GEOQUIP LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8WA

Company number 01526375
Status Active
Incorporation Date 4 November 1980
Company Type Private Limited Company
Address HERONS WAY CARR HILL, BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 8WA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016. The most likely internet sites of GEOQUIP LIMITED are www.geoquip.co.uk, and www.geoquip.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Geoquip Limited is a Private Limited Company. The company registration number is 01526375. Geoquip Limited has been working since 04 November 1980. The present status of the company is Active. The registered address of Geoquip Limited is Herons Way Carr Hill Balby Doncaster South Yorkshire Dn4 8wa. . PEACH, Andrew Kenneth is a Secretary of the company. PEACH, Andrew Kenneth is a Director of the company. RABOT, Gilles is a Director of the company. WIGHTMAN, Michael is a Director of the company. Secretary CHADWICK, Philip has been resigned. Secretary ELLIOTT, David Peter has been resigned. Secretary FERNIE, Richard has been resigned. Secretary SCOTT, Martin has been resigned. Secretary STEVENSON, Malcolm Cedric has been resigned. Director BAX, Erik Jan has been resigned. Director CHADWICK, Philip has been resigned. Director ELLIOTT, David Peter has been resigned. Director FERNIE, Richard has been resigned. Director GARDOM, Jeffrey Vincent has been resigned. Director HEGGIE, George Annan has been resigned. Director MACALINDIN, Ian has been resigned. Director MIDANI, Stephen George has been resigned. Director SCOTT, Martin has been resigned. Director SIMS, Kevin John has been resigned. Director STEVENSON, Malcolm Cedric has been resigned. Director TOWERS, Simon Andrew has been resigned. Director VAN HET WESTEINDE, Cornelis has been resigned. Director VAN SCHIJNDEL, Gerardus Johannes Cornelius Theresia has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEACH, Andrew Kenneth
Appointed Date: 28 October 2016

Director
PEACH, Andrew Kenneth
Appointed Date: 01 October 2015
56 years old

Director
RABOT, Gilles
Appointed Date: 01 October 2015
54 years old

Director
WIGHTMAN, Michael
Appointed Date: 01 October 2015
64 years old

Resigned Directors

Secretary
CHADWICK, Philip
Resigned: 27 October 2016
Appointed Date: 28 June 2010

Secretary
ELLIOTT, David Peter
Resigned: 08 February 1999
Appointed Date: 31 January 1995

Secretary
FERNIE, Richard
Resigned: 31 January 2005
Appointed Date: 08 February 1999

Secretary
SCOTT, Martin
Resigned: 28 June 2010
Appointed Date: 01 February 2005

Secretary
STEVENSON, Malcolm Cedric
Resigned: 31 January 1995

Director
BAX, Erik Jan
Resigned: 28 June 2010
Appointed Date: 31 July 2002
68 years old

Director
CHADWICK, Philip
Resigned: 27 October 2016
Appointed Date: 28 June 2010
58 years old

Director
ELLIOTT, David Peter
Resigned: 08 February 1999
69 years old

Director
FERNIE, Richard
Resigned: 31 January 2005
Appointed Date: 08 February 1999
79 years old

Director
GARDOM, Jeffrey Vincent
Resigned: 17 July 2015
Appointed Date: 28 June 2010
68 years old

Director
HEGGIE, George Annan
Resigned: 08 February 1999
79 years old

Director
MACALINDIN, Ian
Resigned: 31 March 2006
75 years old

Director
MIDANI, Stephen George
Resigned: 15 February 2016
Appointed Date: 21 July 2011
71 years old

Director
SCOTT, Martin
Resigned: 30 April 2011
Appointed Date: 01 February 2005
56 years old

Director
SIMS, Kevin John
Resigned: 31 January 2008
Appointed Date: 31 July 2002
64 years old

Director
STEVENSON, Malcolm Cedric
Resigned: 31 January 1995
96 years old

Director
TOWERS, Simon Andrew
Resigned: 02 October 2015
Appointed Date: 28 June 2010
64 years old

Director
VAN HET WESTEINDE, Cornelis
Resigned: 28 June 2010
Appointed Date: 01 January 2010
57 years old

Director
VAN SCHIJNDEL, Gerardus Johannes Cornelius Theresia
Resigned: 28 June 2010
Appointed Date: 31 July 2002
69 years old

Persons With Significant Control

Geoquip Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEOQUIP LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
19 Dec 2016
Full accounts made up to 31 December 2015
21 Nov 2016
Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016
18 Nov 2016
Termination of appointment of Philip Chadwick as a secretary on 27 October 2016
18 Nov 2016
Termination of appointment of Philip Chadwick as a director on 27 October 2016
...
... and 132 more events
11 Feb 1987
Gazettable document

31 Jan 1987
New director appointed

17 Dec 1986
Group of companies' accounts made up to 31 July 1986

17 Nov 1986
Gazettable document

04 Nov 1980
Incorporation

GEOQUIP LIMITED Charges

20 September 2007
Charge of deposit
Delivered: 26 September 2007
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £500,000 credited to account…
10 March 1999
Assignment of life policy
Delivered: 16 March 1999
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All money payable on policy no.3510174A on the life of mr…
8 February 1999
Debenture
Delivered: 11 February 1999
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1999
Assignment of life policy
Delivered: 10 February 1999
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All money that may become payable under the following…
8 February 1999
Assignment of life policy
Delivered: 10 February 1999
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All money that may become payable under the following…
17 June 1983
Debenture
Delivered: 23 June 1983
Status: Satisfied on 27 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…