EQUANS ENGINEERING SERVICES LIMITED



10 officers / 30 resignations

PEEKE, Edward Michael

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £6,546,000

MOENS, Pieter Marie Gustaaf

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
16 July 2022

Average house price in the postcode NE12 8BU £6,546,000

MOENS, Pieter Marie Gustaaf

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1974
Appointed on
16 July 2022
Nationality
Belgian
Occupation
Solicitor

Average house price in the postcode NE12 8BU £6,546,000

LOISEAU, Jean-Philippe Marc Vincent

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 March 2022
Nationality
French
Occupation
Director

Average house price in the postcode NE12 8BU £6,546,000

HOCKMAN, Samuel

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
September 1982
Appointed on
1 July 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Director

LALA, Bilal Hashim

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 July 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £6,546,000

JAGO, John Michael

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
December 1968
Appointed on
20 January 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

GREGORY, SARAH JANE

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALLACHER, Mark

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 January 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

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

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
20 January 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, ENGLAND, 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 £1,011,000

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

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 March 2009
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR5 1QT £999,000

BOOTH, MICHAEL ANDREW

Correspondence address
16 WIMBUSHES, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4XG
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 March 2009
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG40 4XG £963,000

BOOTH, MICHAEL ANDREW

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

Average house price in the postcode RG40 4XG £963,000

LOFTUS, GLEN

Correspondence address
70 HEATH ROAD, COLCHESTER, ESSEX, CO3 4DJ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2008
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
LEGAL/COMMERCIAL DIRECTOR

Average house price in the postcode CO3 4DJ £485,000

PETRIE, WILFRID JOHN

Correspondence address
2 RUE DESCAMPS, PARIS, FRANCE, 75116
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 May 2008
Resigned on
22 September 2011
Nationality
FRENCH
Occupation
DIRECTOR

COLEMAN, JOHN MICHAEL

Correspondence address
31 MARSHALLS WAY, WHEATHAMPSTEAD, ST ALBANS, HERTS, AL4 8HZ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 July 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
M & E SERVICES

Average house price in the postcode AL4 8HZ £656,000

BAINTON, ADRIAN RICHARD

Correspondence address
2 OAK DRIVE, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3JF
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 March 2007
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 3JF £910,000

WOODCRAFT, BRIAN RICHARD WILLIAM

Correspondence address
3 HIGH VIEW COTTAGE, DUTON HILL, DUNMOW, ESSEX, CM6 2DY
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 January 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM6 2DY £518,000

SAUNDERS-WILLIAMS, JACQUELINE ZILLA

Correspondence address
33 EAST LANE, WEST HORSLEY, LEATHERHEAD, SURREY, KT24 6HQ
Role RESIGNED
Secretary
Appointed on
7 August 2006
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 6HQ £973,000

GARDINER, ALAN EDWARD

Correspondence address
57 INGREBOURNE GARDENS, UPMINSTER, ESSEX, RM14 1BN
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
12 July 2006
Resigned on
11 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 1BN £844,000

THOMAS, HERVE

Correspondence address
35 TERRES BLANCHES, BOUC BELAIR, 13320, FRANCE
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
14 July 2005
Resigned on
31 July 2006
Nationality
FRENCH
Occupation
DIRECTOR

SAUNDERS WILLIAMS, JACQUELINE ZILLA

Correspondence address
33 EAST LANE, WEST HORSLEY, LEATHERHEAD, SURREY, KT24 6HQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 May 2004
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode KT24 6HQ £973,000

OLEFFE, ETIENNE EMILE MADELEINE GHISLAIN

Correspondence address
16 AVENUE REINE FABIOLA, OTTIGNIES, B 1340, BELGIUM, B1340
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
20 September 2002
Resigned on
8 May 2008
Nationality
BELGIAN
Occupation
DIRECTOR

HERVE MICHEL, THOMAS

Correspondence address
35 TERRES BLANCHES, BOUC BEL AIR, 13320, FRANCE
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
20 September 2002
Resigned on
11 February 2004
Nationality
FRENCH
Occupation
DIRECTOR

TAYLOR, DAVID PHILIP

Correspondence address
61 ROBIN WAY, CHELMSFORD, ESSEX, CM2 8AT
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
2 April 2001
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

Average house price in the postcode CM2 8AT £370,000

MCLAUGHLAN, JAMES

Correspondence address
12 HEATH CLOSE, HORNDEAN, WATERLOOVILLE, HAMPSHIRE, P08 9PS
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 January 1998
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

BEGLINGER, VIKTOR

Correspondence address
BREITESTR 23, 8400 WINTERTHUR, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
28 June 1991
Resigned on
30 August 1994
Nationality
SWISS
Occupation
DIRECTOR

MATT, KURT ANTON

Correspondence address
35 THORNTON ROAD, WIMBLEDON, LONDON, SW19 4NG
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
28 June 1991
Resigned on
30 June 1998
Nationality
SWISS
Occupation
DIRECTOR

Average house price in the postcode SW19 4NG £1,624,000

SCOTT, TERENCE MICHAEL

Correspondence address
KINGSNORTH 45 ASHFORD ROAD, FAVERSHAM, KENT, ME13 8XN
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
28 June 1991
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME13 8XN £652,000

STRANGEWAY, PETER JOHN

Correspondence address
STOKE BRUERNE, SUMMERFIELD LANE FRENSHAM, FARNHAM, SURREY, GU10 3AN
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
28 June 1991
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3AN £1,899,000

FRETWELL, JAMES ERNEST

Correspondence address
61 HILLSBOROUGH PARK, CAMBERLEY, SURREY, GU15 1HG
Role RESIGNED
Director
Date of birth
October 1933
Appointed on
28 June 1991
Resigned on
29 May 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 1HG £1,034,000

WEBB, WILLIAM ARTHUR

Correspondence address
BRACKENS, 1 CLEMENTS ROAD, CHORLEYWOOD, HERTFORDSHIRE, WD3 5JS
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
28 June 1991
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 5JS £958,000

CLARK, DENNIS ROY

Correspondence address
VALLEY LODGE 2 ELSENWOOD DRIVE, CAMBERLEY, SURREY, GU15 2AZ
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
28 June 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2AZ £973,000

MCLAUGHLAN, JAMES

Correspondence address
12 HEATH CLOSE, HORNDEAN, WATERLOOVILLE, HAMPSHIRE, P08 9PS
Role RESIGNED
Secretary
Appointed on
28 June 1991
Resigned on
7 August 2006
Nationality
BRITISH

HUNT, JOHN STANLEY

Correspondence address
47 THE COPSE, FARNBOROUGH, HAMPSHIRE, GU14 0QD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
28 June 1991
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU14 0QD £650,000


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