Advanced company searchLink opens in new window

SURREY NANOSYSTEMS LIMITED

Company number 03781545

Filter officers

Filter officers

Officers: 20 officers / 14 resignations

HADDLETON & CO LIMITED

Correspondence address
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Role Active
Secretary
Appointed on
15 July 2020

UK Limited Company What's this?

Registration number
10728134

BULLOCK, Timothy Charles

Correspondence address
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
Role Active
Director
Date of birth
March 1956
Appointed on
22 February 2012
Nationality
British
Country of residence
United Kingdom
Occupation
None

EVANS, David Roger

Correspondence address
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB
Role Active
Director
Date of birth
October 1946
Appointed on
1 May 2017
Nationality
British
Country of residence
England
Occupation
Company Chairman

KING, Simon Paul

Correspondence address
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB
Role Active
Director
Date of birth
May 1984
Appointed on
1 November 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Financial Services

LONCAR, Jerneja

Correspondence address
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB
Role Active
Director
Date of birth
April 1980
Appointed on
1 December 2021
Nationality
Slovenian
Country of residence
Slovenia
Occupation
Director

WONG, David Clinton, Dr

Correspondence address
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB
Role Active
Director
Date of birth
September 1961
Appointed on
18 February 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Engineer

LAMB, Katherine Penelope

Correspondence address
43 Denton Road, Denton, Newhaven, East Sussex, BN9 0PY
Role Resigned
Secretary
Appointed on
3 June 1999
Resigned on
4 September 2007
Nationality
British

IP2IPO SERVICES LIMITED

Correspondence address
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role Resigned
Secretary
Appointed on
4 September 2007
Resigned on
13 July 2020

Registered in a European Economic Area What's this?

Place registered
UK COMPANIES HOUSE
Registration number
05325867

RWL REGISTRARS LIMITED

Correspondence address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Role Resigned
Nominee Secretary
Appointed on
2 June 1999
Resigned on
2 June 1999

COLE, Alliott David

Correspondence address
20 Old Bailey, London, EC4M 7AN
Role Resigned
Director
Date of birth
July 1978
Appointed on
22 February 2012
Resigned on
26 March 2015
Nationality
British
Country of residence
England
Occupation
Venture Capitalist

HAKES, Luke, Dr

Correspondence address
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB
Role Resigned
Director
Date of birth
August 1980
Appointed on
19 January 2017
Resigned on
24 October 2022
Nationality
British
Country of residence
England
Occupation
Venture Capitalist

JENSEN, Ben Poul

Correspondence address
B24, New Road, Euro Business Park, Newhaven, East Sussex, United Kingdom, BN8 0DQ
Role Resigned
Director
Date of birth
March 1966
Appointed on
3 June 1999
Resigned on
25 April 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Technical Director

KING, Simon Paul

Correspondence address
24 Cornhill, London, EC3V 3ND
Role Resigned
Director
Date of birth
May 1984
Appointed on
26 March 2015
Resigned on
19 January 2017
Nationality
British
Country of residence
England
Occupation
Venture Capitalist

LAMB, Alexander William

Correspondence address
43 Denton Road, Newhaven, East Sussex, BN9 0PX
Role Resigned
Director
Date of birth
November 1937
Appointed on
3 June 1999
Resigned on
23 November 2006
Nationality
British
Occupation
Financial Director

MCBRIDE, John Kristian Lars

Correspondence address
24 Cornhill, London, United Kingdom, EC3V 3ND
Role Resigned
Director
Date of birth
May 1954
Appointed on
6 March 2012
Resigned on
17 November 2016
Nationality
British
Country of residence
England
Occupation
Company Director

ROBSON, Keith

Correspondence address
Research And Enterprise Support, Senate House, University Of Surrey, Guildford, Surrey, United Kingdom, GU2 7XH
Role Resigned
Director
Date of birth
September 1957
Appointed on
23 November 2006
Resigned on
21 May 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Director

SILVA, Sembukuttiarachilage Ravi Pradip, Professor

Correspondence address
Advanced Technology Institute, University Of Surrey, Guildford, Surrey, United Kingdom, GU2 7XH
Role Resigned
Director
Date of birth
May 1969
Appointed on
23 November 2006
Resigned on
31 May 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Professor

THURGOOD, Gerald

Correspondence address
B24, New Road, Euro Business Park, Newhaven, East Sussex, United Kingdom, BN8 0DQ
Role Resigned
Director
Date of birth
May 1946
Appointed on
7 February 2007
Resigned on
31 May 2015
Nationality
British
Country of residence
England
Occupation
Director

BONUSWORTH LIMITED

Correspondence address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Role Resigned
Nominee Director
Appointed on
2 June 1999
Resigned on
2 June 1999

IP2IPO SERVICES LIMITED

Correspondence address
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role Resigned
Director
Appointed on
28 November 2006
Resigned on
19 November 2021

UK Limited Company What's this?

Registration number
05325867