ENGIE UK HOLDING (SERVICES) LIMITED
BENTON LANE GDF SUEZ ENERGY SERVICES LIMITED SUEZ ENERGY SERVICES LIMITED SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED

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

Company number 03151861
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Etienne Jacolin as a director on 1 April 2016. The most likely internet sites of ENGIE UK HOLDING (SERVICES) LIMITED are www.engieukholdingservices.co.uk, and www.engie-uk-holding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight 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 Uk Holding Services Limited is a Private Limited Company. The company registration number is 03151861. Engie Uk Holding Services Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of Engie Uk Holding Services Limited is Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne England 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. Secretary BOOTH, Michael Andrew has been resigned. Secretary TUDOR, Simone has been resigned. Secretary WEBSTER, Richard Mark has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED 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 CASIER, Philippe has been resigned. Director CLAES, Bernard has been resigned. Director DE CROES, Paul Andre has been resigned. Director DE SCHREVEL, Frederic has been resigned. Director GARROD, Ronald Ernest has been resigned. Director GRUTERING, Bernard has been resigned. Director HALE, Colin Stephen has been resigned. Director JACOLIN, Etienne has been resigned. Director JONES, Graham Becket has been resigned. Director MATHONET, Georges Claude has been resigned. Director MCLAUGHLAN, James has been resigned. Director MURRAY, David Eugene has been resigned. Director OLEFFE, Etienne Emile Madeleine Ghislain has been resigned. Director REYMANN, Jacques Andre has been resigned. Director TALBOT, Peter John Campbell has been resigned. Director WEBSTER, Richard Mark has been resigned. Director WHEATLEY, Robert James has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
PETRIE, Wilfrid John
Appointed Date: 08 July 2008
59 years old

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

Resigned Directors

Secretary
BOOTH, Michael Andrew
Resigned: 09 December 2013
Appointed Date: 31 May 2006

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

Secretary
WEBSTER, Richard Mark
Resigned: 31 May 2006
Appointed Date: 14 March 1996

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 14 March 1996
Appointed Date: 29 January 1996

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: 22 June 2006
51 years old

Director
BRYAN, Frederick James
Resigned: 01 August 2001
Appointed Date: 27 June 2001
74 years old

Director
CASIER, Philippe
Resigned: 03 October 2006
Appointed Date: 27 June 2001
81 years old

Director
CLAES, Bernard
Resigned: 30 June 2004
Appointed Date: 01 August 2001
77 years old

Director
DE CROES, Paul Andre
Resigned: 27 June 2001
Appointed Date: 07 May 1996
88 years old

Director
DE SCHREVEL, Frederic
Resigned: 30 April 2005
Appointed Date: 01 August 2001
68 years old

Director
GARROD, Ronald Ernest
Resigned: 24 November 2003
Appointed Date: 01 August 2001
81 years old

Director
GRUTERING, Bernard
Resigned: 30 June 2004
Appointed Date: 01 August 2001
71 years old

Director
HALE, Colin Stephen
Resigned: 09 December 2013
Appointed Date: 22 August 2012
68 years old

Director
JACOLIN, Etienne
Resigned: 01 April 2016
Appointed Date: 03 October 2006
63 years old

Director
JONES, Graham Becket
Resigned: 01 August 2001
Appointed Date: 27 June 2001
82 years old

Director
MATHONET, Georges Claude
Resigned: 27 June 2001
Appointed Date: 14 March 1996
85 years old

Director
MCLAUGHLAN, James
Resigned: 22 June 2006
Appointed Date: 21 November 2003
75 years old

Director
MURRAY, David Eugene
Resigned: 01 August 2001
Appointed Date: 27 June 2001
64 years old

Director
OLEFFE, Etienne Emile Madeleine Ghislain
Resigned: 08 July 2008
Appointed Date: 21 November 2003
80 years old

Director
REYMANN, Jacques Andre
Resigned: 30 June 2003
Appointed Date: 27 June 2001
88 years old

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 08 July 2008
72 years old

Director
WEBSTER, Richard Mark
Resigned: 31 May 2006
Appointed Date: 01 August 2001
59 years old

Director
WHEATLEY, Robert James
Resigned: 01 August 2001
Appointed Date: 27 June 2001
82 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 14 March 1996
Appointed Date: 29 January 1996

Persons With Significant Control

Engie Energy Services International S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGIE UK HOLDING (SERVICES) LIMITED Events

27 Feb 2017
Confirmation statement made on 29 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
16 May 2016
Termination of appointment of Etienne Jacolin as a director on 1 April 2016
29 Feb 2016
Company name changed gdf suez energy services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-29

29 Feb 2016
Change of name notice
...
... and 125 more events
25 Apr 1996
Director resigned
25 Apr 1996
New secretary appointed
25 Apr 1996
New director appointed
25 Apr 1996
Registered office changed on 25/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
29 Jan 1996
Incorporation