NANOCO TECH LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Manchester » M13 9NT
Company number 05853720
Status Active
Incorporation Date 21 June 2006
Company Type Private Limited Company
Address 46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 3,477,061.5 ; Director's details changed for Mr David Jonathan Blain on 1 June 2016; Secretary's details changed for Mr David Jonathan Blain on 1 June 2016. The most likely internet sites of NANOCO TECH LIMITED are www.nanocotech.co.uk, and www.nanoco-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Nanoco Tech Limited is a Private Limited Company. The company registration number is 05853720. Nanoco Tech Limited has been working since 21 June 2006. The present status of the company is Active. The registered address of Nanoco Tech Limited is 46 Grafton Street Manchester Greater Manchester M13 9nt. . BLAIN, David Jonathan is a Secretary of the company. BLAIN, David Jonathan is a Director of the company. EDELMAN, Michael Albert, Dr is a Director of the company. PICKETT, Nigel Leroy, Dr is a Director of the company. Secretary DAVIES, Emma Suzanne has been resigned. Secretary SULLIVAN, Mark James has been resigned. Director BRETHERTON, Michael Anthony has been resigned. Director HALL, Gordon James has been resigned. Director O'BRIEN, Paul, Professor has been resigned. Director PEYTON, Duncan Joseph has been resigned. Director ROWLEY, Peter John, Dr has been resigned. Director WHITE, Colin Meadows has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
BLAIN, David Jonathan
Appointed Date: 03 August 2015

Director
BLAIN, David Jonathan
Appointed Date: 03 August 2015
64 years old

Director
EDELMAN, Michael Albert, Dr
Appointed Date: 23 June 2006
61 years old

Director
PICKETT, Nigel Leroy, Dr
Appointed Date: 23 June 2006
56 years old

Resigned Directors

Secretary
DAVIES, Emma Suzanne
Resigned: 23 June 2006
Appointed Date: 21 June 2006

Secretary
SULLIVAN, Mark James
Resigned: 03 August 2015
Appointed Date: 23 June 2006

Director
BRETHERTON, Michael Anthony
Resigned: 12 October 2010
Appointed Date: 23 June 2006
70 years old

Director
HALL, Gordon James
Resigned: 12 October 2010
Appointed Date: 30 April 2009
83 years old

Director
O'BRIEN, Paul, Professor
Resigned: 01 May 2009
Appointed Date: 23 June 2006
72 years old

Director
PEYTON, Duncan Joseph
Resigned: 01 May 2009
Appointed Date: 23 June 2006
56 years old

Director
ROWLEY, Peter John, Dr
Resigned: 12 October 2010
Appointed Date: 13 July 2006
82 years old

Director
WHITE, Colin Meadows
Resigned: 31 December 2014
Appointed Date: 12 October 2010
64 years old

Director
A G SECRETARIAL LIMITED
Resigned: 23 June 2006
Appointed Date: 21 June 2006

Director
INHOCO FORMATIONS LIMITED
Resigned: 23 June 2006
Appointed Date: 21 June 2006

NANOCO TECH LIMITED Events

05 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3,477,061.5

05 Jul 2016
Director's details changed for Mr David Jonathan Blain on 1 June 2016
05 Jul 2016
Secretary's details changed for Mr David Jonathan Blain on 1 June 2016
08 Feb 2016
Full accounts made up to 31 July 2015
03 Aug 2015
Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015
...
... and 79 more events
08 Aug 2006
Director resigned
26 Jul 2006
New director appointed
26 Jun 2006
Certificate of authorisation to commence business and borrow
26 Jun 2006
Application to commence business
21 Jun 2006
Incorporation