NUFORMIX TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
9 officers / 9 resignations

GOODING, Daniel John, Dr

Correspondence address
C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
October 1973
Appointed on
26 October 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2N 4BQ £774,000

KENNEDY, Madeleine Elizabeth

Correspondence address
C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

GILBERT, Julian Clive, Dr

Correspondence address
C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

RIDDELL, Alastair James, Dr

Correspondence address
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
May 1949
Appointed on
16 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 0HR £147,006,000

BRINDLEY, Anne, Dr

Correspondence address
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
22 February 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 0HR £147,006,000

BLACKWELL, CHRISTOPHER PAUL

Correspondence address
UNIT 153, CAMBRIDGE SCIENCE PARK MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0GN
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
7 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

KEEGAN, KARL DAVID

Correspondence address
UNIT 153, CAMBRIDGE SCIENCE PARK MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0GN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
7 July 2020
Nationality
IRISH
Occupation
DIRECTOR

CHORLTON, Alan Patrick

Correspondence address
Moatwood Giffords Lane, Wickhambrook, Newmarket, Suffolk, CB8 8PQ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
5 August 2008
Resigned on
3 November 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB8 8PQ £707,000

HOLLAND, JOANNE

Correspondence address
UNIT 153, CAMBRIDGE SCIENCE PARK MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0GN
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
5 August 2008
Nationality
BRITISH
Occupation
CHIEF SCIENTIFIC OFFICER

SIDERMAN-WOLTER, KIRK

Correspondence address
UNIT 153, CAMBRIDGE SCIENCE PARK MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0GN
Role RESIGNED
Secretary
Appointed on
30 June 2016
Resigned on
9 September 2019
Nationality
NATIONALITY UNKNOWN

CAVELL-TAYLOR, THOMAS MARK

Correspondence address
PETEC THOMAS WRIGHT WAY, NETPARK, SEDGEFIELD, CO. DURHAM, ENGLAND, TS21 3FG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 February 2011
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
ORGANIC CHEMIST

DARVAS, GERGELY

Correspondence address
14 DISZ TER, BUDAPEST, H-1014 HUNGARY
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
19 May 2009
Resigned on
6 September 2017
Nationality
HUNGARIAN
Occupation
COMPANY DIRECTOR

DOWLE, CHRISTOPHER JONATHAN

Correspondence address
10 REGENCY COURT, NORTHALLERTON, NORTH YORKSHIRE, DL6 1RX
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 September 2008
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
DIRECTOR OF SUSTAINABLE PROCESSING

Average house price in the postcode DL6 1RX £567,000

TAPOLCZAY, DAVID JOSZEF

Correspondence address
7TH FLOOR LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, W1H 9LT
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 August 2008
Resigned on
5 February 2020
Nationality
BRITISH
Occupation
CEO

GOODING, DANIEL JOHN

Correspondence address
14 HOWES PLACE, CAMBRIDGE, ENGLAND, CB3 0LD
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
5 August 2008
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CB3 0LD £3,388,000

HAMLIN, NEVILLE PETER

Correspondence address
THE ARCHES, BOCKENFIELD, FELTON, NORTHUMBERLAND, NE65 9QJ
Role RESIGNED
Secretary
Appointed on
5 August 2008
Resigned on
15 September 2011
Nationality
BRITISH

Average house price in the postcode NE65 9QJ £695,000

WARD HADAWAY INCORPORATIONS LIMITED

Correspondence address
SANDGATE HOUSE, 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DX
Role RESIGNED
Nominee Director
Appointed on
23 October 2007
Resigned on
5 August 2008

Average house price in the postcode NE1 3DX £12,906,000

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
SANDGATE HOUSE, 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DX
Role RESIGNED
Nominee Secretary
Appointed on
23 October 2007
Resigned on
5 August 2008

Average house price in the postcode NE1 3DX £12,906,000


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