London
EC4M 8AP
Secretary Name | Mr Alexis Henri Joseph Marie Desreumaux |
---|---|
Status | Current |
Appointed | 26 January 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 2126 Boulevard De La Defense Immeuble Origine Cs 10266 Nanterre 92741 |
Director Name | Jean-Sebastien Cuq |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Technopole De Chateau-Gombert 306, Ru Albert Einst Cedex 13 Marseille 13013 |
Director Name | Ibrahim Sajid Sait |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(17 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Head Of Tax-Uk |
Country of Residence | United Kingdom |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Pierre Armand-Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2009) |
Role | Chief Technology Officer Offsh |
Correspondence Address | Appt 203, 23 Rue Louis Pouey 92800 Puteaux France |
Director Name | Mr Keith Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Onslow Avenue South Cheam Surrey SM2 7ED |
Secretary Name | Barry Ronald Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2010) |
Role | Company Director |
Correspondence Address | 68 Derwent Road Leighton Buzzard Bedfordshire LU7 2XT |
Director Name | Mr Alain Paul Henri Marion |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2014) |
Role | Senior Vice President Subsea Assets |
Country of Residence | France |
Correspondence Address | 35 Avenue Debasseux Le Chesnay 78150 France |
Director Name | Mrs Florence Emmanuelle Sylvie Rocle |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2011) |
Role | Financial Controller Subsea Divisio |
Country of Residence | France |
Correspondence Address | 5 Place Violet Paris 75015 |
Director Name | Mr John Edward Cambridge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 2017) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Apartment 5 22 Northumberland Avenue London WC2N 5AP |
Secretary Name | Mr Simon David Wagner |
---|---|
Status | Resigned |
Appointed | 19 May 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Christophe Jean-Francois Armengol |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Simon David Wagner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr AurÉLien Pierre Samuel Briand |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 2015(8 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 2016) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Guillaume Laurent Henri Groisard |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Secretary Name | Miss Marie-Astrid Kerdranvat |
---|---|
Status | Resigned |
Appointed | 07 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2017) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Franck Pierre Barsam Cedric Topalian |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Tomas Svanes Bille |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 September 2017(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2021) |
Role | Vice President Legal Operations |
Country of Residence | Norway |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Samuel Rocher |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2017(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2023) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Secretary Name | Brenda Janette Mennie |
---|---|
Status | Resigned |
Appointed | 27 September 2017(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2021) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mrs Helen Urquhart |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Secretary Name | Ms Christina McKerrow |
---|---|
Status | Resigned |
Appointed | 15 February 2021(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | genesisoilandgas.com |
---|---|
Telephone | 020 75855555 |
Telephone region | London |
Registered Address | One St. Paul's Churchyard London EC4M 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Genesis Oil & Gas Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £378,000 |
Gross Profit | -£938,000 |
Net Worth | -£5,125,000 |
Cash | £166,000 |
Current Liabilities | £7,232,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 20 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
15 February 2021 | Termination of appointment of Tomas Svanes Bille as a director on 11 February 2021 (1 page) |
---|---|
15 February 2021 | Termination of appointment of Helen Urquhart as a director on 11 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Brenda Janette Mennie as a secretary on 11 February 2021 (1 page) |
15 February 2021 | Appointment of Ms Christina Mckerrow as a secretary on 15 February 2021 (2 pages) |
19 January 2021 | Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 19 January 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Laurent Jerome Dupagne as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Mrs Helen Urquhart as a director on 31 December 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 May 2018 | Resolutions
|
13 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
28 September 2017 | Termination of appointment of Guillaume Laurent Henri Groisard as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Brenda Janette Mennie as a secretary on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Marie-Astrid Kerdranvat as a secretary on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Tomas Svanes Bille as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of John Edward Cambridge as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Brenda Janette Mennie as a secretary on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Marie-Astrid Kerdranvat as a secretary on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of John Edward Cambridge as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Samuel Rocher as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Guillaume Laurent Henri Groisard as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Samuel Rocher as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Laurent Jerome Dupagne as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Tomas Svanes Bille as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Laurent Jerome Dupagne as a director on 27 September 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 July 2016 | Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016 (2 pages) |
