This company is commonly known as Ge Aviation Uk. The company was founded 17 years ago and was given the registration number 06051522. 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 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | GE AVIATION UK |
---|---|---|
Company Number | : | 06051522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2007 |
End of financial year | : | 31 December 2023 |
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 |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 December 2009 | Active |
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE | Director | 13 January 2016 | Active |
1200, Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8ZA | Director | 03 March 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 12 January 2007 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 21 February 2008 | Active |
1 Neumann Way M/D G58, Cincinnati, Usa, | Director | 12 January 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 January 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 January 2007 | Active |
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF | Director | 03 March 2008 | Active |
37 Hampton Lane, Cincinnati, Usa, | Director | 12 January 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 January 2007 | Active |
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE | Director | 16 June 2014 | Active |
Ige Usa Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-18 | Accounts | Accounts with accounts type full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Resolution | Resolution. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-15 | Accounts | Accounts with accounts type full. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Resolution | Resolution. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.