COFELY ENGINEERING SERVICES LIMITED
BENTON LANE AXIMA BUILDING SERVICES LIMITED SULZER INFRA (UK) LIMITED

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

Company number 02070305
Status Active
Incorporation Date 4 November 1986
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 fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 23,966,000 ; Appointment of Mr Mark Gallacher as a director on 1 January 2016. The most likely internet sites of COFELY ENGINEERING SERVICES LIMITED are www.cofelyengineeringservices.co.uk, and www.cofely-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight 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.Cofely Engineering Services Limited is a Private Limited Company. The company registration number is 02070305. Cofely Engineering Services Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Cofely Engineering 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. 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 MCLAUGHLAN, James has been resigned. Secretary SAUNDERS-WILLIAMS, Jacqueline Zilla has been resigned. Secretary TUDOR, Simone has been resigned. Director BAINTON, Adrian Richard has been resigned. Director BEGLINGER, Viktor has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director CLARK, Dennis Roy has been resigned. Director COLEMAN, John Michael has been resigned. Director FRETWELL, James Ernest has been resigned. Director GARDINER, Alan Edward has been resigned. Director HALE, Colin Stephen has been resigned. Director HERVE MICHEL, Thomas has been resigned. Director HUNT, John Stanley has been resigned. Director LOFTUS, Glen has been resigned. Director MATT, Kurt Anton has been resigned. Director MCLAUGHLAN, James has been resigned. Director OLEFFE, Etienne Emile Madeleine Ghislain has been resigned. Director PETRIE, Wilfrid John has been resigned. Director SAUNDERS WILLIAMS, Jacqueline Zilla has been resigned. Director SCOTT, Terence Michael has been resigned. Director STRANGEWAY, Peter John has been resigned. Director TALBOT, Peter John Campbell has been resigned. Director TAYLOR, David Philip has been resigned. Director THOMAS, Herve has been resigned. Director WEBB, William Arthur has been resigned. Director WOODCRAFT, Brian Richard William 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: 01 March 2009

Secretary
MCLAUGHLAN, James
Resigned: 07 August 2006

Secretary
SAUNDERS-WILLIAMS, Jacqueline Zilla
Resigned: 31 July 2007
Appointed Date: 07 August 2006

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

Director
BAINTON, Adrian Richard
Resigned: 08 April 2009
Appointed Date: 01 March 2007
68 years old

Director
BEGLINGER, Viktor
Resigned: 30 August 1994
87 years old

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: 01 March 2009
51 years old

Director
CLARK, Dennis Roy
Resigned: 31 December 1995
91 years old

Director
COLEMAN, John Michael
Resigned: 01 May 2008
Appointed Date: 02 July 2007
70 years old

Director
FRETWELL, James Ernest
Resigned: 29 May 1992
91 years old

Director
GARDINER, Alan Edward
Resigned: 11 January 2007
Appointed Date: 12 July 2006
63 years old

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

Director
HERVE MICHEL, Thomas
Resigned: 11 February 2004
Appointed Date: 20 September 2002
72 years old

Director
HUNT, John Stanley
Resigned: 31 March 2007
78 years old

Director
LOFTUS, Glen
Resigned: 08 April 2009
Appointed Date: 01 August 2008
58 years old

Director
MATT, Kurt Anton
Resigned: 30 June 1998
86 years old

Director
MCLAUGHLAN, James
Resigned: 31 August 2006
Appointed Date: 01 January 1998
75 years old

Director
OLEFFE, Etienne Emile Madeleine Ghislain
Resigned: 08 May 2008
Appointed Date: 20 September 2002
80 years old

Director
PETRIE, Wilfrid John
Resigned: 22 September 2011
Appointed Date: 08 May 2008
59 years old

Director
SAUNDERS WILLIAMS, Jacqueline Zilla
Resigned: 31 July 2007
Appointed Date: 01 May 2004
65 years old

Director
SCOTT, Terence Michael
Resigned: 30 September 2001
84 years old

Director
STRANGEWAY, Peter John
Resigned: 30 September 1994
96 years old

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 01 March 2009
72 years old

Director
TAYLOR, David Philip
Resigned: 31 July 2006
Appointed Date: 02 April 2001
70 years old

Director
THOMAS, Herve
Resigned: 31 July 2006
Appointed Date: 14 July 2005
72 years old

Director
WEBB, William Arthur
Resigned: 30 September 2004
84 years old

Director
WOODCRAFT, Brian Richard William
Resigned: 31 December 2008
Appointed Date: 01 January 2007
73 years old

COFELY ENGINEERING SERVICES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 23,966,000

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
04 Feb 2016
Termination of appointment of Richard John Blumberger as a director on 31 January 2016
...
... and 146 more events
04 Feb 1987
Registered office changed on 04/02/87 from: 47 brunswick place, london, N1 6EE
04 Feb 1987
Accounting reference date notified as 31/12
16 Dec 1986
Company name changed chaindelta LIMITED\certificate issued on 16/12/86
04 Nov 1986
Incorporation
04 Nov 1986
Certificate of Incorporation