COFATHEC FACILITIES MANAGEMENT LTD
BENTON LANE

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

Company number 04324862
Status Active
Incorporation Date 19 November 2001
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 sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COFATHEC FACILITIES MANAGEMENT LTD are www.cofathecfacilitiesmanagement.co.uk, and www.cofathec-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven 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 Facilities Management Ltd is a Private Limited Company. The company registration number is 04324862. Cofathec Facilities Management Ltd has been working since 19 November 2001. The present status of the company is Active. The registered address of Cofathec Facilities Management Ltd is Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne Ne12 8ex. . GREGORY, Sarah is a Secretary of the company. GALLACHER, Mark is a Director of the company. LOVETT, Nicola Elizabeth Anne is a Director of the company. Secretary BOOTH, Michael Andrew has been resigned. Secretary DART, Jonathan Embling has been resigned. Secretary TUDOR, Simone has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director DART, Jonathan Embling has been resigned. Director DERRY, Richard Ironmonger has been resigned. Director HALE, Colin Stephen has been resigned. Director TALBOT, Peter John Campbell has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
GALLACHER, Mark
Appointed Date: 01 January 2016
45 years old

Director
LOVETT, Nicola Elizabeth Anne
Appointed Date: 01 January 2016
56 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: 21 November 2001

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

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 November 2001
Appointed Date: 19 November 2001

Director
BLUMBERGER, Richard John
Resigned: 31 January 2016
Appointed Date: 15 December 2014
50 years old

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

Director
DART, Jonathan Embling
Resigned: 17 August 2009
Appointed Date: 21 November 2001
66 years old

Director
DERRY, Richard Ironmonger
Resigned: 14 November 2011
Appointed Date: 21 November 2001
78 years old

Director
HALE, Colin Stephen
Resigned: 21 December 2015
Appointed Date: 13 October 2010
68 years old

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

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Engie Fm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COFATHEC FACILITIES MANAGEMENT LTD Events

04 Apr 2017
Accounts for a dormant company made up to 31 December 2016
05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Feb 2016
Appointment of Mr Mark Gallacher as a director on 1 January 2016
04 Feb 2016
Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016
...
... and 57 more events
27 Mar 2002
Registered office changed on 27/03/02 from: c/o cofathec 32-34 wellington street london WC2E 7QZ
28 Dec 2001
Accounting reference date extended from 30/11/02 to 31/12/02
23 Nov 2001
Secretary resigned
23 Nov 2001
Director resigned
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.

19 Nov 2001
Incorporation