GEIST EUROPE LTD
TAUNTON DATA AND POWER SOLUTIONS HOLDINGS LIMITED

Hellopages » Somerset » Taunton Deane » TA2 8DE

Company number 07271592
Status Active
Incorporation Date 2 June 2010
Company Type Private Limited Company
Address UNIT 1 THE MONARCH CENTRE VENTURE WAY, PRIORSWOOD INDUSTRIAL ESTATE, TAUNTON, SOMERSET, TA2 8DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 072715920003, created on 30 December 2016; Resolutions RES15 ‐ Change company name resolution on 2016-12-23 ; Change of name notice. The most likely internet sites of GEIST EUROPE LTD are www.geisteurope.co.uk, and www.geist-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Geist Europe Ltd is a Private Limited Company. The company registration number is 07271592. Geist Europe Ltd has been working since 02 June 2010. The present status of the company is Active. The registered address of Geist Europe Ltd is Unit 1 The Monarch Centre Venture Way Priorswood Industrial Estate Taunton Somerset Ta2 8de. . CARPENTER, Michelle D is a Secretary of the company. CARPENTER, Michelle D is a Director of the company. FEATHERSTON JR, Samuel Stewart is a Director of the company. SPITTEL, Theo Roger is a Director of the company. Secretary EDWARDS, Susan Heather Fay has been resigned. Director HARRISON, Andrew Nigel has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARPENTER, Michelle D
Appointed Date: 18 October 2013

Director
CARPENTER, Michelle D
Appointed Date: 18 October 2013
58 years old

Director
FEATHERSTON JR, Samuel Stewart
Appointed Date: 02 June 2010
78 years old

Director
SPITTEL, Theo Roger
Appointed Date: 20 July 2010
61 years old

Resigned Directors

Secretary
EDWARDS, Susan Heather Fay
Resigned: 18 October 2013
Appointed Date: 20 July 2010

Director
HARRISON, Andrew Nigel
Resigned: 02 June 2010
Appointed Date: 02 June 2010
63 years old

GEIST EUROPE LTD Events

04 Jan 2017
Registration of charge 072715920003, created on 30 December 2016
03 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23

03 Jan 2017
Change of name notice
17 Nov 2016
Satisfaction of charge 1 in full
10 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000,000
  • USD 3,120,000

...
... and 30 more events
05 Aug 2010
Current accounting period shortened from 30 June 2011 to 31 March 2011
05 Aug 2010
Statement of capital following an allotment of shares on 20 July 2010
  • USD 1,560,000
  • GBP 1,560,000

05 Aug 2010
Change of share class name or designation
22 Jul 2010
Particulars of a mortgage or charge / charge no: 1
02 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GEIST EUROPE LTD Charges

30 December 2016
Charge code 0727 1592 0003
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as unit 1 the monarch centre…
3 November 2015
Charge code 0727 1592 0002
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 July 2010
Debenture
Delivered: 22 July 2010
Status: Satisfied on 17 November 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…