P.A. GEOTECHNICAL LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5JG
Company number 04120437
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address 7 DARWIN HOUSE, CORBY GATE BUSINESS PARK, CORBY, NORTHAMPTONSHIRE, NN17 5JG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Appointment of Mrs Elizabeth Ruth Bridle as a director on 6 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of P.A. GEOTECHNICAL LIMITED are www.pageotechnical.co.uk, and www.p-a-geotechnical.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and two months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P A Geotechnical Limited is a Private Limited Company. The company registration number is 04120437. P A Geotechnical Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of P A Geotechnical Limited is 7 Darwin House Corby Gate Business Park Corby Northamptonshire Nn17 5jg. The company`s financial liabilities are £162.75k. It is £-8.94k against last year. And the total assets are £635.06k, which is £192.08k against last year. STEVENS, Richard Charles is a Secretary of the company. ATCHISON, Peter Stuart is a Director of the company. BRIDLE, Elizabeth Ruth is a Director of the company. NICHOLS, Paul Ian is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MARTIN, Malcolm John has been resigned. Director MCNAMARA, Neil Thomas has been resigned. Director PROCTOR, Allan Lowndes has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


p.a. geotechnical Key Finiance

LIABILITIES £162.75k
-6%
CASH n/a
TOTAL ASSETS £635.06k
+43%
All Financial Figures

Current Directors

Secretary
STEVENS, Richard Charles
Appointed Date: 13 December 2000

Director
ATCHISON, Peter Stuart
Appointed Date: 13 December 2000
65 years old

Director
BRIDLE, Elizabeth Ruth
Appointed Date: 06 June 2016
53 years old

Director
NICHOLS, Paul Ian
Appointed Date: 05 April 2011
80 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 December 2000
Appointed Date: 06 December 2000

Director
MARTIN, Malcolm John
Resigned: 05 April 2011
Appointed Date: 06 December 2000
81 years old

Director
MCNAMARA, Neil Thomas
Resigned: 13 January 2014
Appointed Date: 10 January 2011
57 years old

Director
PROCTOR, Allan Lowndes
Resigned: 23 January 2004
Appointed Date: 13 December 2000
73 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 December 2000
Appointed Date: 06 December 2000

Persons With Significant Control

Mrs Rosemary Claire Atchison
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Prestige Air Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.A. GEOTECHNICAL LIMITED Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 Jun 2016
Appointment of Mrs Elizabeth Ruth Bridle as a director on 6 June 2016
18 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 23,900

17 Dec 2015
Director's details changed for Mr Paul Nicholls on 5 April 2011
...
... and 53 more events
22 Jan 2001
New director appointed
22 Jan 2001
New secretary appointed
12 Dec 2000
Secretary resigned
12 Dec 2000
Director resigned
06 Dec 2000
Incorporation

P.A. GEOTECHNICAL LIMITED Charges

28 January 2004
Debenture
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…