GEOPRESSURE TECHNOLOGY LIMITED
DURHAM HOODCO 553 LIMITED

Hellopages » County Durham » County Durham » DH1 5TS

Company number 03359723
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address VENTURE HOUSE, AYKLEY HEADS, DURHAM, ENGLAND, DH1 5TS
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Venture House Aykley Heads Durham DH1 5TS on 4 November 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of GEOPRESSURE TECHNOLOGY LIMITED are www.geopressuretechnology.co.uk, and www.geopressure-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Geopressure Technology Limited is a Private Limited Company. The company registration number is 03359723. Geopressure Technology Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Geopressure Technology Limited is Venture House Aykley Heads Durham England Dh1 5ts. . ROCHE, Charlotte Louisa is a Secretary of the company. HUNT, Steven Alec is a Director of the company. JENKINS, Stephen John is a Director of the company. MILLWOOD HARGRAVE, Martyn Frederick is a Director of the company. Secretary PAXTON, Andrew John has been resigned. Secretary ROCHE, Charlotte Louisa has been resigned. Nominee Secretary ROGAN, Eileen Theresa has been resigned. Secretary SWARBRICK, Alison Jane has been resigned. Secretary WALMSLEY, Alan Richard has been resigned. Director HALLAM, Neville Anthony has been resigned. Nominee Director ROGAN, Eileen Theresa has been resigned. Director ROGAN, Elizabeth Theresa has been resigned. Director SWARBRICK, Richard Edward, Dr has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
ROCHE, Charlotte Louisa
Appointed Date: 16 October 2012

Director
HUNT, Steven Alec
Appointed Date: 14 February 2011
68 years old

Director
JENKINS, Stephen John
Appointed Date: 14 February 2011
69 years old

Director
MILLWOOD HARGRAVE, Martyn Frederick
Appointed Date: 27 July 2006
67 years old

Resigned Directors

Secretary
PAXTON, Andrew John
Resigned: 16 October 2012
Appointed Date: 17 May 2011

Secretary
ROCHE, Charlotte Louisa
Resigned: 17 May 2011
Appointed Date: 14 February 2011

Nominee Secretary
ROGAN, Eileen Theresa
Resigned: 03 October 1997
Appointed Date: 25 April 1997

Secretary
SWARBRICK, Alison Jane
Resigned: 28 July 2006
Appointed Date: 03 October 1997

Secretary
WALMSLEY, Alan Richard
Resigned: 14 February 2011
Appointed Date: 27 July 2006

Director
HALLAM, Neville Anthony
Resigned: 31 May 2004
Appointed Date: 03 October 1997
57 years old

Nominee Director
ROGAN, Eileen Theresa
Resigned: 03 October 1997
Appointed Date: 25 April 1997
71 years old

Director
ROGAN, Elizabeth Theresa
Resigned: 03 October 1997
Appointed Date: 25 April 1997
68 years old

Director
SWARBRICK, Richard Edward, Dr
Resigned: 17 October 2013
Appointed Date: 03 October 1997
70 years old

GEOPRESSURE TECHNOLOGY LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
04 Nov 2016
Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Venture House Aykley Heads Durham DH1 5TS on 4 November 2016
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

03 Aug 2015
Full accounts made up to 31 March 2015
06 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 73 more events
13 Oct 1997
New director appointed
13 Oct 1997
Registered office changed on 13/10/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
13 Oct 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Oct 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Apr 1997
Incorporation

GEOPRESSURE TECHNOLOGY LIMITED Charges

26 November 2010
Charge of deposit
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £9,745 and all amounts in the future…