GEOPHYSICAL CONSULTANTS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH
Company number 01624192
Status Active
Incorporation Date 24 March 1982
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016; Termination of appointment of John Philip Williams as a director on 30 September 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of GEOPHYSICAL CONSULTANTS LIMITED are www.geophysicalconsultants.co.uk, and www.geophysical-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geophysical Consultants Limited is a Private Limited Company. The company registration number is 01624192. Geophysical Consultants Limited has been working since 24 March 1982. The present status of the company is Active. The registered address of Geophysical Consultants Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. HEARNE, Alan Stephen, Dr is a Director of the company. STATTON, Ernest is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary FITTON, Christine Vera has been resigned. Secretary MURRAY-BROWN, Timothy David has been resigned. Secretary NEWTON, David John has been resigned. Secretary RIGBY, April has been resigned. Secretary STATTON, Ernest has been resigned. Director BLAKE, Andrew Nolan has been resigned. Director FITTON, Christine Vera has been resigned. Director FITTON, Gordon Francis has been resigned. Director LUCAS, Anthony has been resigned. Director NEWTON, David John has been resigned. Director RELF, Ian James has been resigned. Director THRIFT, John has been resigned. Director WILLIAMS, John Philip, Dr has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2016
73 years old

Director
STATTON, Ernest
Appointed Date: 28 January 1999
62 years old

Director
YOUNG, Gary Richard
Appointed Date: 28 March 2007
66 years old

Resigned Directors

Secretary
FITTON, Christine Vera
Resigned: 26 April 1995

Secretary
MURRAY-BROWN, Timothy David
Resigned: 29 December 1996
Appointed Date: 10 January 1996

Secretary
NEWTON, David John
Resigned: 10 January 1996
Appointed Date: 26 April 1995

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 28 March 2007

Secretary
STATTON, Ernest
Resigned: 28 March 2007
Appointed Date: 21 January 1997

Director
BLAKE, Andrew Nolan
Resigned: 15 June 2009
Appointed Date: 22 July 1996
78 years old

Director
FITTON, Christine Vera
Resigned: 26 April 1995
73 years old

Director
FITTON, Gordon Francis
Resigned: 05 April 1993
93 years old

Director
LUCAS, Anthony
Resigned: 31 October 2004
Appointed Date: 24 October 1996
71 years old

Director
NEWTON, David John
Resigned: 01 January 1997
Appointed Date: 05 April 1993
68 years old

Director
RELF, Ian James
Resigned: 11 May 1998
Appointed Date: 24 October 1996
80 years old

Director
THRIFT, John
Resigned: 14 June 1996
82 years old

Director
WILLIAMS, John Philip, Dr
Resigned: 30 September 2016
Appointed Date: 28 March 2007
73 years old

GEOPHYSICAL CONSULTANTS LIMITED Events

06 Oct 2016
Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016
Termination of appointment of John Philip Williams as a director on 30 September 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
14 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000

...
... and 97 more events
24 Feb 1988
Return made up to 28/09/87; full list of members

10 Sep 1986
Accounts for a small company made up to 31 March 1986

10 Sep 1986
Return made up to 05/09/86; full list of members

23 Jun 1986
New director appointed

24 Mar 1982
Certificate of incorporation

GEOPHYSICAL CONSULTANTS LIMITED Charges

5 December 1994
Mortgage debenture
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 December 1988
Legal charge
Delivered: 6 January 1989
Status: Satisfied on 1 February 2007
Persons entitled: Barclays Bank PLC
Description: Coombefield axminster devon.
10 September 1982
Debenture
Delivered: 30 September 1982
Status: Satisfied on 1 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…