UKBizDB.co.uk

GE CAPITAL EQUIPMENT FINANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ge Capital Equipment Finance Ltd. The company was founded 51 years ago and was given the registration number 01102466. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GE CAPITAL EQUIPMENT FINANCE LTD
Company Number:01102466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 October 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 April 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 November 2019Active
Meridian Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF

Secretary19 September 2012Active
The Barn, Chithurst Lane Trotton, Petersfield, GU31 5ET

Secretary10 March 1995Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary24 March 1994Active
Kyte Lane House Kite Lane, Ditcheat, Shepton Mallet, BA4 6RA

Secretary25 May 1995Active
Meridian Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF

Secretary19 March 2002Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary14 June 2011Active
Eastwood Lodge, Whitfield, Wotton Under Edge, GL12 8EA

Secretary03 February 1997Active
22 Avenue Road, Leigh On Sea, SS9 1AX

Secretary-Active
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary18 October 1994Active
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary24 September 1992Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary18 November 2014Active
54 Churchfield Road, Walton On Thames, KT12 2SY

Director23 March 1999Active
2630, The Quadrant, Aztec West, Bristol, England, BS32 4GQ

Director25 April 2017Active
94 Candwr Park, Ponthir, Newport, NP18 1HN

Director25 November 2005Active
Warren Farm House, South Drive, Wentworth, GU25 4JS

Director-Active
Bleichstrasse 64-66, Frankfurt, Germany, 60313

Director12 April 2019Active
56 Shawley Way, Epsom Downs, Epsom, KT18 5PB

Director28 March 1995Active
11 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL

Director-Active
Arbour Cottage, Bristol Road, Chew Stoke, BS40 8UB

Director19 March 2002Active
Crendon House, Clingre Down, Taits Hill, Stinchcombe, Dursley, GL11 6PS

Director-Active
2630, The Quadrant, Aztec West, Bristol, England, BS32 4GQ

Director30 September 2014Active
5 Watson Close, Wokingham, RG40 4YF

Director19 March 2002Active
Kyte Lane House Kite Lane, Ditcheat, Shepton Mallet, BA4 6RA

Director-Active
12 Lattimer Place, Chiswick, London, W4 2UA

Director14 March 1997Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 December 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 September 2014Active
Kingsfield, Old Midford Road, Bath, BA2 7DH

Director-Active
Meridian Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF

Director19 June 2009Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director12 January 2010Active
Herb Cottage 5 Red Pitt, Dilton Marsh, Westbury, BA13 4BJ

Director-Active
9 Redcliffe Gardens, 66 Grove Park Road, London, W4

Director06 November 2002Active
Richborough House, Sandy Lane Sunningdale, Ascot, SL5 0ND

Director17 May 2007Active

People with Significant Control

Ge Healthcare Technologies Inc.
Notified on:04 January 2023
Status:Active
Country of residence:United States
Address:Corporation Trust Centre, 1209 Orange Street, New Castle, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
General Electric Company
Notified on:25 March 2019
Status:Active
Country of residence:United States
Address:5, Necco Street, Boston, United States, 02210
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital International Holdings Limited
Notified on:23 November 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital Equipment Finance 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-11-16Change of name

Certificate change of name company.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

Change sail address company with old address new address.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-11-07Capital

Capital statement capital company with date currency figure.

Download
2022-11-07Insolvency

Legacy.

Download
2022-11-07Capital

Legacy.

Download
2022-11-07Resolution

Resolution.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.