GEOMETROTEC LIMITED
MARTOCK

Hellopages » Somerset » South Somerset » TA12 6JP

Company number 03597616
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address CARPE DIEM,, WATER STREET, MARTOCK, TA12 6JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of GEOMETROTEC LIMITED are www.geometrotec.co.uk, and www.geometrotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Geometrotec Limited is a Private Limited Company. The company registration number is 03597616. Geometrotec Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of Geometrotec Limited is Carpe Diem Water Street Martock Ta12 6jp. . LAWSON, Julie Lynn Denise is a Secretary of the company. LAWSON, Robert Stanley is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAWSON, Julie Lynn Denise
Appointed Date: 14 July 1998

Director
LAWSON, Robert Stanley
Appointed Date: 14 July 1998
72 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Persons With Significant Control

Mr Robert Stanley Lawson
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GEOMETROTEC LIMITED Events

28 Feb 2017
Satisfaction of charge 1 in full
28 Feb 2017
Satisfaction of charge 2 in full
22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
17 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

...
... and 40 more events
17 Jul 1998
Secretary resigned
17 Jul 1998
New secretary appointed
17 Jul 1998
Director resigned
17 Jul 1998
New director appointed
14 Jul 1998
Incorporation

GEOMETROTEC LIMITED Charges

4 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Satisfied on 28 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/H 11 great western road martock somerset t/n-ST148703…
15 July 1999
Mortgage debenture
Delivered: 20 July 1999
Status: Satisfied on 28 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…