Active
Company Information for ROBERTSON GEOSPEC INTERNATIONAL LIMITED
CGG, CROMPTON WAY, MANOR ROYAL ESTATE, CRAWLEY, WEST SUSSEX, RH10 9QN,
|
Company Registration Number
03558882
Private Limited Company
Active |
Company Name | |
---|---|
ROBERTSON GEOSPEC INTERNATIONAL LIMITED | |
Legal Registered Office | |
CGG CROMPTON WAY, MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9QN Other companies in RH10 | |
Company Number | 03558882 | |
---|---|---|
Company ID Number | 03558882 | |
Date formed | 1998-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 07:52:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA BOAST |
||
PHILLIP MARTIN BAXTER |
||
CLEMENTINE MAVEYRAUD |
||
DOUGLAS MARK PARLANE PATON |
||
PETER MARK WHITING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIEN PHILIPPE STAUB |
Director | ||
KIRAN CLAUDIN |
Director | ||
RICHARD IAN THORNTON |
Director | ||
MARK ELLIOT WEBER |
Director | ||
ALAN JAMES BUCKLEY |
Director | ||
ALAN JAMES BUCKLEY |
Company Secretary | ||
RICHARD MANSON FOWLER |
Director | ||
HOWARD JEREMY JONES |
Company Secretary | ||
HOWARD JEREMY JONES |
Director | ||
SIMON PETER KENDALL |
Director | ||
MICHAEL DAVID HULL |
Company Secretary | ||
MICHAEL EDWARD SCRUTTON |
Director | ||
DOUGLAS STANLEY WORDSWORTH |
Company Secretary | ||
MH SECRETARIES LIMITED |
Company Secretary | ||
MH DIRECTORS LIMITED |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERITAS GEOPHYSICAL LIMITED | Director | 2018-03-26 | CURRENT | 1997-07-25 | Active - Proposal to Strike off | |
VERITAS DGC LIMITED | Director | 2018-03-26 | CURRENT | 1972-11-21 | Active | |
CGG SERVICES (UK) LIMITED | Director | 2018-03-26 | CURRENT | 2009-06-03 | Active | |
CGG HOLDING III (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING I (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING II (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING IV (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING III (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING I (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING II (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING IV (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG JASON (UK) LIMITED | Director | 2015-10-01 | CURRENT | 1997-09-11 | Dissolved 2016-06-21 | |
CGG NPA SATELLITE MAPPING LIMITED | Director | 2015-10-01 | CURRENT | 1977-09-21 | Dissolved 2016-06-21 | |
CGG SEISMIC IMAGING (UK) LIMITED | Director | 2015-10-01 | CURRENT | 2004-12-15 | Dissolved 2016-06-21 | |
CGG DATA MANAGEMENT (UK) LIMITED | Director | 2015-10-01 | CURRENT | 2005-10-05 | Dissolved 2017-10-17 | |
ROBERTSON (UK) LIMITED | Director | 2015-10-01 | CURRENT | 1995-01-05 | Active | |
VERITAS GEOPHYSICAL LIMITED | Director | 2015-10-01 | CURRENT | 1997-07-25 | Active - Proposal to Strike off | |
ROBERTSON RESEARCH INTERNATIONAL LIMITED | Director | 2015-10-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
VERITAS DGC LIMITED | Director | 2015-10-01 | CURRENT | 1972-11-21 | Active | |
CGG SERVICES (UK) LIMITED | Director | 2015-10-01 | CURRENT | 2009-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ROBERT EDWARD BELL-DAVIES on 2023-09-07 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Resolutions passed:<ul><li>Resolution Quorum and declaration of interests 20/09/2022</ul> | ||
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARTIN BAXTER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARTIN BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARK PARLANE PATON | |
AP01 | DIRECTOR APPOINTED MR THOMAS SAMUEL OLADAPO OBIDAIRO | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEMENTINE MAVEYRAUD | |
CH01 | Director's details changed for Ms Clementine Maveyraud on 2018-11-08 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 255544 | |
SH01 | 26/06/18 STATEMENT OF CAPITAL GBP 255544 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 11/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 20/04/2013 | |
AP01 | DIRECTOR APPOINTED MS CLEMENTINE MAVEYRAUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIEN PHILIPPE STAUB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER MARK WHITING | |
AP01 | DIRECTOR APPOINTED MR JULIEN PHILIPPE STAUB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WEBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRAN CLAUDIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON | |
CH01 | Director's details changed for Mrs Kiran Claudin on 2015-07-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/15 FROM Cgg Uk Imaging Centre Crompton Way Manor Royal Estate Crawley West Sussex RH10 9QN | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KIRAN CLAUDIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BUCKLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
MISC | SECT 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CGG CROMPTON WAY MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9QN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CGG UK IMAGING CENTRE CROMPTON WAY MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9QN ENGLAND | |
AR01 | 06/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM TYN Y COED LLANHROS PENTYWYN ROAD LLANDUDNO GWYNEDD LL30 1SA | |
AP03 | SECRETARY APPOINTED MS SAMANTHA BOAST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN THORNTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MARK ELLIOT WEBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER | |
AR01 | 06/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MARK PARLANE PATON / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 06/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS | |
RES13 | DIVISION 17/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
ELRES | S369(4) SHT NOTICE MEET 22/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ROBERTSON GEOSPEC INTERNATIONAL LIMITED are:
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. |