ENGIE FM LIMITED
BENTON LANE COFELY LIMITED ELYO SUEZ LIMITED ELYO SERVICES LIMITED AXIMA LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EX
Company number 00665702
Status Active
Incorporation Date 21 July 1960
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 35220 - Distribution of gaseous fuels through mains, 35300 - Steam and air conditioning supply, 43220 - Plumbing, heat and air-conditioning installation, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Director's details changed for Mr Paul Edwin Rawson on 2 February 2017; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Simon David Pinnell as a director on 1 January 2016. The most likely internet sites of ENGIE FM LIMITED are www.engiefm.co.uk, and www.engie-fm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven 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.Engie Fm Limited is a Private Limited Company. The company registration number is 00665702. Engie Fm Limited has been working since 21 July 1960. The present status of the company is Active. The registered address of Engie Fm 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. LOVETT, Nicola Elizabeth Anne is a Director of the company. PETRIE, Wilfrid John is a Director of the company. PINNELL, Simon David is a Director of the company. RAWSON, Paul Edwin is a Director of the company. Secretary BOOTH, Michael Andrew has been resigned. Secretary GARROD, Ronald Ernest has been resigned. Secretary JARDINE, Colin Ernest has been resigned. Secretary JONES, Graham Becket has been resigned. Secretary TUDOR, Simone has been resigned. Director BLAKESLEY, Brian Frederick has been resigned. Director BLAKESLEY, Brian Frederick has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director BRYAN, Frederick James has been resigned. Director CHOUTEAU, Catherine Lorgere has been resigned. Director CORNET, Georges has been resigned. Director DERRY, Richard Ironmonger has been resigned. Director DRAKE, Dereck George has been resigned. Director EVILL, Graham Brian has been resigned. Director GARROD, Ronald Ernest has been resigned. Director GRANT, Stephen Wallace has been resigned. Director HALE, Colin Stephen has been resigned. Director HALE, Colin Stephen has been resigned. Director JACQMIN, Christian Jean has been resigned. Director JARDINE, Colin Ernest has been resigned. Director JONES, Graham Becket has been resigned. Director MYERS, Peter Michael has been resigned. Director OLEFFE, Etienne Emile Madeleine Ghislain has been resigned. Director OLEFFE, Etienne Emile Madeleine Ghislain has been resigned. Director PETRIE, Wilfrid John has been resigned. Director PUTMAN, Robin Anthony has been resigned. Director REYMANN, Jacques Andre Henri has been resigned. Director ROGERS, Paul Alan has been resigned. Director SMITH, Brian Lawrence has been resigned. Director TALBOT, Peter John Campbell has been resigned. Director THOMAS, Herve has been resigned. Director VIENOT, Nathalie has been resigned. Director WOODHOUSE, Terry Colin has been resigned. Director WYRILL, Christopher has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
LOVETT, Nicola Elizabeth Anne
Appointed Date: 01 January 2016
56 years old

Director
PETRIE, Wilfrid John
Appointed Date: 28 April 2014
60 years old

Director
PINNELL, Simon David
Appointed Date: 01 January 2016
61 years old

Director
RAWSON, Paul Edwin
Appointed Date: 14 March 2016
50 years old

Resigned Directors

Secretary
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 04 January 2005

Secretary
GARROD, Ronald Ernest
Resigned: 07 April 2003
Appointed Date: 29 April 1993

Secretary
JARDINE, Colin Ernest
Resigned: 04 January 2005
Appointed Date: 07 April 2003

Secretary
JONES, Graham Becket
Resigned: 29 April 1992

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

Director
BLAKESLEY, Brian Frederick
Resigned: 15 December 2014
Appointed Date: 18 July 2013
73 years old

Director
BLAKESLEY, Brian Frederick
Resigned: 01 March 2009
Appointed Date: 28 April 2003
73 years old

Director
BLUMBERGER, Richard John
Resigned: 31 January 2016
Appointed Date: 28 April 2014
51 years old

Director
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 01 January 2005
51 years old

Director
BRYAN, Frederick James
Resigned: 29 April 1993
75 years old

Director
CHOUTEAU, Catherine Lorgere
Resigned: 30 May 2013
Appointed Date: 22 September 2011
56 years old

