Company NameEquans Services Limited
Company StatusActive
Company Number00598379
CategoryPrivate Limited Company
Incorporation Date4 February 1958(66 years, 3 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(62 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(62 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameJean-Philippe Marc Vincent Loiseau
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2021(63 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMiss Rosanna Longobardi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(64 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(64 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Robert Sharp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRidgeway
Hammerwood
East Grinstead
West Sussex
RH19 3QB
Director NameDerek Sydney Gillingham
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1992)
RoleEngineer
Correspondence AddressWood Rising
Seer Green
Bucks
HP9 2QH
Director NamePatrick Christopher Connolly
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressWayside 33 Parsonage Lane
North Cray
Sidcup
Kent
DA14 5EZ
Secretary NameMr David Harry Sussams
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Honeypot Close
Rochester
Kent
ME2 3DU
Director NameEdward Burn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(36 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1996)
RoleChartered Accountant
Correspondence AddressBarton Pines Lewes Road
East Grinstead
West Sussex
RH19 3UE
Secretary NameEdward Burn
NationalityBritish
StatusResigned
Appointed31 March 1994(36 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1996)
RoleChartered Accountant
Correspondence AddressBarton Pines Lewes Road
East Grinstead
West Sussex
RH19 3UE
Director NameMr Colin Kenneth Dawe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address46 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Secretary NameSteven Alexander Waterhouse
NationalityBritish
StatusResigned
Appointed01 August 1996(38 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameChristopher John Hilary Dagger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressMoatside
23 Moat Farm
Tunbridge Wells
Kent
TN2 5XG
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed16 June 1997(39 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameCyril William Elliott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(39 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address32 St Jamess Avenue
Beckenham
Kent
BR3 4HG
Secretary NameCyril William Elliott
NationalityBritish
StatusResigned
Appointed28 July 1997(39 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address32 St Jamess Avenue
Beckenham
Kent
BR3 4HG
Secretary NameArthur Cameron Wylie
NationalityBritish
StatusResigned
Appointed01 October 1998(40 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2003)
RoleFinancial Controller
Correspondence Address2 Lochside 45 Drymen Road
Bearsden
Glasgow
Lanarkshire
G69 8DH
Scotland
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(40 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2002)
RoleEngineer
Correspondence Address3 Osborne Gardens
Little Heath
Potters Bar
Hertfordshire
EN6 1RS
Director NameMr Michael Fellowes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(41 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInglenook Guilsborough Road
West Haddon
Northampton
Northants
NN6 7AD
Secretary NameLynn Gladwell
NationalityBritish
StatusResigned
Appointed27 March 2003(45 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2006)
RoleSolicitor
Correspondence Address8 Appleby Close
Rochester
Kent
ME1 2BS
Director NameMr John Stanley Marlor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(46 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Avenue
Hartford
Northwich
Cheshire
CW8 3AR
Director NameMr Andrew Edward Rose
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(48 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 May 2007)
RoleChartered Civil Engineer
Correspondence AddressCob 2
Devonport Royal Dockyard
Plymouth
Devon
PL1 4SG
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed27 April 2006(48 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Director NameMr Kevin David Craven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(48 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(50 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(53 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2012)
RoleDirecctor
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Secretary NameMr Nicholas James Wargent
StatusResigned
Appointed01 August 2011(53 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Secretary NameMiss Melanie Allan
StatusResigned
Appointed13 January 2012(53 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2013)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2013(55 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMiss Simone Tudor
StatusResigned
Appointed12 December 2013(55 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(57 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(57 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(57 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(58 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameJohn Michael Jago
