GEOSPATIAL TECHNOLOGIES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2JY

Company number 03973347
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address STERLING COURT, NORTON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 5 January 2017 with updates; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of GEOSPATIAL TECHNOLOGIES LIMITED are www.geospatialtechnologies.co.uk, and www.geospatial-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Geospatial Technologies Limited is a Private Limited Company. The company registration number is 03973347. Geospatial Technologies Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Geospatial Technologies Limited is Sterling Court Norton Road Stevenage Hertfordshire Sg1 2jy. . ARMSTRONG, Trevor George is a Secretary of the company. DALY, Martin Peter is a Director of the company. Secretary O'NEIL, Michael Joseph has been resigned. Secretary SLARK, David Anthony has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director O'NEIL, Michael Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARMSTRONG, Trevor George
Appointed Date: 29 January 2003

Director
DALY, Martin Peter
Appointed Date: 14 June 2002
59 years old

Resigned Directors

Secretary
O'NEIL, Michael Joseph
Resigned: 29 January 2003
Appointed Date: 14 June 2002

Secretary
SLARK, David Anthony
Resigned: 14 June 2002
Appointed Date: 14 April 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Director
O'NEIL, Michael Joseph
Resigned: 07 November 2015
Appointed Date: 14 April 2000
84 years old

GEOSPATIAL TECHNOLOGIES LIMITED Events

13 Jan 2017
Micro company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

04 Dec 2015
Micro company accounts made up to 30 June 2015
09 Nov 2015
Termination of appointment of Michael Joseph O'neil as a director on 7 November 2015
...
... and 43 more events
21 Apr 2000
Secretary resigned
21 Apr 2000
New secretary appointed
21 Apr 2000
Director resigned
21 Apr 2000
Registered office changed on 21/04/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
14 Apr 2000
Incorporation