Getmapping Plc was established in 1998, it's status at Companies House is "Active". There are 22 directors listed for this business at Companies House. This organisation is registered for VAT in the UK. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARY, Tristram Charles Lunel | 16 September 2020 | - | 1 |
FRASER, David Graham | 16 September 2020 | - | 1 |
HORNER, David Edward | 12 February 2011 | - | 1 |
MARSHALL, Timothy Fraser | 21 May 2018 | - | 1 |
MELHAM, Gillian | 05 October 2017 | - | 1 |
MURPHY, Matthew Joseph | 12 February 2011 | - | 1 |
TORY, Peter Martin | 01 September 2017 | - | 1 |
CARY, Tristram Charles Lunel | 25 November 1998 | 02 December 2016 | 1 |
COLE, Graham | 01 May 2019 | 31 December 2019 | 1 |
CRANSTON, Barry | 12 May 2009 | 24 December 2010 | 1 |
CUMMING-BRUCE, Roualeyn | 06 September 2001 | 01 November 2010 | 1 |
DALY, Gregory John | 01 February 2018 | 04 February 2019 | 1 |
EDDY, Rachel Jane | 06 September 2001 | 03 December 2003 | 1 |
ELLIS, Joseph Edward | 04 January 1999 | 23 February 2005 | 1 |
SANKARASUBRAMANIAN KRISHNAPURAM, Gopalakrishnan | 01 January 2007 | 04 August 2008 | 1 |
STUDHOLME, Joseph Gilfred | 25 November 1998 | 30 May 2002 | 1 |
TAYLOR-TOMS, Paul David | 02 February 2011 | 28 February 2017 | 1 |
TOCHER, Martin David James | 12 February 2011 | 20 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TORY, Peter Martin | 01 September 2017 | - | 1 |
CARY, Tristam Charles Lunel | 25 November 1998 | 17 February 1999 | 1 |
TAYLOR-TOMS, Paul David | 01 July 2008 | 28 February 2017 | 1 |
TOCHER, Martin David James | 30 May 2017 | 01 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 22 September 2020 | |
AP01 - Appointment of director | 22 September 2020 | |
AP01 - Appointment of director | 22 September 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
MR04 - N/A | 30 December 2019 | |
MR01 - N/A | 20 December 2019 | |
CS01 - N/A | 19 December 2019 | |
TM01 - Termination of appointment of director | 23 September 2019 | |
AD01 - Change of registered office address | 20 August 2019 | |
AA - Annual Accounts | 26 June 2019 | |
MR01 - N/A | 10 June 2019 | |
MR01 - N/A | 13 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
MR04 - N/A | 01 May 2019 | |
MR04 - N/A | 01 May 2019 | |
MR04 - N/A | 01 May 2019 | |
MR04 - N/A | 01 May 2019 | |
MR04 - N/A | 01 May 2019 | |
CH01 - Change of particulars for director | 18 March 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
CS01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 13 July 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
CS01 - N/A | 05 January 2018 | |
AP01 - Appointment of director | 16 October 2017 | |
TM02 - Termination of appointment of secretary | 13 September 2017 | |
AP03 - Appointment of secretary | 13 September 2017 | |
AP01 - Appointment of director | 13 September 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AP03 - Appointment of secretary | 30 May 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
TM02 - Termination of appointment of secretary | 28 February 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
SH19 - Statement of capital | 22 December 2016 | |
OC138 - Order of Court | 22 December 2016 | |
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account | 22 December 2016 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
CS01 - N/A | 10 November 2016 | |
RESOLUTIONS - N/A | 28 June 2016 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 17 December 2015 | |
RESOLUTIONS - N/A | 30 June 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 16 December 2014 | |
SH01 - Return of Allotment of shares | 27 October 2014 | |
SH01 - Return of Allotment of shares | 08 September 2014 | |
SH01 - Return of Allotment of shares | 28 August 2014 | |
SH01 - Return of Allotment of shares | 15 August 2014 | |
RESOLUTIONS - N/A | 04 July 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 17 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
RESOLUTIONS - N/A | 25 June 2013 | |
AA - Annual Accounts | 07 June 2013 | |
MR01 - N/A | 09 May 2013 | |
CH03 - Change of particulars for secretary | 30 April 2013 | |
AR01 - Annual Return | 16 January 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
CH01 - Change of particulars for director | 19 December 2012 | |
AA - Annual Accounts | 13 July 2012 | |
RESOLUTIONS - N/A | 05 July 2012 | |
AR01 - Annual Return | 15 December 2011 | |
CH01 - Change of particulars for director | 07 December 2011 | |
CH03 - Change of particulars for secretary | 07 December 2011 | |
SH01 - Return of Allotment of shares | 26 October 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
AA - Annual Accounts | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 May 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
SH01 - Return of Allotment of shares | 01 March 2011 | |
AP01 - Appointment of director | 24 February 2011 | |
AP01 - Appointment of director | 07 February 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
AR01 - Annual Return | 09 December 2010 | |
TM01 - Termination of appointment of director | 09 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2010 | |
RESOLUTIONS - N/A | 01 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
