GEODATA MANAGEMENT (UK) LIMITED
GUILDFORD HORIZON PETROLEUM LIMITED

Hellopages » Surrey » Guildford » GU1 4HD

Company number 03306442
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address 2ND FLOOR, 31 CHERTSEY STREET, GUILDFORD, SURREY, ENGLAND, GU1 4HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 23 January 2017 with updates; Secretary's details changed for Paul Francis Whitty on 1 January 2017. The most likely internet sites of GEODATA MANAGEMENT (UK) LIMITED are www.geodatamanagementuk.co.uk, and www.geodata-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Geodata Management Uk Limited is a Private Limited Company. The company registration number is 03306442. Geodata Management Uk Limited has been working since 23 January 1997. The present status of the company is Active. The registered address of Geodata Management Uk Limited is 2nd Floor 31 Chertsey Street Guildford Surrey England Gu1 4hd. . WHITTY, Paul Francis is a Secretary of the company. FARAH, Alin is a Director of the company. SHEPHERD, Timothy James is a Director of the company. Secretary MURPHY, Carolyn has been resigned. Secretary SHEPHERD, Timothy James has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary EIS HAINES WATTS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KNIGHT, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director FIRST MANAGEMENT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITTY, Paul Francis
Appointed Date: 19 September 2008

Director
FARAH, Alin
Appointed Date: 31 July 1998
60 years old

Director
SHEPHERD, Timothy James
Appointed Date: 31 July 1998
66 years old

Resigned Directors

Secretary
MURPHY, Carolyn
Resigned: 19 September 2008
Appointed Date: 13 September 2005

Secretary
SHEPHERD, Timothy James
Resigned: 22 August 2001
Appointed Date: 18 February 1999

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 13 September 2005
Appointed Date: 22 August 2001

Secretary
EIS HAINES WATTS LIMITED
Resigned: 18 February 1999
Appointed Date: 23 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Director
KNIGHT, Steven
Resigned: 31 July 1998
Appointed Date: 23 January 1997
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Director
FIRST MANAGEMENT LIMITED
Resigned: 31 July 1998
Appointed Date: 23 January 1997

Persons With Significant Control

Geotech Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GEODATA MANAGEMENT (UK) LIMITED Events

10 Feb 2017
Total exemption full accounts made up to 31 July 2016
08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
08 Feb 2017
Secretary's details changed for Paul Francis Whitty on 1 January 2017
04 May 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

...
... and 80 more events
06 Feb 1997
New secretary appointed
06 Feb 1997
Director resigned
06 Feb 1997
Secretary resigned
06 Feb 1997
Registered office changed on 06/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Jan 1997
Incorporation