GEO TESTING SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 1BG
Company number 02653180
Status Liquidation
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address NUMBER ONE DEAN STREET, BEDMINSTER, BRISTOL, BS3 1BG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 18 March 2013; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 10 March 2013. The most likely internet sites of GEO TESTING SERVICES LIMITED are www.geotestingservices.co.uk, and www.geo-testing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Geo Testing Services Limited is a Private Limited Company. The company registration number is 02653180. Geo Testing Services Limited has been working since 10 October 1991. The present status of the company is Liquidation. The registered address of Geo Testing Services Limited is Number One Dean Street Bedminster Bristol Bs3 1bg. . HARRISSON, Haydn Sidney is a Secretary of the company. Secretary HARRISSON, Nicholas Charles Sidney has been resigned. Secretary JONES, Carys Ann has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CUTLER, Georgina Louise has been resigned. Director HARRISSON, Georgina Louise has been resigned. Director HARRISSON, Haydn Sidney has been resigned. Director HARRISSON, Haydn Sidney has been resigned. Director HARRISSON, Nicholas Charles Sidney has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HARRISSON, Haydn Sidney
Appointed Date: 01 July 2001

Resigned Directors

Secretary
HARRISSON, Nicholas Charles Sidney
Resigned: 01 June 2001
Appointed Date: 01 January 1998

Secretary
JONES, Carys Ann
Resigned: 31 December 1997
Appointed Date: 22 October 1991

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 October 1991
Appointed Date: 10 October 1991

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 22 October 1991
Appointed Date: 10 October 1991

Director
CUTLER, Georgina Louise
Resigned: 15 July 2010
Appointed Date: 01 August 1998
55 years old

Director
HARRISSON, Georgina Louise
Resigned: 30 April 1993
Appointed Date: 31 December 1991
55 years old

Director
HARRISSON, Haydn Sidney
Resigned: 30 September 2003
Appointed Date: 01 July 2001
82 years old

Director
HARRISSON, Haydn Sidney
Resigned: 31 December 1991
Appointed Date: 23 October 1991
82 years old

Director
HARRISSON, Nicholas Charles Sidney
Resigned: 15 July 2010
Appointed Date: 30 April 1993
51 years old

GEO TESTING SERVICES LIMITED Events

29 Jul 2013
Receiver's abstract of receipts and payments to 18 March 2013
29 Jul 2013
Notice of ceasing to act as receiver or manager
22 Jul 2013
Receiver's abstract of receipts and payments to 10 March 2013
25 Sep 2012
Receiver's abstract of receipts and payments to 10 September 2012
13 Aug 2012
Order of court to wind up
...
... and 58 more events
05 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1991
New secretary appointed;director resigned

05 Nov 1991
Secretary resigned;new director appointed

05 Nov 1991
Registered office changed on 05/11/91 from: 181 newfoundland road bristol avon BS2 9LU

10 Oct 1991
Incorporation

GEO TESTING SERVICES LIMITED Charges

11 April 2003
Legal mortgage
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 dean street bedminster t/n BL57495 &…
7 March 2003
Debenture
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2001
Debenture
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: Nicholas Charles Sidney Harrisson
Description: All the undertaking and property both present and future…
17 February 1992
Debenture
Delivered: 6 March 1992
Status: Outstanding
Persons entitled: A. R. Reed and M. R. Guinn
Description: Fixed and floating charges over the undertaking and all…