GEOPLEX LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4PS

Company number 03157711
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address CENTRAL POINT 25-31, LONDON STREET, READING, ENGLAND, RG1 4PS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of John Edward Allen as a director on 1 July 2016. The most likely internet sites of GEOPLEX LIMITED are www.geoplex.co.uk, and www.geoplex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Geoplex Limited is a Private Limited Company. The company registration number is 03157711. Geoplex Limited has been working since 12 February 1996. The present status of the company is Active. The registered address of Geoplex Limited is Central Point 25 31 London Street Reading England Rg1 4ps. . BOOTH, Alun Rowland is a Director of the company. TABOR, Tamara Jane is a Director of the company. Secretary ALLEN, Janet has been resigned. Secretary DODD, Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Janet has been resigned. Director ALLEN, John Edward has been resigned. Director DODD, Kevin has been resigned. Director NEWTON, David Samuel has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BOOTH, Alun Rowland
Appointed Date: 27 May 2015
64 years old

Director
TABOR, Tamara Jane
Appointed Date: 27 May 2015
58 years old

Resigned Directors

Secretary
ALLEN, Janet
Resigned: 27 May 2015
Appointed Date: 20 September 1999

Secretary
DODD, Kevin
Resigned: 20 September 1999
Appointed Date: 12 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 1996
Appointed Date: 12 February 1996

Director
ALLEN, Janet
Resigned: 27 May 2015
Appointed Date: 20 September 1999
68 years old

Director
ALLEN, John Edward
Resigned: 01 July 2016
Appointed Date: 12 February 1996
68 years old

Director
DODD, Kevin
Resigned: 20 September 1999
Appointed Date: 12 February 1996
67 years old

Director
NEWTON, David Samuel
Resigned: 01 August 1997
Appointed Date: 12 February 1996
66 years old

Persons With Significant Control

Sopra Steria Group Sa
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

GEOPLEX LIMITED Events

12 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Termination of appointment of John Edward Allen as a director on 1 July 2016
09 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

04 Jun 2015
Registered office address changed from 66 Cumbrian Way Shepshed Loughborough Leicestershire LE12 9BP to Central Point 25-31 London Street Reading RG1 4PS on 4 June 2015
...
... and 50 more events
12 Sep 1997
Accounting reference date extended from 28/02/97 to 31/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Sep 1997
Director resigned
08 Apr 1997
Return made up to 12/02/97; full list of members
20 Feb 1996
Secretary resigned
12 Feb 1996
Incorporation