SUBSEA INTEGRITY GROUP LIMITED
LONDON BLAKEDEW 634 LIMITED

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

Company number 05961602
Status Active
Incorporation Date 10 October 2006
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 sixty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016. The most likely internet sites of SUBSEA INTEGRITY GROUP LIMITED are www.subseaintegritygroup.co.uk, and www.subsea-integrity-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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.Subsea Integrity Group Limited is a Private Limited Company. The company registration number is 05961602. Subsea Integrity Group Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Subsea Integrity Group 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. TOPALIAN, Franck Pierre Barsam Cedric is a Director of the company. Secretary BYGRAVE, Barry Ronald has been resigned. Secretary WAGNER, Simon David has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director ARMAND-THOMAS, Pierre has been resigned. Director ARMENGOL, Christophe Jean-Francois has been resigned. Director BRIAND, Aurélien Pierre Samuel has been resigned. Director MARION, Alain Paul Henri has been resigned. Director ROCLE, Florence Emmanuelle Sylvie has been resigned. Director TAYLOR, Keith has been resigned. Director WAGNER, Simon David has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KERDRANVAT, Marie-Astrid
Appointed Date: 07 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
TOPALIAN, Franck Pierre Barsam Cedric
Appointed Date: 18 July 2016
53 years old

Resigned Directors

Secretary
BYGRAVE, Barry Ronald
Resigned: 19 May 2010
Appointed Date: 29 June 2007

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

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 29 June 2007
Appointed Date: 10 October 2006

Director
ARMAND-THOMAS, Pierre
Resigned: 28 September 2009
Appointed Date: 29 June 2007
78 years old

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

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

Director
MARION, Alain Paul Henri
Resigned: 20 June 2014
Appointed Date: 17 September 2008
67 years old

Director
ROCLE, Florence Emmanuelle Sylvie
Resigned: 31 January 2011
Appointed Date: 17 September 2008
54 years old

Director
TAYLOR, Keith
Resigned: 22 October 2012
Appointed Date: 29 June 2007
73 years old

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

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 29 June 2007
Appointed Date: 10 October 2006

Persons With Significant Control

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

SUBSEA INTEGRITY GROUP LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016
18 Jul 2016
Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016
17 Jun 2016
Termination of appointment of Simon David Wagner as a director on 5 May 2016
...
... and 53 more events
03 Jul 2007
Director resigned
03 Jul 2007
Registered office changed on 03/07/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
02 Jul 2007
New secretary appointed
01 Dec 2006
Company name changed blakedew 634 LIMITED\certificate issued on 01/12/06
10 Oct 2006
Incorporation