VERITAS GEOPHYSICAL LIMITED
CRAWLEY DEXBYTE LIMITED

Hellopages » West Sussex » Crawley » RH10 9QN

Company number 03409561
Status Active
Incorporation Date 25 July 1997
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 one hundred and six 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 2 ; Appointment of Mr Peter Mark Whiting as a director on 1 October 2015. The most likely internet sites of VERITAS GEOPHYSICAL LIMITED are www.veritasgeophysical.co.uk, and www.veritas-geophysical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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 Geophysical Limited is a Private Limited Company. The company registration number is 03409561. Veritas Geophysical Limited has been working since 25 July 1997. The present status of the company is Active. The registered address of Veritas Geophysical 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 SAMBROOK, Martin Robert has been resigned. Secretary SAYER, Michael has been resigned. Secretary WALL, Robert Gerald has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRIGHT, Nicholas Andrew Clayton has been resigned. Director CLAUDIN, Kiran 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 LHOMMET, Lionel Georges has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director LUDLOW, Stephen John has been resigned. Director POGACH, Allan Carl has been resigned. Director SAMBROOK, Martin Robert has been resigned. Director THORNTON, Richard Ian has been resigned. Director TRIPODO, Anthony has been resigned. Director WALL, Robert Gerald has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED 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
SAMBROOK, Martin Robert
Resigned: 29 October 1998
Appointed Date: 20 August 1997

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

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

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 20 August 1997
Appointed Date: 19 August 1997

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

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 August 1997
Appointed Date: 25 July 1997

Director
BRIGHT, Nicholas Andrew Clayton
Resigned: 29 June 2010
Appointed Date: 20 August 1997
79 years old

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

Director
COMER, Simon Philip
Resigned: 31 January 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: 14 April 2003
60 years old

Director
JONES, Trebor Elwyn
Resigned: 31 August 2009
Appointed Date: 14 April 2003
68 years old

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

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 August 1997
Appointed Date: 25 July 1997
34 years old

Director
LUDLOW, Stephen John
Resigned: 14 April 2003
Appointed Date: 20 August 1997
75 years old

Director
POGACH, Allan Carl
Resigned: 14 April 2003
Appointed Date: 20 August 1997
80 years old

Director
SAMBROOK, Martin Robert
Resigned: 29 October 1998
Appointed Date: 10 August 1998
73 years old

Director
THORNTON, Richard Ian
Resigned: 01 October 2015
Appointed Date: 14 April 2003
71 years old

Director
TRIPODO, Anthony
Resigned: 14 April 2003
Appointed Date: 10 August 1998
72 years old

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

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 20 August 1997
Appointed Date: 19 August 1997

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 20 August 1997
Appointed Date: 19 August 1997

VERITAS GEOPHYSICAL LIMITED Events

18 Jul 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 2

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 Kiran Claudin as a director on 1 October 2015
...
... and 96 more events
29 Aug 1997
New secretary appointed;new director appointed
29 Aug 1997
Director resigned
29 Aug 1997
Secretary resigned
29 Aug 1997
Registered office changed on 29/08/97 from: 83 leonard street london EC2A 4QS
25 Jul 1997
Incorporation

VERITAS GEOPHYSICAL LIMITED Charges

6 February 2006
Security agreement and guarantee
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…