ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS

Register to unlock more data on OkredoRegister

ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02627358

Incorporation date

08/07/1991

Size

Small

Contacts

Registered address

Registered address

Forum Court Associates The Alexander Centre, 15-17 Preston Street, Faversham ME13 8NZCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1991)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon19/05/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Termination of appointment of Sally Ann Hudson as a director on 2025-05-15
dot icon15/05/2025
Appointment of Mr Geraint Williams as a director on 2025-05-15
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon19/11/2024
Registered office address changed from Forum Court Associates, Office 2Ff, 5 Jubilee Way Faversham Kent ME13 8GD England to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham ME13 8NZ on 2024-11-19
dot icon24/06/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon10/06/2023
Accounts for a small company made up to 2022-12-31
dot icon15/05/2023
Appointment of Dr Alexander Gordon Garfield Lee as a director on 2023-05-09
dot icon11/05/2023
Termination of appointment of Julian Mark Lovell as a director on 2023-05-09
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/07/2022
Memorandum and Articles of Association
dot icon22/06/2022
Accounts for a small company made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-12-31
dot icon11/05/2021
Appointment of Mrs Vivien Louise Dent as a director on 2021-05-11
dot icon11/05/2021
Termination of appointment of Neil Varne Parry as a director on 2021-05-11
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Secretary's details changed for Forum Court Associates Ltd on 2020-12-04
dot icon08/12/2020
Registered office address changed from Office 205, Devonshire House Business Centre 29-31 Elmfield Road Bromley Kent BR1 1LT to Forum Court Associates, Office 2Ff, 5 Jubilee Way Faversham Kent ME13 8GD on 2020-12-08
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/10/2019
Memorandum and Articles of Association
dot icon18/09/2019
Resolutions
dot icon14/05/2019
Appointment of Ms Sally Ann Hudson as a director on 2019-04-03
dot icon24/04/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/04/2019
Termination of appointment of Matthew James Baldwin as a director on 2019-04-03
dot icon30/04/2018
Accounts for a small company made up to 2017-12-31
dot icon27/04/2018
Termination of appointment of Christopher Joseph Danilewicz as a director on 2018-04-11
dot icon27/04/2018
Appointment of Mr Kenneth Owen Marsh as a director on 2018-04-11
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/06/2017
Appointment of Mr Julian Mark Lovell as a director on 2017-04-06
dot icon10/05/2017
Accounts for a small company made up to 2016-12-31
dot icon09/05/2017
Memorandum and Articles of Association
dot icon09/05/2017
Resolutions
dot icon07/04/2017
Termination of appointment of Seamus Roland Lefroy-Brooks as a director on 2017-04-06
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/06/2016
Accounts for a small company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-31 no member list
dot icon14/04/2015
Accounts for a small company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-31 no member list
dot icon01/04/2015
Appointment of Mr Neil Varne Parry as a director on 2015-03-18
dot icon01/04/2015
Termination of appointment of Kenneth Owen Marsh as a director on 2015-03-18
dot icon27/11/2014
Appointment of Forum Court Associates Ltd as a secretary on 2014-05-01
dot icon27/11/2014
Termination of appointment of Dianne Frances Jennings as a secretary on 2014-05-01
dot icon14/08/2014
Registered office address changed from Forum Court 83 Copers Cope Road Beckenham Kent BR3 1NR to Office 205, Devonshire House Business Centre 29-31 Elmfield Road Bromley Kent BR1 1LT on 2014-08-14
dot icon17/04/2014
Annual return made up to 2014-03-31 no member list
dot icon17/04/2014
Appointment of Mr Christopher Joseph Danilewicz as a director
dot icon17/04/2014
Appointment of Mr Matthew James Baldwin as a director
dot icon17/04/2014
Termination of appointment of Nicholas Burt as a director
dot icon04/03/2014
Full accounts made up to 2013-12-31
dot icon24/04/2013
Annual return made up to 2013-03-31 no member list
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Termination of appointment of Matthew Warner as a director
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-31 no member list
dot icon13/04/2011
Appointment of Mr Seamus Roland Lefroy-Brooks as a director
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-31 no member list
dot icon08/04/2011
Termination of appointment of Jonathan Gammon as a director
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-24 no member list
dot icon20/07/2010
Director's details changed for Matthew Francis Warner on 2010-06-24
dot icon20/07/2010
Director's details changed for Jonathan Robert Arthur Gammon on 2010-06-24
dot icon20/04/2010
Appointment of Mr Kenneth Owen Marsh as a director
dot icon13/07/2009
Annual return made up to 24/06/09
dot icon11/07/2009
Appointment terminated director arthur cook
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Annual return made up to 24/06/08
dot icon01/04/2008
Director appointed matthew francis warner
dot icon25/06/2007
Annual return made up to 24/06/07
dot icon25/06/2007
Director resigned
dot icon10/03/2007
Full accounts made up to 2006-12-31
dot icon08/08/2006
Annual return made up to 24/06/06
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Annual return made up to 24/06/05
dot icon15/07/2005
Director resigned
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Annual return made up to 24/06/04
dot icon18/09/2003
Annual return made up to 08/07/03
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Annual return made up to 08/07/02
dot icon13/09/2001
Annual return made up to 08/07/01
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon25/08/2000
Annual return made up to 08/07/00
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Annual return made up to 08/07/99
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Annual return made up to 08/07/98
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Annual return made up to 08/07/97
dot icon02/01/1997
Registered office changed on 02/01/97 from: 39 upper elmers end rd beckenham kent BR3 3QY
dot icon13/08/1996
Annual return made up to 08/07/96
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon15/08/1995
New director appointed
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Annual return made up to 08/07/95
dot icon07/08/1995
New director appointed
dot icon28/02/1995
New secretary appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: rutland house 44 masons hill bromley kent, BR2 9EQ
dot icon23/02/1995
Certificate of change of name
dot icon23/02/1995
Resolutions
dot icon15/08/1994
Annual return made up to 08/07/94
dot icon14/04/1994
Full accounts made up to 1993-12-31
dot icon17/09/1993
Director resigned;new director appointed
dot icon30/08/1993
Annual return made up to 08/07/93
dot icon28/04/1993
Accounts for a small company made up to 1992-12-31
dot icon14/08/1992
Annual return made up to 08/07/92
dot icon21/06/1992
Director resigned;new director appointed
dot icon13/04/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Accounting reference date notified as 31/12
dot icon20/02/1992
Registered office changed on 20/02/92 from: 20-21, tooks court cursitor street london EC4A 1LB
dot icon12/08/1991
Memorandum and Articles of Association
dot icon08/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Kenneth Owen
Director
11/04/2018 - Present
11
Dent, Vivien Louise
Director
11/05/2021 - Present
2
Craig, Cameron
Director
07/07/1991 - 16/02/1993
-
Johnson, Barry David
Secretary
07/07/1991 - 30/11/1991
-
Hellings, Jan, Dr
Director
17/03/1998 - 18/03/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS

ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS is an(a) Active company incorporated on 08/07/1991 with the registered office located at Forum Court Associates The Alexander Centre, 15-17 Preston Street, Faversham ME13 8NZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS?

toggle

ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS is currently Active. It was registered on 08/07/1991 .

Where is ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS located?

toggle

ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS is registered at Forum Court Associates The Alexander Centre, 15-17 Preston Street, Faversham ME13 8NZ.

What does ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS do?

toggle

ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.