Newcastle Upon Tyne
Tyne And Wear
NE1 2LA
Director Name | Mrs Nicola Louise Blanshard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne And Wear NE1 2LA |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Mr John George Carney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 16 February 2024) |
Role | Business Strategist |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest The Crescent Wylam Northumberland NE41 8HU |
Secretary Name | David Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 11 December 2012) |
Role | Administrator |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne And Wear NE1 2LA |
Director Name | Mr Thomas Campbell Fox |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corries Strachan Banchory Aberdeen AB31 3NL Scotland |
Director Name | Jonathan Henderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Grove Kings Avenue Morpeth Northumberland NE61 1HY |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Mr George Telfer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 September 2010) |
Role | R And D Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grosvenor Place Aberdeen AB25 2RE Scotland |
Director Name | Mark Carmichael |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Douet De Rue St. Mary Jersey Channel Islands JE3 3EF |
Director Name | Andrew Joseph Garnett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 25 July 2007) |
Role | Manager Oil And Gas |
Correspondence Address | The Old Bakery 5 Park Lane Sutton Benger Chippenham Wiltshire SN15 4RN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | geoteric.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4700434 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne And Wear NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.01 | Foster Findlay Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
4 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
13 June 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 June 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 December 2012 | Company name changed subsurface information LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Termination of appointment of David Newman as a secretary (1 page) |
13 December 2012 | Appointment of Mrs Nicola Louise Blanshard as a secretary (1 page) |
13 December 2012 | Appointment of Mrs Nicola Louise Blanshard as a secretary (1 page) |
13 December 2012 | Company name changed subsurface information LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Termination of appointment of David Newman as a secretary (1 page) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
27 January 2012 | Termination of appointment of Alexander Mackie as a director (1 page) |
27 January 2012 | Termination of appointment of Alexander Mackie as a director (1 page) |
1 November 2011 | Secretary's details changed for David Newman on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for David Newman on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for David Newman on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne and Wear NE1 6PA United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne and Wear NE1 6PA United Kingdom on 27 September 2011 (1 page) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Termination of appointment of George Telfer as a director (1 page) |
21 October 2010 | Termination of appointment of Thomas Fox as a director (1 page) |
21 October 2010 | Termination of appointment of Thomas Fox as a director (1 page) |
21 October 2010 | Termination of appointment of George Telfer as a director (1 page) |
5 May 2010 | Termination of appointment of Barrie Hensby as a director (1 page) |
5 May 2010 | Termination of appointment of Barrie Hensby as a director (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
12 November 2009 | Director's details changed for Thomas Campbell Fox on 20 October 2009 (2 pages) |
12 November 2009 | Director's details changed for George Telfer on 20 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Thomas Campbell Fox on 20 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John George Carney on 20 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John George Carney on 20 October 2009 (2 pages) |
12 November 2009 | Director's details changed for George Telfer on 20 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 December 2008 | Appointment terminated director mark carmichael (1 page) |
29 December 2008 | Location of register of members (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page) |
29 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
29 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
29 December 2008 | Appointment terminated director mark carmichael (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page) |
29 December 2008 | Location of register of members (1 page) |
4 April 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 April 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
6 November 2007 | Return made up to 21/10/07; no change of members (9 pages) |
6 November 2007 | Return made up to 21/10/07; no change of members (9 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
11 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (9 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (9 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (9 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (9 pages) |
15 September 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
15 September 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |