Established in 1991, Rsk Stats Geoconsult Ltd are based in Helsby, Cheshire, it has a status of "Active". The current directors of Rsk Stats Geoconsult Ltd are listed as Evans, Sally, Mills, Steven, Bayne, John Martin, Bernice, Edward, Sr V P, Frank, Annighofer, Dr, Kopton, Andreas Josef Georg, Pickel, Hans-juergen, Dr, Ramsden, Oliver, Stenhouse, Ian Alastair, Dr, Vincent, John Raymond.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYNE, John Martin | N/A | 30 April 1996 | 1 |
BERNICE, Edward, Sr V P | 25 May 2001 | 06 August 2001 | 1 |
FRANK, Annighofer, Dr | 25 May 2001 | 06 August 2001 | 1 |
KOPTON, Andreas Josef Georg | 05 June 1998 | 05 June 2001 | 1 |
PICKEL, Hans-Juergen, Dr | 22 July 1997 | 05 June 2001 | 1 |
RAMSDEN, Oliver | 04 September 1996 | 31 July 1998 | 1 |
STENHOUSE, Ian Alastair, Dr | N/A | 31 March 1998 | 1 |
VINCENT, John Raymond | 24 December 2002 | 06 February 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Sally | 12 August 2019 | - | 1 |
MILLS, Steven | 02 October 2009 | 12 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
CH01 - Change of particulars for director | 22 July 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
CH01 - Change of particulars for director | 25 February 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CH01 - Change of particulars for director | 05 November 2019 | |
CS01 - N/A | 08 October 2019 | |
AP03 - Appointment of secretary | 15 August 2019 | |
TM02 - Termination of appointment of secretary | 15 August 2019 | |
PSC05 - N/A | 01 August 2019 | |
CH01 - Change of particulars for director | 09 July 2019 | |
CH01 - Change of particulars for director | 09 July 2019 | |
CH01 - Change of particulars for director | 25 June 2019 | |
CH01 - Change of particulars for director | 20 June 2019 | |
MR04 - N/A | 05 February 2019 | |
MR04 - N/A | 05 February 2019 | |
MR04 - N/A | 05 February 2019 | |
MR04 - N/A | 05 February 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 31 October 2018 | |
MR01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 30 October 2017 | |
MR01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 14 October 2016 | |
MR01 - N/A | 27 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 21 October 2015 | |
RESOLUTIONS - N/A | 18 June 2015 | |
MR01 - N/A | 12 June 2015 | |
MR04 - N/A | 12 June 2015 | |
MR04 - N/A | 12 June 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 20 October 2010 | |
RESOLUTIONS - N/A | 03 June 2010 | |
AP01 - Appointment of director | 24 May 2010 | |
TM01 - Termination of appointment of director | 19 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
TM02 - Termination of appointment of secretary | 04 May 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AP03 - Appointment of secretary | 09 November 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CERTNM - Change of name certificate | 03 August 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 02 November 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
363a - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 06 November 2007 | |
CERTNM - Change of name certificate | 31 January 2007 | |
RESOLUTIONS - N/A | 07 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
AA - Annual Accounts | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
363s - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 05 December 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2005 | |
363s - Annual Return | 18 November 2005 | |
287 - Change in situation or address of Registered Office | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2004 | |
363s - Annual Return | 16 November 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
AA - Annual Accounts | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 25 June 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 29 August 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
CERTNM - Change of name certificate | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 07 November 2002 | |
395 - Particulars of a mortgage or charge | 06 August 2002 | |
225 - Change of Accounting Reference Date | 11 March 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
AUD - Auditor's letter of resignation | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 11 September 2001 | |
288b - Notice of resignation of directors or secretaries | 11 September 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 26 August 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 22 December 1998 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 November 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
MEM/ARTS - N/A | 18 April 1998 | |
AA - Annual Accounts | 09 April 1998 | |
363s - Annual Return | 10 October 1997 | |
AA - Annual Accounts | 06 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
287 - Change in situation or address of Registered Office | 14 April 1997 | |
225 - Change of Accounting Reference Date | 03 April 1997 | |
CERTNM - Change of name certificate | 01 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 February 1997 | |
288b - Notice of resignation of directors or secretaries | 17 February 1997 | |
288b - Notice of resignation of directors or secretaries | 17 February 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1997 | |
RESOLUTIONS - N/A | 23 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1996 | |
123 - Notice of increase in nominal capital | 23 December 1996 | |
MEM/ARTS - N/A | 16 December 1996 | |
395 - Particulars of a mortgage or charge | 06 December 1996 | |
363s - Annual Return | 08 October 1996 | |
AA - Annual Accounts | 08 October 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 09 September 1996 | |
288 - N/A | 09 September 1996 | |
288 - N/A | 08 May 1996 | |
288 - N/A | 08 May 1996 | |
395 - Particulars of a mortgage or charge | 06 February 1996 | |
288 - N/A | 30 October 1995 | |
AA - Annual Accounts | 11 October 1995 | |
363s - Annual Return | 11 October 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 19 October 1994 | |
363s - Annual Return | 08 October 1993 | |
AA - Annual Accounts | 08 October 1993 | |
363b - Annual Return | 20 October 1992 | |
AA - Annual Accounts | 20 October 1992 | |
363s - Annual Return | 03 August 1992 | |
CERTNM - Change of name certificate | 09 July 1992 | |
395 - Particulars of a mortgage or charge | 11 May 1992 | |
288 - N/A | 14 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 January 1992 | |
CERTNM - Change of name certificate | 03 December 1991 | |
RESOLUTIONS - N/A | 05 November 1991 | |
MEM/ARTS - N/A | 05 November 1991 | |
287 - Change in situation or address of Registered Office | 05 November 1991 | |
288 - N/A | 05 November 1991 | |
288 - N/A | 05 November 1991 | |
288 - N/A | 05 November 1991 | |
NEWINC - New incorporation documents | 17 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 May 2018 | Fully Satisfied |
N/A |
A registered charge | 25 August 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2016 | Fully Satisfied |
N/A |
A registered charge | 05 June 2015 | Fully Satisfied |
N/A |
Debenture | 31 March 2011 | Fully Satisfied |
N/A |
Debenture | 19 December 2006 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 01 December 2006 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement | 01 June 2005 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement dated 17 july 2002 | 17 November 2004 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002 | 05 October 2004 | Fully Satisfied |
N/A |
Deed of admission | 11 June 2003 | Fully Satisfied |
N/A |
Debenture | 29 July 2002 | Fully Satisfied |
N/A |
Debenture | 04 December 1996 | Fully Satisfied |
N/A |
Debenture | 29 January 1996 | Fully Satisfied |
N/A |
Debenture | 27 April 1992 | Fully Satisfied |
N/A |