GEOTECH SYSTEMS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4HD

Company number 03060444
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address 2ND FLOOR, 31 CHERTSEY STREET, GUILDFORD, SURREY, ENGLAND, GU1 4HD
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Director's details changed for Mr Alin Farah on 1 January 2016. The most likely internet sites of GEOTECH SYSTEMS LIMITED are www.geotechsystems.co.uk, and www.geotech-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Geotech Systems Limited is a Private Limited Company. The company registration number is 03060444. Geotech Systems Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of Geotech Systems 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. ROBERTSON, Dan is a Director of the company. Secretary FARAH, Alin has been resigned. Secretary LANDERS, Claire Susan has been resigned. Secretary MURPHY, Carolyn has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DELISSE, Dale N has been resigned. Director FARAH, Alin has been resigned. Director LANDERS, Paul Trevor has been resigned. Director LANDERS, Paul Trevor has been resigned. Director OYOFO, Victor Kassim has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
WHITTY, Paul Francis
Appointed Date: 19 September 2008

Director
FARAH, Alin
Appointed Date: 23 May 1996
60 years old

Director
ROBERTSON, Dan
Appointed Date: 06 June 1995
69 years old

Resigned Directors

Secretary
FARAH, Alin
Resigned: 05 February 1999
Appointed Date: 24 May 1995

Secretary
LANDERS, Claire Susan
Resigned: 20 June 1996
Appointed Date: 02 January 1996

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

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 13 September 2005
Appointed Date: 05 February 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

Director
DELISSE, Dale N
Resigned: 01 March 2008
Appointed Date: 06 June 1995
69 years old

Director
FARAH, Alin
Resigned: 26 June 1995
Appointed Date: 24 May 1995
60 years old

Director
LANDERS, Paul Trevor
Resigned: 20 June 1996
Appointed Date: 02 January 1996
67 years old

Director
LANDERS, Paul Trevor
Resigned: 02 January 1996
Appointed Date: 24 May 1995
67 years old

Director
OYOFO, Victor Kassim
Resigned: 05 February 1999
Appointed Date: 06 June 1995
82 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

GEOTECH SYSTEMS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

08 Jun 2016
Director's details changed for Mr Alin Farah on 1 January 2016
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 14 August 2015
...
... and 97 more events
05 Jul 1995
Director resigned
07 Jun 1995
Registered office changed on 07/06/95 from: 372 old street london EC1V 9LT
07 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
07 Jun 1995
Director resigned;new director appointed
24 May 1995
Incorporation

GEOTECH SYSTEMS LIMITED Charges

10 December 2008
Rent deposit deed
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Bury House Properties Limited
Description: The companys interest being £6,530 and all monies see image…
26 March 2001
All assets debenture
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
29 June 2000
Deposit agreement to secure own liabilities
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…