretary
LANGRISHE, Richard
Resigned: 23 July 2012
Appointed Date: 01 December 2008

Secretary
ASHLEY SECRETARIES LIMITED
Resigned: 30 April 2003
Appointed Date: 25 November 2002

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 01 December 2008
Appointed Date: 30 April 2003

Director
CARR, Robert Jeffrey Geddes
Resigned: 27 September 2013
Appointed Date: 25 November 2002
72 years old

Director
FOSTER, John Gerard
Resigned: 17 April 2012
Appointed Date: 01 February 2004
69 years old

Director
HARPER, Tim
Resigned: 30 April 2009
Appointed Date: 15 December 2002
63 years old

Director
HOOD, Alastair Sheridan, Doctor
Resigned: 04 August 2009
Appointed Date: 16 November 2004
55 years old

Director
HUDSON, David Nicholas
Resigned: 22 February 2008
Appointed Date: 16 January 2007
60 years old

Director
HUMM, Roger James
Resigned: 27 September 2013
Appointed Date: 16 December 2010
67 years old

Director
KNOWLES, John
Resigned: 27 September 2013
Appointed Date: 02 January 2003
83 years old

Director
MARINELLI, Dominic Orlando
Resigned: 19 December 2006
Appointed Date: 10 October 2005
57 years old

Director
SHUTTLEWORTH, Andrew David, Dr
Resigned: 27 September 2013
Appointed Date: 17 April 2012
70 years old

Director
STEWART, Hugh John Patrick
Resigned: 27 September 2013
Appointed Date: 16 March 2008
72 years old

Director
WARREN, Jeremy Charles Stanley
Resigned: 27 September 2013
Appointed Date: 16 November 2004
67 years old

Director
WEBSTER, Janes Charles
Resigned: 24 March 2014
Appointed Date: 27 September 2013
75 years old

NANOSIGHT LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
05 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 189.8916

01 Apr 2016
Full accounts made up to 30 June 2015
28 May 2015
Secretary's details changed for Robert William Prestidge on 27 November 2014
27 May 2015
Secretary's details changed for Robert William Prestidge on 27 November 2014
...
... and 117 more events
06 May 2003
Secretary resigned
04 May 2003
New director appointed
12 Feb 2003
Ad 15/12/02--------- £ si [email protected]=65 £ ic 1/66
12 Feb 2003
New director appointed
25 Nov 2002
Incorporation

NANOSIGHT LIMITED Charges

12 April 2012
Rent deposit security deed
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Minton Industrial Properties Limited
Description: The separate interest bearing deposit account as the…