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(60 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(61 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(64 years after company formation)
Appointment Duration4 days (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitecofely-gdfsuez.co.uk

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10m at £1Cofely Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£475,375,000
Gross Profit£54,182,000
Net Worth£29,615,000
Cash£1,147,000
Current Liabilities£158,114,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

3 December 2015Delivered on: 4 December 2015
Persons entitled: Macquarie Bank Limited (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 December 2015Delivered on: 4 December 2015
Persons entitled: Macquarie Bank Limited (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Macquarie Bank Limited (Security Trustee)

Classification: A registered charge
Outstanding
9 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Full accounts made up to 31 December 2019 (68 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 April 2020Appointment of Mr Colin Macpherson as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (60 pages)
25 June 2019Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
23 October 2018Appointment of John Michael Jago as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (51 pages)
15 January 2018Appointment of Mr David Anthony Sheridan as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (51 pages)
7 October 2017Full accounts made up to 31 December 2016 (51 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
11 January 2017Full accounts made up to 31 December 2015 (52 pages)
11 January 2017Full accounts made up to 31 December 2015 (52 pages)
2 June 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
2 June 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000,000
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000,000
(5 pages)
30 March 2016Appointment of Mr Paul Edwin Rawson as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Paul Edwin Rawson as a director on 14 March 2016 (2 pages)
29 February 2016Company name changed cofely workplace LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Company name changed cofely workplace LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Change of name notice (2 pages)
12 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
12 February 2016Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
12 February 2016Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
12 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
19 January 2016Full accounts made up to 31 December 2014 (40 pages)
19 January 2016Full accounts made up to 31 December 2014 (40 pages)
4 December 2015Registration of charge 005983790004, created on 3 December 2015 (31 pages)
4 December 2015Registration of charge 005983790003, created on 3 December 2015 (29 pages)
4 December 2015Registration of charge 005983790004, created on 3 December 2015 (31 pages)
4 December 2015Registration of charge 005983790003, created on 3 December 2015 (29 pages)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
22 July 2015Registration of charge 005983790002, created on 17 July 2015 (39 pages)
22 July 2015Registration of charge 005983790002, created on 17 July 2015 (39 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000,000
(4 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000,000
(4 pages)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
27 October 2014Full accounts made up to 31 December 2013 (40 pages)
27 October 2014Full accounts made up to 31 December 2013 (40 pages)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
24 July 2014Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000,000
(4 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000,000
(4 pages)
8 January 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Kevin Craven
(4 pages)
8 January 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Kevin Craven
(4 pages)
27 December 2013Termination of appointment of Kevin Craven as a director
  • ANNOTATION A second filed TM01 was registered on 08/01/2014
(2 pages)
27 December 2013Appointment of Mr Wilfrid Petrie as a director (2 pages)
27 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
27 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
27 December 2013Termination of appointment of Kevin Craven as a director
  • ANNOTATION A second filed TM01 was registered on 08/01/2014
(2 pages)
27 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
27 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
27 December 2013Appointment of Mr Wilfrid Petrie as a director (2 pages)
18 December 2013Registration of charge 005983790001 (15 pages)
18 December 2013Registration of charge 005983790001 (15 pages)
16 December 2013Company name changed balfour beatty workplace LIMITED\certificate issued on 16/12/13
  • CONNOT ‐
(3 pages)
16 December 2013Company name changed balfour beatty workplace LIMITED\certificate issued on 16/12/13
