London
EC1A 2AY
Secretary Name | Mr Gordon John Duncan |
---|---|
Status | Closed |
Appointed | 31 March 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 February 2019) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Emma Louise Herlihy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 February 2019) |
Role | Regional Tax Manager Europe |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Richard Anthony Neville Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Geophysical Consultant |
Correspondence Address | 4 Churchwell Close Bradford Abbas Sherborne Dorset DT9 6SP |
Secretary Name | Mr Stephen Roderick Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Shepherds Farm Charlton Horethorne Sherborne Dorset DT9 4NH |
Secretary Name | Richard Anthony Neville Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Geophysical Consultant |
Correspondence Address | 4 Churchwell Close Bradford Abbas Sherborne Dorset DT9 6SP |
Director Name | Noel Godfrey Mattocks |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 1996(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 41 Kishorn Road Applecross 6153 |
Director Name | Catherine Margret Norman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2002) |
Role | Geophysicist |
Correspondence Address | 177 Peperharow Road Godalming Surrey GU7 2PR |
Director Name | Grey Edward Roughan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 13 Taylor Road Nedlands Western Australia 6009 Australia |
Secretary Name | Mr Douglas Boyd Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Jackman Close Abingdon Oxfordshire OX14 3GA |
Director Name | Mr Douglas Boyd Simpson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2014) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 36 Jackman Close Abingdon Oxfordshire OX14 3GA |
Director Name | Michael Roy Horsnell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Mr Jakob Ruegg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 April 2010(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | 27 Heidenbuehl Str Elsau Ch-8352 |
Director Name | Mr Philip Gerard Meaden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Martinsell Sundayswells Torphins Banchory Kincardineshire AB31 4JY Scotland |
Secretary Name | Mr Philip Gerard Meaden |
---|---|
Status | Resigned |
Appointed | 19 April 2010(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | Martinsell Sundayswells Torphins Banchory Kincardineshire AB31 4JY Scotland |
Director Name | Mr Mark Heine |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 2013(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB |
Director Name | Mr Andrew McNeill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | fugro-geoconsulting.com |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Fugro Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,676,000 |
Gross Profit | £628,000 |
Net Worth | £666,000 |
Current Liabilities | £1,414,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 1996 | Delivered on: 1 July 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits and debts on acct/no 10485209. see the mortgage charge document for full details. Outstanding |
---|
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 27 July 2018 (10 pages) |
24 August 2017 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Declaration of solvency (5 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Declaration of solvency (5 pages) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
23 June 2017 | Termination of appointment of Andrew Mcneill as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Philip Gerard Meaden as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Mark Heine as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Mark Heine as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Philip Gerard Meaden as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Andrew Mcneill as a director on 16 June 2017 (1 page) |
22 June 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (9 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (9 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
1 April 2014 | Termination of appointment of Douglas Simpson as a director (1 page) |
1 April 2014 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
1 April 2014 | Appointment of Mr Gordon John Duncan as a director (2 pages) |
1 April 2014 | Appointment of Mr Gordon John Duncan as a director (2 pages) |
1 April 2014 | Termination of appointment of Douglas Simpson as a director (1 page) |
1 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
1 April 2014 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Termination of appointment of Jakob Ruegg as a director (1 page) |
30 April 2013 | Termination of appointment of Jakob Ruegg as a director (1 page) |
4 April 2013 | Appointment of Mr Mark Heine as a director (2 pages) |
4 April 2013 | Appointment of Mr Mark Heine as a director (2 pages) |
3 April 2013 | Appointment of Mr Andrew Mcneill as a director (2 pages) |
3 April 2013 | Appointment of Mr Andrew Mcneill as a director (2 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 May 2010 | Termination of appointment of Philip Meaden as a secretary (1 page) |
5 May 2010 | Termination of appointment of Philip Meaden as a secretary (1 page) |
30 April 2010 | Appointment of Mr Philip Gerard Meaden as a director (2 pages) |
30 April 2010 | Appointment of Mr Philip Gerard Meaden as a director (2 pages) |
30 April 2010 | Appointment of Mr Philip Gerard Meaden as a secretary (1 page) |
30 April 2010 | Appointment of Mr Philip Gerard Meaden as a secretary (1 page) |
29 April 2010 | Appointment of Mr Jakob Ruegg as a director (2 pages) |
29 April 2010 | Appointment of Mr Jakob Ruegg as a director (2 pages) |
28 April 2010 | Company name changed tesla exploration geophysics LTD.\certificate issued on 28/04/10
|
28 April 2010 | Company name changed tesla exploration geophysics LTD.\certificate issued on 28/04/10
|
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Change of name notice (2 pages) |
15 April 2010 | Change of name notice (2 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 December 2008 | Return made up to 04/03/08; full list of members (4 pages) |
10 December 2008 | Return made up to 04/03/08; full list of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 April 2008 | Appointment terminated director michael horsnell (1 page) |
24 April 2008 | Appointment terminated director michael horsnell (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
20 June 2006 | Return made up to 04/03/06; full list of members (7 pages) |
20 June 2006 | Return made up to 04/03/06; full list of members (7 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
13 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 18 frogmore road apsley hemel hempstead hertfordshire HP3 9RT (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 18 frogmore road apsley hemel hempstead hertfordshire HP3 9RT (1 page) |
16 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
11 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
28 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 7 tilton court digby road sherborne dorset DT9 3NL (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 7 tilton court digby road sherborne dorset DT9 3NL (1 page) |
28 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
25 March 2002 | New secretary appointed (1 page) |
25 March 2002 | New secretary appointed (1 page) |
11 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
11 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
21 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
26 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
5 March 1998 | Return made up to 04/03/98; change of members (6 pages) |
5 March 1998 | Return made up to 04/03/98; change of members (6 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
2 November 1997 | Ad 20/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 November 1997 | Ad 20/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 March 1997 | Return made up to 04/03/97; full list of members
|
26 March 1997 | Return made up to 04/03/97; full list of members
|
4 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
4 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
1 July 1996 | Particulars of mortgage/charge (4 pages) |
1 July 1996 | Particulars of mortgage/charge (4 pages) |
20 March 1996 | Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1996 | Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Incorporation (21 pages) |
4 March 1996 | Incorporation (21 pages) |