This company is commonly known as Geollect Limited. The company was founded 8 years ago and was given the registration number 10584604. The firm's registered office is in BRISTOL. You can find them at Hollywood Estate, Hollywood Lane, Bristol, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | GEOLLECT LIMITED |
---|---|---|
Company Number | : | 10584604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2017 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Secretary | 07 December 2022 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 07 December 2022 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 07 December 2022 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 01 September 2017 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 01 September 2017 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 07 December 2022 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 01 January 2024 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 07 December 2022 | Active |
10, Whitley Meadows, Woolavington, Bridgwater, England, TA7 8FH | Secretary | 18 January 2018 | Active |
Rectory Cottage, Cheselbourne, Dorchester, England, DT2 7NP | Secretary | 26 January 2017 | Active |
10, Whitley Meadows, Woolavington, Bridgwater, England, TA7 8FH | Director | 01 September 2017 | Active |
Rectory Cottage, Cheselbourne, Dorchester, England, DT2 7NP | Director | 26 January 2017 | Active |
Rectory Cottage, Cheselbourne, Dorchester, England, DT2 7NP | Director | 26 January 2017 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 07 December 2022 | Active |
Sandy Lodge, Parcq De L'Oeillere, St. Brelade, Jersey, Jersey, JE3 8HF | Director | 01 May 2018 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 19 January 2018 | Active |
Brynmeini, Hermon, Crymych, Wales, SA36 0DZ | Director | 26 January 2017 | Active |
Chemring Group Plc | ||
Notified on | : | 07 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN |
Nature of control | : |
|
Mrs Catherine Scovel Gwilliam | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Almondsbury Business Park, Redwood House, Bristol, England, BS32 4QW |
Nature of control | : |
|
Mr Richard John Gwilliam | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Almondsbury Business Park, Redwood House, Bristol, England, BS32 4QW |
Nature of control | : |
|
Mrs Georgina Ann Hillman | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW |
Nature of control | : |
|
Mr Mark Philip Scowne Hillman | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW |
Nature of control | : |
|
Mr David John Sherriff | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Brynmeini Hermon, Hermon, Glogue, Wales, SA36 0DZ |
Nature of control | : |
|
Mr Mark Philip Scowne Hillman | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Studio, Rectory Cottage, Dorchester, England, DT2 7NP |
Nature of control | : |
|
Mrs Georgina Ann Hillman | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Studio, Rectory Cottage, Dorchester, England, DT2 7NP |
Nature of control | : |
|
Mr David John Sherriff | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Brynmeini, Hermon, Glogue, Wales, SA36 0DZ |
Nature of control | : |
|
Mr David John Sherriff | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheriton, Basingstoke Road, Riseley, England, RG7 1QL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.