NANOFORCE TECHNOLOGY LIMITED

7 officers / 25 resignations

RODGERS, Keith

Correspondence address
Queen Mary University Of London Joseph Priestley Building, Mile End Road, London, E1 4NS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
26 January 2023
Resigned on
16 August 2024
Nationality
British
Occupation
Chief Executive Office

KENNEDY, PHILLIP ALAN

Correspondence address
QUEEN MARY UNIVERSITY OF LONDON JOSEPH PRIESTLEY B, MILE END ROAD, LONDON, E1 4NS
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
CEO NANOFORCE TECHNOLOGY

TANNER, KATHLEEN ELIZABETH

Correspondence address
SCHOOL OF ENGINEERING AND MATERIALS SCIENCE ENGINE, QUEEN MARY UNIVERSITY OF LONDON, MILE END, LONDON, UNITED KINGDOM, E1 4NS
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
8 October 2019
Nationality
BRITISH
Occupation
PROFESSOR

LEE, DAVID ALAN

Correspondence address
QUEEN MARY UNIVERSITY OF LONDON, JOSEPH PRIESTLEY, LONDON, ENGLAND, E1 4NS
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
8 October 2019
Nationality
BRITISH
Occupation
PROFESSOR

STARK, JOHN

Correspondence address
SCHOOL OF ENGINEERING AND MATERIALS SCIENCE MILE E, LONDON, ENGLAND, E1 4NS
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
8 October 2019
Nationality
BRITISH
Occupation
HEAD OF SCHOOL

FORD, PETER HOWARD

Correspondence address
ANNABELS FARM THORPE IN THE GLEBE, WYSALL, NOTTINGHAM, ENGLAND, NG12 5GX
Role ACTIVE
Director
Date of birth
July 1940
Appointed on
15 August 2018
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode NG12 5GX £146,000

REECE, MICHAEL JOHN

Correspondence address
42 WEY SPRINGS, HASLEMERE, SURREY, GU27 1DE
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
21 March 2007
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode GU27 1DE £825,000


FROST, BRYONY JANE CAUNCE

Correspondence address
7 WETHERDEN STREET, LONDON, ENGLAND, E17 8EH
Role RESIGNED
Director
Date of birth
February 1989
Appointed on
15 August 2018
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode E17 8EH £373,000

FROST, BRYONY JANE CAUNCE

Correspondence address
7 WETHERDEN STREET, LONDON, ENGLAND, E17 8EH
Role RESIGNED
Secretary
Appointed on
15 August 2018
Resigned on
4 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E17 8EH £373,000

WANG, WEN

Correspondence address
340, ENGINEERING BUILDING,, QUEEN MARY UNIVERSITY, MILE END, LONDON, UNITED KINGDOM, E1 4NS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
13 November 2017
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
HEAD OF SCHOOL AND PROFESSOR OF BIOMEDICAL ENGINEE

BURKE, EDMUND KIERAN

Correspondence address
OFFICE OF THE PRINCIPAL, QUEENS' BUILDING, QUEEN MARY, UNIVERSITY OF LONDON, LONDON, UNITED KINGDOM, E1 4NS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 November 2017
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
VICE-PRINCIPAL-EXECUTIVE DEAN SCIENCE & ENGINEERIN

MCOWAN, PETER WILLIAM

Correspondence address
QUEEN MARY UNIVERSITY OF LONDON JOSEPH PRIESTLEY B, MILE END ROAD, LONDON, E1 4NS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 April 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
LECTURER

WEBSTER, GEORGE EDWARD

Correspondence address
QUEEN MARY UNIVERSITY OF LONDON JOSEPH PRIESTLEY B, MILE END ROAD, LONDON, UNITED KINGDOM, E1 4NS
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
18 October 2012
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEE, DAVID ALAN

Correspondence address
QUEEN MARY UNIVERSITY OF LONDON JOSEPH PRIESTLEY B, MILE END ROAD, LONDON, UNITED KINGDOM, E1 4NS
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
18 October 2012
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
HEAD OF SCHOOL AND PROFESSOR OF CELL AND TISSUE EN

KILBURN, JEREMY DUNBAR

Correspondence address
QUEEN MARY UNIVERSITY OF LONDON JOSEPH PRIESTLEY B, MILE END ROAD, LONDON, UNITED KINGDOM, E1 4NS
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
18 October 2012
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
VICE-PRINCIPAL, SCIENCE AND ENGINEERING

