GRAPHENE NANOCHEM PLC

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusDISSOLVED
Company No.05712979
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 14 days

SUMMARY

GRAPHENE NANOCHEM PLC is an dissolved private limited company with number 05712979. It was incorporated 18 years, 4 months, 2 days ago, on 17 February 2006 and it was dissolved 2 years, 8 months, 14 days ago, on 05 October 2021. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



People

DEOL BALBIR SINGH, Jespal Singh, Dato'

Director

Company Director

ACTIVE

Assigned on 26 Mar 2013

Current time on role 11 years, 2 months, 24 days

JOGINDER SINGH, Sushil Singh Sidhu

Director

Company Director

ACTIVE

Assigned on 26 Mar 2013

Current time on role 11 years, 2 months, 24 days

CHONG, Yean Foon

Secretary

RESIGNED

Assigned on 28 Jun 2011

Resigned on 31 Jan 2013

Time on role 1 year, 7 months, 3 days

LONG, David John

Secretary

RESIGNED

Assigned on 04 Feb 2013

Resigned on 18 Jun 2013

Time on role 4 months, 14 days

MANNING, Stuart John

Secretary

RESIGNED

Assigned on 18 Apr 2006

Resigned on 18 Jun 2007

Time on role 1 year, 2 months

POMEROY, Julie Patricia

Secretary

Director

RESIGNED

Assigned on 18 Jun 2007

Resigned on 25 Jun 2010

Time on role 3 years, 7 days

PURDY, Clive Robert

Secretary

RESIGNED

Assigned on 25 Jun 2010

Resigned on 28 Jun 2011

Time on role 1 year, 3 days

CARGIL MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Jun 2013

Resigned on 13 Aug 2018

Time on role 5 years, 1 month, 25 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Feb 2006

Resigned on 18 Apr 2006

Time on role 2 months, 1 day

WATERSTONE COMPANY SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2018

Resigned on 11 Jun 2019

Time on role 8 months, 21 days

CARTER, Phillip John

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Apr 2006

Resigned on 03 May 2007

Time on role 1 year, 15 days

CLEVERLY, Alan Michael

Director

Company Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 07 Mar 2016

Time on role 2 years, 11 months, 12 days

DENNISON, Christopher John

Director

Company Director

RESIGNED

Assigned on 09 Feb 2007

Resigned on 30 Jul 2007

Time on role 5 months, 21 days

GAN, Nyap Liou Larry, Dato

Director

Company Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 31 Mar 2020

Time on role 7 years, 5 days

GEE, Nicholas Wilding

Director

Petroleum Engineer

RESIGNED

Assigned on 18 Apr 2006

Resigned on 30 Jul 2007

Time on role 1 year, 3 months, 12 days

HOWES, Patrick Dennis, Dr

Director

Company Director

RESIGNED

Assigned on 31 Aug 2007

Resigned on 14 Sep 2018

Time on role 11 years, 14 days

LIM, Kwee Gee

Director

Director

RESIGNED

Assigned on 24 Nov 2006

Resigned on 23 Feb 2007

Time on role 2 months, 29 days

LONG, David John

Director

Director

RESIGNED

Assigned on 05 Feb 2008

Resigned on 19 Feb 2014

Time on role 6 years, 14 days

MOHAMED NOR, Abi Musa Asa'Ari

Director

Company Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 27 Aug 2018

Time on role 5 years, 5 months, 1 day

OTHMAN, Mohd Sallehudin Bin, Dato'

Director

Company Director

RESIGNED

Assigned on 17 Apr 2014

Resigned on 16 Jan 2018

Time on role 3 years, 8 months, 29 days

POMEROY, Julie Patricia

Director

Finance Director

RESIGNED

Assigned on 24 Aug 2006

Resigned on 25 Jun 2010

Time on role 3 years, 10 months, 1 day

PRICE, Christopher Ronald

Director

Accountant

RESIGNED

Assigned on 19 Apr 2006

Resigned on 30 Jul 2007

Time on role 1 year, 3 months, 11 days

PURDY, Clive Robert

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 2011

Resigned on 28 Jun 2011

Time on role 5 months, 18 days

WONG, Kai Fatt

Director

Director

RESIGNED

Assigned on 24 Nov 2006

Resigned on 17 Apr 2014

Time on role 7 years, 4 months, 23 days

YEOH, Keat Hoe

Director

Lawyer

RESIGNED

Assigned on 23 Feb 2007

Resigned on 23 Mar 2012

Time on role 5 years, 1 month

DLA PIPER UK NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Feb 2006

Resigned on 18 Apr 2006

Time on role 2 months, 1 day

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Feb 2006

Resigned on 18 Apr 2006

Time on role 2 months, 1 day


Some Companies

CODE CONTRACTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11496147
Status:ACTIVE
Category:Private Limited Company

CRYSTALVOX LTD

UNIT C,CHESSINGTON,KT9 1EU

Number:10979186
Status:ACTIVE
Category:Private Limited Company

GD DESIGN LTD

92 SANDGATE ROAD,BRIGHTON,BN1 6JQ

Number:11842662
Status:ACTIVE
Category:Private Limited Company

NFS INVESTMENTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:04023722
Status:ACTIVE
Category:Private Limited Company

P. & L. INDUSTRIAL EQUIPMENT LIMITED

BRITANNIA HOUSE UNIT 3,MANCHESTER,M11 3ER

Number:01229911
Status:ACTIVE
Category:Private Limited Company

SURREY DENTAL SPA LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:10099659
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