CHOICE GEOPHYSICAL SERVICES LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH41 4NN

Company number SC160116
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address 6 LETHAM MAINS HOLDINGS, HADDINGTON, EAST LOTHIAN, EH41 4NN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of CHOICE GEOPHYSICAL SERVICES LIMITED are www.choicegeophysicalservices.co.uk, and www.choice-geophysical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Drem Rail Station is 4 miles; to North Berwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choice Geophysical Services Limited is a Private Limited Company. The company registration number is SC160116. Choice Geophysical Services Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Choice Geophysical Services Limited is 6 Letham Mains Holdings Haddington East Lothian Eh41 4nn. . HOBSON, Catherine Anne is a Secretary of the company. HOBSON, Malcolm Roy is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HOBSON, Catherine Anne
Appointed Date: 13 September 1995

Director
HOBSON, Malcolm Roy
Appointed Date: 13 September 1995
73 years old

Resigned Directors

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 September 1995
Appointed Date: 31 August 1995

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 September 1995
Appointed Date: 31 August 1995

Persons With Significant Control

Mr Malcolm Roy Hobson
Notified on: 1 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Anne Hobson
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOICE GEOPHYSICAL SERVICES LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 51 more events
25 Sep 1995
Accounting reference date notified as 31/12
25 Sep 1995
Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100
25 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1995
Company name changed choice geophysical LIMITED\certificate issued on 08/09/95
31 Aug 1995
Incorporation

CHOICE GEOPHYSICAL SERVICES LIMITED Charges

23 July 1997
Floating charge
Delivered: 25 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…