GEOTEC SURVEYS LIMITED
WORMLEY

Hellopages » Surrey » Waverley » GU8 5TJ

Company number 03683704
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address MANTUS HOUSE CAPITAL PARK, COMBE LANE, WORMLEY, SURREY, GU8 5TJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of GEOTEC SURVEYS LIMITED are www.geotecsurveys.co.uk, and www.geotec-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Geotec Surveys Limited is a Private Limited Company. The company registration number is 03683704. Geotec Surveys Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of Geotec Surveys Limited is Mantus House Capital Park Combe Lane Wormley Surrey Gu8 5tj. . KNOWLES, Nigel Patrick is a Secretary of the company. KNOWLES, Nigel Patrick is a Director of the company. PAYNE, Charles Brian is a Director of the company. Secretary HERRINGTON, Denise Elaine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRISTOW, Neil has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KNOWLES, Nigel Patrick
Appointed Date: 22 December 1998

Director
KNOWLES, Nigel Patrick
Appointed Date: 22 December 1998
62 years old

Director
PAYNE, Charles Brian
Appointed Date: 22 December 1998
63 years old

Resigned Directors

Secretary
HERRINGTON, Denise Elaine
Resigned: 24 December 1999
Appointed Date: 23 December 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 December 1998
Appointed Date: 15 December 1998

Director
BRISTOW, Neil
Resigned: 24 January 2009
Appointed Date: 05 January 2008
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 December 1998
Appointed Date: 15 December 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 December 1998
Appointed Date: 15 December 1998

Persons With Significant Control

Ms Dawn Marguerite Mcgown
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Patrick Knowles
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEOTEC SURVEYS LIMITED Events

10 Jan 2017
Confirmation statement made on 15 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 48 more events
31 Dec 1998
New director appointed
31 Dec 1998
Registered office changed on 31/12/98 from: crwys house 33 crwys road cardiff CF2 4YF
31 Dec 1998
Secretary resigned;director resigned
31 Dec 1998
Director resigned
15 Dec 1998
Incorporation

GEOTEC SURVEYS LIMITED Charges

6 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 9 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Debenture
Delivered: 5 January 2000
Status: Satisfied on 1 May 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…