VERITAS DGC LIMITED
CRAWLEY DIGICON GEOPHYSICAL LIMITED

Hellopages » West Sussex » Crawley » RH10 9QN

Company number 01082778
Status Active
Incorporation Date 21 November 1972
Company Type Private Limited Company
Address CGG CROMPTON WAY, MANOR ROYAL ESTATE, CRAWLEY, WEST SUSSEX, RH10 9QN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Appointment of Mr Peter Mark Whiting as a director on 1 October 2015. The most likely internet sites of VERITAS DGC LIMITED are www.veritasdgc.co.uk, and www.veritas-dgc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. The distance to to Salfords (Surrey) Rail Station is 5.2 miles; to Balcombe Rail Station is 5.3 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Veritas Dgc Limited is a Private Limited Company. The company registration number is 01082778. Veritas Dgc Limited has been working since 21 November 1972. The present status of the company is Active. The registered address of Veritas Dgc Limited is Cgg Crompton Way Manor Royal Estate Crawley West Sussex Rh10 9qn. . BOAST, Samantha is a Secretary of the company. RICHARDS, Mark John is a Director of the company. STAUB, Julien Philippe is a Director of the company. WHITING, Peter Mark is a Director of the company. Secretary COMER, Simon Philip has been resigned. Secretary HUGGINS, Nicholas John has been resigned. Secretary HUNT, Christopher Edwin has been resigned. Secretary LENIG JR, Lawrence Elwood has been resigned. Secretary SAMBROOK, Martin Robert has been resigned. Secretary SAYER, Michael has been resigned. Secretary SPOONER, Peter Brian has been resigned. Secretary WALL, Robert Gerald has been resigned. Secretary WILKINSON, Eugene has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BISHOP, Stephen David has been resigned. Director BRIGHT, Nicholas Andrew Clayton has been resigned. Director CALLAGHAN, Kevin Peter has been resigned. Director CLAUDIN, Kiran has been resigned. Director CLOUDY, George Anthony has been resigned. Director COMER, Simon Philip has been resigned. Director HOBBS, Robert Scott has been resigned. Director HUGGINS, Nicholas John has been resigned. Director HUNT, Christopher Edwin has been resigned. Director JONES, Trebor Elwyn has been resigned. Director LENIG JR, Lawrence Elwood has been resigned. Director LHOMMET, Lionel Georges has been resigned. Director LUDLOW, Stephen John has been resigned. Director MCNAIRY, Richard William has been resigned. Director POGACH, Allan Carl has been resigned. Director PRINCE JR, Edward Rudolf has been resigned. Director ROBERT, Dominique has been resigned. Director SAMBROOK, Martin Robert has been resigned. Director SPOONER, Peter Brian has been resigned. Director STEETLE, David Ross has been resigned. Director THORNTON, Richard Ian has been resigned. Director TRIPODO, Anthony has been resigned. Director WALL, Robert Gerald has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BOAST, Samantha
Appointed Date: 17 December 2010

Director
RICHARDS, Mark John
Appointed Date: 25 August 2011
65 years old

Director
STAUB, Julien Philippe
Appointed Date: 01 October 2015
49 years old

Director
WHITING, Peter Mark
Appointed Date: 01 October 2015
62 years old

Resigned Directors

Secretary
COMER, Simon Philip
Resigned: 01 February 2006
Appointed Date: 20 May 2005

Secretary
HUGGINS, Nicholas John
Resigned: 30 June 2007
Appointed Date: 21 July 2006

Secretary
HUNT, Christopher Edwin
Resigned: 28 April 2005
Appointed Date: 23 November 1998

Secretary
LENIG JR, Lawrence Elwood
Resigned: 28 January 1994

Secretary
SAMBROOK, Martin Robert
Resigned: 29 October 1998
Appointed Date: 19 August 1993

Secretary
SAYER, Michael
Resigned: 17 December 2010
Appointed Date: 01 July 2007

Secretary
SPOONER, Peter Brian
Resigned: 30 November 1994

Secretary
WALL, Robert Gerald
Resigned: 21 July 2006
Appointed Date: 01 February 2006

Secretary
WILKINSON, Eugene
Resigned: 19 August 1993

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 24 December 2008
Appointed Date: 29 October 1998

Director
BISHOP, Stephen David
Resigned: 29 June 2007
Appointed Date: 01 June 2007
69 years old

Director
BRIGHT, Nicholas Andrew Clayton
Resigned: 31 May 2007
79 years old

Director
CALLAGHAN, Kevin Peter
Resigned: 19 June 1995
Appointed Date: 17 June 1994
73 years old

Director
CLAUDIN, Kiran
Resigned: 01 October 2015
Appointed Date: 21 October 2011
53 years old

Director
CLOUDY, George Anthony
Resigned: 06 May 1994
91 years old

Director
COMER, Simon Philip
Resigned: 01 February 2006
Appointed Date: 20 May 2005
53 years old

Director
HOBBS, Robert Scott
Resigned: 19 January 2006
Appointed Date: 20 August 2004
61 years old

Director
HUGGINS, Nicholas John
Resigned: 30 June 2007
Appointed Date: 21 July 2006
61 years old

Director
HUNT, Christopher Edwin
Resigned: 28 April 2005
Appointed Date: 16 May 2001
60 years old

Director
JONES, Trebor Elwyn
Resigned: 31 August 2009
Appointed Date: 27 July 2001
68 years old

Director
LENIG JR, Lawrence Elwood
Resigned: 28 January 1994
77 years old

Director
LHOMMET, Lionel Georges
Resigned: 11 February 2011
Appointed Date: 16 January 2009
63 years old

