GEOTERIC LIMITED
NEWCASTLE UPON TYNE SUBSURFACE INFORMATION LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2LA

Company number 05266103
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address FOSTER FINDLAY ASSOCIATES LTD, GENERATOR STUDIOS, TRAFALGAR STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 2LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP .01 . The most likely internet sites of GEOTERIC LIMITED are www.geoteric.co.uk, and www.geoteric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Geoteric Limited is a Private Limited Company. The company registration number is 05266103. Geoteric Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of Geoteric Limited is Foster Findlay Associates Ltd Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne and Wear Ne1 2la. . BLANSHARD, Nicola Louise is a Secretary of the company. CARNEY, John George is a Director of the company. Secretary NEWMAN, David has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CARMICHAEL, Mark has been resigned. Director FOX, Thomas Campbell has been resigned. Director GARNETT, Andrew Joseph has been resigned. Director HENDERSON, Jonathan has been resigned. Director HENSBY, Barrie Stuart has been resigned. Director MACKIE, Alexander Charles Gordon has been resigned. Director TELFER, George has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLANSHARD, Nicola Louise
Appointed Date: 11 December 2012

Director
CARNEY, John George
Appointed Date: 29 November 2004
76 years old

Resigned Directors

Secretary
NEWMAN, David
Resigned: 11 December 2012
Appointed Date: 29 November 2004

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Director
CARMICHAEL, Mark
Resigned: 20 June 2008
Appointed Date: 01 July 2005
66 years old

Director
FOX, Thomas Campbell
Resigned: 24 September 2010
Appointed Date: 18 January 2005
74 years old

Director
GARNETT, Andrew Joseph
Resigned: 25 July 2007
Appointed Date: 27 September 2006
61 years old

Director
HENDERSON, Jonathan
Resigned: 27 September 2006
Appointed Date: 18 January 2005
62 years old

Director
HENSBY, Barrie Stuart
Resigned: 01 May 2010
Appointed Date: 18 January 2005
73 years old

Director
MACKIE, Alexander Charles Gordon
Resigned: 18 January 2012
Appointed Date: 29 November 2004
79 years old

Director
TELFER, George
Resigned: 24 September 2010
Appointed Date: 18 January 2005
75 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Persons With Significant Control

Foster Findlay Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEOTERIC LIMITED Events

04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP .01

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP .01

...
... and 45 more events
15 Dec 2004
Director resigned
15 Dec 2004
Secretary resigned
15 Dec 2004
New director appointed
15 Dec 2004
Registered office changed on 15/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
21 Oct 2004
Incorporation