EQUANS SERVICES LIMITED

First Floor, Neon Q10 Quorum Business Park First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England
StatusACTIVE
Company No.00598379
CategoryPrivate Limited Company
Incorporated04 Feb 1958
Age66 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EQUANS SERVICES LIMITED is an active private limited company with number 00598379. It was incorporated 66 years, 4 months, 3 days ago, on 04 February 1958. The company address is First Floor, Neon Q10 Quorum Business Park First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England.



People

MOENS, Pieter Marie Gustaaf

Secretary

ACTIVE

Assigned on 16 Jul 2022

Current time on role 1 year, 10 months, 22 days

CARR, David John

Director

Director

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 4 months, 5 days

GALLACHER, Mark

Director

Director

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 4 months, 5 days

LOISEAU, Jean-Philippe Marc Vincent

Director

Director

ACTIVE

Assigned on 27 Sep 2021

Current time on role 2 years, 8 months, 10 days

MACPHERSON, Colin

Director

Director

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 6 days

ALLAN, Melanie

Secretary

RESIGNED

Assigned on 13 Jan 2012

Resigned on 12 Dec 2013

Time on role 1 year, 10 months, 30 days

BURN, Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1994

Resigned on 02 Jul 1996

Time on role 2 years, 3 months, 2 days

ELLIOTT, Cyril William

Secretary

Finance Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 30 Sep 1998

Time on role 1 year, 2 months, 2 days

GLADWELL, Lynn

Secretary

Solicitor

RESIGNED

Assigned on 27 Mar 2003

Resigned on 27 Apr 2006

Time on role 3 years, 1 month

GREGORY, Sarah

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 15 Jul 2022

Time on role 7 years, 2 months, 14 days

MILTON, Michael John Colin

Secretary

RESIGNED

Assigned on 16 Jun 1997

Resigned on 28 Jul 1997

Time on role 1 month, 12 days

SUSSAMS, David Harry

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 2 months, 7 days

TIERNEY, Declan John

Secretary

Solicitor

RESIGNED

Assigned on 27 Apr 2006

Resigned on 09 Sep 2011

Time on role 5 years, 4 months, 12 days

TUDOR, Simone

Secretary

RESIGNED

Assigned on 12 Dec 2013

Resigned on 05 Jan 2015

Time on role 1 year, 24 days

WARGENT, Nicholas James

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 13 Jan 2012

Time on role 5 months, 12 days

WATERHOUSE, Steven Alexander

Secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 16 Jun 1997

Time on role 10 months, 15 days

WYLIE, Arthur Cameron

Secretary

Financial Controller

RESIGNED

Assigned on 01 Oct 1998

Resigned on 27 Mar 2003

Time on role 4 years, 5 months, 26 days

BLUMBERGER, Richard John

Director

Finance Director

RESIGNED

Assigned on 15 Jan 2009

Resigned on 31 Jan 2016

Time on role 7 years, 16 days

BURN, Edward

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1994

Resigned on 02 Jul 1996

Time on role 2 years, 3 months, 2 days

CONNOLLY, Patrick Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 5 months, 7 days

