GEOSOFT EUROPE LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 7LY

Company number 02738327
Status Active
Incorporation Date 7 August 1992
Company Type Private Limited Company
Address 4 READING ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 7LY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Director's details changed for Dr Ashley Charles Johnson on 11 September 2015. The most likely internet sites of GEOSOFT EUROPE LIMITED are www.geosofteurope.co.uk, and www.geosoft-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Geosoft Europe Limited is a Private Limited Company. The company registration number is 02738327. Geosoft Europe Limited has been working since 07 August 1992. The present status of the company is Active. The registered address of Geosoft Europe Limited is 4 Reading Road Pangbourne Reading Berkshire Rg8 7ly. . MEEK, Donald Leonard is a Secretary of the company. DOBUSH, Timothy Michael is a Director of the company. HIGGINS, Wayne Scott is a Director of the company. JOHNSON, Ashley Charles, Dr is a Director of the company. Secretary HOLYSH, Linda Anne has been resigned. Secretary JOHNSON, Ashley Charles, Dr has been resigned. Secretary VAUGHAN, Margaret Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOWIESON, Ken has been resigned. Director MACLEOD, Ian Neil has been resigned. Director VAUGHAN, Derek Richard John has been resigned. Director WILSON, Troy Robert Lincoln has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MEEK, Donald Leonard
Appointed Date: 12 March 2000

Director
DOBUSH, Timothy Michael
Appointed Date: 01 October 1993
68 years old

Director
HIGGINS, Wayne Scott
Appointed Date: 01 April 2008
62 years old

Director
JOHNSON, Ashley Charles, Dr
Appointed Date: 12 March 2000
62 years old

Resigned Directors

Secretary
HOLYSH, Linda Anne
Resigned: 24 November 1997
Appointed Date: 01 February 1995

Secretary
JOHNSON, Ashley Charles, Dr
Resigned: 12 March 2000
Appointed Date: 24 November 1997

Secretary
VAUGHAN, Margaret Anne
Resigned: 01 February 1995
Appointed Date: 07 August 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1992
Appointed Date: 07 August 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 August 1992
Appointed Date: 07 August 1992
35 years old

Director
HOWIESON, Ken
Resigned: 31 July 2000
Appointed Date: 06 June 1997
59 years old

Director
MACLEOD, Ian Neil
Resigned: 26 May 2006
Appointed Date: 07 August 1992
70 years old

Director
VAUGHAN, Derek Richard John
Resigned: 01 February 1995
Appointed Date: 07 August 1992
81 years old

Director
WILSON, Troy Robert Lincoln
Resigned: 24 November 1997
Appointed Date: 01 September 1993
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1993
Appointed Date: 07 August 1992

Persons With Significant Control

Timothy Michael Dobush
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Macleod
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEOSOFT EUROPE LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 7 August 2016 with updates
11 Sep 2015
Director's details changed for Dr Ashley Charles Johnson on 11 September 2015
11 Sep 2015
Director's details changed for Wayne Scott Higgins on 11 September 2015
11 Sep 2015
Director's details changed for Timothy Michael Dobush on 11 September 2015
...
... and 97 more events
26 Oct 1992
Registered office changed on 26/10/92 from: 110 whitchurch rd cardiff CF4 3LY

26 Oct 1992
Director resigned;new director appointed

26 Oct 1992
Secretary resigned;new secretary appointed

26 Oct 1992
Director resigned;new director appointed

07 Aug 1992
Incorporation

GEOSOFT EUROPE LIMITED Charges

27 January 1998
Rent deposit deed
Delivered: 5 February 1998
Status: Satisfied on 13 July 2013
Persons entitled: Michael John Linnell Alfred Ernest Russell Beesley Gerald Ernest Shirleyas Trustees for the Partnership Practising Under the Style of Linnells
Description: Deposit of £5,625.00 at national westminster bank PLC in an…