Geotechnical Engineering Ltd was registered on 14 August 1961. There are 7 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTON, Lyndon Allan | 15 June 2012 | - | 1 |
BROCKLESBY, Martyn Eric | 15 June 2012 | - | 1 |
HANSON, John Christopher Wilfred | 01 July 2004 | - | 1 |
MILNE, Alice Lucinda Mary | 31 March 1997 | - | 1 |
MILNE, Andrew Brian | N/A | - | 1 |
LOWE, Emma Louise | 16 July 2014 | 30 November 2017 | 1 |
MILNE, Anthony | N/A | 01 July 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 21 March 2019 | |
MR04 - N/A | 14 March 2019 | |
MR04 - N/A | 14 March 2019 | |
MR04 - N/A | 14 March 2019 | |
MR01 - N/A | 22 October 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 26 April 2018 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 15 May 2017 | |
AR01 - Annual Return | 21 July 2016 | |
AA - Annual Accounts | 07 April 2016 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AP01 - Appointment of director | 06 October 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
MR01 - N/A | 06 July 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 February 2013 | |
RESOLUTIONS - N/A | 31 July 2012 | |
CH01 - Change of particulars for director | 30 July 2012 | |
AP01 - Appointment of director | 30 July 2012 | |
AP01 - Appointment of director | 27 July 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 15 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 November 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AA01 - Change of accounting reference date | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 June 2008 | |
AA - Annual Accounts | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 17 May 2004 | |
AA - Annual Accounts | 24 May 2003 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 14 May 2002 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 20 April 2001 | |
363s - Annual Return | 26 May 2000 | |
AA - Annual Accounts | 05 May 2000 | |
395 - Particulars of a mortgage or charge | 13 January 2000 | |
363s - Annual Return | 13 May 1999 | |
AA - Annual Accounts | 16 April 1999 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 15 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 April 1997 | |
RESOLUTIONS - N/A | 11 April 1997 | |
RESOLUTIONS - N/A | 11 April 1997 | |
AA - Annual Accounts | 11 April 1997 | |
MEM/ARTS - N/A | 11 April 1997 | |
288a - Notice of appointment of directors or secretaries | 11 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1996 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 09 May 1996 | |
395 - Particulars of a mortgage or charge | 22 August 1995 | |
395 - Particulars of a mortgage or charge | 22 August 1995 | |
395 - Particulars of a mortgage or charge | 22 August 1995 | |
363s - Annual Return | 19 June 1995 | |
AA - Annual Accounts | 17 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 20 July 1994 | |
AA - Annual Accounts | 30 June 1994 | |
288 - N/A | 26 August 1993 | |
AA - Annual Accounts | 29 June 1993 | |
363s - Annual Return | 19 May 1993 | |
395 - Particulars of a mortgage or charge | 22 March 1993 | |
395 - Particulars of a mortgage or charge | 08 February 1993 | |
AA - Annual Accounts | 13 August 1992 | |
363s - Annual Return | 28 May 1992 | |
AA - Annual Accounts | 27 June 1991 | |
363b - Annual Return | 27 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 1990 | |
AA - Annual Accounts | 29 June 1990 | |
363 - Annual Return | 29 June 1990 | |
288 - N/A | 15 January 1990 | |
AA - Annual Accounts | 30 June 1989 | |
363 - Annual Return | 30 June 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 September 1988 | |
169 - Return by a company purchasing its own shares | 19 August 1988 | |
RESOLUTIONS - N/A | 15 July 1988 | |
288 - N/A | 15 July 1988 | |
MEM/ARTS - N/A | 15 July 1988 | |
AA - Annual Accounts | 15 July 1988 | |
363 - Annual Return | 15 July 1988 | |
AA - Annual Accounts | 24 July 1987 | |
363 - Annual Return | 24 July 1987 | |
363 - Annual Return | 19 November 1986 | |
AA - Annual Accounts | 06 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2018 | Outstanding |
N/A |
A registered charge | 02 July 2013 | Fully Satisfied |
N/A |
Mortgage deed of a life policy to secure own liabilities | 14 November 2011 | Fully Satisfied |
N/A |
All assets debenture | 10 November 2010 | Fully Satisfied |
N/A |
Mortgage | 10 January 2000 | Fully Satisfied |
N/A |
Single debenture | 16 August 1995 | Outstanding |
N/A |
Mortgage | 04 August 1995 | Fully Satisfied |
N/A |
Mortgage | 04 August 1995 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 11 March 1993 | Fully Satisfied |
N/A |
Debenture | 27 January 1993 | Fully Satisfied |
N/A |