NANOCO GROUP PLC

11 officers / 29 resignations

SHASHKOV, Dmitry

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 October 2024
Nationality
American
Occupation
None

MAY, Dieter

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 February 2024
Nationality
German
Occupation
Company Director

GRAY, Liam Frederick

Correspondence address
46 Grafton Street, Manchester, Greater Manchester, M13 9NT
Role ACTIVE
director
Date of birth
April 1986
Appointed on
8 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M13 9NT £587,000

TURCAN, Henry Arthur John

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 September 2021
Resigned on
12 September 2022
Nationality
British
Occupation
Investment Manager

BATTERHAM, CHRISTOPHER MICHAEL

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M13 9NT £587,000

TENNER, BRIAN THOMAS

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role ACTIVE
Secretary
Appointed on
20 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M13 9NT £587,000

TENNER, Brian Thomas

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 August 2018
Resigned on
22 October 2024
Nationality
British
Occupation
Company Director

FIELDING, ALISON MARGARET

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
20 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M13 9NT £587,000

RICHARDS, Christopher Gareth Joseph

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
October 1953
Appointed on
11 November 2015
Resigned on
21 January 2025
Nationality
British
Occupation
Director

PICKETT, NIGEL LEROY

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M13 9NT £587,000

EDELMAN, MICHAEL ALBERT

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, ENGLAND, M13 9NT
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
30 April 2009
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M13 9NT £587,000


BLAIN, David Jonathan

Correspondence address
Prrimrose Hill Priory Road, Ulverston, Cumbria, England, LA12 9QE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
3 August 2015
Resigned on
20 August 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LA12 9QE £462,000

BLAIN, DAVID JONATHAN

Correspondence address
PRIMROSE HILL PRIORY ROAD, ULVERSTON, CUMBRIA, ENGLAND, LA12 9QE
Role RESIGNED
Secretary
Appointed on
3 August 2015
Resigned on
20 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LA12 9QE £462,000

CUMMINS, BRENDAN MATTHEW

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 May 2015
Resigned on
19 April 2019
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode M13 9NT £587,000

SULLIVAN, MARK JAMES

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role RESIGNED
Secretary
Appointed on
31 December 2014
Resigned on
3 August 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M13 9NT £587,000

WIGGINS, KEITH ALAN

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 October 2014
Resigned on
10 June 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode M13 9NT £587,000

WILLIAMS, Robin George Walton

Correspondence address
46 Grafton Street, Manchester, Greater Manchester, M13 9NT
Role RESIGNED
director
Date of birth
June 1957
Appointed on
9 July 2014
Resigned on
13 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode M13 9NT £587,000

CLINCH, ANTHONY GORMAN

Correspondence address
STERLING HOUSE 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 8EL
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
26 April 2013
Resigned on
17 May 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL9 8EL £821,000

WHITE, COLIN MEADOWS

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role RESIGNED
Secretary
Appointed on
28 September 2012
Resigned on
31 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M13 9NT £587,000

WHITE, COLIN MEADOWS

Correspondence address
46 GRAFTON STREET, MANCHESTER, M13 9NT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
10 August 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M13 9NT £587,000

SAINT GABRIELLE LLP

Correspondence address
STERLING HOUSE 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, UNITED KINGDOM, SL9 8EL
Role RESIGNED
Director
Appointed on
30 March 2010
Resigned on
26 April 2013
Nationality
BRITISH

Average house price in the postcode SL9 8EL £821,000

ROWLEY, PETER JOHN

Correspondence address
SWISS LODGE, SALT COTES ROAD, LYTHAM ST ANNES, LANCASHIRE, FY8 4LL
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 April 2009
Resigned on
12 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY8 4LL £688,000

SULLIVAN, MARK JAMES

Correspondence address
2 GRANGE BARN, MALT KILN LANE BISPHAM, ORMSKIRK, LANCASHIRE, L40 3SH
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
28 September 2012
Nationality
BRITISH

Average house price in the postcode L40 3SH £596,000

BRETHERTON, MICHAEL ANTHONY

Correspondence address
25 GREAT LAWN, ONGAR, ESSEX, CM5 0AA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 April 2009
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM5 0AA £691,000

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
Role RESIGNED
Secretary
Appointed on
16 January 2008
Resigned on
30 April 2009
Nationality
BRITISH

HALL, GORDON JAMES

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
9 July 2007
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M13 9NT £587,000

HAWTIN, MARK

Correspondence address
64 ALBERT HALL MANSIONS, LONDON, SW7 2AQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
9 July 2007
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BADMAN, NICHOLAS JEREMY RUPERT

Correspondence address
IVY HOUSE, SHALBOURNE, MARLBOROUGH, WILTSHIRE, SN8 3QH
Role RESIGNED
Secretary
Appointed on
28 February 2007
Resigned on
6 July 2007
Nationality
BRITISH

Average house price in the postcode SN8 3QH £1,706,000

DARVELL, MALCOLM LAWTON

Correspondence address
THE DELL, TURNERS GREEN, UPPER BUCKLEBURY, BERKSHIRE, RG7 6RD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
24 May 2006
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 6RD £1,039,000

MOBERLY, ANDREW JOHN

Correspondence address
215 EUSTON ROAD, LONDON, NW1 2BE
Role RESIGNED
Secretary
Appointed on
20 April 2006
Resigned on
28 February 2007
Nationality
BRITISH

BADMAN, NICHOLAS JEREMY RUPERT

Correspondence address
IVY HOUSE, SHALBOURNE, MARLBOROUGH, WILTSHIRE, SN8 3QH
Role RESIGNED
Secretary
Appointed on
16 November 2004
Resigned on
20 April 2006
Nationality
BRITISH

Average house price in the postcode SN8 3QH £1,706,000

BADMAN, NICHOLAS JEREMY RUPERT

Correspondence address
IVY HOUSE, SHALBOURNE, MARLBOROUGH, WILTSHIRE, SN8 3QH
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
19 July 2004
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN8 3QH £1,706,000

HART, GRAEME MANSON

Correspondence address
SYDENHAM HOUSE, LEWDOWN, OKEHAMPTON, DEVON, EX20 4PR
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
29 April 2004
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX20 4PR £1,157,000

WHITE, DAVID JOHN GRAHAM

Correspondence address
15 MIDDLETON ROAD, SHENFIELD, ESSEX, CM15 8DL
Role RESIGNED
Secretary
Appointed on
29 April 2004
Resigned on
16 November 2004
Nationality
BRITISH

Average house price in the postcode CM15 8DL £1,701,000

BLOXHAM, DAVID PHILIP

Correspondence address
OCKLEA HOUSE, 50 COOPERS LANE, ABINGDON, OXFORDSHIRE, OX14 5GW
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
29 April 2004
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 5GW £560,000

BURKE, JOHN VERNON

Correspondence address
SILVER COPSE 48 LINKSWAY, NORTHWOOD, MIDDLESEX, HA6 2XB
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
29 April 2004
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 2XB £3,571,000

CARNEGIE BROWN, MARK

Correspondence address
96 VINEYARD HILL, WIMBLEDON, LONDON, SW19 7JJ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
29 April 2004
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW19 7JJ £1,397,000

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Nominee Director
Appointed on
9 March 2004
Resigned on
29 April 2004

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
SEVENTH FLOOR, 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Nominee Director
Appointed on
9 March 2004
Resigned on
29 April 2004

OLSWANG COSEC LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
9 March 2004
Resigned on
29 April 2004
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company