Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUGRO AIRBORNE SURVEYS LIMITED
Company Information for

FUGRO AIRBORNE SURVEYS LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
02881214
Private Limited Company
Liquidation

Company Overview

About Fugro Airborne Surveys Ltd
FUGRO AIRBORNE SURVEYS LIMITED was founded on 1993-12-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Fugro Airborne Surveys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUGRO AIRBORNE SURVEYS LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in OX10
 
Previous Names
WORLD GEOSCIENCE (UK) LIMITED28/02/2000
Filing Information
Company Number 02881214
Company ID Number 02881214
Date formed 1993-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 21:40:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUGRO AIRBORNE SURVEYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FUGRO AIRBORNE SURVEYS LIMITED
The following companies were found which have the same name as FUGRO AIRBORNE SURVEYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUGRO AIRBORNE SURVEYS (HONG KONG) LIMITED Dissolved Company formed on the 1999-09-15
FUGRO AIRBORNE SURVEYS LIMITED Unknown

Company Officers of FUGRO AIRBORNE SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
GORDON JOHN DUNCAN
Director 2015-09-14
EMMA LOUISE HERLIHY
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES THOMSON
Director 2006-06-30 2017-05-19
MARTIN ADRIAN FRERE
Director 2004-12-31 2016-12-16
DOUGLAS BOYD SIMPSON
Company Secretary 2000-10-24 2014-03-31
MICHAEL ROY HORSNELL
Director 2006-06-30 2008-04-15
MICHAEL CHRISTOPHER CARSON
Director 2000-03-27 2006-06-30
FRANCIS EUGENE TOOLAN
Director 2001-07-01 2006-06-30
GERT JAN KRAMER
Director 2000-03-27 2005-12-31
CATHERINE MARGRET NORMAN
Director 1997-02-07 2002-10-08
PHILLIP BLACKER
Director 2000-03-27 2001-07-01
PEER NORGAARD
Director 2000-03-27 2001-07-01
MICHAEL WHITMORE PREUVENEERS
Company Secretary 1999-06-29 2000-10-23
MICHAEL WHITMORE PREUVENEERS
Director 1996-08-20 2000-03-21
ANDREW JOSEPH GOODMAN
Director 1998-07-21 2000-03-14
RAYMOND KEITH STEEDMAN
Director 1998-04-16 2000-01-21
CATHERINE MARGRET NORMAN
Company Secretary 1998-11-17 1999-06-29
ISAAC JAMES LAW
Director 1994-02-11 1999-02-24
DAVID JAMES RICH
Director 1998-04-16 1999-02-24
CLYDE SECRETARIES LIMITED
Company Secretary 1993-12-16 1998-11-17
DONALD FRANCIS PRIDMORE
Director 1994-02-11 1998-06-15
JAMES PATRICK CUNNEEN
Director 1994-02-11 1998-04-16
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1993-12-16 1994-02-11
DAVID WILLIAM PAGE
Nominated Director 1993-12-16 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN DUNCAN FUGRO EMU LIMITED Director 2018-08-28 CURRENT 1997-11-24 Liquidation
GORDON JOHN DUNCAN FUGRO SCOTLAND LIMITED Director 2017-06-12 CURRENT 1980-03-19 Dissolved 2018-03-18
GORDON JOHN DUNCAN FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
GORDON JOHN DUNCAN SEACONE LIMITED Director 2016-04-22 CURRENT 2002-02-07 Dissolved 2017-11-30
GORDON JOHN DUNCAN FUGRO-LCT LIMITED Director 2016-04-15 CURRENT 1997-04-18 Liquidation
GORDON JOHN DUNCAN FUGRO INTERSITE LIMITED Director 2016-04-08 CURRENT 2004-10-26 Active
GORDON JOHN DUNCAN FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2015-09-14 CURRENT 2004-10-26 Liquidation
GORDON JOHN DUNCAN GEOLOGICAL SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2011-07-04 Active - Proposal to Strike off
GORDON JOHN DUNCAN GEODETIC SURVEYS (UK) LIMITED Director 2015-03-31 CURRENT 1984-02-23 Dissolved 2016-03-16
GORDON JOHN DUNCAN THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
GORDON JOHN DUNCAN FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30
GORDON JOHN DUNCAN FUGRO TGS OVERSEAS LIMITED Director 2014-12-01 CURRENT 1955-10-04 Dissolved 2015-05-19
GORDON JOHN DUNCAN (CONGO) E M DRILLING LIMITED Director 2014-12-01 CURRENT 2011-07-18 Dissolved 2015-04-07
GORDON JOHN DUNCAN BRITDIVE/BRITSURVEY LIMITED Director 2014-11-03 CURRENT 1983-11-04 Dissolved 2016-03-16
GORDON JOHN DUNCAN WIMPOL LIMITED Director 2014-11-03 CURRENT 1978-01-18 Dissolved 2016-03-16
GORDON JOHN DUNCAN BEL GEOPHYSICAL LIMITED Director 2014-10-31 CURRENT 1996-10-24 Dissolved 2016-03-16
GORDON JOHN DUNCAN FOUNDATION ENGINEERING LIMITED Director 2014-10-31 CURRENT 1958-09-02 Dissolved 2017-09-30
GORDON JOHN DUNCAN MCCLELLAND LIMITED Director 2014-10-31 CURRENT 1983-04-05 Dissolved 2017-09-30
GORDON JOHN DUNCAN SURREY GEOTECHNICAL CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1978-10-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO PENSIONS LIMITED Director 2014-04-07 CURRENT 1981-06-15 Active
GORDON JOHN DUNCAN FUGRO LIMITED Director 2014-03-31 CURRENT 1996-03-04 Liquidation
GORDON JOHN DUNCAN FUGRO PROPERTIES LIMITED Director 2014-03-31 CURRENT 1998-01-14 Active
GORDON JOHN DUNCAN FUGRO PENSION TRUSTEES LIMITED Director 2014-03-24 CURRENT 2006-10-05 Active
GORDON JOHN DUNCAN FUGRO SYNERGY LIMITED Director 2013-12-11 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY FUGRO INTERSITE LIMITED Director 2018-03-19 CURRENT 2004-10-26 Active
EMMA LOUISE HERLIHY FUGRO ENGINEERING SERVICES LIMITED Director 2018-02-14 CURRENT 1985-03-04 Active - Proposal to Strike off
EMMA LOUISE HERLIHY MARINE GRAVITY ACQUISITION LIMITED Director 2017-08-04 CURRENT 1999-01-20 Dissolved 2018-02-13
EMMA LOUISE HERLIHY FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2017-05-19 CURRENT 2004-10-26 Liquidation
EMMA LOUISE HERLIHY LCT LIMITED Director 2017-05-19 CURRENT 1987-07-01 Dissolved 2018-05-22
EMMA LOUISE HERLIHY FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO SYNERGY LIMITED Director 2017-05-19 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY REAP EAST SHETLAND PLATFORM LIMITED Director 2017-05-19 CURRENT 2005-06-03 Dissolved 2018-05-22
