GEOSYNTHETIC PRODUCTS LIMITED
BLACKBURN TENAX GRIDS LIMITED BROOMCO (1225) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QX

Company number 03312951
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address UNITS 2 - 4 CUNNINGHAM COURT, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016; Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GEOSYNTHETIC PRODUCTS LIMITED are www.geosyntheticproducts.co.uk, and www.geosynthetic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Geosynthetic Products Limited is a Private Limited Company. The company registration number is 03312951. Geosynthetic Products Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Geosynthetic Products Limited is Units 2 4 Cunningham Court Shadsworth Business Park Blackburn Lancashire Bb1 2qx. . AMAT, Thierry Georges Yves Emile is a Director of the company. LAWRENCE, Michael David is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary JOHNSTONE, David Andrew has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director JOHNSTONE, David Andrew has been resigned. Director KIELY, John Joseph has been resigned. Director MELTZER, Donald Bruce has been resigned. Director MORRIS, David James has been resigned. Director PAUL, James has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
AMAT, Thierry Georges Yves Emile
Appointed Date: 01 December 2015
64 years old

Director
LAWRENCE, Michael David
Appointed Date: 17 April 2015
68 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 April 1997
Appointed Date: 05 February 1997

Secretary
JOHNSTONE, David Andrew
Resigned: 28 January 2011
Appointed Date: 28 April 1997

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 April 1997
Appointed Date: 05 February 1997

Director
JOHNSTONE, David Andrew
Resigned: 28 January 2011
Appointed Date: 28 April 1997
66 years old

Director
KIELY, John Joseph
Resigned: 30 December 2011
Appointed Date: 23 June 2006
60 years old

Director
MELTZER, Donald Bruce
Resigned: 17 April 2015
Appointed Date: 30 December 2011
71 years old

Director
MORRIS, David James
Resigned: 30 November 2015
Appointed Date: 13 February 2012
69 years old

Director
PAUL, James
Resigned: 23 June 2006
Appointed Date: 28 April 1997
76 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 28 April 1997
Appointed Date: 05 February 1997

Persons With Significant Control

Tensar International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEOSYNTHETIC PRODUCTS LIMITED Events

08 Mar 2017
Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016
17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

11 Feb 2016
Appointment of Mr Thierry Georges Yves Emile Amat as a director on 1 December 2015
...
... and 68 more events
08 May 1997
New director appointed
08 May 1997
Director resigned
08 May 1997
Secretary resigned;director resigned
08 May 1997
Registered office changed on 08/05/97 from: fountain precinct balm green sheffield S1 1RZ
05 Feb 1997
Incorporation