COFATHEC UK LIMITED
BENTON LANE

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

Company number 03687975
Status Active
Incorporation Date 23 December 1998
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 five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COFATHEC UK LIMITED are www.cofathecuk.co.uk, and www.cofathec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine 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 Uk Limited is a Private Limited Company. The company registration number is 03687975. Cofathec Uk Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Cofathec Uk 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. 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 COCHET, Bernard has been resigned. Secretary DART, Jonathan Embling has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary TUDOR, Simone has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director COCHET, Bernard has been resigned. Director COSSON, Robert has been resigned. Director DERRY, Richard Ironmonger has been resigned. Director GEORGE, Jean Paul has been resigned. Director HALE, Colin Stephen has been resigned. Director HOLLEAUX, Didier has been resigned. Director LEBLANC, Bernard has been resigned. Director MAROUBY, Jean Claude has been resigned. Director RITCHIE, Ian has been resigned. Director RITCHIE, Karen Elizabeth has been resigned. Director TALBOT, Peter John Campbell has been resigned. Director THIERRY, Yves 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
COCHET, Bernard
Resigned: 12 September 2000
Appointed Date: 01 September 1999

Secretary
DART, Jonathan Embling
Resigned: 17 August 2009
Appointed Date: 12 September 2000

Secretary
RITCHIE, Ian
Resigned: 31 August 1999
Appointed Date: 23 December 1998

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

Director
BLUMBERGER, Richard John
Resigned: 01 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
COCHET, Bernard
Resigned: 31 January 2005
Appointed Date: 23 December 1998
82 years old

Director
COSSON, Robert
Resigned: 01 July 2002
Appointed Date: 12 June 2000
76 years old

Director
DERRY, Richard Ironmonger
Resigned: 14 November 2011
Appointed Date: 26 March 2002
78 years old

Director
GEORGE, Jean Paul
Resigned: 12 June 2000
Appointed Date: 23 December 1998
81 years old

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

Director
HOLLEAUX, Didier
Resigned: 12 September 2000
Appointed Date: 01 January 1999
65 years old

Director
LEBLANC, Bernard
Resigned: 01 August 2008
Appointed Date: 03 July 2002
84 years old

Director
MAROUBY, Jean Claude
Resigned: 09 January 2004
Appointed Date: 12 September 2000
75 years old

Director
RITCHIE, Ian
Resigned: 23 December 1998
Appointed Date: 23 December 1998
73 years old

Director
RITCHIE, Karen Elizabeth
Resigned: 23 December 1998
Appointed Date: 23 December 1998
67 years old

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 01 August 2008
72 years old

Director
THIERRY, Yves
Resigned: 12 June 2000
Appointed Date: 23 December 1998
77 years old

Persons With Significant Control

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

COFATHEC UK LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 23 December 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 95 more events
25 Feb 1999
New director appointed
12 Jan 1999
Director resigned
12 Jan 1999
Registered office changed on 12/01/99 from: 11 bruton street london W1X 7AG
12 Jan 1999
Director resigned
23 Dec 1998
Incorporation

COFATHEC UK LIMITED Charges

19 April 2002
Charge over shares and securities
Delivered: 2 May 2002
Status: Satisfied on 23 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: With full title guarantee charges the shares and securities…