COFATHEC HEATSAVE LIMITED

3 officers / 38 resignations

MOENS, Pieter Marie Gustaaf

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
secretary
Appointed on
16 July 2022

Average house price in the postcode M1 4PB £574,000

POLLINS, Andrew Martin

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

GREGORY, SARAH

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role ACTIVE
Secretary
Appointed on
1 May 2015
Nationality
NATIONALITY UNKNOWN

GALLACHER, Mark

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role RESIGNED
director
Date of birth
November 1979
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

PINNELL, SIMON DAVID

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 January 2018
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOVETT, NICOLA ELIZABETH ANNE

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 January 2016
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

BLUMBERGER, RICHARD JOHN

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
15 December 2014
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

TUDOR, SIMONE

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3TA
Role RESIGNED
Secretary
Appointed on
31 March 2014
Resigned on
5 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HP12 3TA £1,042,000

HALE, COLIN STEPHEN

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
13 October 2010
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

DERRY, RICHARD IRONMONGER

Correspondence address
119 FARNDON ROAD, FARNDON, NEWARK, NOTTINGHAMSHIRE, NG24 4SP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
17 August 2009
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 4SP £286,000

BOOTH, MICHAEL ANDREW

Correspondence address
16 WIMBUSHES, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4XG
Role RESIGNED
Secretary
Appointed on
17 August 2009
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG40 4XG £982,000

BOOTH, MICHAEL ANDREW

Correspondence address
16 WIMBUSHES, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4XG
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
17 August 2009
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG40 4XG £982,000

TALBOT, PETER JOHN CAMPBELL

Correspondence address
THE ORCHARD 1 GROSVENOR ROAD, PETTS WOOD, KENT, BR5 1QT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 August 2008
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR5 1QT £1,060,000

REGNIER, GILLES

Correspondence address
97 RUE DE PRONY, PARIS, 75017, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
2 May 2007
Resigned on
1 January 2009
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

AKEHURST, MARK

Correspondence address
60 GRAY'S INN ROAD, LONDON, WC1X 8LU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
19 April 2007
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
CORPORATE DEVELOPMENT MANAGER

PERRET, XAVIER

Correspondence address
46 LOMAN STREET, C/O COMPANY SECRETARY, LONDON, SE1 0BA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
7 December 2005
Resigned on
19 April 2007
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

DE PARISOT DE BERNECOURT, FREDERIC

Correspondence address
46 LOMAN STREET, LONDON, SE1 0BA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
17 September 2004
Resigned on
2 May 2007
Nationality
FRENCH
Occupation
DIRECTOR

GUILHAMON, FRANCOIS

Correspondence address
14 RUE DE THANN, PARIS, 75017, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
9 January 2004
Resigned on
23 September 2005
Nationality
FRENCH
Occupation
DIRECTOR

STAB, ERIC

Correspondence address
234 RUE CHAMPIONNET, PARIS, 75018, FRANCE
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
12 December 2003
Resigned on
13 November 2008
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

LEBLANC, BERNARD

Correspondence address
46 LOMAN STREET, C/O COMPANY SECRETARY, LONDON, SE1 0BA
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
3 July 2002
Resigned on
1 August 2008
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

STEIN, EMMA RACHEL

Correspondence address
BILMARSH VILLA FARM, ALDERTON, HARMER HILL, SHREWSBURY, SALOP, SY4 3EW
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
22 March 2001
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DART, JONATHAN EMBLING

Correspondence address
OAKLANDS, EWELL ROAD, CHEAM, SURREY, SM3 8AA
Role RESIGNED
Secretary
Appointed on
12 September 2000
Resigned on
17 August 2009
Nationality
BRITISH

Average house price in the postcode SM3 8AA £763,000

MAROUBY, JEAN CLAUDE

Correspondence address
35 FAIRFAX ROAD, LONDON, W4 1EN
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 September 2000
Resigned on
7 December 2004
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W4 1EN £3,463,000

MOLINARI, ALDO

Correspondence address
VIA VOLTURNO, CEDRI 80, BRUGHERIO, MILANO, ITALY
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
16 May 2000
Resigned on
4 April 2003
Nationality
ITALIAN
Occupation
GENERAL MGR

COSSON, ROBERT

Correspondence address
46 LOMAN STREET, LONDON, SE1 0BA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
16 May 2000
Resigned on
2 May 2007
Nationality
FRENCH
Occupation
DIRECTOR

