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
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
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
Recently Viewed
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