SPECTRUM GEO LIMITED
LONDON GGS-SPECTRUM LIMITED SPECTRUM ENERGY AND INFORMATION TECHNOLOGY LIMITED

Hellopages » Greater London » Westminster » WC2B 4JF
Company number 01979422
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Keith Watt as a secretary on 30 November 2015. The most likely internet sites of SPECTRUM GEO LIMITED are www.spectrumgeo.co.uk, and www.spectrum-geo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Geo Limited is a Private Limited Company. The company registration number is 01979422. Spectrum Geo Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Spectrum Geo Limited is Peachey Co Llp 95 Aldwych London Wc2b 4jf. . DIGHE, Anuradha Shwetal is a Secretary of the company. HODGSON, Neil Andrew, Dr is a Director of the company. MAYHEW, Graham Peter is a Director of the company. Secretary WATT, Keith has been resigned. Director ALUN-JONES, Derek (John Derek), Sir has been resigned. Director ANDENAES, Kjell has been resigned. Director ANDENAES, Kristoffer Erling has been resigned. Director ANDENAES, Tor has been resigned. Director ANDERSEN, Morten has been resigned. Director CHRISTOFFERSEN, Trond Einar has been resigned. Director EDWARDS, Neil Rhys William has been resigned. Director JOHNSON, Michael Peter has been resigned. Director MARTIN, James Andrew has been resigned. Director REECE, Leonard John has been resigned. Director ROWLANDS, David has been resigned. Director SKOYLES, Derek Martin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DIGHE, Anuradha Shwetal
Appointed Date: 30 November 2015

Director
HODGSON, Neil Andrew, Dr
Appointed Date: 24 July 2014
64 years old

Director
MAYHEW, Graham Peter
Appointed Date: 24 July 2014
64 years old

Resigned Directors

Secretary
WATT, Keith
Resigned: 30 November 2015

Director
ALUN-JONES, Derek (John Derek), Sir
Resigned: 18 November 1996
92 years old

Director
ANDENAES, Kjell
Resigned: 29 December 2005
82 years old

Director
ANDENAES, Kristoffer Erling
Resigned: 29 December 2005
Appointed Date: 01 January 2005
50 years old

Director
ANDENAES, Tor
Resigned: 01 January 2005
82 years old

Director
ANDERSEN, Morten
Resigned: 29 March 2007
Appointed Date: 29 December 2005
71 years old

Director
CHRISTOFFERSEN, Trond Einar
Resigned: 24 November 2008
Appointed Date: 29 December 2005
70 years old

Director
EDWARDS, Neil Rhys William
Resigned: 30 April 2012
Appointed Date: 23 July 2010
60 years old

Director
JOHNSON, Michael Peter
Resigned: 29 December 2005
Appointed Date: 15 March 1993
71 years old

Director
MARTIN, James Andrew
Resigned: 10 January 2013
Appointed Date: 30 April 2012
68 years old

Director
REECE, Leonard John
Resigned: 31 January 2007
76 years old

Director
ROWLANDS, David
Resigned: 28 July 2014
Appointed Date: 15 March 1993
70 years old

Director
SKOYLES, Derek Martin
Resigned: 19 March 2008
Appointed Date: 15 March 1993
72 years old

Persons With Significant Control

Spectrum Asa
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

SPECTRUM GEO LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
01 Aug 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Termination of appointment of Keith Watt as a secretary on 30 November 2015
30 Nov 2015
Appointment of Mrs Anuradha Shwetal Dighe as a secretary on 30 November 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,972,358

...
... and 157 more events
22 Aug 1986
Director resigned

13 Jun 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 Jun 1986
Director resigned

31 Jan 1986
Company name changed\certificate issued on 31/01/86
17 Jan 1986
Incorporation

SPECTRUM GEO LIMITED Charges

30 June 2015
Charge code 0197 9422 0007
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Danske Bank, Norwegian Branch
Description: Trade mark, class 9 - registered number UK00001381510…
12 September 2013
Charge code 0197 9422 0006
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Notification of addition to or amendment of charge…
12 December 1995
Mortgage debenture
Delivered: 18 December 1995
Status: Satisfied on 1 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 August 1993
Deed of charge over credit balances
Delivered: 13 September 1993
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
7 November 1988
Deed of deposit
Delivered: 21 November 1988
Status: Satisfied on 23 January 1999
Persons entitled: Provident Mutual Life Assurance Association
Description: All those sums referred to in the deed of deposit.
10 September 1987
Assignment
Delivered: 23 September 1987
Status: Satisfied on 30 November 1989
Persons entitled: Christiaria Bank Og Kreditkasse
Description: All right, title, interest & benefit in & to the security…
30 April 1986
Fixed and floating charge
Delivered: 6 May 1986
Status: Satisfied on 25 August 1987
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…