INTEGRAL GEOTECHNIQUE LIMITED
STON EASTON

Hellopages » Somerset » Mendip » BA3 4BX

Company number 01751434
Status Active
Incorporation Date 8 September 1983
Company Type Private Limited Company
Address THE GRANARY CHEWTON FIELDS, CHEWTON MENDIP, STON EASTON, SOMERSET, BA3 4BX
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of INTEGRAL GEOTECHNIQUE LIMITED are www.integralgeotechnique.co.uk, and www.integral-geotechnique.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Integral Geotechnique Limited is a Private Limited Company. The company registration number is 01751434. Integral Geotechnique Limited has been working since 08 September 1983. The present status of the company is Active. The registered address of Integral Geotechnique Limited is The Granary Chewton Fields Chewton Mendip Ston Easton Somerset Ba3 4bx. . MATTHEWS, Julie Anne is a Secretary of the company. BORELAND, Kay Nicola, Dr is a Director of the company. THOMAS, Gareth Gwynfor is a Director of the company. Secretary RICHARDS, Karen has been resigned. Secretary THOMAS, Gwenda Patricia has been resigned. Secretary TINKER, Christine Anne has been resigned. Director THOMAS, Gwenda Patricia has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
MATTHEWS, Julie Anne
Appointed Date: 01 August 2008

Director
BORELAND, Kay Nicola, Dr
Appointed Date: 28 November 2014
66 years old

Director
THOMAS, Gareth Gwynfor
Appointed Date: 17 November 1983
74 years old

Resigned Directors

Secretary
RICHARDS, Karen
Resigned: 31 July 2008
Appointed Date: 31 May 1999

Secretary
THOMAS, Gwenda Patricia
Resigned: 30 November 1993

Secretary
TINKER, Christine Anne
Resigned: 31 May 1999
Appointed Date: 03 May 1994

Director
THOMAS, Gwenda Patricia
Resigned: 30 November 1993
73 years old

Persons With Significant Control

Mr Gareth Gwynfor Thomas
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Kay Nicola Boreland
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTEGRAL GEOTECHNIQUE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 83 more events
06 Jul 1987
Company name changed charmenvoy LIMITED\certificate issued on 06/07/87

29 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1987
Return made up to 31/12/85; full list of members

25 Mar 1987
Full accounts made up to 30 November 1985

08 Sep 1983
Incorporation

INTEGRAL GEOTECHNIQUE LIMITED Charges

8 March 1990
Deed
Delivered: 16 March 1990
Status: Outstanding
Persons entitled: Stroud and Swindon Building Society
Description: F/H office building & premises at black friars road…