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
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
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
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
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
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
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
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