GARDLINE GEOSCIENCES LIMITED
NORFOLK

Hellopages » Norfolk » Great Yarmouth » NR30 3NG

Company number 04692040
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address ENDEAVOUR HOUSE, ADMIRALTY ROAD, GREAT YARMOUTH, NORFOLK, NR30 3NG
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Kay Frances Mason Billig as a secretary on 26 July 2016. The most likely internet sites of GARDLINE GEOSCIENCES LIMITED are www.gardlinegeosciences.co.uk, and www.gardline-geosciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 6.3 miles; to Oulton Broad North Rail Station is 7.9 miles; to Oulton Broad South Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardline Geosciences Limited is a Private Limited Company. The company registration number is 04692040. Gardline Geosciences Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Gardline Geosciences Limited is Endeavour House Admiralty Road Great Yarmouth Norfolk Nr30 3ng. . IMPEY, Roy John is a Director of the company. STANLEY, Paul Nicholas is a Director of the company. WOOLTORTON, Mervyn Raymond is a Director of the company. ZON, Eric Willem is a Director of the company. Secretary HEYWOOD, Stephen Dene has been resigned. Secretary MASON BILLIG, Kay Frances has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BARWISE, Andrew Mark has been resigned. Director MORSE, John Leonard has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Test drilling and boring".


Current Directors

Director
IMPEY, Roy John
Appointed Date: 30 June 2008
56 years old

Director
STANLEY, Paul Nicholas
Appointed Date: 12 March 2003
67 years old

Director
WOOLTORTON, Mervyn Raymond
Appointed Date: 12 March 2003
73 years old

Director
ZON, Eric Willem
Appointed Date: 30 June 2008
63 years old

Resigned Directors

Secretary
HEYWOOD, Stephen Dene
Resigned: 27 June 2014
Appointed Date: 12 March 2003

Secretary
MASON BILLIG, Kay Frances
Resigned: 26 July 2016
Appointed Date: 27 June 2014

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 March 2003
Appointed Date: 10 March 2003

Director
BARWISE, Andrew Mark
Resigned: 16 January 2015
Appointed Date: 06 January 2009
56 years old

Director
MORSE, John Leonard
Resigned: 21 October 2015
Appointed Date: 22 October 2013
73 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Gardline Marine Sciences Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARDLINE GEOSCIENCES LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
26 Jul 2016
Termination of appointment of Kay Frances Mason Billig as a secretary on 26 July 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

08 Feb 2016
Full accounts made up to 30 April 2015
...
... and 58 more events
24 Mar 2003
Registered office changed on 24/03/03 from: endeavour house admiralty road great yarmouth norfolk NR30 3NG
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
19 Mar 2003
Registered office changed on 19/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Mar 2003
Incorporation

GARDLINE GEOSCIENCES LIMITED Charges

2 March 2011
Debenture
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2003
Floating charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of floating charge all the undertaking of the…
21 May 2003
Fixed charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts and monetary claims. See the…