GEOSMART INFORMATION GROUP LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6AL

Company number 09996069
Status Active
Incorporation Date 9 February 2016
Company Type Private Limited Company
Address NEW ZEALAND HOUSE, 160-162 ABBEY FOREGATE, SHREWSBURY, UNITED KINGDOM, SY2 6AL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Current accounting period extended from 30 June 2016 to 30 June 2017; Confirmation statement made on 8 February 2017 with updates; Register inspection address has been changed from C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE United Kingdom to C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ. The most likely internet sites of GEOSMART INFORMATION GROUP LIMITED are www.geosmartinformationgroup.co.uk, and www.geosmart-information-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Geosmart Information Group Limited is a Private Limited Company. The company registration number is 09996069. Geosmart Information Group Limited has been working since 09 February 2016. The present status of the company is Active. The registered address of Geosmart Information Group Limited is New Zealand House 160 162 Abbey Foregate Shrewsbury United Kingdom Sy2 6al. . FERMOR, Mark is a Director of the company. PEARCE, Stuart David is a Director of the company. Secretary ABEL, Karl Gifford has been resigned. Secretary LANDON, Adrian John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
FERMOR, Mark
Appointed Date: 09 February 2016
65 years old

Director
PEARCE, Stuart David
Appointed Date: 12 April 2016
62 years old

Resigned Directors

Secretary
ABEL, Karl Gifford
Resigned: 25 April 2016
Appointed Date: 12 April 2016

Secretary
LANDON, Adrian John
Resigned: 30 September 2016
Appointed Date: 23 June 2016

Persons With Significant Control

Mr Mark Fermor
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GEOSMART INFORMATION GROUP LIMITED Events

10 Mar 2017
Current accounting period extended from 30 June 2016 to 30 June 2017
22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
03 Feb 2017
Register inspection address has been changed from C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE United Kingdom to C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ
18 Nov 2016
Termination of appointment of Adrian John Landon as a secretary on 30 September 2016
14 Nov 2016
Statement of capital following an allotment of shares on 12 April 2016
  • GBP 988.33

...
... and 9 more events
25 Apr 2016
Appointment of Mr Karl Gifford Abel as a secretary on 12 April 2016
22 Apr 2016
Sub-division of shares on 11 April 2016
22 Apr 2016
Resolutions
  • RES13 ‐ Shares subdivided 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Apr 2016
Registration of charge 099960690001, created on 11 April 2016
09 Feb 2016
Incorporation
Statement of capital on 2016-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

GEOSMART INFORMATION GROUP LIMITED Charges

11 April 2016
Charge code 0999 6069 0001
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…