CRAVEN, Kevin David

Director

Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 12 Dec 2013

Time on role 6 years, 11 months, 25 days

DAGGER, Christopher John Hilary

Director

Company Director

RESIGNED

Assigned on 05 Sep 1996

Resigned on 08 Oct 1998

Time on role 2 years, 1 month, 3 days

DAWE, Colin Kenneth

Director

Company Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 30 Jun 1997

Time on role 2 years, 2 months, 27 days

ELLIOTT, Cyril William

Director

Finance Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 30 Sep 1998

Time on role 1 year, 2 months, 2 days

FELLOWES, Michael

Director

Managing Director

RESIGNED

Assigned on 02 Aug 1999

Resigned on 27 Apr 2006

Time on role 6 years, 8 months, 25 days

GILLINGHAM, Derek Sydney

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 1 month, 8 days

GREGORY, Sarah Jane

Director

Director

RESIGNED

Assigned on 31 Jan 2022

Resigned on 04 Feb 2022

Time on role 4 days

HOBART, Andrew Hampden

Director

Direcctor

RESIGNED

Assigned on 09 Feb 2011

Resigned on 14 May 2012

Time on role 1 year, 3 months, 5 days

HOCKMAN, Samuel

Director

Director

RESIGNED

Assigned on 24 Jun 2019

Resigned on 28 Feb 2022

Time on role 2 years, 8 months, 4 days

JAGO, John Michael

Director

Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 30 Jun 2021

Time on role 2 years, 8 months, 29 days

LESTER, Paul John

Director

Engineer

RESIGNED

Assigned on 08 Oct 1998

Resigned on 28 Jun 2002

Time on role 3 years, 8 months, 20 days

LONGOBARDI, Rosanna

Director

Director

RESIGNED

Assigned on 14 Mar 2022

Resigned on 01 Feb 2023

Time on role 10 months, 18 days

LOVETT, Nicola Elizabeth Anne

Director

Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 30 Sep 2021

Time on role 5 years, 8 months, 29 days

MARLOR, John Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 08 Jun 2009

Time on role 4 years, 11 months, 8 days

PETRIE, Wilfrid John

Director

Director

RESIGNED

Assigned on 12 Dec 2013

Resigned on 01 May 2019

Time on role 5 years, 4 months, 19 days

PINNELL, Simon David

Director

Company Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 31 Mar 2020

Time on role 4 years, 2 months, 30 days

POLLINS, Andrew Martin

Director

Director

RESIGNED

Assigned on 01 Apr 2020

Resigned on 01 Feb 2023

Time on role 2 years, 10 months

RAWSON, Paul Edwin

Director

Director

RESIGNED

Assigned on 14 Mar 2016

Resigned on 09 Jan 2018

Time on role 1 year, 9 months, 26 days

ROSE, Andrew Edward

Director

Chartered Civil Engineer

RESIGNED

Assigned on 27 Apr 2006

Resigned on 08 May 2007

Time on role 1 year, 11 days

SHARP, Robert

Director

Engineer

RESIGNED

Assigned on

Resigned on 13 Oct 1995

Time on role 28 years, 7 months, 25 days

SHERIDAN, David Anthony

Director

Company Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 30 Sep 2018

Time on role 8 months, 29 days

SUSSAMS, David Harry

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 2 months, 7 days

WELTON, Michael William

Director

Civil Engineer

RESIGNED

Assigned on 03 Apr 1995

Resigned on 31 Dec 1999

Time on role 4 years, 8 months, 28 days

WHELDRAKE, Carl Anthony

Director

Company Director

RESIGNED

Assigned on 30 Apr 1992

Resigned on 03 Apr 1995

Time on role 2 years, 11 months, 3 days

WIGG, Christopher Graham

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 2001

Resigned on 01 Jul 2004

Time on role 3 years, 4 months, 3 days

WOODHOUSE, Terry Colin

Director

Managing Director

RESIGNED

Assigned on 14 May 2012

Resigned on 19 Aug 2014

Time on role 2 years, 3 months, 5 days

WRIGHT, Ian Clement

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Aug 1997

Time on role 26 years, 9 months, 9 days

ZUYDAM, David Mel

Director

Accountant

RESIGNED

Assigned on 14 Dec 1998

Resigned on 23 Mar 2001

Time on role 2 years, 3 months, 9 days


Some Companies

AYLAA EXCLUSIVE LIMITED

SECOND FLOOR,LONDON,E14 9RE

Number:09749366
Status:ACTIVE
Category:Private Limited Company

CLEARLY GROUP LIMITED

BRAMPTON HOUSE, SCABHARBOUR ROAD,TONBRIDGE,TN11 8PJ

Number:05586164
Status:ACTIVE
Category:Private Limited Company

FRANCIS SANT LIMITED

NANT Y FEDWEN, HEOL LLANDEILO,RHYDAMAN,SA18 3JZ

Number:05436013
Status:ACTIVE
Category:Private Limited Company

GAYATRI LIMITED

5 PARKFIELDS AVENUE,LONDON,NW9 7PG

Number:01939463
Status:ACTIVE
Category:Private Limited Company

MOSAN ENTERPRISES LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:01267549
Status:ACTIVE
Category:Private Limited Company

SAXONLEY DEVELOPMENTS LIMITED

CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA

Number:01969820
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source