NIMTECH

1st Floor, Abbey House 1st Floor, Abbey House, Bolton, BL3 6PD, Lancashire
StatusACTIVE
Company No.02056011
Category
Incorporated17 Sep 1986
Age37 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

NIMTECH is an active with number 02056011. It was incorporated 37 years, 7 months, 23 days ago, on 17 September 1986. The company address is 1st Floor, Abbey House 1st Floor, Abbey House, Bolton, BL3 6PD, Lancashire.



People

BOWKER, David Alan

Secretary

Director

ACTIVE

Assigned on 17 Apr 2009

Current time on role 15 years, 23 days

BOWKER, David Alan

Director

Managing Director

ACTIVE

Assigned on 01 May 2004

Current time on role 20 years, 9 days

CHADWICK, Dawn

Secretary

RESIGNED

Assigned on 13 Nov 2007

Resigned on 17 Apr 2009

Time on role 1 year, 5 months, 4 days

GAVAN, John Vincent

Secretary

Solicitor

RESIGNED

Assigned on 14 May 2001

Resigned on 01 Mar 2004

Time on role 2 years, 9 months, 18 days

MORRISON, Colin Arthur

Secretary

RESIGNED

Assigned on 15 Mar 2004

Resigned on 13 Nov 2007

Time on role 3 years, 7 months, 29 days

RICHES, Stephen Charles

Secretary

Secretary

RESIGNED

Assigned on 15 May 1995

Resigned on 30 Jul 1999

Time on role 4 years, 2 months, 15 days

SOUTHWARD, Philip David

Secretary

Corporate Development Manager

RESIGNED

Assigned on 28 Feb 1994

Resigned on 15 May 1995

Time on role 1 year, 2 months, 15 days

TONKS, Audrey May

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 12 days

WILLIAMS, Neil Edward

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 14 May 2001

Time on role 1 year, 9 months, 15 days

ANDREWS, Brian

Director

Director

RESIGNED

Assigned on 29 Oct 1992

Resigned on 28 Nov 1994

Time on role 2 years, 30 days

ARTESS, Dennis William

Director

Director

RESIGNED

Assigned on 04 Jun 1999

Resigned on 29 Oct 1999

Time on role 4 months, 25 days

BEACHAM, John, Dr

Director

Research And Technology Manager

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 12 days

BECKETT, Keith Austin

Director

Technical Director

RESIGNED

Assigned on 29 Oct 1992

Resigned on 28 Nov 1994

Time on role 2 years, 30 days

BROOKES, Joseph Derek

Director

Retired

RESIGNED

Assigned on 29 Oct 1992

Resigned on 28 Nov 1994

Time on role 2 years, 30 days

CHAPPLE, Oliver John

Director

Chief Executive

RESIGNED

Assigned on 19 May 1997

Resigned on 27 Aug 1998

Time on role 1 year, 3 months, 8 days

COCKAYNE, Leslie Ronald

Director

Consultant

RESIGNED

Assigned on 05 Jul 2004

Resigned on 17 Sep 2008

Time on role 4 years, 2 months, 12 days

DELANGE, Thierry

Director

International Business Manager

RESIGNED

Assigned on 20 Dec 1994

Resigned on 02 Feb 2015

Time on role 20 years, 1 month, 13 days

DOWLING, Roger

Director

External Communications Manage

RESIGNED

Assigned on 20 Dec 1994

Resigned on 29 Nov 1999

Time on role 4 years, 11 months, 9 days

EDWARDS, Geoffrey Stephen, Dr

Director

Managing Director

RESIGNED

Assigned on 18 Sep 1995

Resigned on 26 May 1998

Time on role 2 years, 8 months, 8 days

EDWARDS, Geoffrey Stephen, Dr

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 12 days

ETHELL, Donald

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Oct 1992

Time on role 31 years, 6 months, 11 days

EVANS, Richard George, Doctor

Director

University Administrator

RESIGNED

Assigned on 29 Oct 1992

Resigned on 28 Nov 1994

Time on role 2 years, 30 days

FODEN, Edwin Peter

Director

Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 01 Oct 2013

Time on role 15 years, 11 months

GILLIBRAND, Sydney

Director

Consultant

RESIGNED

Assigned on 27 Nov 1995

Resigned on 22 Sep 1997

Time on role 1 year, 9 months, 25 days

HALFORD, Ronald George

Director

Director

RESIGNED

Assigned on

Resigned on 29 Oct 1992

Time on role 31 years, 6 months, 11 days

HELLIWELL, Graham

Director

Management And Manufacturing Consultant

RESIGNED

Assigned on

Resigned on 19 May 1997

Time on role 26 years, 11 months, 21 days

MCHUGH, Geoffrey

Director

Technology Development

RESIGNED

Assigned on

Resigned on 27 Sep 1994

Time on role 29 years, 7 months, 13 days

MILLER, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Apr 1994

Time on role 30 years, 29 days

PIERCE ROBERTS, Peter Frank

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 12 days

PRIOR, David Leonard, Dr

Director

Company Director

RESIGNED

Assigned on 20 Mar 1995

Resigned on 05 Dec 2013

Time on role 18 years, 8 months, 16 days

PRIOR, David Leonard, Dr

Director

University Administrator

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 12 days

RICHES, Stephen Charles

Director

General Manager

RESIGNED

Assigned on 20 Dec 1994

Resigned on 30 Jul 1999

Time on role 4 years, 7 months, 10 days

SMITH, Alec Luke

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 12 days

STEPHENS, Anthony David, Dr

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 12 days

THOMPSON, Gilbert Williamson, Sir

Director

Company Director

RESIGNED

Assigned on 15 May 1995

Resigned on 01 Oct 2013

Time on role 18 years, 4 months, 16 days

WADE OF CHORLTON, William Oulton, Lord

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 2017

Time on role 6 years, 6 months, 9 days

WENDT, Robin Glover

Director

Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 05 Dec 2013

Time on role 13 years, 7 months, 18 days

WHITING, Christopher Robin

Director

Bt Marketing Manager

RESIGNED

Assigned on

Resigned on 16 Nov 1993

Time on role 30 years, 5 months, 24 days

WILLMOTT, John Charles, Professor

Director

Part Time Advisor To V-C

RESIGNED

Assigned on

Resigned on 16 Nov 1993

Time on role 30 years, 5 months, 24 days


Some Companies

247 UK DISTRIBUTION LTD

NORTH WAREHOUSE,GLOUCESTER,GL1 2FB

Number:07161434
Status:ACTIVE
Category:Private Limited Company

302 SALTASH ROAD MANAGEMENT COMPANY LIMITED

12 LINDA CLOSE,EXETER,EX1 3EU

Number:06202246
Status:ACTIVE
Category:Private Limited Company
Number:CS003685
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LNM LTD

103 HOLLY HILL,SOUTHAMPTON,SO16 7ET

Number:11700722
Status:ACTIVE
Category:Private Limited Company

PKN LOCUM LIMITED

5 YEOMANRY CLOSE,SUTTON COLDFIELD,B75 7HN

Number:08642749
Status:ACTIVE
Category:Private Limited Company

PRIMARY CARE COMMISSIONING COMMUNITY INTEREST COMPANY

114 WELLINGTON STREET SUITE 1A,LEEDS,LS1 1BA

Number:06958872
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source