CARD GEOTECHNICS LIMITED - GODALMING
Company Profile | Company Filings |
Overview
CARD GEOTECHNICS LIMITED is a Private Limited Company from GODALMING and has the status: Active.
CARD GEOTECHNICS LIMITED was incorporated 29 years ago on 23/11/1994 and has the registered number: 02993862. The accounts status is SMALL and accounts are next due on 30/09/2024.
CARD GEOTECHNICS LIMITED was incorporated 29 years ago on 23/11/1994 and has the registered number: 02993862. The accounts status is SMALL and accounts are next due on 30/09/2024.
CARD GEOTECHNICS LIMITED - GODALMING
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 GODALMING BUSINESS CENTRE
GODALMING
SURREY
GU7 1XW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BABAK FARDAGHAIE | Jan 1984 | British | Director | 2023-10-17 | CURRENT |
MR RICHARD LAWRENCE PENNOCK | Nov 1971 | British | Director | 2016-12-05 | CURRENT |
MR PAUL JAMES SHEEHAN | Nov 1977 | British | Director | 2022-09-05 | CURRENT |
MR MARK PHILIP CREIGHTON | Jul 1962 | British | Director | 2016-12-05 | CURRENT |
MR ANTHONY MARK DEMETRIOU | Oct 1979 | British | Director | 2023-11-13 | CURRENT |
MR STUART ABBS | Dec 1973 | British | Director | 2023-02-06 | CURRENT |
MR. NICHOLAS JOHN LANGDON | Sep 1957 | British | Director | 2002-04-22 UNTIL 2020-11-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-11-23 UNTIL 1994-12-01 | RESIGNED | ||
MR BRYN JONES | Aug 1979 | British | Director | 2019-07-01 UNTIL 2020-08-17 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-11-23 UNTIL 1994-11-23 | RESIGNED | |
MRS ALISON STAFFORD-WILLIS | Secretary | 2010-12-01 UNTIL 2017-08-02 | RESIGNED | ||
GILLIAN EVELYN COOPER | Oct 1952 | Secretary | 1999-04-24 UNTIL 2000-05-16 | RESIGNED | |
MR GEOFFREY BERNARD CARD | Jun 1955 | British | Secretary | 2000-05-16 UNTIL 2003-05-02 | RESIGNED |
CATHERINE ANN PIDSLEY | Jan 1960 | British | Secretary | 1994-11-23 UNTIL 1995-08-25 | RESIGNED |
KEITH MICHAEL TAYLOR | Secretary | 2018-11-16 UNTIL 2019-10-07 | RESIGNED | ||
MR VASHIST SHANTILAL AMIN | Jun 1954 | British | Secretary | 1995-08-25 UNTIL 1999-04-26 | RESIGNED |
MR. NICHOLAS JOHN LANGDON | Sep 1957 | British | Secretary | 2003-05-02 UNTIL 2010-12-01 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-11-23 UNTIL 1994-11-23 | RESIGNED | ||
IAN MICHAEL MARYCHURCH | Jul 1958 | British | Director | 1999-06-01 UNTIL 2020-11-30 | RESIGNED |
MR DANIEL WILLIAM MATTHEWS | Aug 1977 | British | Director | 2016-12-05 UNTIL 2023-01-05 | RESIGNED |
MR DOMINIC MOORHOUSE | Mar 1969 | British | Director | 2016-02-02 UNTIL 2017-11-30 | RESIGNED |
CATHERINE ANN PIDSLEY | Jan 1960 | British | Director | 1999-06-16 UNTIL 2003-05-02 | RESIGNED |
MR RICHARD GARY PIPER | May 1972 | British | Director | 2020-11-30 UNTIL 2023-03-31 | RESIGNED |
MR STEPHEN WILLIAM HUMPHREY | Mar 1966 | British | Director | 2020-11-30 UNTIL 2021-01-15 | RESIGNED |
MR PHILIP DAVID COLES | Mar 1970 | British | Director | 2021-01-15 UNTIL 2023-03-01 | RESIGNED |
SARAH HELEN HARKNESS | Aug 1962 | British | Director | 2018-01-01 UNTIL 2020-11-30 | RESIGNED |
MR THOMAS GRAY | Jun 1979 | British | Director | 2023-02-06 UNTIL 2023-10-17 | RESIGNED |
MR PETER DAMIAN EGLINTON | Mar 1969 | British | Director | 2020-11-30 UNTIL 2021-10-22 | RESIGNED |
MR GARY CORRIGAN | Aug 1965 | British | Director | 2020-11-30 UNTIL 2022-03-31 | RESIGNED |
MR GEOFFREY BERNARD CARD | Jun 1955 | British | Director | 1994-11-23 UNTIL 2010-07-14 | RESIGNED |
CATHERINE ANN PIDSLEY | Jan 1960 | British | Director | 1994-11-23 UNTIL 1995-08-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cgl 2014 Limited | 2016-04-06 | Godalming |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |