ENGIE HOME LIMITED - LEEDS
Company Profile | Company Filings |
Overview
ENGIE HOME LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
ENGIE HOME LIMITED was incorporated 24 years ago on 27/07/1999 and has the registered number: 03814480. The accounts status is DORMANT.
ENGIE HOME LIMITED was incorporated 24 years ago on 27/07/1999 and has the registered number: 03814480. The accounts status is DORMANT.
ENGIE HOME LIMITED - LEEDS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
NO. 1 LEEDS
LEEDS
LS12 1BE
This Company Originates in : United Kingdom
Previous trading names include:
ENGIE TELFORD LIMITED (until 16/03/2016)
ENGIE TELFORD LIMITED (until 16/03/2016)
GDF SUEZ SERVICES LIMITED (until 27/01/2016)
GAZ DE FRANCE SERVICES LIMITED (until 18/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2021 | 28/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JOHN WELLS | Oct 1980 | British | Director | 2018-01-01 | CURRENT |
NEIL ANDERSON | Secretary | 2021-08-06 | CURRENT | ||
GRAHAM REGINALD LEITH | Dec 1970 | Canadian | Director | 2022-02-08 | CURRENT |
MR AUGUST JOHANNES WEISS | Feb 1965 | Dutch | Director | 2014-03-12 UNTIL 2016-01-01 | RESIGNED |
EMMA RACHEL STEIN | Jul 1960 | British | Secretary | 1999-09-02 UNTIL 2000-04-20 | RESIGNED |
MR GORDON JAMES HERMISTON | Apr 1969 | British | Secretary | 2000-04-20 UNTIL 2002-04-26 | RESIGNED |
MR DAVID PARK | Aug 1962 | British | Secretary | 2002-09-11 UNTIL 2011-11-01 | RESIGNED |
GRAHAM ROBERT HILL | Mar 1956 | Secretary | 2002-04-26 UNTIL 2002-09-11 | RESIGNED | |
MRS SARAH JANE GREGORY | Secretary | 2016-01-01 UNTIL 2021-06-30 | RESIGNED | ||
MS HILLARY BERGER | Secretary | 2011-11-01 UNTIL 2016-01-01 | RESIGNED | ||
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 1999-07-27 UNTIL 1999-09-02 | RESIGNED | ||
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 1999-07-27 UNTIL 1999-09-02 | RESIGNED | ||
EMMA RACHEL STEIN | Jul 1960 | British | Director | 1999-09-02 UNTIL 2003-05-31 | RESIGNED |
MR COLIN MACPHERSON | Jan 1965 | British | Director | 2019-05-01 UNTIL 2020-01-20 | RESIGNED |
ERIC STAB | Aug 1969 | French | Director | 2003-06-13 UNTIL 2008-09-30 | RESIGNED |
PAUL ANTHONY ROBERTS | Mar 1970 | British | Director | 2019-05-01 UNTIL 2021-06-30 | RESIGNED |
MR STEPHEN RILEY | Aug 1961 | British | Director | 2011-02-03 UNTIL 2015-12-31 | RESIGNED |
MR PAUL EDWIN RAWSON | Jun 1975 | British | Director | 2016-01-01 UNTIL 2018-01-09 | RESIGNED |
MR SIMON DAVID PINNELL | Jun 1964 | British | Director | 2013-11-04 UNTIL 2018-01-10 | RESIGNED |
MR DAVID PARK | Aug 1962 | British | Director | 2010-03-26 UNTIL 2013-10-29 | RESIGNED |
KEVIN ADRIAN DIBBLE | Aug 1968 | British | Director | 2021-07-01 UNTIL 2022-02-07 | RESIGNED |
MR JUSTIN LAWRENCE LESTER | Jun 1975 | British | Director | 2011-11-01 UNTIL 2013-10-29 | RESIGNED |
MARC JEAN HIRT | Jul 1968 | French | Director | 2008-07-23 UNTIL 2011-02-03 | RESIGNED |
KEVIN ADRIAN DIBBLE | Aug 1968 | British | Director | 2018-01-01 UNTIL 2019-05-02 | RESIGNED |
JEAN CLAUDE DEPAIL | Apr 1949 | French | Director | 1999-09-02 UNTIL 2007-12-21 | RESIGNED |
PIERRE FRANCOIS GABRIEL CLAVEL | Jul 1956 | French | Director | 2007-09-18 UNTIL 2010-03-26 | RESIGNED |
MS HILLARY SUE BERGER | May 1968 | British | Director | 2013-11-04 UNTIL 2016-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Engie Supply Holding Uk Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Engie Supply Holding Uk Limited | 2016-04-06 | Leeds | Ownership of shares 75 to 100 percent |