EARTH OBSERVATION SCIENCES LIMITED

EARTH OBSERVATION SCIENCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEARTH OBSERVATION SCIENCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01941178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EARTH OBSERVATION SCIENCES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is EARTH OBSERVATION SCIENCES LIMITED located?

    Registered Office Address
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EARTH OBSERVATION SCIENCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EARTH OBSERVATION SCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 08, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 31/12/2012
    RES13

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Mar 25, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 25, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Magued Iskander on Dec 20, 2010

    2 pagesCH01

    Director's details changed for Hiten Makim on Dec 20, 2010

    2 pagesCH01

    Secretary's details changed for Terrence William Piche on Dec 20, 2010

    2 pagesCH03

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Mar 25, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Hiten Makim on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Magued Iskander on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Terrence William Piche on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Magued Iskander on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Terrence William Piche on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Hiten Makim on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of EARTH OBSERVATION SCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICHE, Terrence William
    Commerce Parkway
    V6V 2J3 Richmond Bc
    13800
    United Kingdom
    Secretary
    Commerce Parkway
    V6V 2J3 Richmond Bc
    13800
    United Kingdom
    Canadian87387540001
    ISKANDER, Magued
    Airport Road
    L6S 4J3 Brampton
    9445
    Ontario
    Canada
    Director
    Airport Road
    L6S 4J3 Brampton
    9445
    Ontario
    Canada
    CanadaCanadian138316190001
    MAKIM, Hiten
    Airport Road
    L6S 4J3 Brampton
    9445
    Ontario
    Canada
    Director
    Airport Road
    L6S 4J3 Brampton
    9445
    Ontario
    Canada
    CanadaBritish138316780001
    BAUGHAN, Graham
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    Secretary
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    British22309960001
    NICHOLLS, Michael Charles
    Dene Lodge
    63 The Street
    GU10 4QS Wrecclesham
    Surrey
    Secretary
    Dene Lodge
    63 The Street
    GU10 4QS Wrecclesham
    Surrey
    British82034810001
    PURCELL, Robert Anthony
    Studio House School Lane
    Cookham
    SL6 9QJ Maidenhead
    Berkshire
    Secretary
    Studio House School Lane
    Cookham
    SL6 9QJ Maidenhead
    Berkshire
    British6376950001
    THIESSEN, Gordon
    10717 Truro Drive
    Richmond
    British Columbia V7e 5b3
    Canada
    Secretary
    10717 Truro Drive
    Richmond
    British Columbia V7e 5b3
    Canada
    Canadian77475380001
    VASS, Pamela Ann
    2 Newlands
    GU13 9TW Fleet
    Hampshire
    Secretary
    2 Newlands
    GU13 9TW Fleet
    Hampshire
    British6661990001
    BAUGHAN, Graham
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    Director
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    Great BritainBritish22309960001
    CADDEY, David
    4644 -55a Street
    V4K 4HZ Delta
    British Columbia
    Director
    4644 -55a Street
    V4K 4HZ Delta
    British Columbia
    Canadian38246470001
    CLARK, Bernard Stephen
    1903 West 7th Avenue
    Vancouver
    British Columbia
    V6h 1b2
    Canada
    Director
    1903 West 7th Avenue
    Vancouver
    British Columbia
    V6h 1b2
    Canada
    CanadaCanadian112657110001
    CWYNAR, George Joseph John
    8 Tunbridge Court
    K2E 7J8 Nepean
    Ontario
    Canada
    Director
    8 Tunbridge Court
    K2E 7J8 Nepean
    Ontario
    Canada
    Canadian54795100001
    ELKINGTON, Mark David, Dr
    15 The Avenue
    GU30 7QD Liphook
    Hampshire
    Director
    15 The Avenue
    GU30 7QD Liphook
    Hampshire
    British6662000003
    GILLIAM, Brian Ronald
    4654 West 12th Avenue
    FOREIGN Vancouver
    British Columbia V6r 2r6
    Canada
    Director
    4654 West 12th Avenue
    FOREIGN Vancouver
    British Columbia V6r 2r6
    Canada
    Canadian25034310001
    GORTON, Paul
    3160 Steveston Highway
    Richmond
    British Columbia V7e 2j5
    Canada
    Director
    3160 Steveston Highway
    Richmond
    British Columbia V7e 2j5
    Canada
    Canadian British95171970001
    HOWARD, Paul Derek
    The Old Orchard Chapel Road
    Rowledge
    GU10 4AW Farnham
    Surrey
    Director
    The Old Orchard Chapel Road
    Rowledge
    GU10 4AW Farnham
    Surrey
    United KingdomBritish162658330001
    JAIN, Suresh
    5750 Sherwood Boulevard
    Delta
    British Columbia V4l 2c6
    Canada
    Director
    5750 Sherwood Boulevard
    Delta
    British Columbia V4l 2c6
    Canada
    Canadian58593570001
    MCINTYRE, Neil Forbes, Dr
    Two Barns 29 Upper Bourne Lane
    Wrecclesham
    GU10 4RG Farnham
    Surrey
    Director
    Two Barns 29 Upper Bourne Lane
    Wrecclesham
    GU10 4RG Farnham
    Surrey
    British63566030001
    SLOGGETT, David Raymond, Dr
    12 Mcnaughton Close
    GU14 0PX Farnborough
    Hampshire
    Director
    12 Mcnaughton Close
    GU14 0PX Farnborough
    Hampshire
    British34112730001
    TURRELL, Robin Peter James, Professor
    Orchard House
    Burway
    SY8 2BN Ludlow
    Shropshire
    Director
    Orchard House
    Burway
    SY8 2BN Ludlow
    Shropshire
    British98451700001
    VASS, Pamela Ann
    2 Newlands
    GU13 9TW Fleet
    Hampshire
    Director
    2 Newlands
    GU13 9TW Fleet
    Hampshire
    British6661990001
    WILSON, Anthony
    14 Moorlands Close
    GU51 3PL Fleet
    Hampshire
    Director
    14 Moorlands Close
    GU51 3PL Fleet
    Hampshire
    British6662010002

    Does EARTH OBSERVATION SCIENCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 31, 1995
    Delivered On Feb 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    Single debenture
    Created On Jun 03, 1991
    Delivered On Jun 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1991Registration of a charge
    • Oct 14, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0