This company is commonly known as Card Geotechnics Limited. The company was founded 29 years ago and was given the registration number 02993862. The firm's registered office is in GODALMING. You can find them at 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey. This company's SIC code is 71129 - Other engineering activities.
Name | : | CARD GEOTECHNICS LIMITED |
---|---|---|
Company Number | : | 02993862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 06 February 2023 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Director | 05 December 2016 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 13 November 2023 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 17 October 2023 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 05 December 2016 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 20 November 2023 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 05 September 2022 | Active |
12 John Street, London, WC1N 2EB | Secretary | 25 August 1995 | Active |
New Cottage, Chestnut Avenue, Guildford, GU2 4HD | Secretary | 16 May 2000 | Active |
3 Barley Mow Close, Knaphill, Woking, GU21 2JA | Secretary | 24 April 1999 | Active |
No 1 Pickford Street, Aldershot, Hampshire, GU11 1TY | Secretary | 02 May 2003 | Active |
44 Sandys Road, Worcester, WR1 3HE | Secretary | 23 November 1994 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Secretary | 01 December 2010 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Secretary | 16 November 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 November 1994 | Active |
No 1 Pickford Street, Aldershot, Hampshire, GU11 1TY | Director | 23 November 1994 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Director | 15 January 2021 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 November 1994 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Director | 30 November 2020 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Director | 30 November 2020 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Director | 06 February 2023 | Active |
Card Geotechnics Limited, 4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 01 January 2018 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Director | 30 November 2020 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Director | 01 July 2019 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Director | 22 April 2002 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW | Director | 01 June 1999 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Director | 05 December 2016 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 02 February 2016 | Active |
New Cottage, Chestnut Avenue, Guildford, GU2 4HD | Director | 16 June 1999 | Active |
44 Sandys Road, Worcester, WR1 3HE | Director | 23 November 1994 | Active |
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW | Director | 30 November 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 November 1994 | Active |
Cgl 2014 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Godalming Business Centre, Godalming, England, GU7 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-10 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Accounts | Change account reference date company current shortened. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.