HOLLEAUX, DIDIER

Correspondence address
11 BOILEAU ROAD, EALING, LONDON, W5 3AL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
20 January 2000
Resigned on
31 July 2000
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W5 3AL £1,217,000

COCHET, BERNARD

Correspondence address
PARC CEZANNE, 57 AVENUE DES ECOLES MILITAIRES, AIX-EN-PROVENCE, 13100, FRANCE, 13100
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
4 January 1999
Resigned on
31 January 2005
Nationality
FRENCH
Occupation
DIRECTOR

GEORGE, JEAN PAUL

Correspondence address
121 AVENUE JEAN JACQUES ROUSSEAU, CARRIERE SUR SEINE, FRANCE, 74420
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
4 January 1999
Resigned on
2 May 2000
Nationality
FRENCH
Occupation
DIRECTOR

THIERRY, YVES

Correspondence address
61 AVENUE PIERRE ASSAILLY, LE BLANC MESNIL, FRANCE, 93150
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
4 January 1999
Resigned on
2 June 2000
Nationality
FRENCH
Occupation
DIRECTOR

LAWRENCE, KENNETH WILLIAM

Correspondence address
4 THE HEADWAY, EWELL, SURREY, KT17 1UJ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 January 1998
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode KT17 1UJ £1,575,000

STRONG, ANDREW BRIAN

Correspondence address
HALIDON HOUSE, 15 CLAREMONT HOUSE, ESHER, SURREY, KT10 9DP
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 April 1993
Resigned on
15 May 2000
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode KT10 9DP £2,860,000

THOMPSON, PETER ALAN

Correspondence address
27A ST JOHNS ROAD, HOVE, EAST SUSSEX, BN3 2FB
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 January 1993
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode BN3 2FB £785,000

WRIGHT, TERENCE AUBREY

Correspondence address
34 HOLFORD ROAD, MERROW, GUILDFORD, SURREY, GU1 2QF
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
1 January 1993
Resigned on
16 May 2000
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode GU1 2QF £896,000

DERRY, RICHARD IRONMONGER

Correspondence address
119 FARNDON ROAD, FARNDON, NEWARK, NOTTINGHAMSHIRE, NG24 4SP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
24 July 1991
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
SALES AND OPERATIONS DIRECTOR

Average house price in the postcode NG24 4SP £286,000

GAVIN, NIGEL LAURENCE

Correspondence address
15 BETENSON AVENUE, SEVENOAKS, KENT, TN13 3EN
Role RESIGNED
Secretary
Appointed on
24 July 1991
Resigned on
12 September 2000
Nationality
BRITISH

Average house price in the postcode TN13 3EN £738,000

GAVIN, NIGEL LAURENCE

Correspondence address
15 BETENSON AVENUE, SEVENOAKS, KENT, TN13 3EN
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 July 1991
Resigned on
17 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3EN £738,000

TINSON, RICHARD

Correspondence address
COACHMANS COTTAGE, HIGH STREET RIPLEY, WOKING, SURREY, GU23 6BE
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
24 July 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU23 6BE £1,244,000

WALKER, MICHAEL JAMES

Correspondence address
12 JOHNSONS DRIVE, HAMPTON, MIDDLESEX, TW12 2EQ
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
24 July 1991
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TW12 2EQ £988,000

WARNER, RAYMOND MARK

Correspondence address
PO BOX 10473, BAMBURI, MOMBASA KENYA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
24 July 1991
Resigned on
15 May 2000
Nationality
BRITISH
Occupation
RETIRED COMPANY DIRECTOR

SANDYS, ROBERT CUMMINS CONGREVE

Correspondence address
MELROSE, CHURCH LANE MENDHAM, HARLESTON, SUFFOLK, IP20 0NH
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
24 July 1991
Resigned on
2 October 2000
Nationality
BRITISH
Occupation
CHAIRMAN AND MANAGING DIRECTOR

Average house price in the postcode IP20 0NH £340,000

STRONG, OSWALD BRIAN

Correspondence address
13 VICTORIA PLACE, ESHER, SURREY, KT10 9PX
Role RESIGNED
Director
Date of birth
August 1909
Appointed on
24 July 1991
Resigned on
22 April 1993
Nationality
BRITISH
Occupation
LEATHER CONSULTANT

Average house price in the postcode KT10 9PX £603,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company