This company is commonly known as Veritas Geophysical Limited. The company was founded 26 years ago and was given the registration number 03409561. The firm's registered office is in CRAWLEY. You can find them at Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VERITAS GEOPHYSICAL LIMITED |
---|---|---|
Company Number | : | 03409561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex, RH10 9QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cgg, Crompton Way, Manor Royal Estate, Crawley, England, RH10 9QN | Secretary | 17 December 2010 | Active |
Cgg, Crompton Way, Manor Royal Estate, Crawley, RH10 9QN | Director | 17 February 2020 | Active |
Cgg, Crompton Way, Manor Royal Estate, Crawley, RH10 9QN | Director | 01 October 2015 | Active |
17 Ings Road, Wilberforss, York, YO41 5NG | Secretary | 20 May 2005 | Active |
8 Limes Road, Weybridge, KT13 8DH | Secretary | 21 July 2006 | Active |
The Mill House, The Hollow, West Chiltington, Pulborough, RH20 2QA | Secretary | 23 November 1998 | Active |
51 Wilbury Crescent, Hove, BN3 6FJ | Secretary | 20 August 1997 | Active |
27 Pullman Court, Delfont Close, Crawley, RH10 7QX | Secretary | 01 July 2007 | Active |
5 The Glebe, Felbridge, RH19 2QT | Secretary | 01 February 2006 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 19 August 1997 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 29 October 1998 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 25 July 1997 | Active |
Little Shovelstrode Hall Holtye Road, East Grinstead, RH19 3PP | Director | 20 August 1997 | Active |
Cgg, Crompton Way, Manor Royal Estate, Crawley, England, RH10 9QN | Director | 21 October 2011 | Active |
17 Ings Road, Wilberforss, York, YO41 5NG | Director | 20 May 2005 | Active |
15 Old Farmhouse Drive, Oxshott, KT22 0EY | Director | 20 August 2004 | Active |
8 Limes Road, Weybridge, KT13 8DH | Director | 21 July 2006 | Active |
The Mill House, The Hollow, West Chiltington, Pulborough, RH20 2QA | Director | 14 April 2003 | Active |
Dorhurst, Hillcrest, Dormans Park, East Grinstead, RH19 2NE | Director | 14 April 2003 | Active |
28 Rue Du Pdt Kennedy, Bures Sur Yvette, France, | Director | 16 January 2009 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 25 July 1997 | Active |
2719 Lakeside Village Drive, Missouri City, Usa, FOREIGN | Director | 20 August 1997 | Active |
Cgg, Crompton Way, Manor Royal Estate, Crawley, RH10 9QN | Director | 26 March 2018 | Active |
501 Ripple Creek, Houston, U.S.A, 77024 | Director | 20 August 1997 | Active |
Cgg, Crompton Way, Manor Royal Estate, Crawley, England, RH10 9QN | Director | 25 August 2011 | Active |
51 Wilbury Crescent, Hove, BN3 6FJ | Director | 10 August 1998 | Active |
27, Avenue Carnot, Massy Cedex, France, 91341 | Director | 01 October 2015 | Active |
Dorincourt, Eastbourne Road, Halland, BN8 6PU | Director | 14 April 2003 | Active |
247 Tamerlaine, Houston, Usa, 77024 | Director | 10 August 1998 | Active |
Little Foxes, Hermitage Lane, East Grinstead, RH19 4DR | Director | 01 November 2007 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 19 August 1997 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 19 August 1997 | Active |
Cgg Services (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cgg, Crompton Way, Crawley, United Kingdom, RH10 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-18 | Dissolution | Dissolution application strike off company. | Download |
2022-01-04 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-15 | Capital | Legacy. | Download |
2021-12-15 | Insolvency | Legacy. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-07-09 | Resolution | Resolution. | Download |
2018-07-06 | Accounts | Accounts with accounts type small. | Download |
2018-07-05 | Capital | Capital allotment shares. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.