Engie Buildings Limited
Engie Buildings Limited contacts: address, phone, fax, email, website, shedule
Address: Shared Services Centre Q3 Office Quorum Business Park NE12 8EX Benton Lane
Phone: +44-1450 8300689
Fax: +44-1450 8300689
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Engie Buildings Limited"? - send email to us!
Registration data Engie Buildings Limited
Register date: 1999-07-20
Register number: 03810466
Type of company: Private Limited Company
Get full report form global database UK for Engie Buildings LimitedOwner, director, manager of Engie Buildings Limited
Sarah Gregory Secretary. Address: Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England. DoB:
Wilfrid John Petrie Director. Address: Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England. DoB: October 1965, French
Nicola Elizabeth Anne Lovett Director. Address: Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England. DoB: September 1969, British
Richard John Blumberger Director. Address: Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England. DoB: January 1975, British
Simone Tudor Secretary. Address: 85 Queen Victoria Street, London, EC4V 4DP, England. DoB:
Joanna Mcgovern Director. Address: 85 Queen Victoria Street, London, EC4V 4DP, England. DoB: n\a, British
Stewart Chalmers Grant Director. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: October 1951, British
Stewart Chalmers Grant Director. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: October 1951, British
Keith Thomas Shields Director. Address: 85 Queen Victoria Street, London, EC4V 4DP, England. DoB: March 1964, British
Mark Boor Director. Address: 85 Queen Victoria Street, London, EC4V 4DP, England. DoB: July 1965, British
Stephen Kenneth Grist Director. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: June 1967, Australian
Michael Paskin Director. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: March 1959, British
Glenn Kondo Director. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: April 1965, Canadian
Alastair Watson Director. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: January 1974, British
David John Lewis Director. Address: 142 Northolt Road, Harrow, Middlesex, HA2 0EE. DoB: June 1967, British
Gary Douglas Taylor Director. Address: 142 Northolt Road, Harrow, Middlesex, HA2 0EE. DoB: April 1964, Australian
Courtenay Naomi Smith Director. Address: Flat 4 Claridge Court, 41-43 Munster Road, London, SW6 4EY. DoB: July 1976, Australian
Stephen Nightingale Director. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: June 1956, British
David Alan Powling Director. Address: 55 Calder Avenue, Brookmans Park, Hertfordshire, AL9 7AH. DoB: July 1946, British
John David Clark Director. Address: Flat 3, 11 Milton Road Highgate, London, N6 5QD. DoB: December 1970, Australian
Declan Gillespie Director. Address: 4 Horns Lodge Farm, Horns Lodge Lane, Tonbridge, Kent, TN11 9NJ. DoB: July 1964, British
Peter Richard Eatough Director. Address: 212 Myton Road, Warwick, Warwickshire, CV34 6PS. DoB: September 1961, British
Claire Lowe Director. Address: Downs Farmhouse, Yalding Hill Yalding, Maidstone, Kent, ME18 6AL. DoB: November 1962, British
Thanalakshmi Janandran Secretary. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB:
Paul John Tipple Secretary. Address: St Marys Ridgway Road, Pyrford, Woking, Surrey, GU22 8PR. DoB: n\a, British
Stephen Hockaday Director. Address: 33a Arterberry Road, London, SW20 8AG. DoB: March 1955, British
Andrew Boden Director. Address: 86 Sedley Close, Parkwood, Rainham, Kent, ME8 9QY. DoB: December 1968, British
Richard Stephen Price Director. Address: Restormel Vicarage Road, East Sheen, London, SW14 8RS. DoB: May 1953, British
William Warner Director. Address: 2 Honeysuckle Gardens, Croydon, CR0 8XU. DoB: July 1968, British
Michael William Rich Nominee-director. Address: Hillfield, Gorse Hill, Farningham, Kent, DA4 0JU. DoB: July 1947, British
Jobs in Engie Buildings Limited vacancies. Career and practice on Engie Buildings Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Engineer. From GBP 2900
Responds for Engie Buildings Limited on FaceBook
Read more comments for Engie Buildings Limited. Leave a respond Engie Buildings Limited in social networks. Engie Buildings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Engie Buildings Limited on google map
Registered with number 03810466 17 years ago, Engie Buildings Limited was set up as a Private Limited Company. The company's latest registration address is Shared Services Centre Q3 Office, Quorum Business Park Benton Lane. It has a history in business name change. Previously the company had five different names. Until 2016 the company was prospering under the name of Cofely Fm and before that its official company name was Lend Lease Facilities Management (emea). The firm SIC and NACE codes are 41100 : Development of building projects. Wednesday 31st December 2014 is the last time when the accounts were filed. It has been seventeen years for Engie Buildings Ltd in this field, it is constantly pushing forward and is an object of envy for the competition.
For the business, all of director's obligations up till now have been met by Wilfrid John Petrie and Nicola Elizabeth Anne Lovett. Within the group of these two managers, Wilfrid John Petrie has worked for the business the longest, having been one of the many members of company's Management Board in 2014-07-06. Moreover, the managing director's assignments are continually supported by a secretary - Sarah Gregory, from who was recruited by this business in May 2015.