About

Registered Number: 03359723
Date of Incorporation: 25/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Venture House, Aykley Heads, Durham, DH1 5TS,

 

Geopressure Technology Ltd was registered on 25 April 1997 and are based in Durham, it's status is listed as "Active". This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Neville Anthony 03 October 1997 31 May 2004 1
JENKINS, Stephen John 14 February 2011 01 March 2019 1
ROGAN, Elizabeth Theresa 25 April 1997 03 October 1997 1
Secretary Name Appointed Resigned Total Appointments
ROCHE, Charlotte Louisa 16 October 2012 - 1
PAXTON, Andrew John 17 May 2011 16 October 2012 1
ROCHE, Charlotte Louisa 14 February 2011 17 May 2011 1
SWARBRICK, Alison Jane 03 October 1997 28 July 2006 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 14 November 2018
MR04 - N/A 10 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 04 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 11 July 2014
CH01 - Change of particulars for director 20 May 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 November 2012
AP03 - Appointment of secretary 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 22 September 2011
AP03 - Appointment of secretary 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 25 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AP03 - Appointment of secretary 24 February 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 27 April 2009
AUD - Auditor's letter of resignation 13 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 23 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2007
353 - Register of members 23 May 2007
225 - Change of Accounting Reference Date 15 November 2006
287 - Change in situation or address of Registered Office 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 June 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 10 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 24 May 1998
RESOLUTIONS - N/A 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
CERTNM - Change of name certificate 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
RESOLUTIONS - N/A 13 October 1997
RESOLUTIONS - N/A 13 October 1997
RESOLUTIONS - N/A 13 October 1997
RESOLUTIONS - N/A 13 October 1997
225 - Change of Accounting Reference Date 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
123 - Notice of increase in nominal capital 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.