This company is commonly known as Ge Capital Corporation (holdings). The company was founded 30 years ago and was given the registration number 02849023. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GE CAPITAL CORPORATION (HOLDINGS) |
---|---|---|
Company Number | : | 02849023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
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 November 2009 | Active |
1, More London Place, London, SE1 2AF | Director | 30 March 2017 | Active |
The Barn, Chithurst Lane Trotton, Petersfield, GU31 5ET | Secretary | 03 February 1994 | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Secretary | 01 May 1996 | Active |
7 Belgravia Road, St Johns, Wakefield, WF1 3JP | Secretary | 24 December 1997 | Active |
8 Rossdale, Tunbridge Wells, TN2 3PG | Secretary | 29 July 1996 | Active |
33 Tetcott Road, London, SW10 0SB | Secretary | 02 January 1996 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 January 2004 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 28 August 1993 | Active |
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF | Director | 11 April 2011 | Active |
31 Wyndham Road, Kingston Upon Thames, KT2 5JR | Director | 03 September 2001 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 30 March 2017 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 March 2009 | Active |
31 Chesnut Grove, New Malden, | Nominee Director | 28 August 1993 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 06 May 2004 | Active |
23 Holders Hill Crescent, London, NW14 1NE | Director | 20 June 2003 | Active |
18 Rosary Gardens, London, SW7 4NT | Director | 14 December 2001 | Active |
11 Wheatley Rise, Ilkley, LS29 8SQ | Director | 16 December 1997 | Active |
11 Wheatley Rise, Ilkley, LS29 8SQ | Director | 27 June 1997 | Active |
24 Bolton Gardens, Teddington, TW11 9AY | Director | 31 December 1993 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 30 June 2006 | Active |
3 Juggs Close, Lewes, BN7 1QP | Director | 20 January 2006 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 04 September 2019 | Active |
7 Belgravia Road, St Johns, Wakefield, WF1 3JP | Director | 08 March 1995 | Active |
27 Northcliffe Close, Worcester Park, KT4 7DS | Director | 30 June 2006 | Active |
Ge Capital Europe Limited, 1 Trevelyan Square, Leeds, United Kingdom, LS1 6HP | Director | 22 February 2012 | Active |
50 Ridgeway Crescent, Tonbridge, TN10 4NR | Director | 16 February 1994 | Active |
8 Cottesmore Gardens, London, W8 5PR | Director | 08 March 1995 | Active |
121 Fairview Avenue, Stamford, United States Of America, 06902 | Director | 16 February 1994 | Active |
6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 28 August 1993 | Active |
3 Belvedere Avenue, Alwoodley, Leeds, LS17 8BN | Director | 23 December 1999 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 30 March 2017 | Active |
21 Thurloe Square, London, SW7 2SD | Director | 16 February 1994 | Active |
Aegre House, Skelton, Goole, DN14 7RH | Director | 01 May 1999 | Active |
Meadow Cottage, Hawksfold Lane, Fernhurst, GU27 3JW | Director | 08 September 2003 | Active |
Mr Paul Stewart Girling | ||
Notified on | : | 11 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | 1, More London Place, London, SE1 2AF |
Nature of control | : |
|
Ge Capital International Holdings Limited | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Capital International Limited | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Capital Investments | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-03 | Address | Move registers to sail company with new address. | Download |
2022-10-03 | Address | Change sail address company with new address. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2018-12-11 | Resolution | Resolution. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.