  • CONNOT ‐
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (37 pages)
7 October 2013Full accounts made up to 31 December 2012 (37 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 June 2012Full accounts made up to 31 December 2011 (36 pages)
18 June 2012Full accounts made up to 31 December 2011 (36 pages)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
25 May 2012Director's details changed for Terry Collin Woodhouse on 14 May 2012 (2 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
25 May 2012Director's details changed for Terry Collin Woodhouse on 14 May 2012 (2 pages)
1 March 2012Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
9 September 2011Full accounts made up to 31 December 2010 (34 pages)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
9 September 2011Full accounts made up to 31 December 2010 (34 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Andrew Hobart as a director (3 pages)
17 February 2011Appointment of Andrew Hobart as a director (3 pages)
12 January 2011Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1SX United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1SX United Kingdom on 12 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 4 January 2011 (1 page)
17 September 2010Director's details changed for Richard John Blumberger on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Richard John Blumberger on 17 September 2010 (2 pages)
10 August 2010Full accounts made up to 31 December 2009 (37 pages)
10 August 2010Full accounts made up to 31 December 2009 (37 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (32 pages)
7 July 2009Full accounts made up to 31 December 2008 (32 pages)
19 June 2009Appointment terminated director john marlor (1 page)
19 June 2009Appointment terminated director john marlor (1 page)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
20 March 2009Director appointed richard john blumberger (2 pages)
20 March 2009Director appointed richard john blumberger (2 pages)
14 November 2008Company name changed haden building management LIMITED\certificate issued on 14/11/08 (2 pages)
14 November 2008Company name changed haden building management LIMITED\certificate issued on 14/11/08 (2 pages)
12 September 2008Full accounts made up to 31 December 2007 (31 pages)
12 September 2008Full accounts made up to 31 December 2007 (31 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (31 pages)
25 July 2007Full accounts made up to 31 December 2006 (31 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
2 June 2006Return made up to 23/05/06; full list of members (2 pages)
2 June 2006Return made up to 23/05/06; full list of members (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
26 January 2006Resolutions
  • RES13 ‐ Auth to allot app chair 29/12/05
(2 pages)
26 January 2006Ad 29/12/05--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
26 January 2006Resolutions
  • RES13 ‐ Auth to allot app chair 29/12/05
(2 pages)
26 January 2006Ad 29/12/05--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (22 pages)
8 November 2005Full accounts made up to 31 December 2004 (22 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 July 2004New director appointed (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (1 page)
29 July 2004Director resigned (1 page)
9 June 2004Return made up to 23/05/04; full list of members (7 pages)
9 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
25 June 2003Return made up to 23/05/03; full list of members (7 pages)
25 June 2003Return made up to 23/05/03; full list of members (7 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: summit house, glebe way, west wickham, kent. BR4 0RJ (1 page)
7 June 2002Registered office changed on 07/06/02 from: summit house, glebe way, west wickham, kent. BR4 0RJ (1 page)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
27 June 2001Full accounts made up to 31 December 2000 (16 pages)
27 June 2001Full accounts made up to 31 December 2000 (16 pages)
25 June 2001Return made up to 23/05/01; full list of members (7 pages)
25 June 2001Return made up to 23/05/01; full list of members (7 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Nc inc already adjusted 04/12/98 (1 page)
27 June 2000Nc inc already adjusted 04/12/98 (1 page)
19 June 2000Return made up to 23/05/00; full list of members (7 pages)
19 June 2000Return made up to 23/05/00; full list of members (7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
17 June 1999Return made up to 23/05/99; full list of members (6 pages)
17 June 1999Return made up to 23/05/99; full list of members (6 pages)
24 December 1998£ nc 10000000/15000000 04/12/98 (1 page)
24 December 1998£ nc 10000000/15000000 04/12/98 (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
20 December 1998Ad 14/12/98--------- £ si 1207000@1=1207000 £ ic 3793/1210793 (2 pages)
20 December 1998Memorandum and Articles of Association (1 page)
20 December 1998Ad 14/12/98--------- £ si 1207000@1=1207000 £ ic 3793/1210793 (2 pages)
20 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1998Memorandum and Articles of Association (1 page)
