Having been setup in 1990, Geocel Ltd have registered office in Plympton. Geocel Ltd has 14 directors listed in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRASSEY, Nicholas Robin | 01 January 2001 | 18 September 2004 | 1 |
HORNER, Graeme Jeremy | 26 April 2006 | 20 March 2009 | 1 |
JOBANPUTRA, Chandrakant, Doctor | 01 January 1999 | 01 January 1999 | 1 |
KRABILL, Don | 31 October 1997 | 31 May 2012 | 1 |
LEECH, Joseph, Dr | N/A | 30 September 1992 | 1 |
MATCHAM, Roger Mornington | 01 January 2001 | 01 August 2006 | 1 |
MITCHELL, Robert George | 31 December 2003 | 02 June 2014 | 1 |
PRINCE, Anthony Howard | N/A | 31 December 2003 | 1 |
SMITH, Ian George, Dr | N/A | 18 March 1994 | 1 |
THOMAS, Gary Raymond | 31 December 2003 | 02 June 2014 | 1 |
TYLER, Dolly | 01 November 1992 | 21 December 1998 | 1 |
WERRELL, Harry George | 31 October 1997 | 15 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARGREAVES, Howard Stephen | 06 June 2012 | 08 January 2018 | 1 |
VON OVEN, Ritsaert Herman Ebert | N/A | 23 April 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 August 2020 | |
AP01 - Appointment of director | 17 August 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AP01 - Appointment of director | 22 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM02 - Termination of appointment of secretary | 07 March 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 30 November 2016 | |
AP01 - Appointment of director | 22 July 2016 | |
TM01 - Termination of appointment of director | 22 July 2016 | |
TM01 - Termination of appointment of director | 21 July 2016 | |
AP01 - Appointment of director | 21 July 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 04 June 2015 | |
RESOLUTIONS - N/A | 09 March 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 March 2015 | |
SH19 - Statement of capital | 09 March 2015 | |
CAP-SS - N/A | 09 March 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 16 September 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 20 September 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MISC - Miscellaneous document | 27 December 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP03 - Appointment of secretary | 18 June 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
AP01 - Appointment of director | 18 June 2012 | |
AP01 - Appointment of director | 18 June 2012 | |
TM01 - Termination of appointment of director | 18 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AA - Annual Accounts | 06 July 2010 | |
MISC - Miscellaneous document | 22 October 2009 | |
AR01 - Annual Return | 13 October 2009 | |
MISC - Miscellaneous document | 10 September 2009 | |
AUD - Auditor's letter of resignation | 10 September 2009 | |
AA - Annual Accounts | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
363s - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 17 October 2008 | |
395 - Particulars of a mortgage or charge | 20 October 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363s - Annual Return | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2007 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 21 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
363s - Annual Return | 22 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2005 | |
AA - Annual Accounts | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 29 September 2004 | |
363s - Annual Return | 22 September 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 24 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2003 | |
RESOLUTIONS - N/A | 17 April 2003 | |
RESOLUTIONS - N/A | 17 April 2003 | |
RESOLUTIONS - N/A | 17 April 2003 | |
AUD - Auditor's letter of resignation | 24 March 2003 | |
363s - Annual Return | 23 September 2002 | |
395 - Particulars of a mortgage or charge | 19 July 2002 | |
AA - Annual Accounts | 20 March 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2001 | |
RESOLUTIONS - N/A | 20 November 2001 | |
RESOLUTIONS - N/A | 20 November 2001 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 18 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
395 - Particulars of a mortgage or charge | 08 January 2001 | |
395 - Particulars of a mortgage or charge | 09 December 2000 | |
AUD - Auditor's letter of resignation | 23 November 2000 | |
363s - Annual Return | 10 October 2000 | |
AA - Annual Accounts | 17 March 2000 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 22 March 1999 | |
CERTNM - Change of name certificate | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 1999 | |
288b - Notice of resignation of directors or secretaries | 11 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 23 September 1998 | |
288a - Notice of appointment of directors or secretaries | 17 March 1998 | |
288a - Notice of appointment of directors or secretaries | 17 March 1998 | |
AUD - Auditor's letter of resignation | 07 January 1998 | |
AA - Annual Accounts | 13 October 1997 | |
363s - Annual Return | 22 September 1997 | |
395 - Particulars of a mortgage or charge | 18 October 1996 | |
395 - Particulars of a mortgage or charge | 15 October 1996 | |
363s - Annual Return | 11 October 1996 | |
288b - Notice of resignation of directors or secretaries | 11 October 1996 | |
CERTNM - Change of name certificate | 30 September 1996 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 05 September 1995 | |
AA - Annual Accounts | 02 March 1995 | |
363s - Annual Return | 05 September 1994 | |
AA - Annual Accounts | 28 March 1994 | |
288 - N/A | 23 March 1994 | |
363s - Annual Return | 09 September 1993 | |
AA - Annual Accounts | 13 April 1993 | |
288 - N/A | 18 January 1993 | |
288 - N/A | 08 November 1992 | |
363b - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 12 May 1992 | |
288 - N/A | 12 May 1992 | |
288 - N/A | 12 May 1992 | |
363b - Annual Return | 09 October 1991 | |
287 - Change in situation or address of Registered Office | 09 October 1991 | |
395 - Particulars of a mortgage or charge | 19 July 1991 | |
288 - N/A | 22 May 1991 | |
288 - N/A | 22 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 May 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 April 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 03 April 1991 | |
88(2)P - N/A | 25 March 1991 | |
CERTNM - Change of name certificate | 03 January 1991 | |
CERTNM - Change of name certificate | 03 January 1991 | |
287 - Change in situation or address of Registered Office | 15 November 1990 | |
288 - N/A | 15 November 1990 | |
RESOLUTIONS - N/A | 05 November 1990 | |
RESOLUTIONS - N/A | 05 November 1990 | |
RESOLUTIONS - N/A | 05 November 1990 | |
MEM/ARTS - N/A | 05 November 1990 | |
123 - Notice of increase in nominal capital | 05 November 1990 | |
NEWINC - New incorporation documents | 14 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 18 October 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 28 December 2006 | Fully Satisfied |
N/A |
Chattels mortgage | 11 October 2005 | Fully Satisfied |
N/A |
Chattels mortgage | 01 July 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 19 July 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 December 2000 | Fully Satisfied |
N/A |
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts | 06 December 2000 | Fully Satisfied |
N/A |
Fixed charge | 10 October 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 12 July 1991 | Fully Satisfied |
N/A |