EQUANS REGENERATION (FHM) LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

EQUANS REGENERATION (FHM) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
EQUANS REGENERATION (FHM) LIMITED was incorporated 64 years ago on 02/06/1959 and has the registered number: 00629404. The accounts status is FULL and accounts are next due on 31/12/2023.

EQUANS REGENERATION (FHM) LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

FIRST FLOOR, NEON, Q10 QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8BU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ENGIE REGENERATION (FHM) LIMITED (until 04/04/2022)
KEEPMOAT REGENERATION (FHM) LIMITED (until 27/07/2017)
FRANK HASLAM MILAN & COMPANY LIMITED (until 30/08/2013)

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PIETER MARIE GUSTAAF MOENS Secretary 2022-07-16 CURRENT
MR MARK GALLACHER Nov 1979 British Director 2021-07-01 CURRENT
MR COLIN MACPHERSON Jan 1965 British Director 2021-07-01 CURRENT
MR MARTIN SMITHURST Apr 1971 British Director 2018-10-01 CURRENT
DAVID WARD May 1968 British Director 2005-04-01 UNTIL 2007-03-31 RESIGNED
MR RICHARD WATSON Jan 1942 British Director 1998-03-30 UNTIL 1998-04-01 RESIGNED
MR JOHN DEREK THIRLWALL Jul 1953 British Director RESIGNED
MR DESMOND NEIL MOORE Jun 1962 British Director 1991-11-01 UNTIL 1999-05-24 RESIGNED
MR JOHN DEREK THIRLWALL Jul 1953 British Director 2007-08-16 UNTIL 2012-10-22 RESIGNED
MR JAMES MICHAEL DOUGLAS THOMSON Sep 1966 British Director 2012-09-03 UNTIL 2017-04-30 RESIGNED
OWEN WILLIAMSON May 1945 British Director 1994-07-01 UNTIL 1995-04-28 RESIGNED
MR MARTIN SMITHURST Apr 1971 British Director 2008-06-01 UNTIL 2017-04-30 RESIGNED
RODNEY GERALD SMITH Aug 1945 British Director 1997-07-01 UNTIL 1999-06-10 RESIGNED
MR WILLIAM ROLAND TAYLOR Aug 1963 British Director 2017-04-30 UNTIL 2018-01-01 RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2018-01-01 UNTIL 2020-03-31 RESIGNED
ANDREW MARTIN POLLINS Oct 1967 British Director 2020-04-01 UNTIL 2021-05-30 RESIGNED
DAVID SHERIDAN Dec 1962 British Director 2012-09-03 UNTIL 2018-09-30 RESIGNED
COLIN STUART ROEBUCK Jan 1940 British Director RESIGNED
ANTHONY POPE Sep 1953 British Director 1996-11-04 UNTIL 1996-12-20 RESIGNED
MR JOHN DEREK THIRLWALL Jul 1953 British Secretary RESIGNED
ADRIAN PETER GOULDING Secretary 1994-01-01 UNTIL 1994-10-05 RESIGNED
MRS SARAH JANE GREGORY Secretary 2017-04-30 UNTIL 2022-07-15 RESIGNED
LEONARD COOPER Secretary 1994-10-05 UNTIL 1996-03-26 RESIGNED
RICHARD HAROLD JOHN BRANDON Mar 1949 Secretary 1996-03-26 UNTIL 2012-07-23 RESIGNED
MR DAVID BLUNT Apr 1949 British Director 2007-08-16 UNTIL 2012-03-12 RESIGNED
DAVID LEONARD Apr 1959 British Director RESIGNED
TREVOR EDWARD JEE Dec 1947 British Director 2003-09-01 UNTIL 2008-01-31 RESIGNED
MR ALLEN HICKLING Mar 1951 British Director 1999-10-01 UNTIL 2012-03-23 RESIGNED
MARK TIMOTHY DAVIS Feb 1965 British Director 1994-07-01 UNTIL 2003-04-01 RESIGNED
MARK TIMOTHY DAVIS Feb 1965 British Director 2005-11-01 UNTIL 2008-01-31 RESIGNED
MR MARK LLOYD CUTLER Dec 1968 British Director 2015-02-02 UNTIL 2016-02-10 RESIGNED
MR DAVID MELLOR Feb 1970 British Director 2003-04-01 UNTIL 2012-09-19 RESIGNED
LEONARD COOPER Director 1994-08-01 UNTIL 1999-05-01 RESIGNED
MR DAVID BLUNT Apr 1949 British Director 1998-03-30 UNTIL 1998-04-01 RESIGNED
ROGER HOWARD WARD Apr 1949 British Director RESIGNED
TERENCE MICHAEL STANLEY BATEMAN Jul 1945 British Director 1995-11-01 UNTIL 1999-02-01 RESIGNED
TERENCE MICHAEL STANLEY BATEMAN Jul 1945 British Director 2000-04-06 UNTIL 2005-03-31 RESIGNED
MR NICHOLAS PETER ASH Nov 1959 British Director 2013-04-19 UNTIL 2015-01-30 RESIGNED
MR TERENCE GEORGE BRAMALL Nov 1942 British Director RESIGNED
FRASER MERCER Jan 1966 British Director 2007-04-01 UNTIL 2011-10-31 RESIGNED
MRS NICOLA ELIZABETH ANNE LOVETT Sep 1969 British Director 2019-05-01 UNTIL 2021-06-30 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 British Director 2017-04-30 UNTIL 2019-05-01 RESIGNED
KEITH HOWARD WILKINSON Jul 1947 British Director RESIGNED
MR DANIEL WESTMORELAND Jul 1960 British Director 2017-04-30 UNTIL 2018-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equans Regeneration Limited 2017-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELYO FALCON LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
EQUANS SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 81100 - Combined facilities support activities
EQUANS FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 35220 - Distribution of gaseous fuels through mains
FWA WEST LTD NEWCASTLE UPON TYNE ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
EQUANS REGENERATION (APOLLO) LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41201 - Construction of commercial buildings
COFATHEC HEATSAVE LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
EQUANS ENGINEERING SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 99999 - Dormant Company
DELTEC MAINTENANCE COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AXIMA FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
EQUANS GROUP UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
COLLEDGE TRUNDLE & HALL LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 43210 - Electrical installation
AXIMA FM HOLDING LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
COFATHEC UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
COVION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
EQUANS IN PARTNERSHIP LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
COVION HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
EQUANS PROPERTY SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
EAST LONDON ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
EQUANS HOLDING UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THURSTON PARFITT LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THANET OFTO HOLDCO LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 70100 - Activities of head offices
THANET OFTO LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 35120 - Transmission of electricity
THANET OFTO INTERMEDIATE LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ABERYSTWYTH STUDENT ACCOMMODATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 55900 - Other accommodation
METRISK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KINGSTON EDUCATIONAL INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41100 - Development of building projects
URBAN FOX NETWORKS (UK) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 27900 - Manufacture of other electrical equipment
INNOVATIVE CONSTRUCTION SOLUTIONS LTD NEWCASTLE UPON TYNE ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
BBPF LLP NEWCASTLE UPON TYNE ENGLAND Active SMALL None Supplied