COFATHEC ENERGY SERVICES LIMITED
BENTON LANE ENERGY SERVICES LIMITED ENERGY SERVICES (GB) LIMITED AUGURSHIP 227 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EX

Company number 04469600
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for Mr Paul Edwin Rawson on 2 February 2017; Director's details changed for Mr Paul Edwin Rawson on 2 February 2017. The most likely internet sites of COFATHEC ENERGY SERVICES LIMITED are www.cofathecenergyservices.co.uk, and www.cofathec-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Cramlington Rail Station is 4.8 miles; to Dunston Rail Station is 5.3 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cofathec Energy Services Limited is a Private Limited Company. The company registration number is 04469600. Cofathec Energy Services Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of Cofathec Energy Services Limited is Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne Ne12 8ex. . GREGORY, Sarah is a Secretary of the company. PROCTOR, Gary is a Director of the company. RAWSON, Paul Edwin is a Director of the company. Secretary BOOTH, Michael Andrew has been resigned. Secretary DART, Jonathan Embling has been resigned. Secretary HARLING, Lenore Diane has been resigned. Secretary MOUNTFORT, Peter has been resigned. Secretary TUDOR, Simone has been resigned. Nominee Secretary HFW NOMINEES LIMITED has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director CUMMINS, David Frederick has been resigned. Director DART, Jonathan Embling has been resigned. Director DERRY, Richard Ironmonger has been resigned. Director GAVIN, Nigel Laurence has been resigned. Director HALE, Colin Stephen has been resigned. Director HARLING, Peter Frederick has been resigned. Nominee Director HFW DIRECTORS LIMITED has been resigned. Director MOUNTFORT, Peter has been resigned. Director OWEN, David Alan has been resigned. Director STEED, Simon David has been resigned. Director TALBOT, Peter John Campbell has been resigned. Director TRISTRAM, John James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
PROCTOR, Gary
Appointed Date: 01 January 2016
59 years old

Director
RAWSON, Paul Edwin
Appointed Date: 18 July 2013
50 years old

Resigned Directors

Secretary
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 17 August 2009

Secretary
DART, Jonathan Embling
Resigned: 17 August 2009
Appointed Date: 16 December 2005

Secretary
HARLING, Lenore Diane
Resigned: 29 November 2002
Appointed Date: 09 September 2002

Secretary
MOUNTFORT, Peter
Resigned: 16 December 2005
Appointed Date: 01 December 2002

Secretary
TUDOR, Simone
Resigned: 05 January 2015
Appointed Date: 31 March 2014

Nominee Secretary
HFW NOMINEES LIMITED
Resigned: 09 September 2002
Appointed Date: 25 June 2002

Director
BLUMBERGER, Richard John
Resigned: 31 January 2016
Appointed Date: 16 December 2014
50 years old

Director
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 17 August 2009
51 years old

Director
CUMMINS, David Frederick
Resigned: 16 December 2014
Appointed Date: 18 July 2013
68 years old

Director
DART, Jonathan Embling
Resigned: 17 August 2009
Appointed Date: 16 December 2005
66 years old

Director
DERRY, Richard Ironmonger
Resigned: 14 November 2011
Appointed Date: 16 December 2005
78 years old

Director
GAVIN, Nigel Laurence
Resigned: 17 August 2009
Appointed Date: 16 December 2005
68 years old

Director
HALE, Colin Stephen
Resigned: 16 December 2014
Appointed Date: 13 October 2010
68 years old

Director
HARLING, Peter Frederick
Resigned: 16 December 2005
Appointed Date: 09 September 2002
71 years old

Nominee Director
HFW DIRECTORS LIMITED
Resigned: 09 September 2002
Appointed Date: 25 June 2002

Director
MOUNTFORT, Peter
Resigned: 16 December 2005
Appointed Date: 01 December 2002
83 years old

Director
OWEN, David Alan
Resigned: 16 December 2005
Appointed Date: 01 December 2002
55 years old

Director
STEED, Simon David
Resigned: 21 October 2005
Appointed Date: 06 July 2004
61 years old

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 17 August 2009
72 years old

Director
TRISTRAM, John James
Resigned: 04 January 2005
Appointed Date: 12 March 2003
78 years old

COFATHEC ENERGY SERVICES LIMITED Events

25 May 2017
Full accounts made up to 31 December 2016
02 Feb 2017
Director's details changed for Mr Paul Edwin Rawson on 2 February 2017
02 Feb 2017
Director's details changed for Mr Paul Edwin Rawson on 2 February 2017
14 Sep 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,100

...
... and 94 more events
23 Jul 2002
Company name changed augurship 227 LIMITED\certificate issued on 23/07/02
12 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

25 Jun 2002
Incorporation

COFATHEC ENERGY SERVICES LIMITED Charges

5 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Fixed and floating charge and guarantee
Delivered: 21 March 2003
Status: Satisfied on 10 January 2006
Persons entitled: Aquila Power Investments Limited and Midlands Electricity PLC
Description: All that piece and parcel of land situated at mucklow hill…