NANOSIGHT LIMITED - MALVERN
Company Profile | Company Filings |
Overview
NANOSIGHT LIMITED is a Private Limited Company from MALVERN ENGLAND and has the status: Active.
NANOSIGHT LIMITED was incorporated 21 years ago on 25/11/2002 and has the registered number: 04599525. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NANOSIGHT LIMITED was incorporated 21 years ago on 25/11/2002 and has the registered number: 04599525. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NANOSIGHT LIMITED - MALVERN
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ENIGMA BUSINESS PARK
MALVERN
WORCESTERSHIRE
WR14 1XZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN MORGAN ROBERTS | Jan 1957 | British | Director | 2013-09-27 | CURRENT |
ROBERT WILLIAM PRESTIDGE | Nov 1960 | British | Director | 2013-09-27 UNTIL 2020-03-31 | RESIGNED |
RICHARD LANGRISHE | Secretary | 2008-12-01 UNTIL 2012-07-23 | RESIGNED | ||
ROBERT WILLIAM PRESTIDGE | British | Secretary | 2013-09-27 UNTIL 2020-03-31 | RESIGNED | |
MR ROGER JAMES HUMM | Secretary | 2012-07-23 UNTIL 2013-09-27 | RESIGNED | ||
MR JOHN KNOWLES | Sep 1942 | British | Director | 2003-01-02 UNTIL 2013-09-27 | RESIGNED |
MR JEREMY CHARLES STANLEY WARREN | May 1958 | British | Director | 2004-11-16 UNTIL 2013-09-27 | RESIGNED |
MR PAUL IRAN WALKER | Oct 1951 | British | Director | 2013-09-27 UNTIL 2018-09-26 | RESIGNED |
MR HUGH JOHN PATRICK STEWART | Jun 1953 | British | Director | 2008-03-16 UNTIL 2013-09-27 | RESIGNED |
DR ANDREW DAVID SHUTTLEWORTH | Mar 1955 | British | Director | 2012-04-17 UNTIL 2013-09-27 | RESIGNED |
ASHLEY SECRETARIES LIMITED | Corporate Secretary | 2002-11-25 UNTIL 2003-04-30 | RESIGNED | ||
DOMINIC ORLANDO MARINELLI | Apr 1968 | British | Director | 2005-10-10 UNTIL 2006-12-19 | RESIGNED |
MS DEBORAH NICHOLE HUDSON | Aug 1965 | British | Director | 2007-01-16 UNTIL 2008-02-22 | RESIGNED |
MR ROGER JAMES HUMM | Feb 1959 | British | Director | 2010-12-16 UNTIL 2013-09-27 | RESIGNED |
DOCTOR ALASTAIR SHERIDAN HOOD | Apr 1970 | British | Director | 2004-11-16 UNTIL 2009-08-04 | RESIGNED |
TIM HARPER | Mar 1962 | British | Director | 2002-12-15 UNTIL 2009-04-30 | RESIGNED |
JOHN GERARD FOSTER | Apr 1956 | British | Director | 2004-02-01 UNTIL 2012-04-17 | RESIGNED |
MR ROBERT JEFFREY GEDDES CARR | May 1953 | British | Director | 2002-11-25 UNTIL 2013-09-27 | RESIGNED |
JANES CHARLES WEBSTER | Jun 1950 | British | Director | 2013-09-27 UNTIL 2014-03-24 | RESIGNED |
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD | Corporate Secretary | 2003-04-30 UNTIL 2008-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Malvern Panalytical Limited | 2018-01-05 | Malvern |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Malvern Instruments Limited | 2016-04-06 - 2018-01-05 | Malvern | Ownership of shares 75 to 100 percent |