SALE PFI LIMITED
BENTON LANE COFATHEC SALE PFI LIMITED

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

Company number 04382404
Status Active
Incorporation Date 26 February 2002
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 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 December 2015; Company name changed cofathec sale pfi LIMITED\certificate issued on 29/02/16 RES15 ‐ Change company name resolution on 2016-02-19 . The most likely internet sites of SALE PFI LIMITED are www.salepfi.co.uk, and www.sale-pfi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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.Sale Pfi Limited is a Private Limited Company. The company registration number is 04382404. Sale Pfi Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Sale Pfi 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. 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 DART, Jonathan Embling has been resigned. Secretary TUDOR, Simone has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director DART, Jonathan Embling has been resigned. Director DERRY, Richard Ironmonger has been resigned. Director EVILL, Graham Brian has been resigned. Director HALE, Colin Stephen has been resigned. Director ROGERS, Paul Alan has been resigned. Director TALBOT, Peter John Campbell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


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
DART, Jonathan Embling
Resigned: 17 August 2009
Appointed Date: 26 February 2002

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

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: 17 August 2009
51 years old

Director
DART, Jonathan Embling
Resigned: 17 August 2009
Appointed Date: 26 February 2002
66 years old

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

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

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

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

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 17 August 2009
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Persons With Significant Control

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

SALE PFI LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Company name changed cofathec sale pfi LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19

29 Feb 2016
Change of name notice
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99,000

...
... and 67 more events
22 Mar 2002
New secretary appointed;new director appointed
22 Mar 2002
New director appointed
19 Mar 2002
Director resigned
19 Mar 2002
Secretary resigned
26 Feb 2002
Incorporation

SALE PFI LIMITED Charges

17 October 2011
Supplemetal legal mortgage
Delivered: 24 October 2011
Status: Outstanding
Persons entitled: Btmu (Europe) Limited
Description: The properties being retail unit 1 sale town hall school…
19 April 2002
Debenture
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…