This company is commonly known as Geoslam International Limited. The company was founded 18 years ago and was given the registration number 05488475. The firm's registered office is in NOTTINGHAM. You can find them at Innovation House Ruddington Fields Business Park, Ruddington, Nottingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | GEOSLAM INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05488475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation House Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250, Technology Park, Lake Mary, Florida, 32746, United States, | Director | 01 September 2022 | Active |
250, Technology Park, Lake Mary, Florida, 32746, United States, | Director | 01 September 2022 | Active |
Ranch House, 1 Chapel Lane, Bingham, Nottingham, England, NG13 8GF | Secretary | 06 April 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 June 2005 | Active |
Innovation House, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS | Director | 06 April 2007 | Active |
Ranch House, 1 Chapel Lane, Bingham, Nottingham, England, NG13 8GF | Director | 22 May 2015 | Active |
27 Viking Heights, Martlesham, Woodbridge, IP12 4RT | Director | 22 June 2005 | Active |
Ngh Holdings Limited | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ranch House, 1 Chapel Lane, Nottingham, England, NG13 8GF |
Nature of control | : |
|
Dr Graham Canning Hunter | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ranch House, 1 Chapel Lane, Nottingham, England, NG13 8GF |
Nature of control | : |
|
Mrs Nicole Christine Hunter | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ranch House, 1 Chapel Lane, Nottingham, England, NG13 8GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Incorporation | Memorandum articles. | Download |
2018-11-07 | Resolution | Resolution. | Download |
2018-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-23 | Officers | Termination secretary company with name termination date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.