GEOFABRICS GROUP LIMITED
LEEDS GEOFABRICS HOLDINGS LIMITED DE FACTO 973 LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1RZ

Company number 04334996
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address GEOFABRICS LTD SKELTON GRANGE ROAD, STOURTON, LEEDS, WEST YORKSHIRE, ENGLAND, LS10 1RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Mr Mark Anthony Pass on 5 December 2016; Director's details changed for Mark Boothroyd on 29 November 2016. The most likely internet sites of GEOFABRICS GROUP LIMITED are www.geofabricsgroup.co.uk, and www.geofabrics-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Garforth Rail Station is 5.3 miles; to Wakefield Kirkgate Rail Station is 6.5 miles; to Sandal & Agbrigg Rail Station is 7.6 miles; to Featherstone Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geofabrics Group Limited is a Private Limited Company. The company registration number is 04334996. Geofabrics Group Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Geofabrics Group Limited is Geofabrics Ltd Skelton Grange Road Stourton Leeds West Yorkshire England Ls10 1rz. . BOOTHROYD, Mark is a Secretary of the company. BOOTHROYD, Mark is a Director of the company. DONALD, Gordon Hugh is a Director of the company. PASS, David Andrew is a Director of the company. PASS, Mark Anthony is a Director of the company. PASS, Simon Arthur is a Director of the company. TAYLOR, Richard Charles is a Director of the company. Secretary CURRAN, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director GORDON, Douglas Alexander has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PASS, David Andrew has been resigned. Director PASS, Michael Arthur has been resigned. Director PASS, Michael Arthur has been resigned. Director PASS, Simon Arthur has been resigned. Director TAYLOR, Richard Charles has been resigned. Director WARWICK, Robert Graham has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOOTHROYD, Mark
Appointed Date: 18 February 2002

Director
BOOTHROYD, Mark
Appointed Date: 18 February 2002
59 years old

Director
DONALD, Gordon Hugh
Appointed Date: 01 October 2009
69 years old

Director
PASS, David Andrew
Appointed Date: 19 November 2012
58 years old

Director
PASS, Mark Anthony
Appointed Date: 01 October 2003
60 years old

Director
PASS, Simon Arthur
Appointed Date: 19 November 2012
62 years old

Director
TAYLOR, Richard Charles
Appointed Date: 31 March 2008
76 years old

Resigned Directors

Secretary
CURRAN, David John
Resigned: 18 February 2002
Appointed Date: 10 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 January 2002
Appointed Date: 05 December 2001

Director
GORDON, Douglas Alexander
Resigned: 31 January 2008
Appointed Date: 18 February 2002
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
PASS, David Andrew
Resigned: 31 January 2008
Appointed Date: 01 October 2003
58 years old

Director
PASS, Michael Arthur
Resigned: 20 June 2012
Appointed Date: 31 March 2008
88 years old

Director
PASS, Michael Arthur
Resigned: 18 February 2002
Appointed Date: 10 January 2002
88 years old

Director
PASS, Simon Arthur
Resigned: 31 January 2008
Appointed Date: 01 October 2003
62 years old

Director
TAYLOR, Richard Charles
Resigned: 18 February 2002
Appointed Date: 10 January 2002
76 years old

Director
WARWICK, Robert Graham
Resigned: 31 December 2009
Appointed Date: 18 February 2002
78 years old

Director
TRAVERS SMITH LIMITED
Resigned: 10 January 2002
Appointed Date: 05 December 2001

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 January 2002
Appointed Date: 05 December 2001

Persons With Significant Control

Geofabrics Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEOFABRICS GROUP LIMITED Events

06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Dec 2016
Director's details changed for Mr Mark Anthony Pass on 5 December 2016
29 Nov 2016
Director's details changed for Mark Boothroyd on 29 November 2016
21 Nov 2016
Director's details changed for Mr Richard Charles Taylor on 9 November 2016
21 Nov 2016
Director's details changed for Mr David Andrew Pass on 9 November 2016
...
... and 84 more events
12 Dec 2001
New secretary appointed;new director appointed
11 Dec 2001
Director resigned
11 Dec 2001
Secretary resigned
11 Dec 2001
Registered office changed on 11/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Dec 2001
Incorporation