GEOTECHNICAL ENGINEERING LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 4NF

Company number 00700739
Status Active
Incorporation Date 14 August 1961
Company Type Private Limited Company
Address CENTURION HOUSE, OLYMPUS PARK QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4NF
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 16,500 ; Full accounts made up to 31 October 2015; Termination of appointment of William James Ranson Cooper as a director on 23 September 2015. The most likely internet sites of GEOTECHNICAL ENGINEERING LIMITED are www.geotechnicalengineering.co.uk, and www.geotechnical-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Geotechnical Engineering Limited is a Private Limited Company. The company registration number is 00700739. Geotechnical Engineering Limited has been working since 14 August 1961. The present status of the company is Active. The registered address of Geotechnical Engineering Limited is Centurion House Olympus Park Quedgeley Gloucester Gloucestershire Gl2 4nf. . MILNE, Andrew Brian is a Secretary of the company. BARTON, Lyndon Allan is a Director of the company. BROCKLESBY, Martyn Eric is a Director of the company. HANSON, John Christopher Wilfred is a Director of the company. LOWE, Emma Louise is a Director of the company. MILNE, Alice Lucinda Mary is a Director of the company. MILNE, Andrew Brian is a Director of the company. PARRY, Neil Varne is a Director of the company. Director COOPER, William James Ranson has been resigned. Director MILNE, Anthony has been resigned. Director RISBEY, Robert Frederick has been resigned. The company operates in "Test drilling and boring".


Current Directors


Director
BARTON, Lyndon Allan
Appointed Date: 15 June 2012
53 years old

Director
BROCKLESBY, Martyn Eric
Appointed Date: 15 June 2012
55 years old

Director
HANSON, John Christopher Wilfred
Appointed Date: 01 July 2004
58 years old

Director
LOWE, Emma Louise
Appointed Date: 16 July 2014
47 years old

Director
MILNE, Alice Lucinda Mary
Appointed Date: 31 March 1997
65 years old

Director
MILNE, Andrew Brian

65 years old

Director
PARRY, Neil Varne
Appointed Date: 01 January 2005
60 years old

Resigned Directors

Director
COOPER, William James Ranson
Resigned: 23 September 2015
Appointed Date: 03 February 2014
61 years old

Director
MILNE, Anthony
Resigned: 01 July 1993
100 years old

Director
RISBEY, Robert Frederick
Resigned: 31 March 1997
79 years old

GEOTECHNICAL ENGINEERING LIMITED Events

21 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 16,500

07 Apr 2016
Full accounts made up to 31 October 2015
25 Sep 2015
Termination of appointment of William James Ranson Cooper as a director on 23 September 2015
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 16,500

05 Mar 2015
Full accounts made up to 31 October 2014
...
... and 97 more events
15 Jul 1988
Return made up to 04/06/88; full list of members

24 Jul 1987
Accounts for a medium company made up to 31 December 1986

24 Jul 1987
Return made up to 06/06/87; full list of members

19 Nov 1986
Return made up to 16/05/86; full list of members

06 Aug 1986
Accounts for a medium company made up to 31 December 1985

GEOTECHNICAL ENGINEERING LIMITED Charges

2 July 2013
Charge code 0070 0739 0009
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 November 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in the policy being. Life is…
10 November 2010
All assets debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2000
Mortgage
Delivered: 13 January 2000
Status: Satisfied on 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings lying on the north side of lower…
16 August 1995
Single debenture
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1995
Mortgage
Delivered: 22 August 1995
Status: Satisfied on 23 February 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as rock house, lower tuffley lane…
4 August 1995
Mortgage
Delivered: 22 August 1995
Status: Satisfied on 23 February 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as hopetown industrial estate normanton west…
11 March 1993
Deed of charge over credit balances
Delivered: 22 March 1993
Status: Satisfied on 27 May 2004
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" being barclays…
27 January 1993
Debenture
Delivered: 8 February 1993
Status: Satisfied on 11 December 1996
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M180C. Fixed and…