GEOTRACE DATA INTEGRATION SERVICES LIMITED
LONDON TIGRESS LIMITED PGS TIGRESS (UK) LTD

Hellopages » Greater London » Westminster » W1B 5NL
Company number 02912810
Status Liquidation
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 48 Warwick Street London W1B 5NL on 6 December 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of GEOTRACE DATA INTEGRATION SERVICES LIMITED are www.geotracedataintegrationservices.co.uk, and www.geotrace-data-integration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Geotrace Data Integration Services Limited is a Private Limited Company. The company registration number is 02912810. Geotrace Data Integration Services Limited has been working since 25 March 1994. The present status of the company is Liquidation. The registered address of Geotrace Data Integration Services Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . PD COSEC LIMITED is a Secretary of the company. MITCHELL, Leslie James is a Director of the company. Secretary ILLINGWORTH, Alexandra Clare has been resigned. Secretary NEVILE, Hugh Simon has been resigned. Secretary WEAVER, Michael James has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BOSWELL, Jon Chrisopher has been resigned. Director BROWN, John has been resigned. Director CARPENTER, Richard Wayne has been resigned. Director GJOSE, Tor has been resigned. Director KING, Joseph William, Dr has been resigned. Director MCDONALD, Simon William has been resigned. Director MUNN, Donald has been resigned. Director OVERSJOEN, Knut has been resigned. Director PARRY, David has been resigned. Director PEREZ, Jesse has been resigned. Director PICCHIANI, Ugo Carlos has been resigned. Director QVANVIK, John Arvid has been resigned. Director RENNEMO, Svein has been resigned. Director SCHROM, William Stanley has been resigned. Director SHOREY, Stephen Peter has been resigned. Director STEEN NILSEN, Christin has been resigned. Director SULLIVAN, David Anthony has been resigned. Director SULLIVAN, David Anthony has been resigned. Director WEAVER, Michael James has been resigned. Director WILSON, David Colin has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PD COSEC LIMITED
Appointed Date: 05 September 2006

Director
MITCHELL, Leslie James
Appointed Date: 18 May 2009
74 years old

Resigned Directors

Secretary
ILLINGWORTH, Alexandra Clare
Resigned: 05 September 2006
Appointed Date: 10 December 2003

Secretary
NEVILE, Hugh Simon
Resigned: 10 December 2003
Appointed Date: 22 August 1996

Secretary
WEAVER, Michael James
Resigned: 29 August 1996
Appointed Date: 08 July 1994

Nominee Secretary
SISEC LIMITED
Resigned: 04 July 1994
Appointed Date: 25 March 1994

Director
BOSWELL, Jon Chrisopher
Resigned: 15 October 2002
Appointed Date: 09 February 1996
64 years old

Director
BROWN, John
Resigned: 08 October 1996
Appointed Date: 15 August 1994
74 years old

Director
CARPENTER, Richard Wayne
Resigned: 01 July 1996
Appointed Date: 15 August 1994
80 years old

Director
GJOSE, Tor
Resigned: 12 March 2001
Appointed Date: 22 October 1996
79 years old

Director
KING, Joseph William, Dr
Resigned: 11 December 1996
Appointed Date: 06 August 1957
68 years old

Director
MCDONALD, Simon William
Resigned: 11 September 1996
Appointed Date: 08 July 1994
71 years old

Director
MUNN, Donald
Resigned: 10 September 1996
Appointed Date: 08 July 1994
71 years old

Director
OVERSJOEN, Knut
Resigned: 10 December 2003
Appointed Date: 14 February 2003
60 years old

Director
PARRY, David
Resigned: 31 December 1994
Appointed Date: 18 July 1994
69 years old

Director
PEREZ, Jesse
Resigned: 01 July 2011
Appointed Date: 05 September 2006
69 years old

Director
PICCHIANI, Ugo Carlos
Resigned: 25 April 2009
Appointed Date: 05 September 2006
87 years old

Director
QVANVIK, John Arvid
Resigned: 12 March 2001
Appointed Date: 09 February 1996
74 years old

Director
RENNEMO, Svein
Resigned: 10 December 2003
Appointed Date: 14 February 2003
78 years old

Director
SCHROM, William Stanley
Resigned: 28 October 2016
Appointed Date: 01 July 2011
68 years old

Director
SHOREY, Stephen Peter
Resigned: 05 September 2006
Appointed Date: 10 December 2003
63 years old

Director
STEEN NILSEN, Christin
Resigned: 10 December 2003
Appointed Date: 14 February 2003
72 years old

Director
SULLIVAN, David Anthony
Resigned: 05 September 2006
Appointed Date: 10 December 2003
66 years old

Director
SULLIVAN, David Anthony
Resigned: 14 February 2003
Appointed Date: 05 February 2002
66 years old

Director
WEAVER, Michael James
Resigned: 29 August 1996
Appointed Date: 08 July 1994
75 years old

Director
WILSON, David Colin
Resigned: 10 September 1996
Appointed Date: 08 July 1994
80 years old

Nominee Director
LOVITING LIMITED
Resigned: 04 July 1994
Appointed Date: 25 March 1994

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 04 July 1994
Appointed Date: 25 March 1994

Persons With Significant Control

Tigress Geosciences Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GEOTRACE DATA INTEGRATION SERVICES LIMITED Events

28 Dec 2016
Statement of affairs with form 4.19
06 Dec 2016
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 48 Warwick Street London W1B 5NL on 6 December 2016
06 Dec 2016
First Gazette notice for compulsory strike-off
02 Dec 2016
Appointment of a voluntary liquidator
02 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18

...
... and 113 more events
07 Jul 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Jul 1994
£ nc 100/10000 04/07/94
07 Jul 1994
Accounting reference date notified as 31/12

05 Jul 1994
Company name changed 3006TH single member shelf tradi ng company LIMITED\certificate issued on 05/07/94
25 Mar 1994
Incorporation

GEOTRACE DATA INTEGRATION SERVICES LIMITED Charges

15 August 2008
Debenture
Delivered: 27 August 2008
Status: Satisfied on 14 December 2010
Persons entitled: Steel City Capital Funding
Description: Fixed and floating charge over the undertaking and all…