Director
LUDLOW, Stephen John
Resigned: 27 July 2001
75 years old

Director
MCNAIRY, Richard William
Resigned: 31 March 1997
Appointed Date: 17 June 1994
85 years old

Director
POGACH, Allan Carl
Resigned: 27 July 2001
Appointed Date: 17 June 1994
80 years old

Director
PRINCE JR, Edward Rudolf
Resigned: 06 May 1994
95 years old

Director
ROBERT, Dominique
Resigned: 09 February 2009
Appointed Date: 01 June 2007
73 years old

Director
SAMBROOK, Martin Robert
Resigned: 29 October 1998
Appointed Date: 01 August 1997
73 years old

Director
SPOONER, Peter Brian
Resigned: 30 November 1994
76 years old

Director
STEETLE, David Ross
Resigned: 06 May 1994
94 years old

Director
THORNTON, Richard Ian
Resigned: 01 October 2015
Appointed Date: 27 July 2001
71 years old

Director
TRIPODO, Anthony
Resigned: 27 July 2001
Appointed Date: 01 April 1997
72 years old

Director
WALL, Robert Gerald
Resigned: 21 October 2011
Appointed Date: 01 November 2007
66 years old

VERITAS DGC LIMITED Events

09 Aug 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

02 Oct 2015
Appointment of Mr Peter Mark Whiting as a director on 1 October 2015
01 Oct 2015
Appointment of Mr Julien Philippe Staub as a director on 1 October 2015
01 Oct 2015
Termination of appointment of Richard Ian Thornton as a director on 1 October 2015
...
... and 231 more events
05 Jan 1979
Accounts made up to 31 July 1975
23 Jan 1976
Accounts made up to 31 July 1974
22 Jan 1976
Annual return made up to 16/12/75
22 Jan 1976
Accounts made up to 22 November 2073
21 Nov 1972
Certificate of incorporation

VERITAS DGC LIMITED Charges

16 February 2006
Deposit agreement
Delivered: 18 February 2006
Status: Satisfied on 14 February 2014
Persons entitled: Hsbc Bank PLC
Description: By way of a first fixed charge all its rights in respect of…
6 February 2006
Security agreement
Delivered: 10 February 2006
Status: Satisfied on 14 February 2014
Persons entitled: Hsbc Bank PLC
Description: First fixed charge all of its book and other debts,all…
14 February 2003
Security agreement
Delivered: 24 February 2003
Status: Satisfied on 5 April 2006
Persons entitled: Deutsche Bank, Ag(The Adminstrative Agent)
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Security agreement
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank Canada (The "Foreign Agent")
Description: By way of a first fixed charge all moneys standing to the…
17 December 1999
Fixed and floating charge
Delivered: 6 January 2000
Status: Satisfied on 7 September 2001
Persons entitled: Bank One Texas N.A. (The Agent)
Description: Fixed and floating charges over the undertaking and all…
4 September 1998
Fixed and floating debenture
Delivered: 24 September 1998
Status: Satisfied on 7 September 2001
Persons entitled: Bank One, Texas, N.A.
Description: By way of first fixed charge all book debts and by way of…
3 August 1998
Fixed and FL0ATING charge debenture
Delivered: 24 August 1998
Status: Satisfied on 7 September 2001
Persons entitled: Bank One, Texas N.A.
Description: All "assets" of the company defined as business undertaking…
21 October 1996
Fixed and floating charge
Delivered: 8 November 1996
Status: Satisfied on 16 December 1999
Persons entitled: Wells Fargo Bank (Texas)
Description: 1. (a) by way of first fixed charge: 1. all book debts and…
18 July 1996
Fixed and floating charge
Delivered: 2 August 1996
Status: Satisfied on 7 November 1996
Persons entitled: Wells Fargo Bank (Texas) National Association(the "Agent")
Description: .. fixed and floating charges over the undertaking and all…
14 June 1995
Deposit agreement to secure own liabilities
Delivered: 20 June 1995
Status: Satisfied on 18 February 2014
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
27 July 1994
Fixed and floating charge debenture
Delivered: 16 August 1994
Status: Satisfied on 21 June 1995
Persons entitled: Jupiter Management Co.,Inc.
Description: By way of fixed charges:(a)all book debts,(b)all its…
11 April 1994
Debenture
Delivered: 27 April 1994
Status: Satisfied on 30 July 1996
Persons entitled: Foothill Capital Corporation
Description: Fixed charge:-(a)all book debts.(b)all its present and…
30 November 1993
Deed of charge
Delivered: 8 December 1993
Status: Satisfied on 27 April 1994
Persons entitled: Jupiter Capital Management Co. Inc.,
Description: All book & other debts & monetary claims including any bank…
30 June 1988
Debenture
Delivered: 13 July 1988
Status: Satisfied on 18 March 1992
Persons entitled: Fidelcor Business Credit Corporation
Description: (Please see doc for full details). Fixed and floating…
28 April 1988
Secured guarantee
Delivered: 5 May 1988
Status: Satisfied on 25 November 1993
Persons entitled: First Republic Bank Houston Natural Association
Description: All book debts and other debts now and from time to time…
15 July 1987
Secured guarantee.
Delivered: 23 July 1987
Status: Satisfied on 25 November 1993
Persons entitled: Boodle Hatfield.
Description: All book debts and other debts. (See form 395 for details).
21 June 1984
Secured gurantee
Delivered: 21 June 1984
Status: Satisfied on 25 November 1993
Persons entitled: Republic Bank Houston (See Doc M15)
Description: All book debts and other debts now and from time to time…