Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(27 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Stephane Stoll |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2024(28 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 51 Rue Louis Blanc 92400 Courbevoie France |
Director Name | Georges Claude Mathonet |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2001) |
Role | Managing Director |
Correspondence Address | 9 Avenue Des Ericas Rhode St Genese 1640 Belgium |
Secretary Name | Mr Richard Mark Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Megson Way Walkington East Yorkshire HU17 8YA |
Director Name | Paul Andre De Croes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2001) |
Role | Engineer |
Correspondence Address | Avenue Kersbeek 67 Brussels B-1190 Belgium |
Director Name | David Eugene Murray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2001) |
Role | Finance Director |
Correspondence Address | 15 Boleyn Gardens West Wickham Kent BR4 9NG |
Director Name | Mr Robert James Wheatley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 52 Eastworth Road Chertsey Surrey KT16 8DP |
Director Name | Mr Jacques Andre Reymann |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Rue Robert Jones 58 Brussels B1180 |
Director Name | Graham Becket Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2001) |
Role | Finance |
Correspondence Address | Hill House 1 Broomhills Road West Mersea Colchester Essex CO5 8AP |
Director Name | Mr Frederick James Bryan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2001) |
Role | Managing Director |
Correspondence Address | 7 Lexden Place Halstead Road Colchester CO3 5FD |
Director Name | Philippe Casier |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3-9771 Kasteeldreef Kruishoutem Belgium |
Director Name | Bernard Grutering |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Galgenstraat 11 Schilde 2970 Belgium |
Director Name | Mr Richard Mark Webster |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Megson Way Walkington East Yorkshire HU17 8YA |
Director Name | Bernard Claes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Molenweg 27 Willebroek 2830 Belgium |
Director Name | Frederic De Schrevel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Avenue Du Chant D'Oiseau, 111 Brussels 1150 Foreign |
Director Name | Mr Ronald Ernest Garrod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 39 Windermere Road London N10 2RD |
Director Name | Etienne Emile Madeleine Ghislain Oleffe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 16 Avenue Reine Fabiola Ottignies B 1340 B1340 |
Director Name | Mr James McLaughlan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heath Close Horndean Waterlooville Hampshire P08 9PS |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Etienne Jacolin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2006(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ses Tour Voltaire 1 Place Des Degres, 92059 Paris France |
Director Name | Mr Peter John Campbell Talbot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 1 Grosvenor Road Petts Wood Kent BR5 1QT |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Rue Descamps Paris 75116 |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 09 December 2013(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(26 years after company formation) |
Appointment Duration | 4 days (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | cofely.co.uk |
---|
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
84.2m at £1 | Gdf Suez Energy Services International Sa 67.80% Ordinary |
---|---|
40m at £1 | Gdf Suez Energy Services International Sa 32.20% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £125,614,000 |
Cash | £371,000 |
Current Liabilities | £3,546,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
22 February 2021 | Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
---|---|
13 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
15 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
3 December 2020 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page) |
2 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
8 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
17 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
10 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
26 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 May 2016 | Termination of appointment of Etienne Jacolin as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Etienne Jacolin as a director on 1 April 2016 (1 page) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed gdf suez energy services LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed gdf suez energy services LIMITED\certificate issued on 29/02/16
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 February 2016 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages) |
19 February 2016 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 February 2015 | Full accounts made up to 31 December 2013 (19 pages) |
16 February 2015 | Full accounts made up to 31 December 2013 (19 pages) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 February 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 4 February 2014 (1 page) |
28 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Full accounts made up to 31 December 2012 (22 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
28 January 2014 | Full accounts made up to 31 December 2012 (22 pages) |
20 December 2013 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
20 December 2013 | Termination of appointment of Michael Booth as a secretary (1 page) |
