KONGSBERG GEOACOUSTICS LIMITED
GREAT YARMOUTH GEOACOUSTICS LIMITED

Hellopages » Norfolk » Great Yarmouth » NR31 0NQ

Company number 02571389
Status Active
Incorporation Date 3 January 1991
Company Type Private Limited Company
Address SHUTTLEWORTH CLOSE, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0NQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Mr Audun Berg as a director on 5 December 2016; Termination of appointment of Bjørn Jalving as a director on 5 December 2016. The most likely internet sites of KONGSBERG GEOACOUSTICS LIMITED are www.kongsberggeoacoustics.co.uk, and www.kongsberg-geoacoustics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Berney Arms Rail Station is 3.2 miles; to Haddiscoe Rail Station is 5.5 miles; to Reedham (Norfolk) Rail Station is 6.5 miles; to Beccles Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kongsberg Geoacoustics Limited is a Private Limited Company. The company registration number is 02571389. Kongsberg Geoacoustics Limited has been working since 03 January 1991. The present status of the company is Active. The registered address of Kongsberg Geoacoustics Limited is Shuttleworth Close Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nq. . MURRELL, Martin Lee is a Secretary of the company. BERG, Audun is a Director of the company. NYGAARD, Thomas is a Director of the company. TETLIE, Sverre is a Director of the company. Secretary BURTON, Joanna Elizabeth has been resigned. Secretary EAGLE, Peter Andrew has been resigned. Secretary HAILES, Jennie Louise has been resigned. Secretary IVES, Shona Louise has been resigned. Secretary IVES, Shona Louise has been resigned. Secretary IVES, Shona Louise has been resigned. Secretary JERMY, Sarah Elizabeth has been resigned. Director DAVIES, Julie Caroline has been resigned. Director EAGLE, Peter Andrew has been resigned. Director FABBRI, Marco has been resigned. Director FORD, Leslie Howard has been resigned. Director HEAVER, Stuart has been resigned. Director HOGARTH, Peter Ian has been resigned. Director JALVING, Bjørn has been resigned. Director JERMY, Sarah Elizabeth has been resigned. Director KLEPARKER, Rolf Arne has been resigned. Director LEWIS, Keith Winston has been resigned. Director MILLS, Richard John has been resigned. Director OLSEN, Arnt-Helge has been resigned. Director PATEL, Hemant Shantilal has been resigned. Director PEDERSEN, Kim Henning has been resigned. Director RIAHI, Nader has been resigned. Director STONE, Anna Christina has been resigned. Director STONE, David Rodney has been resigned. Director STONE, Kathleen Elizabeth has been resigned. Director STONE, Peter James has been resigned. Director TIMM, Ralf has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MURRELL, Martin Lee
Appointed Date: 18 October 2016

Director
BERG, Audun
Appointed Date: 05 December 2016
52 years old

Director
NYGAARD, Thomas
Appointed Date: 28 November 2013
50 years old

Director
TETLIE, Sverre
Appointed Date: 21 February 2012
71 years old

Resigned Directors

Secretary
BURTON, Joanna Elizabeth
Resigned: 06 September 2013
Appointed Date: 22 October 2012

Secretary
EAGLE, Peter Andrew
Resigned: 29 August 2008

Secretary
HAILES, Jennie Louise
Resigned: 06 May 2011
Appointed Date: 22 March 2010

Secretary
IVES, Shona Louise
Resigned: 18 October 2016
Appointed Date: 06 September 2013

Secretary
IVES, Shona Louise
Resigned: 22 October 2012
Appointed Date: 06 May 2011

Secretary
IVES, Shona Louise
Resigned: 22 March 2010
Appointed Date: 25 November 2008

Secretary
JERMY, Sarah Elizabeth
Resigned: 25 November 2008
Appointed Date: 29 August 2008

Director
DAVIES, Julie Caroline
Resigned: 29 August 2008
Appointed Date: 08 May 2008
51 years old

Director
EAGLE, Peter Andrew
Resigned: 01 May 1996
Appointed Date: 11 April 1991
66 years old

