This company is commonly known as Fugro Geoservices Limited. The company was founded 47 years ago and was given the registration number 01284352. The firm's registered office is in WALLINGFORD. You can find them at Fugro House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FUGRO GEOSERVICES LIMITED |
---|---|---|
Company Number | : | 01284352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashlea, Meikle Wartle, Inverurie, Scotland, AB51 5BS | Secretary | 01 April 2021 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 18 May 2015 | Active |
Fugro Nv, Veurse Achterweg 10, Leidschendam, Netherlands, 2264SG | Director | 13 June 2023 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Secretary | 31 March 2014 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Secretary | 18 May 2015 | Active |
Glenside, Trevenen, Helston, TR13 0ND | Secretary | - | Active |
36 Jackman Close, Abingdon, OX14 3GA | Secretary | 28 April 2006 | Active |
4 Tinners Walk, Falmouth, TR11 3XZ | Director | 07 April 1994 | Active |
Rosamar, Penhalls Way Playing Place, Truro, TR3 6EX | Director | 01 January 2006 | Active |
34 Evergreen Bay., Sw Calgary, Alberta, T27 3E9 | Director | 04 May 1995 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 01 October 2021 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 01 December 2021 | Active |
Valeriaan 2, 2631sp Nootdorp, FOREIGN | Director | 28 April 2006 | Active |
Lower Calamansack, Constantine, Falmouth, TR11 5RN | Director | - | Active |
The Moorings, Coverack, Helston, TR12 6TQ | Director | - | Active |
Flat 2 Two Quays, Gweek, Helston, TR12 6UG | Director | 01 November 1976 | Active |
Cathail, Brill Constantine, Falmouth, TR11 5UR | Director | - | Active |
Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB | Director | 04 January 2021 | Active |
6 Margaret Close, Harbury, CV33 9JB | Director | 26 January 2006 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 18 May 2015 | Active |
4104-106b Avenue Nw, Edmonton, Canada, FOREIGN | Director | - | Active |
6 Leith Road, Darlington, DL3 8BG | Director | 28 August 2000 | Active |
136 Avondale Court, Burlington, Canada, L7L2M8 | Director | 18 March 1999 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 18 May 2015 | Active |
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW | Director | - | Active |
2010 Dunstan, Houston, Usa, | Director | 12 February 2008 | Active |
Bojorrow Farm, Garras, Helston, TR12 6LN | Director | 25 September 2001 | Active |
Trevellan 5 Spernen Wyn Road, Falmouth, TR11 4EH | Director | - | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 28 August 2000 | Active |
10108 32nd Avenue West, Everett, 908204 | Director | 18 March 1999 | Active |
Eekhoornlaan 2,, 6705 Ch Wageningen, Netherlands, | Director | 28 April 2006 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 01 July 2016 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 18 May 2015 | Active |
19 Scenic Glen Close, Nw Calgary, Canada, FOREIGN | Director | - | Active |
2026 Mississauga Road, Mississauga, Ontario, Canada, FOREIGN | Director | - | Active |
Mr Jonathan Merlin Fenton | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Gordon John Duncan | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Ashlea, Meikle Wartle, Inverurie, Scotland, AB51 5BS |
Nature of control | : |
|
Laura Elizabeth Alice Hughes | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB |
Nature of control | : |
|
Mr Andrew John Wood | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Leslie Llewellyn Lugg | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Ms Linda Pasmore | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Ross Allen Stevens | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Mark Pehlig | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | Dutch |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Ralf Trapphoff | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | German |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Mark Adams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Fugro Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.