• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Equans E&S Solutions Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Lambeth
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Equans E&S Solutions Limited
  • Address
    ******************
  • SIC Codes
    82990
  • SIC Description
    Other business support service activities n.e.c.
  • Company Number
    04243192
  • Listing UID
    78005
Google Advert
Location
  • Becket House, 1 Lambeth Palace Rd, London SE1 7EU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.49994
  • Longitude
    -0.116205
  • Easting
    530853.0
  • Northing
    179571.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU415664
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, December 3, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    VIVERS, Gemma Yvonne
    Appointed On: September 10, 2021
    Occupation: N/A
    Role: secretary
    Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    ALLOUIS, Gregory Michel Pierre
    Appointed On: December 17, 2021
    Occupation: N/A
    Role: director
    Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    CARR, David John
    Appointed On: June 16, 2006
    Occupation: N/A
    Role: director
    Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    CHAUTEMPS, Emmanuel Thierry Gilles
    Appointed On: February 2, 2012
    Occupation: N/A
    Role: director
    Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    GRAHAM, James Peter Hamilton
    Appointed On: April 19, 2023
    Occupation: N/A
    Role: director
    Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    LOISEAU, Jean-Philippe Marc Vincent
    Appointed On: April 3, 2023
    Occupation: N/A
    Role: director
    Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    MESTARI-BULL, Amelle
    Appointed On: February 1, 2021
    Occupation: N/A
    Role: director
    Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    NEWBY, Glynn
    Appointed On: March 5, 2018
    Occupation: N/A
    Role: director
    Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    CARR, David John
    Appointed On: June 29, 2001
    Occupation: N/A
    Role: secretary
    Address: Coralyn, 25 Balmoral Road, Ashvale, Surrey, GU12 5BB
    Resigned On: November 6, 2008
    CLAYTON, Brian
    Appointed On: December 20, 2018
    Occupation: N/A
    Role: secretary
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: July 1, 2021
    DWYER, Daniel John
    Appointed On: June 28, 2001
    Occupation: N/A
    Role: nominee-secretary
    Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
    Resigned On: June 29, 2001
    PLUMLEY, Xavier Alexander
    Appointed On: November 6, 2008
    Occupation: N/A
    Role: secretary
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: December 20, 2018
    BODIN, Bruno Albert
    Appointed On: July 18, 2001
    Occupation: N/A
    Role: director
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: October 31, 2017
    CADMAN, Paul Andrew
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: March 31, 2023
    COUFFRAND, Yves
    Appointed On: July 18, 2001
    Occupation: N/A
    Role: director
    Address: 10 Allee Du Prieure, 76240 Bonsecours, France
    Resigned On: June 16, 2006
    DESRUELLES, Gaetan Paul Henri
    Appointed On: March 17, 2003
    Occupation: N/A
    Role: director
    Address: 3 Rue Des Fontaines, Sevres, 92310, France
    Resigned On: August 2, 2006
    DWYER, Daniel James
    Appointed On: June 28, 2001
    Occupation: N/A
    Role: nominee-director
    Address: Fieldstock, Vicarage Road, Bexley, Kent, DA5 2AW
    Resigned On: June 29, 2001
    FERRAND, Cyril Max Alain Denis
    Appointed On: July 25, 2002
    Occupation: N/A
    Role: director
    Address: Waterloo Centre, Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom
    Resigned On: January 13, 2014
    GRIER, Timothy Nicholas
    Appointed On: December 10, 2019
    Occupation: N/A
    Role: director
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: June 30, 2021
    HOLLIDAY, Simon Roger
    Appointed On: June 16, 2006
    Occupation: N/A
    Role: director
    Address: 2 Flowerdale, Manor Road, Tatsfield, Kent, TN16 2NT
    Resigned On: January 31, 2008
    MARIEN, Philippe
    Appointed On: July 18, 2001
    Occupation: N/A
    Role: director
    Address: 19 Route Des Gatines, 91370 Verrieres Le Buisson, France
    Resigned On: February 27, 2003