DESAI, REITESH

Correspondence address
QUEEN MARY UNIVERSITY OF LONDON JOSEPH PRIESTLEY B, MILE END ROAD, LONDON, UNITED KINGDOM, E1 4NS
Role RESIGNED
Secretary
Appointed on
11 May 2012
Resigned on
1 February 2016
Nationality
NATIONALITY UNKNOWN

BILOTTI, EMILIANO

Correspondence address
JOSEPH PRIESTLEY BUILDING QUEEN MARY, UNI OF LONDO, MILE END ROAD, LONDON, UNITED KINGDOM, E1 4NS
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
12 October 2011
Resigned on
18 November 2013
Nationality
ITALIAN
Occupation
RESEARCH MANAGER

KEEBLE, ANDREW

Correspondence address
10 LANGHAM PLACE, HIGHWOODS, COLCHESTER, CO4 9GB
Role RESIGNED
Secretary
Appointed on
24 June 2009
Resigned on
31 May 2012
Nationality
BRITISH

Average house price in the postcode CO4 9GB £733,000

PUGMIRE, CHRISTOPHER ALEX

Correspondence address
16B PELLATT ROAD, EAST DULWICH, LONDON, SE22 9JA
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
1 August 2008
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE22 9JA £844,000

KEEBLE, ANDREW

Correspondence address
10 LANGHAM PLACE, HIGHWOODS, COLCHESTER, CO4 9GB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 June 2008
Resigned on
12 June 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CO4 9GB £733,000

MATTHEWS, ERIC BRIAN

Correspondence address
SEPTEMBER COTTAGE, SINGRETT HILL, GRESFORD, WREXHAM, CLWYD, LL12 8RL
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
12 June 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LL12 8RL £620,000

SAMOS, DANNIELLA

Correspondence address
71 WHEEL HOUSE BURRELLS WHARF, LONDON, E14 3TB
Role RESIGNED
Secretary
Appointed on
29 January 2008
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode E14 3TB £738,000

QUEST, CAROLINE ANNE

Correspondence address
35 BROOKLAND HILL, LONDON, NW11 6DU
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 November 2007
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6DU £1,031,000

CLARE, HUGH JOHN

Correspondence address
8 FRESHFIELD ROAD, FORMBY, MERSEYSIDE, L37 3JB
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
1 June 2007
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode L37 3JB £777,000

MATTHEWS, ERIC BRIAN

Correspondence address
SEPTEMBER COTTAGE, SINGRETT HILL, GRESFORD, WREXHAM, CLWYD, LL12 8RL
Role RESIGNED
Secretary
Appointed on
21 March 2007
Resigned on
12 June 2008
Nationality
BRITISH

Average house price in the postcode LL12 8RL £620,000

PEIJS, ANTONIUS ANDREAS JOHANNES MARIA

Correspondence address
3 HAMPSTEAD WALK, LONDON, E3 2JN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 March 2007
Resigned on
18 November 2013
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode E3 2JN £604,000

HOGG, PAUL JONATHAN

Correspondence address
50 MARJORAMS AVENUE, LOUGHTON, ESSEX, IG10 1PU
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 November 2005
Resigned on
29 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1PU £766,000

SDG REGISTRARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Director
Appointed on
28 November 2005
Resigned on
28 November 2005

Average house price in the postcode NW1 1JD £983,000

CURTIS, DEAN SIMON

Correspondence address
69 GREENWAY, TOTTERIDGE, LONDON, N20 8EL
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
28 November 2005
Resigned on
5 June 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N20 8EL £1,391,000

YOOSEFINEJAD, ATA

Correspondence address
30 CHURCH STREET, WINCANTON, SOMERSET, BA9 9AF
Role RESIGNED
Secretary
Appointed on
28 November 2005
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA9 9AF £363,000

YOOSEFINEJAD, ATA

Correspondence address
30 CHURCH STREET, WINCANTON, SOMERSET, BA9 9AF
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 November 2005
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA9 9AF £363,000

SDG SECRETARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Secretary
Appointed on
28 November 2005
Resigned on
28 November 2005

Average house price in the postcode NW1 1JD £983,000


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