Director
CORNET, Georges
Resigned: 22 June 2007
Appointed Date: 28 April 2004
76 years old

Director
DERRY, Richard Ironmonger
Resigned: 14 November 2011
Appointed Date: 26 July 2008
78 years old

Director
DRAKE, Dereck George
Resigned: 28 February 1997
Appointed Date: 29 April 1993
88 years old

Director
EVILL, Graham Brian
Resigned: 15 December 2014
Appointed Date: 18 July 2013
67 years old

Director
GARROD, Ronald Ernest
Resigned: 24 November 2003
Appointed Date: 29 April 1993
82 years old

Director
GRANT, Stephen Wallace
Resigned: 18 July 2013
Appointed Date: 28 April 2003
58 years old

Director
HALE, Colin Stephen
Resigned: 15 December 2014
Appointed Date: 13 October 2010
69 years old

Director
HALE, Colin Stephen
Resigned: 15 December 2014
Appointed Date: 13 October 2010
69 years old

Director
JACQMIN, Christian Jean
Resigned: 31 December 1992
76 years old

Director
JARDINE, Colin Ernest
Resigned: 04 January 2005
Appointed Date: 01 December 2003
69 years old

Director
JONES, Graham Becket
Resigned: 29 April 1993
83 years old

Director
MYERS, Peter Michael
Resigned: 31 December 2005
Appointed Date: 28 April 2003
78 years old

Director
OLEFFE, Etienne Emile Madeleine Ghislain
Resigned: 08 July 2008
Appointed Date: 01 July 2005
80 years old

Director
OLEFFE, Etienne Emile Madeleine Ghislain
Resigned: 28 April 2004
Appointed Date: 29 April 1993
80 years old

Director
PETRIE, Wilfrid John
Resigned: 18 July 2013
Appointed Date: 08 July 2008
60 years old

Director
PUTMAN, Robin Anthony
Resigned: 31 March 2010
Appointed Date: 28 April 2003
68 years old

Director
REYMANN, Jacques Andre Henri
Resigned: 25 April 2003
Appointed Date: 29 April 1993
88 years old

Director
ROGERS, Paul Alan
Resigned: 15 December 2014
Appointed Date: 18 July 2013
62 years old

Director
SMITH, Brian Lawrence
Resigned: 29 April 1993
84 years old

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 09 December 1996
72 years old

Director
THOMAS, Herve
Resigned: 22 October 2007
Appointed Date: 07 April 2003
73 years old

Director
VIENOT, Nathalie
Resigned: 18 July 2013
Appointed Date: 08 April 2009
61 years old

Director
WOODHOUSE, Terry Colin
Resigned: 19 August 2014
Appointed Date: 28 April 2014
62 years old

Director
WYRILL, Christopher
Resigned: 01 March 2009
Appointed Date: 28 April 2003
76 years old

ENGIE FM LIMITED Events

02 Feb 2017
Director's details changed for Mr Paul Edwin Rawson on 2 February 2017
11 Jan 2017
Group of companies' accounts made up to 31 December 2015
02 Jun 2016
Appointment of Mr Simon David Pinnell as a director on 1 January 2016
30 Mar 2016
Appointment of Mr Paul Edwin Rawson as a director on 14 March 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 700,000

...
... and 189 more events
30 Jan 1987
Secretary resigned;director resigned
25 Sep 1986
Full accounts made up to 31 March 1986
25 Sep 1986
Return made up to 25/08/86; full list of members
13 Feb 1974
Memorandum and Articles of Association
21 Jul 1960
Incorporation

ENGIE FM LIMITED Charges

30 January 2015
Charge code 0066 5702 0006
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Bp Exploration Operating Company Limited
Description: Contains fixed charge.
10 November 2014
Charge code 0066 5702 0005
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited (Assignee)
Description: N/A…
13 December 2013
Charge code 0066 5702 0004
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: Notification of addition to or amendment of charge…
2 September 2011
A charge
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: First fixed charge the assets the equipment and all its…
14 January 2004
Deed of deposit
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Albany Park (Frimley) (No.1) Limited and Albany Park (Frimley) (No.2) Limited
Description: The sum of £10,684.00 together with other sums to be…
21 September 1984
Mortgage debenture
Delivered: 27 September 1984
Status: Satisfied on 1 April 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…