This company is commonly known as Cofathec Energy Services Limited. The company was founded 22 years ago and was given the registration number 04469600. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 99999 - Dormant Company.
Name | : | COFATHEC ENERGY SERVICES LIMITED |
---|---|---|
Company Number | : | 04469600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 16 July 2022 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 May 2023 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA | Secretary | 17 August 2009 | Active |
Oaklands, Ewell Road, Cheam, SM3 8AA | Secretary | 16 December 2005 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Secretary | 01 May 2015 | Active |
The Malt House, Main Road Curbridge, Witney, OX29 7NT | Secretary | 09 September 2002 | Active |
Lower Farm Barn, Withybed Lane, Inkberrow, WR7 4JL | Secretary | 01 December 2002 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Secretary | 31 March 2014 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Corporate Nominee Secretary | 25 June 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 16 December 2014 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA | Director | 17 August 2009 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 18 July 2013 | Active |
Oaklands, Ewell Road, Cheam, SM3 8AA | Director | 16 December 2005 | Active |
119 Farndon Road, Farndon, Newark, NG24 4SP | Director | 16 December 2005 | Active |
Berry Bower, Old London Road, Knockholt, TN14 7JR | Director | 16 December 2005 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 21 December 2021 | Active |
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX | Director | 13 October 2010 | Active |
The Malt House, Main Road Curbridge, Witney, OX29 7NT | Director | 09 September 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 July 2021 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Nominee Director | 25 June 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2018 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 04 August 2021 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 March 2022 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 July 2021 | Active |
Lower Farm Barn, Withybed Lane, Inkberrow, WR7 4JL | Director | 01 December 2002 | Active |
5 Grove Gardens, Woodland Grange, Bromsgrove, B61 0UG | Director | 01 December 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2016 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 18 July 2013 | Active |
5 Node Hill Close, Studley, B80 7RN | Director | 06 July 2004 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA | Director | 17 August 2009 | Active |
30 Prince Harry Road, Henley In Arden, B95 5DD | Director | 12 March 2003 | Active |
Equans Fm Limited | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU |
Nature of control | : |
|
Cofathec Energy Limited | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.