GRAPHENE NANOCHEM PLC
CAMBERLEY BIOFUTURES INTERNATIONAL PLC BIOFUTURES PLC

Hellopages » Surrey » Surrey Heath » GU15 3HL

Company number 05712979
Status Active
Incorporation Date 17 February 2006
Company Type Public Limited Company
Address ACADEMY HOUSE, LONDON ROAD, CAMBERLEY, SURREY, GU15 3HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Statement of capital following an allotment of shares on 8 March 2017 GBP 23,351,326.73 ; Sub-division of shares on 6 December 2016; Confirmation statement made on 17 February 2017 with updates. The most likely internet sites of GRAPHENE NANOCHEM PLC are www.graphenenanochem.co.uk, and www.graphene-nanochem.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bagshot Rail Station is 3.7 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphene Nanochem Plc is a Public Limited Company. The company registration number is 05712979. Graphene Nanochem Plc has been working since 17 February 2006. The present status of the company is Active. The registered address of Graphene Nanochem Plc is Academy House London Road Camberley Surrey Gu15 3hl. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. DEOL BALBIR SINGH, Jespal Singh, Dato' is a Director of the company. GAN, Gan Nyap Liou Nyap Liow is a Director of the company. HOWES, Patrick Dennis, Dr is a Director of the company. JOGINDER SINGH, Sushil Singh Sidhu is a Director of the company. MOHAMED NOR, Abi Musa Asa'Ari is a Director of the company. OTHMAN, Mohd Sallehudin Bin, Dato' is a Director of the company. Secretary CHONG, Yean Foon has been resigned. Secretary LONG, David John has been resigned. Secretary MANNING, Stuart John has been resigned. Secretary POMEROY, Julie Patricia has been resigned. Secretary PURDY, Clive Robert has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director CARTER, Phillip John has been resigned. Director CLEVERLY, Alan Michael has been resigned. Director DENNISON, Christopher John has been resigned. Director GEE, Nicholas Wilding has been resigned. Director LIM, Kwee Gee has been resigned. Director LONG, David John has been resigned. Director POMEROY, Julie Patricia has been resigned. Director PRICE, Christopher Ronald has been resigned. Director PURDY, Clive Robert has been resigned. Director WONG, Kai Fatt has been resigned. Director YEOH, Keat Hoe has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 18 June 2013

Director
DEOL BALBIR SINGH, Jespal Singh, Dato'
Appointed Date: 26 March 2013
60 years old

Director
GAN, Gan Nyap Liou Nyap Liow
Appointed Date: 26 March 2013
70 years old

Director
HOWES, Patrick Dennis, Dr
Appointed Date: 31 August 2007
70 years old

Director
JOGINDER SINGH, Sushil Singh Sidhu
Appointed Date: 26 March 2013
59 years old

Director
MOHAMED NOR, Abi Musa Asa'Ari
Appointed Date: 26 March 2013
76 years old

Director
OTHMAN, Mohd Sallehudin Bin, Dato'
Appointed Date: 17 April 2014
74 years old

Resigned Directors

Secretary
CHONG, Yean Foon
Resigned: 31 January 2013
Appointed Date: 28 June 2011

Secretary
LONG, David John
Resigned: 18 June 2013
Appointed Date: 04 February 2013

Secretary
MANNING, Stuart John
Resigned: 18 June 2007
Appointed Date: 18 April 2006

Secretary
POMEROY, Julie Patricia
Resigned: 25 June 2010
Appointed Date: 18 June 2007

Secretary
PURDY, Clive Robert
Resigned: 28 June 2011
Appointed Date: 25 June 2010

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 18 April 2006
Appointed Date: 17 February 2006

Director
CARTER, Phillip John
Resigned: 03 May 2007
Appointed Date: 18 April 2006
63 years old

Director
CLEVERLY, Alan Michael
Resigned: 07 March 2016
Appointed Date: 26 March 2013
77 years old

Director
DENNISON, Christopher John
Resigned: 30 July 2007
Appointed Date: 09 February 2007
71 years old

Director
GEE, Nicholas Wilding
Resigned: 30 July 2007
Appointed Date: 18 April 2006
62 years old

Director
LIM, Kwee Gee
Resigned: 23 February 2007
Appointed Date: 24 November 2006
52 years old

Director
LONG, David John
Resigned: 19 February 2014
Appointed Date: 05 February 2008
79 years old

Director
POMEROY, Julie Patricia
Resigned: 25 June 2010
Appointed Date: 24 August 2006
70 years old

Director
PRICE, Christopher Ronald
Resigned: 30 July 2007
Appointed Date: 19 April 2006
64 years old

Director
PURDY, Clive Robert
Resigned: 28 June 2011
Appointed Date: 10 January 2011
66 years old

Director
WONG, Kai Fatt
Resigned: 17 April 2014
Appointed Date: 24 November 2006
60 years old

Director
YEOH, Keat Hoe
Resigned: 23 March 2012
Appointed Date: 23 February 2007
64 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 18 April 2006
Appointed Date: 17 February 2006

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 18 April 2006
Appointed Date: 17 February 2006

GRAPHENE NANOCHEM PLC Events

15 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 23,351,326.73

10 Mar 2017
Sub-division of shares on 6 December 2016
27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
11 Feb 2017
Change of share class name or designation
06 Feb 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 23,320,803.94

...
... and 120 more events
03 May 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
27 Apr 2006
Certificate of authorisation to commence business and borrow
27 Apr 2006
Application to commence business
24 Mar 2006
Company name changed biofutures PLC\certificate issued on 24/03/06
17 Feb 2006
Incorporation