18 July 2016 | Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016 (2 pages) |
17 June 2016 | Termination of appointment of Simon David Wagner as a director on 5 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Simon David Wagner as a secretary on 5 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Simon David Wagner as a secretary on 5 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Simon David Wagner as a director on 5 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016 (2 pages) |
14 October 2015 | Director's details changed for Mr. Simon David Wagner on 10 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr. Simon David Wagner on 10 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 October 2015 | Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Aurélien Pierre Samuel Briand as a director on 5 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Aurélien Pierre Samuel Briand as a director on 5 October 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr. Simon David Wagner on 10 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr. Simon David Wagner on 10 October 2014 (2 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Termination of appointment of Alain Marion as a director (1 page) |
3 July 2014 | Termination of appointment of Alain Marion as a director (1 page) |
31 January 2014 | Registered office address changed from One One St. Paul's Churchyard London EC4M 8AP England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from One One St. Paul's Churchyard London EC4M 8AP England on 31 January 2014 (1 page) |
23 December 2013 | Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013 (1 page) |
6 November 2013 | Termination of appointment of Keith Taylor as a director (1 page) |
6 November 2013 | Termination of appointment of Keith Taylor as a director (1 page) |
18 October 2013 | Director's details changed for Mr. Simon David Wagner on 10 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr. Simon David Wagner on 10 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 July 2013 | Appointment of Mr. Simon David Wagner as a director (2 pages) |
5 July 2013 | Appointment of Mr. Simon David Wagner as a director (2 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Appointment of Mr Christophe Armengol as a director (2 pages) |
22 October 2012 | Appointment of Mr Christophe Armengol as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 February 2011 | Termination of appointment of Florence Rocle as a director (1 page) |
15 February 2011 | Termination of appointment of Florence Rocle as a director (1 page) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 May 2010 | Termination of appointment of Barry Bygrave as a secretary (1 page) |
19 May 2010 | Appointment of Mr. Simon David Wagner as a secretary (1 page) |
19 May 2010 | Termination of appointment of Barry Bygrave as a secretary (1 page) |
19 May 2010 | Appointment of Mr. Simon David Wagner as a secretary (1 page) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mrs Florence Emmanuelle Sylvie Rocle on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Florence Emmanuelle Sylvie Rocle on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Taylor on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Edward Cambridge on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Florence Emmanuelle Sylvie Rocle on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Alain Paul Henri Marion on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Alain Paul Henri Marion on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Taylor on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Edward Cambridge on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Taylor on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Alain Paul Henri Marion on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Edward Cambridge on 6 November 2009 (2 pages) |
2 October 2009 | Appointment terminated director pierre armand-thomas (1 page) |
2 October 2009 | Director appointed mr john edward cambridge (1 page) |
2 October 2009 | Appointment terminated director pierre armand-thomas (1 page) |
2 October 2009 | Director appointed mr john edward cambridge (1 page) |
18 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / alain marion / 01/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / alain marion / 01/10/2008 (1 page) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
6 October 2008 | Director appointed mrs florence emmanuelle sylvie rocle (1 page) |
6 October 2008 | Director appointed mrs florence emmanuelle sylvie rocle (1 page) |
6 October 2008 | Director appointed mr alain paul henri marion (1 page) |
6 October 2008 | Director appointed mr alain paul henri marion (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 2662 high holborn london WC1V 7NA (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 262 high holborn london WC1V 7NA (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 262 high holborn london WC1V 7NA (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 2662 high holborn london WC1V 7NA (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
3 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
1 December 2006 | Company name changed blakedew 634 LIMITED\certificate issued on 01/12/06 (3 pages) |
1 December 2006 | Company name changed blakedew 634 LIMITED\certificate issued on 01/12/06 (3 pages) |
10 October 2006 | Incorporation (13 pages) |
10 October 2006 | Incorporation (13 pages) |