This company is commonly known as Ge Aviation Systems Limited. The company was founded 61 years ago and was given the registration number 00745917. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | GE AVIATION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 00745917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE | Secretary | 15 December 2015 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 December 2009 | Active |
Ge Aviation, Evesham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Director | 27 September 2023 | Active |
Dowty Propellers, 4100 Hurricane Road, Gloucester Business Park, Brockworth, United Kingdom, GL3 4AQ | Director | 27 September 2023 | Active |
Dowty Propellers, 4100 Hurricane Road, Gloucester Business Park, Brockworth, United Kingdom, GL3 4AQ | Director | 27 September 2023 | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8SF | Director | 28 January 2020 | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8SF | Director | 02 July 2020 | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8SF | Director | 13 June 2018 | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8SF | Director | 28 January 2020 | Active |
Ge Aviation, Building Ch19, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Director | 24 September 2015 | Active |
765 Finchley Road, London, NW11 8DS | Secretary | 11 December 2000 | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Secretary | 04 May 2007 | Active |
37 Pattison Road, London, NW2 2HL | Secretary | - | Active |
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE | Secretary | 16 June 2014 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 24 October 2007 | Active |
205 Hidden Acres Lane, Media, Pennsylvania 19063, United States, | Director | 01 September 1998 | Active |
Greylands 17 Merrow Croft, Merrow, Guildford, GU1 2XH | Director | - | Active |
31 Eardley Crescent, London, SW5 9JT | Director | - | Active |
Ge Aviation, Building Ch19, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Director | 27 March 2015 | Active |
55 Roberts Ride, Hazlemere, HP15 7AF | Director | 04 May 2007 | Active |
St Catherines, Alstone, Tewkesbury, GL20 8JD | Director | 01 September 1998 | Active |
Lawn Farm, Church Lane Tibberton, Droitwich, WR9 7NW | Director | 01 September 1998 | Active |
Lawn Farm, Church Lane Tibberton, Droitwich, WR9 7NW | Director | - | Active |
Sovereign Court, 635 Sipson Road, West Drayton, UB7 0JE | Director | 01 September 2000 | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Director | 11 April 2011 | Active |
Appleton, Two Hedges Road Woodmancote, Cheltenham, GL52 4PT | Director | - | Active |
9 Battledown Drive, Battledown, Cheltenham, GL52 6RX | Director | - | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Director | 06 June 2012 | Active |
5 Wingate Close, Trumpington, CB2 2HW | Director | 19 May 2000 | Active |
5 Wingate Close, Trumpington, CB2 2HW | Director | - | Active |
Silver Leys, Brockhampton, Cheltenham, GL54 5TH | Director | 01 September 1998 | Active |
The Gables 23 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT | Director | 10 March 2003 | Active |
Craigwell, Mortehoe, Woolacombe, EX34 7ED | Director | 01 January 1993 | Active |
Ge Aviation, Building Ch19, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Director | 16 June 2014 | Active |
Highwoods House, Norton Sub Hamdon, Yeovil, TA14 6TD | Director | 14 February 1995 | Active |
Ge Infrastructure Aviation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Second filing of director appointment with name. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-01 | Accounts | Change account reference date company previous extended. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.