EMMA LOUISE HERLIHY REAP U.K. (1) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (2) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (3) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY FUGRO LIMITED Director 2017-05-19 CURRENT 1996-03-04 Liquidation
EMMA LOUISE HERLIHY FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
EMMA LOUISE HERLIHY FUGRO-LCT LIMITED Director 2017-05-19 CURRENT 1997-04-18 Liquidation
EMMA LOUISE HERLIHY SEACONE LIMITED Director 2016-01-04 CURRENT 2002-02-07 Dissolved 2017-11-30
EMMA LOUISE HERLIHY FUGRO SCOTLAND LIMITED Director 2015-09-01 CURRENT 1980-03-19 Dissolved 2018-03-18
EMMA LOUISE HERLIHY FOUNDATION ENGINEERING LIMITED Director 2015-04-27 CURRENT 1958-09-02 Dissolved 2017-09-30
EMMA LOUISE HERLIHY MCCLELLAND LIMITED Director 2015-04-27 CURRENT 1983-04-05 Dissolved 2017-09-30
EMMA LOUISE HERLIHY ERT (SCOTLAND) LIMITED Director 2015-04-13 CURRENT 2000-03-21 Dissolved 2016-11-19
EMMA LOUISE HERLIHY BRITDIVE/BRITSURVEY LIMITED Director 2015-03-18 CURRENT 1983-11-04 Dissolved 2016-03-16
EMMA LOUISE HERLIHY THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
EMMA LOUISE HERLIHY FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB
2017-08-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-22AP01DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRERE
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-25AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-16AR0116/12/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17AP01DIRECTOR APPOINTED MR GORDON JOHN DUNCAN
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-17AR0116/12/14 FULL LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-16AR0116/12/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0116/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0116/12/11 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0116/12/10 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0116/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN FRERE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES THOMSON / 21/12/2009
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORSNELL
2008-02-25363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288bDIRECTOR RESIGNED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 18 FROGMORE ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT
2002-10-25288bDIRECTOR RESIGNED
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28287REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 3 WALNUT TREE PARK WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TR
2001-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05288bDIRECTOR RESIGNED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2001-02-02288aNEW SECRETARY APPOINTED
2001-02-02288bSECRETARY RESIGNED
2001-01-10AUDAUDITOR'S RESIGNATION
2001-01-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-05363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31288bDIRECTOR RESIGNED
2000-03-20288bDIRECTOR RESIGNED
2000-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-25CERTNMCOMPANY NAME CHANGED WORLD GEOSCIENCE (UK) LIMITED CERTIFICATE ISSUED ON 28/02/00
1999-12-30225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-12-30AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FUGRO AIRBORNE SURVEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUGRO AIRBORNE SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-07 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1996-10-21 Satisfied SNPS (NOMINEES) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUGRO AIRBORNE SURVEYS LIMITED

Intangible Assets
Patents
We have not found any records of FUGRO AIRBORNE SURVEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUGRO AIRBORNE SURVEYS LIMITED
Trademarks
We have not found any records of FUGRO AIRBORNE SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUGRO AIRBORNE SURVEYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FUGRO AIRBORNE SURVEYS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FUGRO AIRBORNE SURVEYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the Creditors of the above named Companies are required, on or before 11 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017 . Office Holder Details: Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag LF50459
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the Creditors of the above named Companies are required, on or before 11 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017 . Office Holder Details: Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the Creditors of the above named Companies are required, on or before 11 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017 . Office Holder Details: Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the Creditors of the above named Companies are required, on or before 11 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017 . Office Holder Details: Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the Creditors of the above named Companies are required, on or before 11 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017 . Office Holder Details: Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the Creditors of the above named Companies are required, on or before 11 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017 . Office Holder Details: Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Initiating party Event Type
Defending partyFUGRO AIRBORNE SURVEYS LIMITEDEvent Date2017-07-28
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUGRO AIRBORNE SURVEYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUGRO AIRBORNE SURVEYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.