ENGIE SERVICES HOLDING UK LIMITED
NEWCASTLE UPON TYNE COFELY UK LIMITED

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

Company number 08155362
Status Active
Incorporation Date 24 July 2012
Company Type Private Limited Company
Address Q3 OFFICE QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Judith Hartmann as a director on 11 January 2017; Full accounts made up to 31 December 2015; Appointment of Dr. Judith Hartmann as a director on 1 June 2016. The most likely internet sites of ENGIE SERVICES HOLDING UK LIMITED are www.engieservicesholdinguk.co.uk, and www.engie-services-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two 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 Services Holding Uk Limited is a Private Limited Company. The company registration number is 08155362. Engie Services Holding Uk Limited has been working since 24 July 2012. The present status of the company is Active. The registered address of Engie Services Holding Uk Limited is Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne Ne12 8ex. . GREGORY, Sarah is a Secretary of the company. PETRIE, Wilfrid John is a Director of the company. PINNELL, Simon David is a Director of the company. TURBET, Claude is a Director of the company. Secretary BOOTH, Michael Andrew has been resigned. Secretary TUDOR, Simone has been resigned. Director BIGAUD, Yanick has been resigned. Director BOOTH, Michael Andrew has been resigned. Director HALE, Colin Stephen has been resigned. Director HARTMANN, Judith, Dr. has been resigned. Director JACOLIN, Etienne Jacques Andre has been resigned. Director MANIER, Vincent Andre has been resigned. Director TOLOT, Jerome Marie Georges has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
PETRIE, Wilfrid John
Appointed Date: 25 October 2013
59 years old

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

Director
TURBET, Claude
Appointed Date: 01 January 2016
67 years old

Resigned Directors

Secretary
BOOTH, Michael Andrew
Resigned: 09 December 2013
Appointed Date: 24 July 2012

Secretary
TUDOR, Simone
Resigned: 05 January 2015
Appointed Date: 09 December 2013

Director
BIGAUD, Yanick
Resigned: 01 April 2016
Appointed Date: 15 December 2014
64 years old

Director
BOOTH, Michael Andrew
Resigned: 09 December 2013
Appointed Date: 24 July 2012
51 years old

Director
HALE, Colin Stephen
Resigned: 09 December 2013
Appointed Date: 24 July 2012
68 years old

Director
HARTMANN, Judith, Dr.
Resigned: 11 January 2017
Appointed Date: 01 June 2016
56 years old

Director
JACOLIN, Etienne Jacques Andre
Resigned: 01 April 2016
Appointed Date: 15 December 2014
63 years old

Director
MANIER, Vincent Andre
Resigned: 05 March 2014
Appointed Date: 09 December 2013
45 years old

Director
TOLOT, Jerome Marie Georges
Resigned: 30 May 2016
Appointed Date: 15 December 2014
73 years old

Persons With Significant Control

Engie Uk Holding (Services) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGIE SERVICES HOLDING UK LIMITED Events

11 Jan 2017
Termination of appointment of Judith Hartmann as a director on 11 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Appointment of Dr. Judith Hartmann as a director on 1 June 2016
27 Sep 2016
Termination of appointment of Jerome Marie Georges Tolot as a director on 30 May 2016
01 Aug 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 31 more events
25 Oct 2013
Appointment of Mr Wilfrid Petrie as a director
24 Jul 2013
Annual return made up to 24 July 2013 with full list of shareholders
29 Jan 2013
Current accounting period extended from 31 July 2013 to 31 December 2013
10 Oct 2012
Resolutions
  • RES13 ‐ Inc share cap 04/10/2012

24 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)