This company is commonly known as Engie Buildings Limited. The company was founded 25 years ago and was given the registration number 03810466. 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 41100 - Development of building projects.
Name | : | ENGIE BUILDINGS LIMITED |
---|---|---|
Company Number | : | 03810466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1999 |
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 February 2023 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 27 September 2021 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 May 2023 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Secretary | 01 May 2015 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Secretary | 17 May 2005 | Active |
St Marys Ridgway Road, Pyrford, Woking, GU22 8PR | Secretary | 14 January 2003 | Active |
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP | Secretary | 06 July 2014 | Active |
40, Dukes Place, London, United Kingdom, EC3A 7NH | Corporate Secretary | 01 September 2013 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 20 July 1999 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 06 July 2014 | Active |
86 Sedley Close, Parkwood, Rainham, ME8 9QY | Director | 12 November 2001 | Active |
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP | Director | 30 August 2011 | Active |
Flat 3, 11 Milton Road Highgate, London, N6 5QD | Director | 27 October 2005 | Active |
212 Myton Road, Warwick, CV34 6PS | Director | 18 May 2005 | Active |
4 Horns Lodge Farm, Horns Lodge Lane, Tonbridge, TN11 9NJ | Director | 18 May 2005 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 25 July 2012 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 31 January 2022 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 26 August 2011 | Active |
33a Arterberry Road, London, SW20 8AG | Director | 14 January 2003 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 24 June 2019 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 25 November 2010 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 March 2022 | Active |
142 Northolt Road, Harrow, Middlesex, HA2 0EE | Director | 04 March 2009 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 27 January 2022 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 May 2019 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 06 July 2014 | Active |
Downs Farmhouse, Yalding Hill Yalding, Maidstone, ME18 6AL | Director | 18 May 2005 | Active |
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP | Director | 10 May 2013 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 15 January 2008 | Active |
20, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 09 June 2011 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 06 July 2014 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2016 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 April 2020 | Active |
55 Calder Avenue, Brookmans Park, AL9 7AH | Director | 27 October 2005 | Active |
Equans Holding Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.