Company number 06272818
Status Active
Incorporation Date 7 June 2007
Company Type Private Limited Company
Address ENDEAVOUR HOUSE, ADMIRALTY ROAD, GREAT YARMOUTH, NORFOLK, NR30 3NG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Kay Frances Mason Billig as a secretary on 26 July 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 23,000
. The most likely internet sites of GARDLINE GEOSURVEY (NORWAY) LIMITED are www.gardlinegeosurveynorway.co.uk, and www.gardline-geosurvey-norway.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight 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 Geosurvey Norway Limited is a Private Limited Company.
The company registration number is 06272818. Gardline Geosurvey Norway Limited has been working since 07 June 2007.
The present status of the company is Active. The registered address of Gardline Geosurvey Norway Limited is Endeavour House Admiralty Road Great Yarmouth Norfolk Nr30 3ng. . BAYFIELD, Nicholas Mark is a Director of the company. GAMES, Kenneth Paul is a Director of the company. STANLEY, Paul Nicholas is a Director of the company. WOOLTORTON, Mervyn Raymond is a Director of the company. Secretary HEYWOOD, Stephen Dene has been resigned. Secretary MASON BILLIG, Kay Frances has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
GARDLINE GEOSURVEY (NORWAY) LIMITED Events
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
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
08 Feb 2016
Full accounts made up to 30 April 2015
19 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
...
... and 30 more events
21 Jul 2007
New director appointed
21 Jul 2007
Ad 06/07/07--------- £ si 19999@1=19999 £ ic 1/20000
21 Jul 2007
Nc inc already adjusted 06/07/07
21 Jul 2007
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
07 Jun 2007
Incorporation
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…
5 July 2010
Floating charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of floating charge all the undertaking of the…
2 July 2010
Fixed charge over all book and other debts
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts and monetary claims and any…