TASK FRONTERRA GEOSCIENCE LIMITED
ABERDEEN TASK GEOSCIENCE LIMITED GARTENBRIDGE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC219426
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Grant 3000 options by way of an emi incentive scheme and authorised to enter into amendment agreements 27/02/2017 RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 269.667 . The most likely internet sites of TASK FRONTERRA GEOSCIENCE LIMITED are www.taskfronterrageoscience.co.uk, and www.task-fronterra-geoscience.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Task Fronterra Geoscience Limited is a Private Limited Company. The company registration number is SC219426. Task Fronterra Geoscience Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Task Fronterra Geoscience Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . MCKENZIE, Blair Murray is a Secretary of the company. BOURKE, Lawrence Thomas is a Director of the company. DAVIE, William Alexander Ratcliffe is a Director of the company. FORREST, John Eason is a Director of the company. MCKENZIE, Blair Murray is a Director of the company. SIBSON, Michael John is a Director of the company. Secretary BRUNTON, James has been resigned. Secretary BUCK, Stuart Grayston, Dr has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director BUCK, Stuart Grayston, Dr has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKENZIE, Blair Murray
Appointed Date: 05 November 2014

Director
BOURKE, Lawrence Thomas
Appointed Date: 24 August 2001
68 years old

Director
DAVIE, William Alexander Ratcliffe
Appointed Date: 17 April 2014
65 years old

Director
FORREST, John Eason
Appointed Date: 17 April 2014
69 years old

Director
MCKENZIE, Blair Murray
Appointed Date: 05 November 2014
48 years old

Director
SIBSON, Michael John
Appointed Date: 17 April 2014
53 years old

Resigned Directors

Secretary
BRUNTON, James
Resigned: 21 August 2014
Appointed Date: 17 April 2014

Secretary
BUCK, Stuart Grayston, Dr
Resigned: 17 April 2014
Appointed Date: 24 August 2001

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 24 August 2001
Appointed Date: 22 May 2001

Director
BUCK, Stuart Grayston, Dr
Resigned: 17 April 2014
Appointed Date: 24 August 2001
73 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 24 August 2001
Appointed Date: 22 May 2001

TASK FRONTERRA GEOSCIENCE LIMITED Events

10 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant 3000 options by way of an emi incentive scheme and authorised to enter into amendment agreements 27/02/2017
  • RES10 ‐ Resolution of allotment of securities

30 Sep 2016
Group of companies' accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 269.667

11 Feb 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The grant of 7777 options by way of an emi incentive scheme over the a ordinary shares is approved 26/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

18 Aug 2015
Group of companies' accounts made up to 31 December 2014
...
... and 59 more events
18 Sep 2001
New secretary appointed;new director appointed
18 Sep 2001
Secretary resigned
18 Sep 2001
Director resigned
29 Aug 2001
Company name changed gartenbridge LIMITED\certificate issued on 29/08/01
22 May 2001
Incorporation

TASK FRONTERRA GEOSCIENCE LIMITED Charges

19 October 2010
Floating charge
Delivered: 21 October 2010
Status: Satisfied on 24 April 2014
Persons entitled: Lawrence Thomas Bourke
Description: Undertaking & all property & assets present & future…