About

Registered Number: 02627358
Date of Incorporation: 08/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Office 205, Devonshire House Business Centre, 29-31 Elmfield Road, Bromley, Kent, BR1 1LT

 

Association of Geotechnical & Geoenvironmental Specialists was founded on 08 July 1991 and has its registered office in Bromley in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Sally Ann 03 April 2019 - 1
PARRY, Neil Varne 18 March 2015 - 1
BALDWIN, Matthew James 19 March 2014 03 April 2019 1
COLE, Kenneth Wilson 19 March 1992 22 March 1995 1
CRAIG, Cameron 08 July 1991 17 February 1993 1
DANILEWICZ, Christopher Joseph 19 March 2014 11 April 2018 1
GABRIEL, Keith Ralph 21 March 2001 23 March 2005 1
GAMMON, Jonathan Robert Arthur 23 March 2006 16 March 2011 1
HELLINGS, Jan, Dr 18 March 1998 19 March 2003 1
MALLETT, Stephen Hugh 20 March 2002 21 March 2007 1
RANKIN, William James 22 March 1995 21 March 2001 1
WARNER, Matthew Francis 19 March 2008 20 March 2013 1
Secretary Name Appointed Resigned Total Appointments
FORUM COURT ASSOCIATES LTD 01 May 2014 - 1
JOHNSON, Barry David 08 July 1991 01 December 1991 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 06 April 2020
MA - Memorandum and Articles 25 October 2019
RESOLUTIONS - N/A 18 September 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 10 May 2017
RESOLUTIONS - N/A 09 May 2017
MA - Memorandum and Articles 09 May 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP04 - Appointment of corporate secretary 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AP01 - Appointment of director 20 April 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
AA - Annual Accounts 11 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 30 June 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 11 August 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 03 July 1997
287 - Change in situation or address of Registered Office 02 January 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 28 February 1996
288 - N/A 15 August 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 07 August 1995
288 - N/A 07 August 1995
288 - N/A 28 February 1995
287 - Change in situation or address of Registered Office 28 February 1995
RESOLUTIONS - N/A 23 February 1995
CERTNM - Change of name certificate 23 February 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 14 April 1994
288 - N/A 17 September 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 28 April 1993
363b - Annual Return 14 August 1992
288 - N/A 21 June 1992
288 - N/A 13 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1992
287 - Change in situation or address of Registered Office 20 February 1992
MEM/ARTS - N/A 12 August 1991
NEWINC - New incorporation documents 08 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.