RUSPETRO LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2BN

Company number 07817695
Status Active
Incorporation Date 20 October 2011
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, 24, HOLBORN VIADUCT, LONDON, ENGLAND, EC1A 2BN
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from , 58 Grosvenor Street, 4th Floor, London, W1K 3JB to International House, 24 Holborn Viaduct London EC1A 2BN on 24 November 2016; Appointment of Mr Dominic Manley as a secretary on 9 September 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of RUSPETRO LIMITED are www.ruspetro.co.uk, and www.ruspetro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruspetro Limited is a Private Limited Company. The company registration number is 07817695. Ruspetro Limited has been working since 20 October 2011. The present status of the company is Active. The registered address of Ruspetro Limited is International House 24 Holborn Viaduct London England Ec1a 2bn. . MANLEY, Dominic is a Secretary of the company. ANDROSOV, Kirill Gennadyevich is a Director of the company. CHICHUA, Irakli, Director is a Director of the company. CHISTYAKOV, Alexander Nikolaevich is a Director of the company. CONLIN, John Martin is a Director of the company. MILETENKO, Igor, Director is a Director of the company. PEARSON, Christopher Mark is a Director of the company. Secretary HAMBROOK, Rachael has been resigned. Secretary HARVEY, Adrian William has been resigned. Secretary HARVEY, Adrian William has been resigned. Secretary REED, Thomas Alan has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director CLARK, Christopher Richard Nigel has been resigned. Director DIJOLS, Maurice Gregoire Rene has been resigned. Director GERSON, James Rupert Cary has been resigned. Director GORDEEV, Sergey has been resigned. Director JENKINS, Robert John Garton has been resigned. Director MACH, Joe Michael has been resigned. Director MCBURNEY, James Ronald Gordon has been resigned. Director MONSTREY, Franky Joseph has been resigned. Director PEARSON, Mark has been resigned. Director REED, Thomas Alan has been resigned. Director STOMBERG, Rolf, Dr has been resigned. Director WOLCOTT, Donald Stephen, Dr. has been resigned. Director WOOD, David Fain has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
MANLEY, Dominic
Appointed Date: 09 September 2016

Director
ANDROSOV, Kirill Gennadyevich
Appointed Date: 01 August 2013
53 years old

Director
CHICHUA, Irakli, Director
Appointed Date: 09 June 2016
63 years old

Director
CHISTYAKOV, Alexander Nikolaevich
Appointed Date: 02 December 2011
52 years old

Director
CONLIN, John Martin
Appointed Date: 01 August 2013
72 years old

Director
MILETENKO, Igor, Director
Appointed Date: 09 June 2016
55 years old

Director
PEARSON, Christopher Mark
Appointed Date: 29 April 2014
69 years old

Resigned Directors

Secretary
HAMBROOK, Rachael
Resigned: 28 February 2014
Appointed Date: 09 July 2012

Secretary
HARVEY, Adrian William
Resigned: 07 June 2016
Appointed Date: 01 October 2015

Secretary
HARVEY, Adrian William
Resigned: 09 July 2012
Appointed Date: 08 November 2011

Secretary
REED, Thomas Alan
Resigned: 08 November 2011
Appointed Date: 20 October 2011

Secretary
PRISM COSEC LIMITED
Resigned: 01 October 2015
Appointed Date: 01 March 2014

Director
CLARK, Christopher Richard Nigel
Resigned: 31 July 2013
Appointed Date: 02 December 2011
82 years old

Director
DIJOLS, Maurice Gregoire Rene
Resigned: 05 May 2016
Appointed Date: 06 November 2013
74 years old

Director
GERSON, James Rupert Cary
Resigned: 31 July 2013
Appointed Date: 02 December 2011
52 years old

Director
GORDEEV, Sergey
Resigned: 09 June 2016
Appointed Date: 03 February 2015
52 years old

Director
JENKINS, Robert John Garton
Resigned: 05 May 2016
Appointed Date: 02 December 2011
71 years old

Director
MACH, Joe Michael
Resigned: 09 July 2013
Appointed Date: 02 December 2011
54 years old

Director
MCBURNEY, James Ronald Gordon
Resigned: 02 June 2014
Appointed Date: 02 December 2011
66 years old

Director
MONSTREY, Franky Joseph
Resigned: 05 May 2016
Appointed Date: 01 August 2013
60 years old

Director
PEARSON, Mark
Resigned: 06 September 2016
Appointed Date: 29 April 2014
69 years old

Director
REED, Thomas Alan
Resigned: 03 February 2015
Appointed Date: 20 October 2011
54 years old

Director
STOMBERG, Rolf, Dr
Resigned: 01 January 2014
Appointed Date: 02 December 2011
85 years old

Director
WOLCOTT, Donald Stephen, Dr.
Resigned: 09 July 2013
Appointed Date: 20 October 2011
64 years old

Director
WOOD, David Fain
Resigned: 02 December 2011
Appointed Date: 20 October 2011
57 years old

RUSPETRO LIMITED Events

24 Nov 2016
Registered office address changed from , 58 Grosvenor Street, 4th Floor, London, W1K 3JB to International House, 24 Holborn Viaduct London EC1A 2BN on 24 November 2016
23 Nov 2016
Appointment of Mr Dominic Manley as a secretary on 9 September 2016
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
06 Sep 2016
Termination of appointment of Mark Pearson as a director on 6 September 2016
06 Sep 2016
Appointment of Mr Mark Pearson as a director on 29 April 2014
...
... and 80 more events
25 Nov 2011
Termination of appointment of Thomas Reed as a secretary
25 Nov 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
31 Oct 2011
Commence business and borrow
31 Oct 2011
Trading certificate for a public company
20 Oct 2011
Incorporation

RUSPETRO LIMITED Charges

19 March 2012
Rent deposit deed
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Putnam Investments Limited
Description: The deposit.