20 December 2013 | Termination of appointment of Michael Booth as a secretary (1 page) |
20 December 2013 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Colin Hale as a director (1 page) |
9 December 2013 | Termination of appointment of Colin Hale as a director (1 page) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
6 September 2012 | Section 519 (2 pages) |
6 September 2012 | Section 519 (2 pages) |
22 August 2012 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
22 August 2012 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
8 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
8 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
30 January 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 30 January 2012 (1 page) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 1 February 2011 (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
13 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Etienne Jacolin on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Wilfrid Petrie on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Etienne Jacolin on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Wilfrid Petrie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Etienne Jacolin on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Wilfrid Petrie on 1 February 2010 (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
13 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 December 2008 | Memorandum and Articles of Association (7 pages) |
30 December 2008 | Memorandum and Articles of Association (7 pages) |
5 December 2008 | Company name changed suez energy services LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Company name changed suez energy services LIMITED\certificate issued on 05/12/08 (2 pages) |
13 August 2008 | Director appointed mr wilfrid petrie (1 page) |
13 August 2008 | Director appointed mr wilfrid petrie (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Director appointed mr peter john campbell talbot (1 page) |
10 July 2008 | Director appointed mr peter john campbell talbot (1 page) |
9 July 2008 | Appointment terminated director etienne oleffe (1 page) |
9 July 2008 | Appointment terminated director etienne oleffe (1 page) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
15 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
21 December 2006 | £ nc 26500000/76500000 13/12/06 (2 pages) |
21 December 2006 | Ad 13/12/06-13/12/06 £ si 50000000@1=50000000 £ ic 26500000/76500000 (1 page) |
21 December 2006 | £ nc 26500000/76500000 13/12/06 (2 pages) |
21 December 2006 | Ad 13/12/06-13/12/06 £ si 50000000@1=50000000 £ ic 26500000/76500000 (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: westmead house, westmead farnborough hampshire GU14 7LP (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: westmead house, westmead farnborough hampshire GU14 7LP (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: kings road immingham north east lincolnshire DN40 1FN (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: kings road immingham north east lincolnshire DN40 1FN (1 page) |
24 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
9 December 2005 | Memorandum and Articles of Association (10 pages) |
9 December 2005 | Memorandum and Articles of Association (10 pages) |
1 December 2005 | Company name changed south humberside engineering and fabrication services LIMITED\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed south humberside engineering and fabrication services LIMITED\certificate issued on 01/12/05 (2 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
4 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
23 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
23 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 29/01/04; full list of members
|
16 February 2004 | Return made up to 29/01/04; full list of members
|
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 29/01/03; full list of members
|
26 February 2003 | Return made up to 29/01/03; full list of members
|
24 January 2003 | Resolutions
|
24 January 2003 | £ nc 16000000/26500000 19/12/02 (1 page) |
24 January 2003 | £ nc 16000000/26500000 19/12/02 (1 page) |
24 January 2003 | Resolutions
|
24 January 2003 | Ad 19/12/02--------- £ si 10500000@1=10500000 £ ic 16000000/26500000 (2 pages) |
24 January 2003 | Ad 19/12/02--------- £ si 10500000@1=10500000 £ ic 16000000/26500000 (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
18 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | Ad 28/06/01--------- £ si 15999999@1=15999999 £ ic 1/16000000 (2 pages) |
8 August 2001 | £ nc 100/16000000 28/06/01 (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Ad 28/06/01--------- £ si 15999999@1=15999999 £ ic 1/16000000 (2 pages) |
8 August 2001 | £ nc 100/16000000 28/06/01 (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
7 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Secretary's particulars changed (1 page) |
13 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 February 1998 | Return made up to 29/01/98; no change of members
|
24 February 1998 | Return made up to 29/01/98; no change of members
|
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
26 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
3 June 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
3 June 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
16 May 1996 | Company name changed promoteprint LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed promoteprint LIMITED\certificate issued on 17/05/96 (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
29 January 1996 | Incorporation (11 pages) |
29 January 1996 | Incorporation (11 pages) |