GEOTHERMAL INTERNATIONAL LIMITED

C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Manchester, M3 4LY
StatusINSOLVENCY-PROCEEDINGS
Company No.05397984
CategoryPrivate Limited Company
Incorporated18 Mar 2005
Age19 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

GEOTHERMAL INTERNATIONAL LIMITED is an insolvency-proceedings private limited company with number 05397984. It was incorporated 19 years, 1 month, 30 days ago, on 18 March 2005. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Manchester, M3 4LY.



People

CORCORAN, Brendan

Secretary

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 3 months, 6 days

FELLOWES, Michael

Director

Consultant

ACTIVE

Assigned on 22 May 2012

Current time on role 11 years, 11 months, 26 days

LAWLOR, Joe

Director

Chartered Accountant

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 1 month, 19 days

LAWSON, Neil Alistair

Director

Company Director

ACTIVE

Assigned on 13 Oct 2016

Current time on role 7 years, 7 months, 4 days

WALSH, John

Director

Energy Manager

ACTIVE

Assigned on 23 Sep 2015

Current time on role 8 years, 7 months, 24 days

HEALY, John

Secretary

RESIGNED

Assigned on 23 Sep 2015

Resigned on 11 Feb 2020

Time on role 4 years, 4 months, 18 days

HOBDAY, Alan Arthur

Secretary

Director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 30 Nov 2013

Time on role 8 years, 2 months, 1 day

SHAKESPEARE, Amanda

Secretary

RESIGNED

Assigned on 04 Apr 2005

Resigned on 28 Sep 2005

Time on role 5 months, 24 days

SIMPSON, Neil

Secretary

RESIGNED

Assigned on 30 Nov 2013

Resigned on 23 Sep 2015

Time on role 1 year, 9 months, 23 days

CREDITREFORM (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Mar 2005

Resigned on 05 Apr 2005

Time on role 18 days

CHADWICK, Thomas David

Director

Chartered Accountant

RESIGNED

Assigned on 13 Aug 2005

Resigned on 27 Apr 2012

Time on role 6 years, 8 months, 14 days

DAVIDSON, Brian

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 03 Feb 2013

Time on role 7 years, 5 months, 8 days

DAVIDSON, Christopher

Director

Director

RESIGNED

Assigned on 24 Aug 2005

Resigned on 02 Dec 2011

Time on role 6 years, 3 months, 9 days

DRAGE, Karl John, Euring

Director

Director

RESIGNED

Assigned on 25 Apr 2013

Resigned on 28 Feb 2015

Time on role 1 year, 10 months, 3 days

DRAGE, Karl John, Euring

Director

Director

RESIGNED

Assigned on 24 Aug 2005

Resigned on 02 Dec 2011

Time on role 6 years, 3 months, 9 days

GAUTIER, Bertrand Philippe Pierre

Director

Investment Professional

RESIGNED

Assigned on 02 Dec 2011

Resigned on 13 Jun 2017

Time on role 5 years, 6 months, 11 days

HOBDAY, Alan Arthur

Director

Director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 02 Dec 2011

Time on role 6 years, 2 months, 3 days

JONES, Anthony

Director

Director

RESIGNED

Assigned on 23 May 2013

Resigned on 31 Oct 2014

Time on role 1 year, 5 months, 8 days

LAWRIE, Stuart

Director

Company Director

RESIGNED

Assigned on 23 Sep 2015

Resigned on 26 Jul 2017

Time on role 1 year, 10 months, 3 days

LE SUEUR, Gary De Vinchelez

Director

None

RESIGNED

Assigned on 22 Mar 2012

Resigned on 06 Aug 2013

Time on role 1 year, 4 months, 15 days

MATHIESON, Mark William

Director

Director Of Distribution

RESIGNED

Assigned on 03 Apr 2008

Resigned on 21 Dec 2011

Time on role 3 years, 8 months, 18 days

MURRAY-PHILIPSON, Hylton Robert

Director

Company Director Landowner Mar

RESIGNED

Assigned on 04 Apr 2005

Resigned on 31 Mar 2010

Time on role 4 years, 11 months, 27 days

NOURSE, Richard Henry Charles

Director

Director

RESIGNED

Assigned on 13 Jun 2017

Resigned on 29 Mar 2019

Time on role 1 year, 9 months, 16 days

NOURSE, Richard Henry Charles

Director

Director

RESIGNED

Assigned on 21 Feb 2017

Resigned on 21 Feb 2017

Time on role

RAEBURN, James Crawford

Director

Director

RESIGNED

Assigned on 15 Sep 2008

Resigned on 17 Feb 2011

Time on role 2 years, 5 months, 2 days

RAEBURN, James Crawford

Director

Director

RESIGNED

Assigned on 24 Aug 2005

Resigned on 27 Jan 2006

Time on role 5 months, 3 days

ROBISON, Antony Lawrence

Director

Director

RESIGNED

Assigned on 06 Aug 2013

Resigned on 02 Jul 2015

Time on role 1 year, 10 months, 27 days

SHERRIFF, James Patrick George

Director

Marketing Director

RESIGNED

Assigned on 13 Aug 2005

Resigned on 02 Dec 2011

Time on role 6 years, 3 months, 20 days

SIMPSON, Neil

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2015

Resigned on 13 Oct 2016

Time on role 1 year, 20 days

WALSH, Gavan Patrick

Director

Accountant

RESIGNED

Assigned on 23 Sep 2015

Resigned on 30 Nov 2018

Time on role 3 years, 2 months, 7 days

WARD, Dee Eamon

Director

Managing Director

RESIGNED

Assigned on 13 Aug 2005

Resigned on 31 Jan 2006

Time on role 5 months, 18 days

CREDITREFORM LIMITED

Corporate-director

RESIGNED

Assigned on 18 Mar 2005

Resigned on 05 Apr 2005

Time on role 18 days


Some Companies

AMR PROJECT CONTROLS LIMITED

5 RIDGEWAY AVENUE,MARFORD,LL12 8ST

Number:06508696
Status:ACTIVE
Category:Private Limited Company

ARTIST MANAGEMENT GLOBAL LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07214577
Status:ACTIVE
Category:Private Limited Company

ETG DEVELOPMENTS LIMITED

100 PETRKINS - CORPORATE DEPARTMENT,,ABERDEEN,AB10 1QR

Number:SC157320
Status:ACTIVE
Category:Private Limited Company
Number:AC001693
Status:ACTIVE
Category:Other company type

SELL US THE CAR.COM LIMITED

1A WILTON STREET,OLDHAM,OL9 7NZ

Number:07184264
Status:ACTIVE
Category:Private Limited Company

SUBDWARF LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:07566146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source