GEOTECHFIRST LIMITED

Status: Active

Address: Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton

Incorporation date: 24 Jul 2018

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 13 Apr 2023

GEOTECH LONDON LIMITED

Status: Active

Address: 96 96 Stoney Stanton Road, Coventry

Incorporation date: 11 Jun 2007

Address: Alex House, 260 - 268 Chapel Street, Salford

Incorporation date: 20 Jan 1994

Address: 10 Seven Acres Road, Preston, Weymouth

Incorporation date: 06 Feb 2007

Address: 2 Chartfield House, Castle Street, Taunton

Incorporation date: 11 Apr 2018

Address: 52a Cromwell Road, London

Incorporation date: 28 Jun 2010

Address: Centurion House, Olympus Park Quedgeley, Gloucester

Incorporation date: 14 Aug 1961

Address: Bucknalls Lane, Garston, Watford

Incorporation date: 06 Nov 1997

Address: 107/4 Bellevue Road, Edinburgh

Incorporation date: 28 Aug 2020

GEOTECHNICAL LIMITED

Status: Active

Address: Suite 1 Winwood Court, Norton, Road, Stourbridge, West Midlands

Incorporation date: 11 Jun 2004

Address: The Peter Vaughan Building 9 Avro Way, Brooklands Business Park, Weybridge

Incorporation date: 06 Apr 2000

Address: 46 Hurlfield Avenue, Gleadless, Sheffield

Incorporation date: 06 Nov 2018

GEOTECHNICAL TEST EQUIPMENT LTD

Status: Active - Proposal To Strike Off

Address: 11 Proctor Rise, Grange Farm, Milton Keynes

Incorporation date: 23 Sep 2019

GEOTECHNICON LTD

Status: Active - Proposal To Strike Off

Address: C/o Luffman Accounting Limited 3 Silverton High Street, Yenston, Templecombe

Incorporation date: 05 May 2016

Address: 95 Heathcroft Avenue, Sunbury-on-thames

Incorporation date: 18 Feb 2008

GEOTECHNOLOGY LIMITED

Status: Active

Address: Ty Coed, Cefn Yr Allt, Aberdulais, Neath

Incorporation date: 08 Feb 2008

Address: 583-585 Selby Road, Leeds

Incorporation date: 11 Aug 2000

GEOTECHREADING LTD

Status: Active

Address: Arena Berkeley St Wharfedale Road, Winnersh, Wokingham

Incorporation date: 08 Oct 2019

Address: Victoria Works Prospect Place, Hedon Road, Hull

Incorporation date: 21 May 2013

GEOTECH SYSTEMS LIMITED

Status: Active

Address: Antrobus House, College Street, Petersfield

Incorporation date: 24 May 1995

Address: 1 The Green, Richmond-upon-thames

Incorporation date: 19 Jul 2020

GEOTEC LIMITED

Status: Active

Address: Mantus House Capital Park, Combe Lane, Wormley, Godalming

Incorporation date: 06 Sep 2005

GEOTEC U.K. LIMITED

Status: Active

Address: Bridge House Old Grantham Road, Whatton, Nottingham

Incorporation date: 24 Mar 2021

GEOTEGA HEALTHCARE SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 18 Field Hurst Croft, Atherton

Incorporation date: 01 Oct 2015

GEOTEK AGRI LIMITED

Status: Active

Address: Unit 11 Chadkirk Industrial Estate, Vale Road, Romiley, Stockport

Incorporation date: 03 Oct 2015

GEOTEK ROOFING & CLADDING LTD

Status: Active - Proposal To Strike Off

Address: 16 Findhorn Road, Inverkip, Greenock

Incorporation date: 10 Jan 2019

GEOTENERIFE LTD

Status: Active

Address: Wood Cottage, Ashtead Woods Road, Ashtead

Incorporation date: 11 Jan 2013

GEOTERRA LTD

Status: Active

Address: Winnington Hall, Winnington Lane, Northwich

Incorporation date: 18 Jun 2015

GEOTESS LIMITED

Status: Active

Address: Flat 4 Blackthorne Court, Cator Street, London

Incorporation date: 26 Feb 2021

Address: 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London

Incorporation date: 12 Oct 2019

GEOTHERMAL BATTERY LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 05 May 2022

Address: 165 Brook Street, Broughty Ferry, Dundee

Incorporation date: 21 Oct 2013

GEOTHERMAL SCOTLAND LTD

Status: Active

Address: The Old Manse, Benholm, Montrose

Incorporation date: 02 Mar 2021

Address: Geotechnical Centre Rougham Industrial Estate, Rougham, Bury St. Edmunds

Incorporation date: 07 Jan 2005

GEOTHERMAL (UK) LIMITED

Status: Active

Address: 41 Sittingbourne Avenue, Enfield

Incorporation date: 04 Dec 2017

GEOTHERMIQUE LIMITED

Status: Active

Address: Northfield House Main St, Chackmore, Buckingham

Incorporation date: 12 Aug 2008

GEOTICK LTD

Status: Active

Address: 38 Ranaghan Road, Maghera

Incorporation date: 14 Sep 2021

Address: 20-22 Wenlock Road, London

Incorporation date: 25 Aug 2020

GEOTON LIMITED

Status: Active

Address: C/o The Accountancy Partnership Twelve Quays House, Egerton Wharf, Wirral

Incorporation date: 27 Jul 2020

GEOTOP SURVEYS LTD

Status: Active

Address: 74 Lovel Avenue, Welling

Incorporation date: 20 Jan 2014

GEOTRACKING LIMITED

Status: Active

Address: 7 Osprey Close, Blackburn

Incorporation date: 21 Feb 2020

GEOTRACK LIMITED

Status: Active

Address: 65 The Reddings, London

Incorporation date: 11 Dec 2002

Address: 10 Lucerne Road, Thornton Heath

Incorporation date: 27 Nov 2017

GEOTRADECOMPANY LIMITED

Status: Active

Address: 92 Clare Court, Judd Street, London

Incorporation date: 12 Apr 2013

GEOTRAK TRACKET JV LTD

Status: Active

Address: Unit 28, Manor Road Business Park, Manor Road, Scarborough

Incorporation date: 20 Nov 2023

GEOTRANS SPEDITION LTD

Status: Active

Address: 92 Hillside Gardens, Edgware

Incorporation date: 07 Dec 2020

GEOTRANS UK LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 13 May 2004

GEOTREE LIMITED

Status: Active

Address: 32 Padwell Road, Southampton

Incorporation date: 20 Aug 2021

GEOTREND2000 LTD

Status: Active

Address: 4 Vincents Road, Kingsbridge, Devon

Incorporation date: 12 Mar 2020

GEOTRENDS LTD

Status: Active

Address: 33 Marseilles Close, Northampton, Northamptonshire

Incorporation date: 03 Oct 2022

GEOTRIO DEVELOPMENTS LTD

Status: Active

Address: 4 Eskdale Close, Eskdale Close, Cardiff

Incorporation date: 19 Jun 2018

GEOTRON PROPERTIES LTD

Status: Active

Address: 2 Abertaf Villas, Abercynon, Mountain Ash

Incorporation date: 08 Sep 2021

GEOTRON UK LIMITED

Status: Active

Address: Unit E201b Warmco Industry Park Eastgate, Manchester Road, Mossley

Incorporation date: 03 May 2002