This company is commonly known as Engie Regeneration (fhm) Limited. The company was founded 65 years ago and was given the registration number 00629404. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ENGIE REGENERATION (FHM) LIMITED |
---|---|---|
Company Number | : | 00629404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1959 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX |
---|---|---|
Country Origin | : | ENGLAND |
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 July 2021 | Active |
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 July 2021 | Active |
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 October 2018 | Active |
3 Highfield Villas, Doncaster Road Costhorpe, Worksop, S81 9QX | Secretary | 26 March 1996 | Active |
31 Riverside Crescent, Bakewell, DE45 1HF | Secretary | 05 October 1994 | Active |
130 Shay Lane, Walton, Wakefield, WF2 6LB | Secretary | 01 January 1994 | Active |
Level 20, Canada Square, London, England, E14 5LQ | Secretary | 30 April 2017 | Active |
380 Herringthorpe Valley Road, Rotherham, S60 4LA | Secretary | - | Active |
Keepmoat Ltd, The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 19 April 2013 | Active |
The Whitehouse, Astley Burf, Stourport On Severn, DY13 0SA | Director | 06 April 2000 | Active |
52 Hadleigh Court, Coxhoe, Durham, DH6 4SJ | Director | 01 November 1995 | Active |
Brook Cottage, Lea Brook, Wentworth, Rotherham, S62 7SH | Director | 16 August 2007 | Active |
5 Milton Court, Swinton, Mexborough, S64 8RE | Director | 30 March 1998 | Active |
Brook House, Leathley, Otley, LS21 2JY | Director | - | Active |
31 Riverside Crescent, Bakewell, DE45 1HF | Director | 01 August 1994 | Active |
Keepmoat Ltd, The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 02 February 2015 | Active |
23 White House View, Barnby Dun, Doncaster, DN3 1RX | Director | 01 November 2005 | Active |
Applegarth Top Lane, Kirk Bramwith, Doncaster, DN7 5SW | Director | 01 July 1994 | Active |
32 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ | Director | 01 October 1999 | Active |
157 The Green, Worsley, Lancashire, M28 2PA | Director | 01 September 2003 | Active |
9 Sturton Close, Bessacarr, Doncaster, DN4 7JG | Director | - | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX | Director | 01 May 2019 | Active |
24, Bridge Lane Court, Bawtry, Doncaster, DN10 6HQ | Director | 01 April 2003 | Active |
66, Hall Lane, Osbaston, Nuneaton, CV13 0BW | Director | 01 April 2007 | Active |
Farmland House, Main Street Mattersey, Doncaster, DN10 5DY | Director | 01 November 1991 | Active |
Level 20, Canada Square, London, England, E14 5LQ | Director | 30 April 2017 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX | Director | 01 January 2018 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX | Director | 01 April 2020 | Active |
14 Merlin Park, Dollar, FK14 7BZ | Director | 04 November 1996 | Active |
Bronte Lodge Shaw Lane, Fenwick, Doncaster, DN6 0HD | Director | - | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX | Director | 03 September 2012 | Active |
The Cottage, Weston Under Wetherley, Leamington Spa, CV33 9BP | Director | 01 July 1997 | Active |
Keepmoat Ltd, The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 01 June 2008 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX | Director | 30 April 2017 | Active |
Equans Regeneration Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Officers | Appoint person secretary company with name date. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Change of name | Certificate change of name company. | Download |
2021-11-24 | Address | Change sail address company with old address new address. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Address | Change sail address company with old address new address. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.