AA - Annual Accounts | 05 August 2009 | |
RESOLUTIONS - N/A | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 May 2009 | |
353a - Register of members in non-legible form | 21 March 2009 | |
363a - Annual Return | 01 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2008 | |
RESOLUTIONS - N/A | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
AUD - Auditor's letter of resignation | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
AA - Annual Accounts | 08 May 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
363s - Annual Return | 19 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2007 | |
AA - Annual Accounts | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
363s - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363s - Annual Return | 23 November 2005 | |
AA - Annual Accounts | 10 May 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
363s - Annual Return | 24 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
363s - Annual Return | 21 November 2003 | |
AA - Annual Accounts | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 04 July 2003 | |
363s - Annual Return | 02 December 2002 | |
RESOLUTIONS - N/A | 26 June 2002 | |
RESOLUTIONS - N/A | 26 June 2002 | |
RESOLUTIONS - N/A | 26 June 2002 | |
AA - Annual Accounts | 14 June 2002 | |
288b - Notice of resignation of directors or secretaries | 02 June 2002 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
363s - Annual Return | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
395 - Particulars of a mortgage or charge | 05 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
AA - Annual Accounts | 12 July 2001 | |
RESOLUTIONS - N/A | 28 June 2001 | |
RESOLUTIONS - N/A | 28 June 2001 | |
RESOLUTIONS - N/A | 28 June 2001 | |
RESOLUTIONS - N/A | 28 June 2001 | |
CERTNM - Change of name certificate | 25 June 2001 | |
363s - Annual Return | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
287 - Change in situation or address of Registered Office | 21 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2000 | |
MISC - Miscellaneous document | 20 April 2000 | |
MISC - Miscellaneous document | 20 April 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 April 2000 | |
MEM/ARTS - N/A | 11 April 2000 | |
CERTNM - Change of name certificate | 06 April 2000 | |
AA - Annual Accounts | 06 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2000 | |
MISC - Miscellaneous document | 02 February 2000 | |
MISC - Miscellaneous document | 02 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2000 | |
363s - Annual Return | 01 December 1999 | |
RESOLUTIONS - N/A | 19 October 1999 | |
RESOLUTIONS - N/A | 19 October 1999 | |
RESOLUTIONS - N/A | 19 October 1999 | |
CERT5 - Re-registration of a company from private to public | 19 October 1999 | |
AUDS - Auditor's statement | 15 October 1999 | |
AUDR - Auditor's report | 15 October 1999 | |
BS - Balance sheet | 15 October 1999 | |
MAR - Memorandum and Articles - used in re-registration | 15 October 1999 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 15 October 1999 | |
43(3) - Application by a private company for re-registration as a public company | 15 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1999 | |
123 - Notice of increase in nominal capital | 12 October 1999 | |
123 - Notice of increase in nominal capital | 06 October 1999 | |
225 - Change of Accounting Reference Date | 26 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1999 | |
RESOLUTIONS - N/A | 12 July 1999 | |
RESOLUTIONS - N/A | 12 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 July 1999 | |
287 - Change in situation or address of Registered Office | 09 June 1999 | |
288a - Notice of appointment of directors or secretaries | 01 March 1999 | |
288a - Notice of appointment of directors or secretaries | 01 March 1999 | |
288a - Notice of appointment of directors or secretaries | 01 March 1999 | |
288b - Notice of resignation of directors or secretaries | 01 March 1999 | |
287 - Change in situation or address of Registered Office | 08 December 1998 | |
288a - Notice of appointment of directors or secretaries | 08 December 1998 | |
288a - Notice of appointment of directors or secretaries | 08 December 1998 | |
288b - Notice of resignation of directors or secretaries | 08 December 1998 | |
288b - Notice of resignation of directors or secretaries | 08 December 1998 | |
CERTNM - Change of name certificate | 02 December 1998 | |
NEWINC - New incorporation documents | 06 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2019 | Outstanding |
N/A |
A registered charge | 07 June 2019 | Outstanding |
N/A |
A registered charge | 13 May 2019 | Fully Satisfied |
N/A |
A registered charge | 02 May 2013 | Fully Satisfied |
N/A |
Chattel mortgage | 31 May 2011 | Fully Satisfied |
N/A |
Debenture | 13 November 2009 | Fully Satisfied |
N/A |
Aircraft mortgage | 05 June 2008 | Fully Satisfied |
N/A |
Mortgage | 29 November 2007 | Fully Satisfied |
N/A |
Aircraft mortgage | 23 August 2007 | Fully Satisfied |
N/A |
Charge of deposit | 30 April 2007 | Fully Satisfied |
N/A |
Debenture | 30 June 2003 | Fully Satisfied |
N/A |
Charge of deposit | 30 October 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 05 May 2000 | Fully Satisfied |
N/A |