Company number 02962962
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address 22 THE STABLES SANSAW BUSINESS PARK, HADNALL, SHREWSBURY, SHROPSHIRE, SY4 4AS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
GBP 1,000
. The most likely internet sites of EUROPEAN GEOPHYSICAL SERVICES LIMITED are www.europeangeophysicalservices.co.uk, and www.european-geophysical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. European Geophysical Services Limited is a Private Limited Company.
The company registration number is 02962962. European Geophysical Services Limited has been working since 26 August 1994.
The present status of the company is Active. The registered address of European Geophysical Services Limited is 22 The Stables Sansaw Business Park Hadnall Shrewsbury Shropshire Sy4 4as. . GORDON, Tom Richard is a Secretary of the company. BEESLEY, Kim is a Director of the company. GORDON, Tom Richard is a Director of the company. WHITFORD, James St Ledger is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director KEANE, Peter Joseph has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 09 September 1994
Appointed Date: 26 August 1994
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 09 September 1994
Appointed Date: 26 August 1994
Persons With Significant Control
Mr James St Ledger Whitford
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kim Beesley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EUROPEAN GEOPHYSICAL SERVICES LIMITED Events
01 Sep 2016
Confirmation statement made on 26 August 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
04 Sep 2015
Director's details changed for Mr James St Ledger Whitford on 26 June 2015
29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
22 Sep 1994
Registered office changed on 22/09/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
22 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1994
Director resigned;new director appointed
22 Sep 1994
Director resigned;new director appointed
26 Aug 1994
Incorporation