This company is commonly known as Ge Capital Energy Funding Limited. The company was founded 27 years ago and was given the registration number 03338461. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GE CAPITAL ENERGY FUNDING LIMITED |
---|---|---|
Company Number | : | 03338461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 March 1997 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Director | 30 September 2014 | Active |
Meridian Trinity Square, 23-59 Staines Road, Hounslow, TW3 3HF | Secretary | 20 September 2012 | Active |
20 Worksop Road, Thorpe Salvin, Worksop, S80 3JU | Secretary | 25 April 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 24 March 1997 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF | Secretary | 17 January 2003 | Active |
1, More London Place, London, SE1 2AF | Secretary | 14 June 2011 | Active |
9 Dursley Court, Auckley, Doncaster, DN9 3QG | Secretary | 17 April 2001 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Secretary | 18 November 2014 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 25 October 2001 | Active |
94 Candwr Park, Ponthir, Newport, NP18 1HN | Director | 25 November 2005 | Active |
30 Trailside Road, Weston, United States, MA 02493 | Director | 03 September 2001 | Active |
Brass Castle Cottage, Neasham Road Middleton St George, Darlington, DL2 1DW | Director | 25 April 1997 | Active |
2630, The Quadrant, Aztec West, Bristol, England, BS32 4GQ | Director | 30 September 2014 | Active |
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT | Director | 03 September 2001 | Active |
5 Watson Close, Wokingham, RG40 4YF | Director | 17 January 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 24 March 1997 | Active |
1 Shardlow Court, Bessacarr, Doncaster, DN4 6FD | Director | 17 April 2001 | Active |
Meridian Trinity Square, 23-59 Staines Road, Hounslow, TW3 3HF | Director | 19 June 2009 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF | Director | 12 January 2010 | Active |
9 Redcliffe Gardens, 66 Grove Park Road, London, W4 | Director | 06 November 2001 | Active |
Richborough House, Sandy Lane Sunningdale, Ascot, SL5 0ND | Director | 26 March 2007 | Active |
Tavistock, Christ Church Road, Virginia Water, GU25 4PT | Director | 19 December 2001 | Active |
18 The Lawns, Gotherington, Cheltenham, GL52 9QT | Director | 15 September 2006 | Active |
Flat 6, 24 Collingham Gardens, London, SW5 0HN | Director | 31 October 2003 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF | Director | 19 June 2009 | Active |
11 Y Wern, Llanfair Pg, Gwynedd, LL61 5AQ | Director | 17 April 2001 | Active |
12 Burwardsley Way, Kingsmead, Northwich, CW9 8WN | Director | 01 February 2008 | Active |
85 St George Place, Deanery Road, Bristol, BS1 5QH | Director | 25 July 2005 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF | Director | 20 June 2008 | Active |
Meridian Trinity Square, 23-59 Staines Road, Hounslow, TW3 3HF | Director | 12 January 2010 | Active |
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB | Director | 30 January 2003 | Active |
53 Deneary Road, Bristol, BS1 5QH | Director | 17 March 2004 | Active |
3 Bridge Road, Doncaster, DN4 5LS | Director | 25 April 1997 | Active |
Old Post Office, Ferry Lane Medmenham, Marlow, SL7 2EZ | Director | 27 November 2007 | Active |
2 Eastfield Road, Westbury On Trym, Bristol, BS8 3ER | Director | 17 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-20 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-30 | Officers | Termination secretary company with name termination date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-07-25 | Address | Move registers to sail company with new address. | Download |
2016-07-25 | Address | Change sail address company with old address new address. | Download |
2016-07-25 | Address | Change registered office address company with date old address new address. | Download |
2016-07-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-07-19 | Resolution | Resolution. | Download |
2016-06-30 | Officers | Termination secretary company with name termination date. | Download |
2016-04-18 | Officers | Termination director company with name termination date. | Download |
2016-04-07 | Address | Move registers to registered office company with new address. | Download |
2016-04-06 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Capital | Legacy. | Download |
2016-03-24 | Capital | Capital statement capital company with date currency figure. | Download |
2016-03-24 | Insolvency | Legacy. | Download |
2016-03-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.