GENESIS OIL AND GAS LIMITED
LONDON GENESIS ENERGY (CONSULTANTS) LIMITED ADVANCED PRODUCTION TECHNOLOGY LIMITED

Hellopages » City of London » City of London » EC4M 8AP

Company number 02832348
Status Active
Incorporation Date 1 July 1993
Company Type Private Limited Company
Address ONE, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016. The most likely internet sites of GENESIS OIL AND GAS LIMITED are www.genesisoilandgas.co.uk, and www.genesis-oil-and-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Oil and Gas Limited is a Private Limited Company. The company registration number is 02832348. Genesis Oil and Gas Limited has been working since 01 July 1993. The present status of the company is Active. The registered address of Genesis Oil and Gas Limited is One St Paul S Churchyard London Ec4m 8ap. . KERDRANVAT, Marie-Astrid is a Secretary of the company. CAMBRIDGE, John Edward is a Director of the company. GROISARD, Guillaume Laurent Henri is a Director of the company. HASSELKNIPPE, Hallvard is a Director of the company. TOPALIAN, Franck Pierre Barsam Cedric is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary ASSITER, Harry Stephen has been resigned. Secretary BOWEN, Valerie Hazel has been resigned. Secretary BYGRAVE, Barry Ronald has been resigned. Secretary COLLETT, Brian has been resigned. Secretary HURLEY, Caroline Margaret Mary has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary WAGNER, Simon David has been resigned. Director ARMENGOL, Christophe Jean-Francois has been resigned. Director ASSITER, Harry Stephen has been resigned. Director BRIAND, Aurélien Pierre Samuel has been resigned. Director CARLSSON, Svante Wilhelm has been resigned. Director CASSIE, David has been resigned. Director CROTTY, Sharon Dinah has been resigned. Director EHRET, Thomas Michel Ernest has been resigned. Director FAY, Jean-Bernard has been resigned. Director HURLEY, Caroline Margaret Mary has been resigned. Director LEACH, Derek John has been resigned. Director MARBACH, Christian Edouard Marie Joseph has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PREECE, Mark Alfred has been resigned. Director RAYBURN, David Maxim has been resigned. Director ROBERTS, Stephen John has been resigned. Director TAYLOR, Keith has been resigned. Director THOMAS, Pierre Armand has been resigned. Director WAGNER, Simon David has been resigned. Director WOOD, Kevin Paul has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KERDRANVAT, Marie-Astrid
Appointed Date: 06 June 2016

Director
CAMBRIDGE, John Edward
Appointed Date: 28 September 2009
69 years old

Director
GROISARD, Guillaume Laurent Henri
Appointed Date: 15 April 2016
52 years old

Director
HASSELKNIPPE, Hallvard
Appointed Date: 05 October 2015
65 years old

Director
TOPALIAN, Franck Pierre Barsam Cedric
Appointed Date: 18 July 2016
53 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 25 October 2004
Appointed Date: 20 March 2003

Secretary
ASSITER, Harry Stephen
Resigned: 08 August 1995
Appointed Date: 11 November 1993

Secretary
BOWEN, Valerie Hazel
Resigned: 23 April 2001
Appointed Date: 08 August 1995

Secretary
BYGRAVE, Barry Ronald
Resigned: 19 May 2010
Appointed Date: 25 October 2004

Secretary
COLLETT, Brian
Resigned: 20 March 2003
Appointed Date: 23 April 2001

Secretary
HURLEY, Caroline Margaret Mary
Resigned: 11 November 1993
Appointed Date: 08 July 1993

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 08 July 1993
Appointed Date: 01 July 1993

Secretary
WAGNER, Simon David
Resigned: 05 May 2016
Appointed Date: 19 May 2010

Director
ARMENGOL, Christophe Jean-Francois
Resigned: 05 October 2015
Appointed Date: 14 September 2012
59 years old

Director
ASSITER, Harry Stephen
Resigned: 15 December 1994
Appointed Date: 11 November 1993
68 years old

Director
BRIAND, Aurélien Pierre Samuel
Resigned: 15 April 2016
Appointed Date: 05 October 2015
45 years old

Director
CARLSSON, Svante Wilhelm
Resigned: 15 December 1994
Appointed Date: 11 November 1993
77 years old

Director
CASSIE, David
Resigned: 23 April 2001
Appointed Date: 28 October 1996
69 years old

Director
CROTTY, Sharon Dinah
Resigned: 11 November 1993
Appointed Date: 08 July 1993
57 years old

Director
EHRET, Thomas Michel Ernest
Resigned: 08 August 1995
Appointed Date: 11 November 1993
73 years old

Director
FAY, Jean-Bernard
Resigned: 23 April 2001
Appointed Date: 08 August 1995
79 years old

Director
HURLEY, Caroline Margaret Mary
Resigned: 11 November 1993
Appointed Date: 08 July 1993
68 years old

Director
LEACH, Derek John
Resigned: 20 February 1998
Appointed Date: 08 August 1995
75 years old

Director
MARBACH, Christian Edouard Marie Joseph
Resigned: 08 August 1995
Appointed Date: 15 December 1994
87 years old

Nominee Director
NOROSE LIMITED
Resigned: 08 July 1993
Appointed Date: 01 July 1993

Nominee Director
NORTON ROSE LIMITED
Resigned: 08 July 1993
Appointed Date: 01 July 1993

Director
PREECE, Mark Alfred
Resigned: 03 September 2002
Appointed Date: 23 April 2001
67 years old

Director
RAYBURN, David Maxim
Resigned: 24 March 2004
Appointed Date: 23 April 2001
78 years old

Director
ROBERTS, Stephen John
Resigned: 28 October 1996
Appointed Date: 08 August 1995
73 years old

Director
TAYLOR, Keith
Resigned: 17 December 2014
Appointed Date: 24 March 2004
73 years old

Director
THOMAS, Pierre Armand
Resigned: 28 September 2009
Appointed Date: 03 September 2002
78 years old

Director
WAGNER, Simon David
Resigned: 05 May 2016
Appointed Date: 17 June 2013
61 years old

Director
WOOD, Kevin Paul
Resigned: 23 April 2001
Appointed Date: 10 June 1998
69 years old

Persons With Significant Control

Genesis Oil And Gas Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENESIS OIL AND GAS LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016
17 Jun 2016
Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 6 June 2016
17 Jun 2016
Termination of appointment of Simon David Wagner as a director on 5 May 2016
...
... and 106 more events
22 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1993
Company name changed rollertrade LIMITED\certificate issued on 22/11/93
14 Jul 1993
New secretary appointed;director resigned;new director appointed

14 Jul 1993
Director resigned;new director appointed

01 Jul 1993
Incorporation