Director
FABBRI, Marco
Resigned: 11 March 1997
81 years old

Director
FORD, Leslie Howard
Resigned: 24 May 1991
Appointed Date: 11 April 1991
77 years old

Director
HEAVER, Stuart
Resigned: 09 May 1994
Appointed Date: 04 March 1994
64 years old

Director
HOGARTH, Peter Ian
Resigned: 29 August 2008
Appointed Date: 24 February 1999
62 years old

Director
JALVING, Bjørn
Resigned: 05 December 2016
Appointed Date: 21 February 2012
57 years old

Director
JERMY, Sarah Elizabeth
Resigned: 29 August 2008
Appointed Date: 12 March 1991
63 years old

Director
KLEPARKER, Rolf Arne
Resigned: 21 February 2012
Appointed Date: 29 August 2008
74 years old

Director
LEWIS, Keith Winston
Resigned: 29 July 2005
Appointed Date: 09 April 2002
59 years old

Director
MILLS, Richard John
Resigned: 14 May 1993
Appointed Date: 11 April 1991
74 years old

Director
OLSEN, Arnt-Helge
Resigned: 28 November 2013
Appointed Date: 29 August 2008
59 years old

Director
PATEL, Hemant Shantilal
Resigned: 11 March 1997
Appointed Date: 22 May 1991
69 years old

Director
PEDERSEN, Kim Henning
Resigned: 28 November 2013
Appointed Date: 29 August 2008
49 years old

Director
RIAHI, Nader
Resigned: 21 February 2012
Appointed Date: 29 August 2008
62 years old

Director
STONE, Anna Christina
Resigned: 29 August 2008
Appointed Date: 08 May 2008
50 years old

Director
STONE, David Rodney
Resigned: 18 December 2008
Appointed Date: 12 March 1991
78 years old

Director
STONE, Kathleen Elizabeth
Resigned: 29 August 2008
Appointed Date: 08 May 2008
77 years old

Director
STONE, Peter James
Resigned: 29 August 2008
Appointed Date: 08 May 2008
46 years old

Director
TIMM, Ralf
Resigned: 29 August 2008
Appointed Date: 05 June 2007
62 years old

Persons With Significant Control

Kongsberg Maritime Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KONGSBERG GEOACOUSTICS LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
06 Dec 2016
Appointment of Mr Audun Berg as a director on 5 December 2016
05 Dec 2016
Termination of appointment of Bjørn Jalving as a director on 5 December 2016
18 Oct 2016
Appointment of Mr Martin Lee Murrell as a secretary on 18 October 2016
18 Oct 2016
Termination of appointment of Shona Louise Ives as a secretary on 18 October 2016
...
... and 148 more events
17 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Apr 1991
£ nc 100/100000 22/02/91

04 Mar 1991
Company name changed foldgreat LIMITED\certificate issued on 05/03/91

04 Mar 1991
Company name changed\certificate issued on 04/03/91
03 Jan 1991
Incorporation

KONGSBERG GEOACOUSTICS LIMITED Charges

14 October 1994
Legal charge
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a offices at shuttleworth close gapton hall…
4 October 1994
Fixed and floating charge
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1993
Legal mortgage
Delivered: 11 May 1993
Status: Satisfied on 25 January 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property land and buildings on the north side of…
7 November 1991
Charge over credit balences
Delivered: 20 November 1991
Status: Satisfied on 25 January 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £ 11,529.50. together with interest accrued now…
7 November 1991
Charge over credit balances
Delivered: 20 November 1991
Status: Satisfied on 25 January 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £11,150.00. together with interest accrued now…
7 November 1991
Charge over credit balance
Delivered: 12 November 1991
Status: Satisfied on 25 January 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £163400 together with intereson an a/c no…
7 November 1991
Charge over credit balance
Delivered: 12 November 1991
Status: Satisfied on 25 January 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 with interest held by the chargee in a/c…
30 May 1991
Mortgage debenture
Delivered: 5 June 1991
Status: Satisfied on 7 January 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1991
Legal charge
Delivered: 8 May 1991
Status: Satisfied on 30 January 1993
Persons entitled: Ucb Bank PLC
Description: F/H land and bldgs fronting shuttle worth close, gapton…