20 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998Full accounts made up to 31 December 1997 (15 pages)
9 December 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (3 pages)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998New director appointed (3 pages)
10 July 1998Return made up to 23/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1998Return made up to 23/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1998Return made up to 23/05/97; full list of members; amend (8 pages)
21 May 1998Return made up to 23/05/97; full list of members; amend (8 pages)
26 January 1998Company name changed haden maintenance LIMITED\certificate issued on 27/01/98 (2 pages)
26 January 1998Company name changed haden maintenance LIMITED\certificate issued on 27/01/98 (2 pages)
8 September 1997Full accounts made up to 31 December 1996 (16 pages)
8 September 1997Full accounts made up to 31 December 1996 (16 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
30 May 1997Return made up to 23/05/97; full list of members (6 pages)
30 May 1997Return made up to 23/05/97; full list of members (6 pages)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
7 October 1996Location of register of members (1 page)
7 October 1996Location of register of members (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (16 pages)
30 September 1996Full accounts made up to 31 December 1995 (16 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned;director resigned (2 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned;director resigned (2 pages)
31 May 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
20 June 1995Return made up to 23/05/95; no change of members (4 pages)
20 June 1995Return made up to 23/05/95; no change of members (4 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
19 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1993Ad 12/08/93--------- £ si 2500000@1=2500000 £ ic 1293000/3793000 (2 pages)
19 August 1993Ad 12/08/93--------- £ si 2500000@1=2500000 £ ic 1293000/3793000 (2 pages)
19 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1991Full accounts made up to 31 December 1990 (16 pages)
26 July 1991Full accounts made up to 31 December 1990 (16 pages)
12 June 1991Return made up to 23/05/91; full list of members (7 pages)
12 June 1991Return made up to 23/05/91; full list of members (7 pages)
11 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1990Full accounts made up to 31 December 1989 (15 pages)
5 June 1990Full accounts made up to 31 December 1989 (15 pages)
6 December 1989Return made up to 23/05/89; full list of members (5 pages)
6 December 1989Return made up to 23/05/89; full list of members (5 pages)
5 July 1989Full accounts made up to 31 December 1988 (17 pages)
5 July 1989Full accounts made up to 31 December 1988 (17 pages)
23 June 1988Full accounts made up to 31 December 1987 (17 pages)
23 June 1988Full accounts made up to 31 December 1987 (17 pages)
19 November 1987Full accounts made up to 31 December 1986 (16 pages)
19 November 1987Full accounts made up to 31 December 1986 (16 pages)
5 September 1986Return made up to 14/08/86; full list of members (5 pages)
5 September 1986Full accounts made up to 31 December 1985 (15 pages)
5 September 1986Return made up to 14/08/86; full list of members (5 pages)
5 September 1986Full accounts made up to 31 December 1985 (15 pages)
10 September 1985Accounts made up to 31 December 1984 (13 pages)
10 September 1985Accounts made up to 31 December 1984 (13 pages)
4 December 1984Accounts made up to 31 December 1983 (14 pages)
4 December 1984Accounts made up to 31 December 1983 (14 pages)
8 November 1983Accounts made up to 31 December 1982 (9 pages)
8 November 1983Accounts made up to 31 December 1982 (9 pages)
22 January 1983Accounts made up to 31 December 1981 (9 pages)
22 January 1983Accounts made up to 31 December 1981 (9 pages)
7 December 1980Accounts made up to 31 December 1980 (4 pages)
7 December 1980Accounts made up to 31 December 1980 (4 pages)
3 October 1980Accounts made up to 31 December 1979 (4 pages)
3 October 1980Accounts made up to 31 December 1979 (4 pages)
12 October 1979Accounts made up to 31 December 1978 (4 pages)
12 October 1979Accounts made up to 31 December 1978 (4 pages)
18 October 1978Accounts made up to 31 December 1977 (4 pages)
18 October 1978Accounts made up to 31 December 1977 (4 pages)
25 January 1978Accounts made up to 31 December 1976 (4 pages)
25 January 1978Accounts made up to 31 December 1976 (4 pages)
1 March 1977Accounts made up to 31 December 1975 (3 pages)
1 March 1977Accounts made up to 31 December 1975 (3 pages)
22 October 1975Accounts made up to 31 December 2073 (4 pages)
22 October 1975Accounts made up to 31 December 2073 (4 pages)
27 May 1975Accounts made up to 31 December 1974 (3 pages)
27 May 1975Accounts made up to 31 December 1974 (3 pages)
11 April 1958Company name changed\certificate issued on 11/04/58 (5 pages)
11 April 1958Company name changed\certificate issued on 11/04/58 (5 pages)
4 February 1958Certificate of incorporation (1 page)
4 February 1958Certificate of incorporation (1 page)
4 February 1958Incorporation (16 pages)
4 February 1958Incorporation (16 pages)