    MCDONALD, Stephen Howard
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: February 28, 2018
    MIDENA, Jean Luc
    Appointed On: December 20, 2018
    Occupation: N/A
    Role: director
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: January 30, 2023
    MURPHY, Dean
    Appointed On: May 24, 2012
    Occupation: N/A
    Role: director
    Address: Waterloo Centre, Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom
    Resigned On: September 24, 2013
    PEDDER, Keith
    Appointed On: February 2, 2012
    Occupation: N/A
    Role: director
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: November 25, 2020
    PLUMLEY, Xavier Alexander
    Appointed On: November 6, 2008
    Occupation: N/A
    Role: director
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: December 20, 2018
    RACINE, Olivier-Marie
    Appointed On: July 18, 2001
    Occupation: N/A
    Role: director
    Address: 181 Bis, Rue Lecourbe, 75015 Paris, FOREIGN, France
    Resigned On: June 16, 2006
    RICHARD, Betrand
    Appointed On: June 29, 2001
    Occupation: N/A
    Role: director
    Address: 33 Place Georges Pompidou, Levallois, 92300, France
    Resigned On: January 30, 2003
    RIGOUT, Daniel
    Appointed On: July 18, 2001
    Occupation: N/A
    Role: director
    Address: 24 Boulevard De La Porte Verte, 78000 Versailles, France
    Resigned On: February 6, 2003
    SCHERRER, Denis Francois Andre
    Appointed On: July 18, 2001
    Occupation: N/A
    Role: director
    Address: 22 Rue Du Mont-Valerien, Saint-Cloud, 92210, France
    Resigned On: July 17, 2002
    VIALA, Fabienne Paule
    Appointed On: November 9, 2018
    Occupation: N/A
    Role: director
    Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom
    Resigned On: January 30, 2023
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    EQUANS E&S SOLUTIONS LIMITED
    Company Number
    04243192
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 18, 2026
    Next Due
    February 1, 2027
    Next Made Up To
    January 18, 2027
    Overdue
    No
    Date Of Creation
    June 28, 2001
    ETag
    c12d115dfeffd38e24cb5e764d4fe8c5533f1893
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 28, 2016
    Previous Company Names
    Ceased On
    January 3, 2024
    Effective From
    January 17, 2020
    Name
    BOUYGUES E&S SOLUTIONS LIMITED
    Ceased On
    January 17, 2020
    Effective From
    March 1, 2013
    Name
    BOUYGUES E&S FM UK LIMITED
    Ceased On
    March 1, 2013
    Effective From
    February 1, 2012
    Name
    ETDE FM LIMITED
    Ceased On
    February 1, 2012
    Effective From
    July 16, 2001
    Name
    ECOVERT FM LIMITED
    Ceased On
    July 16, 2001
    Effective From
    June 28, 2001
    Name
    GOLDENWHISPER LIMITED
    Registered Office Address
    Address Line 1
    First Floor, Neon Q10 Quorum Business Park
    Address Line 2
    Benton Lane
    country
    England
    Locality
    Newcastle Upon Tyne
    Post Code
    NE12 8BU
    Type
    ltd

    You May Also Be Interested In

    I Klarity Limited Verified listing

    • 4, Ridgeway View, Leighton Buzzard, LU7 9AR
    • Buckinghamshire
    • Motion picture production activities, Other information technology service activities, Management consultancy activities other than financial management, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    J.b.g.services (newcastle) Limited Verified listing

    • 29 Smithpool Road, Fenton, Stoke-on-trent, ST4 4PB
    • Stoke-on-Trent
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    CURA Energy Limited Verified listing

    • Coney Shaw Farm, Kemsing Road, Kemsing, Sevenoaks, TN15 6NN
    • Tonbridge and Malling
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    K.j.&s Transport LTD Verified listing

    • 17, Strelley Avenue, Northampton, NN3 9UH
    • West Northamptonshire
    • Freight transport by road, Other business support service activities n.e.c.
    • Carrier, Dealer

    Ignite Boiler Service Limited Verified listing

    • 3, Ringlet Close, London, E16 3PP
    • Newham
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Addwell Systems Limited Trading AS Addwell Systems LTD Verified listing

    • 82, Brentwood Road, Romford, RM1 2EL
    • Havering
    • Wholesale of other office machinery and equipment, Other business support service activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link