NOURYON CHEMICALS LIMITED

5 officers / 17 resignations

SOLANKI, Yogesh

Correspondence address
Marvan Court Waldegrave Road, Teddington, Middlesex, United Kingdom, TW11 8LZ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
8 December 2023
Nationality
British
Occupation
Technical Business Development

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
18 May 2018

Average house price in the postcode BS1 6FL £11,573,000

BOWEN, Lynnette Susan

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1954
Appointed on
20 December 2017
Resigned on
30 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

EASON, Paul

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
March 1960
Appointed on
20 December 2017
Nationality
British
Occupation
Company Director

HUNT, Steve

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
November 1960
Appointed on
20 December 2017
Resigned on
1 December 2023
Nationality
British
Occupation
Company Director

CARTER, LYNETTE JEAN CHERRYL

Correspondence address
THE AKZONOBEL BUILDING WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Role RESIGNED
Secretary
Appointed on
17 May 2017
Resigned on
31 December 2017
Nationality
NATIONALITY UNKNOWN

DINNAGE, LOUISE MARGARET

Correspondence address
THE AKZONOBEL BUILDING WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
20 April 2015
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMALLEY, MICHAEL

Correspondence address
THE AKZONOBEL BUILDING WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
25 February 2015
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TURNER, DAVID ALLAN

Correspondence address
26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE, LONDON, SW1E 5BG
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
4 July 2007
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

O H DIRECTOR LIMITED

Correspondence address
26TH FLOOR PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BG
Role RESIGNED
Director
Appointed on
7 July 2005
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
CORPORATE BODY

O H SECRETARIAT LIMITED

Correspondence address
THE AKZONOBEL BUILDING WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
17 May 2017
Nationality
BRITISH

JORDAN, KENNETH PETER

Correspondence address
5 QUEENS ROAD, HERSHAM, WALTON ON THAMES, SURREY, KT12 5NL
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 June 2001
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
LOCATION DIRECTOR

COSBY, KEITH

Correspondence address
1-5 QUEENS ROAD, HERSHAM, WALTON ON THAMES, SURREY, KT12 5NL
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
2 February 2001
Resigned on
30 September 2005
Nationality
CANADIAN
Occupation
LOCATION MANAGER

VAN NIEROP, KEES

Correspondence address
ITALIANSEWEG 9, DORWORTH, GELDERLAND, THE NETHERLANDS, 6865 NB
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 April 1999
Resigned on
1 October 2002
Nationality
DUTCH
Occupation
DIRECTOR

CLARK, MICHAEL STANLEY

Correspondence address
PO BOX 20980, ORIEL HOUSE 16 CONNAUGHT PLACE, LONDON, W2 2ZB
Role RESIGNED
Secretary
Appointed on
9 April 1997
Resigned on
1 May 2003
Nationality
BRITISH

KOPPERT, COR

Correspondence address
FORSTAL HOUSE, PAINTERS FORSTAL, FAVERSHAM, KENT, ME13 0DU
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 April 1997
Resigned on
1 July 2001
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode ME13 0DU £566,000

HORSFORD, MICHAEL STEWART

Correspondence address
HAWKSCLOUGH FARM COTTAGE, MYTHOLMROYD, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5AW
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 April 1995
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HX7 5AW £665,000

HUTTON, RONALD ERIC

Correspondence address
4 THE WARREN, SELLING, FAVERSHAM, KENT, ME13 9PY
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
1 April 1995
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 9PY £1,031,000

PATIENT, HAROLD FREDERICK GEORGE

Correspondence address
POOKS HILL WOODLAND WAY, KINGSWOOD, TADWORTH, SURREY, KT20 6NX
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
14 November 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode KT20 6NX £1,859,000

CLARK, MICHAEL STANLEY

Correspondence address
PO BOX 20980, ORIEL HOUSE 16 CONNAUGHT PLACE, LONDON, W2 2ZB
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
14 November 1991
Resigned on
4 May 2007
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

KNAPP, JOHN ARTHUR

Correspondence address
111 MAYDOWNS ROAD, CHESTFIELD, WHITSTABLE, KENT, CT5 3LW
Role RESIGNED
Secretary
Appointed on
14 November 1991
Resigned on
9 April 1997
Nationality
BRITISH

Average house price in the postcode CT5 3LW £537,000

HUNT, MICHAEL RALPH

Correspondence address
7 ST CATHERINES PARK, GUILDFORD, SURREY, GU1 3NF
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
14 November 1991
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU1 3NF £616,000


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