ABOUT EARTH SCIENCE PARTNERSHIP LIMITED
We are a consultancy of Engineers, Geologists and Applied Environmental Scientists
Welcome to Earth Science Partnership
Trading for over two decades, and with a combined experience that exceeds 150 years, Earth Science Partnership have established relationships in the ground engineering and land development and remediation sectors in the UK and across the world.
are trained to the best industry standards (e.g. Chartered Geologists, Chartered Engineers, RoGEP and CL:AiRE specialists) and we are proud to put our long established name to our work.
We are experts in understanding ground processes and excel in providing effective solutions for a range of commercial and private clients of varying sizes.
Earth Science Partnership is a consultancy of engineers, geologists and applied environmental scientists.
KEY FINANCES
Year
2016
Assets
£305.43k
▲ £55.36k (22.14 %)
Cash
£0.55k
▲ £0k (0.37 %)
Liabilities
£303.92k
▲ £55.46k (22.32 %)
Net Worth
£1.5k
▼ £-0.1k (-6.17 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rhondda Cynon Taf
- Company name
- EARTH SCIENCE PARTNERSHIP LIMITED
- Company number
- 03056375
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 May 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.earthsciencepartnership.co.uk
- Phones
-
02920 813 385
02920 813 386
- Registered Address
- 33 CARDIFF ROAD,
TAFFS WELL,
CARDIFF,
CF15 7RB
ECONOMIC ACTIVITIES
- 71122
- Engineering related scientific and technical consulting activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 07 Mar 2017
- Confirmation statement made on 1 February 2017 with updates
- 16 Dec 2016
- Total exemption small company accounts made up to 30 September 2016
- 25 Feb 2016
- Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 922
CHARGES
-
6 November 2003
- Status
- Satisfied
on 9 August 2011
- Delivered
- 11 November 2003
-
Persons entitled
- Rdm Factors Limited
- Description
- Fixed and floating charges over all undertaking property…
-
17 July 1995
- Status
- Outstanding
- Delivered
- 1 August 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EARTH SCIENCE PARTNERSHIP LIMITED DIRECTORS
Giles Spencer John Sommerwill
Acting
- Appointed
- 19 January 2006
- Role
- Secretary
- Nationality
- British
- Address
- 33 Cardiff Road, Taffs Well, Cardiff, CF15 7RB
- Name
- SOMMERWILL, Giles Spencer John
Matthew Rhys Eynon
Acting
PSC
- Appointed
- 10 February 2010
- Occupation
- Engineering And Environmental Geologist
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 33 Cardiff Road, Taffs Well, Cardiff, CF15 7RB
- Country Of Residence
- Wales
- Name
- EYNON, Matthew Rhys
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Giles Spencer John Sommerwill
Acting
PSC
- Appointed
- 06 June 2005
- Occupation
- Consultant Engineer
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 33 Cardiff Road, Taffs Well, Cardiff, CF15 7RB
- Country Of Residence
- Wales
- Name
- SOMMERWILL, Giles Spencer John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jayne Mathias
Resigned
- Appointed
- 15 May 1995
- Resigned
- 15 May 1995
- Role
- Secretary
- Address
- 1 The Mews St Nicholas Road, Barry, South Glamorgan, CF62 6QX
- Name
- MATHIAS, Jayne
Amanda Morton
Resigned
- Appointed
- 01 January 2004
- Resigned
- 01 July 2005
- Role
- Secretary
- Address
- 47 Cardiff Road, Taffs Well, South Glamorgan, CF15 7RD
- Name
- MORTON, Amanda
Annette Rice
Resigned
- Appointed
- 15 May 1995
- Resigned
- 31 August 2003
- Role
- Secretary
- Address
- 47 Pentwyn, Radyr, Cardiff, CF15 8RE
- Name
- RICE, Annette
Bentley Stephen Paul Dr
Resigned
- Appointed
- 15 May 1995
- Resigned
- 28 February 1998
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 12 Adventurers Quay, Cardiff, South Glamorgan, CF10 4NP
- Name
- BENTLEY, Stephen Paul, Dr
John Kenneth Cadoc Campbell
Resigned
- Appointed
- 15 May 1995
- Resigned
- 22 October 2015
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Ty Du Farm Tranch, Laleston, Bridgend, CF32 0NR
- Country Of Residence
- Great Britain
- Name
- CAMPBELL, John Kenneth Cadoc
Rowland John Graham Edwards
Resigned
- Appointed
- 15 May 1995
- Resigned
- 01 April 2001
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 68a Ottways Lane, Ashtead, Surrey, KT21 2PJ
- Name
- EDWARDS, Rowland John Graham
Roy Fairclough
Resigned
- Appointed
- 01 April 1996
- Resigned
- 11 December 1996
- Occupation
- Civil Engineer
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 99 Looseleigh Lane, Plymouth, Devon, PL6 5HH
- Name
- FAIRCLOUGH, Roy
Clive Stanley Mathias
Resigned
- Appointed
- 15 May 1995
- Resigned
- 15 May 1995
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 1 The Mews, St Nicholas Road, Barry, South Glamorgan, CF62 6QX
- Name
- MATHIAS, Clive Stanley
Rice Stephen Majella Martin Dr
Resigned
- Appointed
- 15 May 1995
- Resigned
- 14 November 2011
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 47 Pentwyn, Radyr, Cardiff, CF15 8RE
- Country Of Residence
- Great Britain
- Name
- RICE, Stephen Majella Martin, Dr
REVIEWS
Check The Company
Excellent according to the company’s financial health.