GEOMAC LIMITED
KENT

Hellopages » Greater London » Bexley » DA15 7BY

Company number 02596890
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 10,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of GEOMAC LIMITED are www.geomac.co.uk, and www.geomac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geomac Limited is a Private Limited Company. The company registration number is 02596890. Geomac Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Geomac Limited is 98 Station Road Sidcup Kent Da15 7by. . PUTTOCK, Lynn is a Secretary of the company. MACLEAN, James Alexander is a Director of the company. MELHUISH, Richard Edward Fitzharding is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Peter David has been resigned. Director GEOGHEGAN, Charles Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PUTTOCK, Lynn
Appointed Date: 19 April 1991

Director
MACLEAN, James Alexander
Appointed Date: 19 June 1991
56 years old

Director
MELHUISH, Richard Edward Fitzharding
Appointed Date: 19 April 1991
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 1991
Appointed Date: 02 April 1991

Director
BALL, Peter David
Resigned: 02 April 1993
Appointed Date: 19 April 1991
72 years old

Director
GEOGHEGAN, Charles Patrick
Resigned: 02 December 1993
Appointed Date: 19 April 1991
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 May 1916
Appointed Date: 02 April 1991

GEOMAC LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
01 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10,000

03 Oct 2015
Accounts for a small company made up to 31 December 2014
27 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000

24 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 71 more events
20 May 1991
New director appointed

20 May 1991
New director appointed

20 May 1991
Secretary resigned;new secretary appointed

20 May 1991
Registered office changed on 20/05/91 from: 2 baches street london N1 6UB

02 Apr 1991
Incorporation

GEOMAC LIMITED Charges

18 March 2014
Charge code 0259 6890 0007
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Water space at northwich cheshire t/no:WT292269…
26 July 2013
Charge code 0259 6890 0006
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Water space at northwich. Notification of addition to or…
26 July 2013
Charge code 0259 6890 0005
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code 0259 6890 0004
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Caen hill marina lower foxhangers rowdes devises…
20 May 2011
Legal mortgage
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lower foxhangers farm marina site near rowde devizes…
16 May 2007
Debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land at saul junction walk farm…