NUCLEAR TECHNOLOGIES PLC

Octagon House Octagon House, Fareham, PO15 5RL, Hampshire, England
StatusACTIVE
Company No.02934850
CategoryPrivate Limited Company
Incorporated01 Jun 1994
Age30 years, 6 days
JurisdictionEngland Wales

SUMMARY

NUCLEAR TECHNOLOGIES PLC is an active private limited company with number 02934850. It was incorporated 30 years, 6 days ago, on 01 June 1994. The company address is Octagon House Octagon House, Fareham, PO15 5RL, Hampshire, England.



People

MCKNIGHT, William John

Secretary

ACTIVE

Assigned on 28 Sep 2011

Current time on role 12 years, 8 months, 9 days

BROWNING, Stephen John

Director

Managing Director

ACTIVE

Assigned on 18 Jul 2011

Current time on role 12 years, 10 months, 20 days

HILDRED, Karen Louise

Director

Director

ACTIVE

Assigned on 01 Jul 2003

Current time on role 20 years, 11 months, 6 days

MCKNIGHT, William John

Director

Company Secretary

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 11 months, 6 days

BARNARD, Paul Richard

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Oct 1996

Time on role 2 years, 3 months, 30 days

HOLMES, Julie

Secretary

Administrative Assistant

RESIGNED

Assigned on 01 Oct 1996

Resigned on 22 Nov 1999

Time on role 3 years, 1 month, 21 days

JUCKES, Bridget Amanda

Secretary

RESIGNED

Assigned on 22 Nov 1999

Resigned on 28 Sep 2011

Time on role 11 years, 10 months, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Jun 1994

Time on role

ALDERSON, Ian Michael

Director

Director And Business Manager

RESIGNED

Assigned on 12 Jul 2011

Resigned on 24 Sep 2013

Time on role 2 years, 2 months, 12 days

ANDERSON, Alexander Aden

Director

Director

RESIGNED

Assigned on 07 Feb 2001

Resigned on 31 Dec 2004

Time on role 3 years, 10 months, 24 days

BOWDEN, Russell Lindley

Director

Consultant

RESIGNED

Assigned on 01 Jul 2003

Resigned on 03 Nov 2006

Time on role 3 years, 4 months, 2 days

HOLMAN, David James

Director

Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 31 Aug 2011

Time on role 8 years, 2 months

LUCAS, Michael

Director

Consultant

RESIGNED

Assigned on 22 Nov 1999

Resigned on 19 Dec 2003

Time on role 4 years, 27 days

SPRAKE, Victor Martin

Director

Director

RESIGNED

Assigned on 01 Jun 1994

Resigned on 31 Aug 2006

Time on role 12 years, 2 months, 30 days

VARLEY, Kevin David

Director

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 04 Mar 2011

Time on role 6 years, 8 months, 3 days

WIMMER, Johannes Ludwig, Herr

Director

Director

RESIGNED

Assigned on 31 Aug 2006

Resigned on 30 Sep 2011

Time on role 5 years, 30 days


Some Companies

BAID & CO LIMITED

128 HIGH STREET,DEVON,EX17 3LQ

Number:05588510
Status:ACTIVE
Category:Private Limited Company

CDS TRADING UK LIMITED

8 HEMMELLS,BASILDON,SS15 6ED

Number:04636487
Status:ACTIVE
Category:Private Limited Company

COQ10 CONSULTING LIMITED

9 BIRCH WALK,MITCHAM,CR4 1AS

Number:06961263
Status:ACTIVE
Category:Private Limited Company

D B R F COMMUNICATIONS LTD

2 THE COURTYARD,CONGLETON,CW12 4TR

Number:08359300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCHAKEN LTD

133 ANDOVER AVENUE,MIDDLETON,M24 1JQ

Number:10652232
Status:ACTIVE
Category:Private Limited Company

TECHSYN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11784836
Status:ACTIVE
Category:Private Limited 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