CARD GEOTECHNICS LIMITED

20 officers / 13 resignations

FORROW, Neil Patrick Stewart

Correspondence address
Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

BUCKLEY, David

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, England, GU7 1XW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

JOHANSON, Matthew James

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, England, GU7 1XW
Role ACTIVE
director
Date of birth
October 1976
Appointed on
1 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

ROSTAS, Robert Laszlo

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, England, GU7 1XW
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 November 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Director

DEMETRIOU, Anthony Mark

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, England, GU7 1XW
Role ACTIVE
director
Date of birth
October 1979
Appointed on
13 November 2023
Resigned on
1 November 2024
Nationality
British
Occupation
Geotechincal Engineer

FARDAGHAIE, Babak

Correspondence address
Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
January 1984
Appointed on
17 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode HG3 1GY £647,000

GRAY, Thomas

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Resigned on
17 October 2023
Nationality
British
Occupation
Director

ABBS, Stuart Leslie

Correspondence address
Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

SHEEHAN, Paul James

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, England, GU7 1XW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
5 September 2022
Resigned on
15 June 2024
Nationality
British
Occupation
Technical Director

COLES, Philip David

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role ACTIVE
director
Date of birth
March 1970
Appointed on
15 January 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Director

EGLINTON, Peter Damian

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 November 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Director

CORRIGAN, Gary

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role ACTIVE
director
Date of birth
August 1965
Appointed on
30 November 2020
Resigned on
31 March 2022
Nationality
British
Occupation
Director

PIPER, Richard Gary

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
30 November 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Director

TAYLOR, KEITH MICHAEL

Correspondence address
4 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role ACTIVE
Secretary
Appointed on
16 November 2018
Nationality
NATIONALITY UNKNOWN

HARKNESS, SARAH HELEN

Correspondence address
CARD GEOTECHNICS LIMITED 4 GODALMING BUSINESS CENT, WOOLSACK WAY, GODALMING, ENGLAND, GU7 1XW
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CREIGHTON, MARK PHILIP

Correspondence address
4 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
5 December 2016
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

PENNOCK, Richard Lawrence

Correspondence address
Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 December 2016
Nationality
British
Occupation
Geotechnical Engineer

Average house price in the postcode HG3 1GY £647,000

MATTHEWS, Daniel William

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role ACTIVE
director
Date of birth
August 1977
Appointed on
5 December 2016
Resigned on
5 January 2023
Nationality
British
Occupation
Geoenvironmental Engineer

LANGDON, NICHOLAS JOHN

Correspondence address
4 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, UNITED KINGDOM, GU7 1XW
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
22 April 2002
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

MARYCHURCH, Ian Michael

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1XW
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 June 1999
Resigned on
30 November 2020
Nationality
British
Occupation
Chartered Civil Engineer

MOORHOUSE, Dominic

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, England, GU7 1XW
Role RESIGNED
director
Date of birth
March 1969
Appointed on
2 February 2016
Resigned on
30 November 2017
Nationality
British
Occupation
Non Executive Director

STAFFORD-WILLIS, ALISON

Correspondence address
4 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, UNITED KINGDOM, GU7 1XW
Role RESIGNED
Secretary
Appointed on
1 December 2010
Resigned on
2 August 2017
Nationality
NATIONALITY UNKNOWN

LANGDON, NICHOLAS JOHN

Correspondence address
NO 1 PICKFORD STREET, ALDERSHOT, HAMPSHIRE, GU11 1TY
Role RESIGNED
Secretary
Appointed on
2 May 2003
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode GU11 1TY £207,000

CARD, GEOFFREY BERNARD

Correspondence address
NEW COTTAGE, CHESTNUT AVENUE, GUILDFORD, SURREY, GU2 4HD
Role RESIGNED
Secretary
Appointed on
16 May 2000
Resigned on
2 May 2003
Nationality
BRITISH

Average house price in the postcode GU2 4HD £1,128,000

PIDSLEY, CATHERINE ANN

Correspondence address
NEW COTTAGE, CHESTNUT AVENUE, GUILDFORD, SURREY, GU2 4HD
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 June 1999
Resigned on
2 May 2003
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode GU2 4HD £1,128,000

COOPER, GILLIAN EVELYN

Correspondence address
3 BARLEY MOW CLOSE, KNAPHILL, WOKING, SURREY, GU21 2JA
Role RESIGNED
Secretary
Appointed on
24 April 1999
Resigned on
16 May 2000
Nationality
BRITISH

Average house price in the postcode GU21 2JA £534,000

AMIN, VASHIST SHANTILAL

Correspondence address
12 JOHN STREET, LONDON, WC1N 2EB
Role RESIGNED
Secretary
Appointed on
25 August 1995
Resigned on
26 April 1999
Nationality
BRITISH

Average house price in the postcode WC1N 2EB £4,260,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
23 November 1994
Resigned on
23 November 1994

PIDSLEY, CATHERINE ANN

Correspondence address
44 SANDYS ROAD, WORCESTER, WORCESTERSHIRE, WR1 3HE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 November 1994
Resigned on
25 August 1995
Nationality
BRITISH
Occupation
MARKETING MANAGMENT

Average house price in the postcode WR1 3HE £285,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
23 November 1994
Resigned on
1 December 1994

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
23 November 1994
Resigned on
23 November 1994

CARD, GEOFFREY BERNARD

Correspondence address
NO 1 PICKFORD STREET, ALDERSHOT, HAMPSHIRE, GU11 1TY
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
23 November 1994
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINER

Average house price in the postcode GU11 1TY £207,000

PIDSLEY, CATHERINE ANN

Correspondence address
44 SANDYS ROAD, WORCESTER, WORCESTERSHIRE, WR1 3HE
Role RESIGNED
Secretary
Appointed on
23 November 1994
Resigned on
25 August 1995
Nationality
BRITISH
Occupation
MARKETING MANAGMENT

Average house price in the postcode WR1 3HE £285,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company