GENESYS TELECOMMUNICATIONS LABORATORIES - EUROPE LIMITED
CAMBERLEY

Hellopages » Hampshire » Rushmoor » GU16 7SG

Company number 02979911
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address GENESYS HOUSE FRIMLEY BUSINESS PARK, FRIMLEY, CAMBERLEY, SURREY, GU16 7SG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 029799110006, created on 9 February 2017; Full accounts made up to 31 December 2015; Registration of charge 029799110005, created on 19 January 2017. The most likely internet sites of GENESYS TELECOMMUNICATIONS LABORATORIES - EUROPE LIMITED are www.genesystelecommunicationslaboratorieseurope.co.uk, and www.genesys-telecommunications-laboratories-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Ash Vale Rail Station is 3 miles; to Bagshot Rail Station is 4.5 miles; to Ash Rail Station is 4.6 miles; to Bentley (Hants) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesys Telecommunications Laboratories Europe Limited is a Private Limited Company. The company registration number is 02979911. Genesys Telecommunications Laboratories Europe Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Genesys Telecommunications Laboratories Europe Limited is Genesys House Frimley Business Park Frimley Camberley Surrey Gu16 7sg. . ROSINE, Mark is a Secretary of the company. ALLOY, Mark William is a Director of the company. LORIMER, Paul Maurice is a Director of the company. STANTON, Roger Francis Gordon is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary MCDONAGH, Rodney has been resigned. Secretary REYNER, Catherine has been resigned. Secretary SHENKMAN, Gregory has been resigned. Secretary STANTON, Roger Francis Gordon has been resigned. Director BRENNAN, Christopher Daniel has been resigned. Director EVANS, Alexander Robert has been resigned. Director HICKLAND, Michael Roger has been resigned. Director LAMARSAUDE, Christophe Bernard has been resigned. Director MCDONAGH, Rodney has been resigned. Director MILOSLAVSKY, Alec has been resigned. Director NEDERLOF, Arie Peter has been resigned. Director PHILONENKO, Laurent has been resigned. Director REU, Marshall Albrecht has been resigned. Director SHENKMAN, Gregory has been resigned. Director THOMAS, Remi Karl Georges has been resigned. Director WHITE, Stacey Marie Wilhelmsen has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROSINE, Mark
Appointed Date: 03 May 2012

Director
ALLOY, Mark William
Appointed Date: 08 March 2013
70 years old

Director
LORIMER, Paul Maurice
Appointed Date: 01 May 2013
57 years old

Director
STANTON, Roger Francis Gordon
Appointed Date: 14 March 2003
56 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Secretary
MCDONAGH, Rodney
Resigned: 01 November 2010
Appointed Date: 07 August 2003

Secretary
REYNER, Catherine
Resigned: 11 July 2003
Appointed Date: 01 June 2000

Secretary
SHENKMAN, Gregory
Resigned: 01 June 2000
Appointed Date: 18 October 1994

Secretary
STANTON, Roger Francis Gordon
Resigned: 03 May 2012
Appointed Date: 01 November 2010

Director
BRENNAN, Christopher Daniel
Resigned: 01 October 2000
Appointed Date: 30 June 1999
68 years old

Director
EVANS, Alexander Robert
Resigned: 23 May 2000
Appointed Date: 18 October 1994
73 years old

Director
HICKLAND, Michael Roger
Resigned: 23 May 2000
Appointed Date: 30 June 1999
65 years old

Director
LAMARSAUDE, Christophe Bernard
Resigned: 21 September 2005
Appointed Date: 09 January 2002
58 years old

Director
MCDONAGH, Rodney
Resigned: 01 November 2010
Appointed Date: 23 January 2009
57 years old

Director
MILOSLAVSKY, Alec
Resigned: 01 October 2000
Appointed Date: 18 October 1994
62 years old

Director
NEDERLOF, Arie Peter
Resigned: 14 March 2003
Appointed Date: 30 June 1999
78 years old

Director
PHILONENKO, Laurent
Resigned: 18 June 2004
Appointed Date: 04 April 2003
66 years old

Director
REU, Marshall Albrecht
Resigned: 04 April 2003
Appointed Date: 26 May 2000
64 years old

Director
SHENKMAN, Gregory
Resigned: 24 July 1998
Appointed Date: 18 October 1994
64 years old

Director
THOMAS, Remi Karl Georges
Resigned: 31 January 2012
Appointed Date: 01 November 2010
57 years old

Director
WHITE, Stacey Marie Wilhelmsen
Resigned: 23 June 2008
Appointed Date: 21 September 2005
54 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Persons With Significant Control

Greeneden Topco Sca
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENESYS TELECOMMUNICATIONS LABORATORIES - EUROPE LIMITED Events

21 Feb 2017
Registration of charge 029799110006, created on 9 February 2017
08 Feb 2017
Full accounts made up to 31 December 2015
06 Feb 2017
Registration of charge 029799110005, created on 19 January 2017
19 Dec 2016
Registration of charge 029799110004, created on 1 December 2016
09 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 105 more events
13 Feb 1995
Ad 10/10/94--------- £ si 98@1=98 £ ic 2/100

13 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

13 Feb 1995
Director resigned;new director appointed

13 Feb 1995
New director appointed

18 Oct 1994
Incorporation

GENESYS TELECOMMUNICATIONS LABORATORIES - EUROPE LIMITED Charges

9 February 2017
Charge code 0297 9911 0006
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Bank of America, Na
Description: Contains fixed charge…
19 January 2017
Charge code 0297 9911 0005
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
1 December 2016
Charge code 0297 9911 0004
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
13 November 2013
Charge code 0297 9911 0003
Delivered: 15 November 2013
Status: Satisfied on 9 December 2016
Persons entitled: Jpmorgan Chase Bank N.A.
Description: Notification of addition to or amendment of charge…
8 February 2013
Debenture
Delivered: 26 February 2013
Status: Satisfied on 9 December 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Fixed and floating charge over the undertaking and all…
31 January 2012
Debenture
Delivered: 15 February 2012
Status: Satisfied on 8 November 2016
Persons entitled: Goldman Sachs Lending Partners Llc
Description: Fixed and floating charge over the undertaking and all…