London
EC2A 1AG
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David Steele |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | Mr David Malcolm South |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Shorne Gravesend Kent DA12 3EB |
Secretary Name | Mrs Olive Allfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 8 Pyrus Close Walderslade Kent ME5 9QF |
Director Name | Mr Edward Clifford Groom |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 September 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenfields Billericay Essex CM12 9QB |
Director Name | Michael Dermot Patrick McGeever |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2000) |
Role | Consultant |
Correspondence Address | 113 The Dale Widley Waterlooville Hampshire PO7 5DD |
Director Name | Mr Michael Callender |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Heatons Farm Chorley Road, Westhoughton Bolton Lancashire BL5 3NJ |
Director Name | Mr David Malcolm South |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Shorne Gravesend Kent DA12 3EB |
Secretary Name | Stephen John Hocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 102 Guilford Avenue Whitfield Dover Kent CT16 3NG |
Director Name | Mr Richard Ironmonger Derry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Farndon Road Farndon Newark Nottinghamshire NG24 4SP |
Director Name | Nigel Laurence Gavin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Bower Old London Road Knockholt Kent TN14 7JR |
Director Name | Mr Jonathan Embling Dart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Ewell Road Cheam Surrey SM3 8AA |
Secretary Name | Mr Jonathan Embling Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Ewell Road Cheam Surrey SM3 8AA |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Peter John Campbell Talbot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 1 Grosvenor Road Petts Wood Kent BR5 1QT |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Website | cofely-gdfsuez.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Cofely LTD 80.00% Ordinary B |
---|---|
1000 at £1 | Cofely LTD 20.00% Ordinary A |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 1996 | Delivered on: 4 June 1996 Satisfied on: 5 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
5 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 May 2016 | Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
4 February 2016 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page) |
20 November 2015 | Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Colin Stephen Hale on 17 November 2014 (2 pages) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 December 2013 | Company name changed cofely workplace LIMITED\certificate issued on 16/12/13
|
16 December 2013 | Change of name notice (2 pages) |
16 December 2013 | Resolutions
|
4 December 2013 | Company name changed deltec maintenance company LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Change of name notice (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 31 October 2012 (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 25 October 2010 (1 page) |
21 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
26 October 2009 | Director's details changed for Mr Richard Ironmonger Derry on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Michael Andrew Booth on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter John Campbell Talbot on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Director appointed mr peter john campbell talbot (1 page) |
17 August 2009 | Secretary appointed mr michael andrew booth (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page) |
17 August 2009 | Appointment terminated director jonathan dart (1 page) |
17 August 2009 | Director appointed mr michael andrew booth (1 page) |
17 August 2009 | Appointment terminated director nigel gavin (1 page) |
17 August 2009 | Appointment terminated secretary jonathan dart (1 page) |
19 May 2009 | Auditor's resignation (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
10 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 January 2007 | Return made up to 24/10/06; full list of members (4 pages) |
17 November 2006 | New secretary appointed;new director appointed (4 pages) |
17 November 2006 | New director appointed (4 pages) |
27 October 2006 | New director appointed (3 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (4 pages) |
12 October 2006 | Resolutions
|
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 139,/141 watling street gillingham kent ME7 2YY. (1 page) |
10 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
3 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | Director resigned (1 page) |
16 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
5 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
26 February 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 24/10/00; full list of members
|
5 October 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
9 November 1999 | New director appointed (2 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members
|
12 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 August 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 24/10/98; no change of members (6 pages) |
5 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
15 December 1997 | Amended full group accounts made up to 31 March 1997 (20 pages) |
27 November 1997 | Return made up to 24/10/97; no change of members (3 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
11 December 1996 | Return made up to 24/10/96; full list of members
|
3 September 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
31 July 1996 | New director appointed (2 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Return made up to 24/10/95; full list of members (8 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
9 June 1995 | Ad 31/03/95--------- £ si 2900@1=2900 £ ic 2100/5000 (2 pages) |
18 November 1994 | Resolutions
|
18 November 1994 | Ad 08/11/94--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
18 November 1994 | £ nc 1000/6000 08/11/94 (1 page) |
4 November 1994 | Return made up to 24/10/94; no change of members (5 pages) |
16 June 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
20 October 1993 | Return made up to 24/10/93; no change of members (4 pages) |
24 August 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
24 November 1992 | Ad 01/04/92--------- £ si 98@1 (2 pages) |
20 November 1992 | Return made up to 24/10/92; full list of members (5 pages) |
18 June 1992 | New director appointed (2 pages) |
9 June 1992 | Accounting reference date notified as 31/03 (1 page) |
16 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1992 | Registered office changed on 16/03/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
12 March 1992 | Company name changed\certificate issued on 12/03/92 (2 pages) |
24 October 1991 | Incorporation (15 pages) |