This company is commonly known as Ge Capital Tls Ltd. The company was founded 37 years ago and was given the registration number 02131552. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GE CAPITAL TLS LTD |
---|---|---|
Company Number | : | 02131552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 1987 |
End of financial year | : | 31 December 2017 |
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 |
---|---|---|---|
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 |
1, More London Place, London, SE1 2AF | Director | 30 March 2017 | Active |
8 Lyme Road, Disley, Stockport, SK12 2LL | Secretary | 20 May 1997 | Active |
Greystoke, Fletsand Road, Wilmslow, SK9 2AB | Secretary | - | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 23 January 2004 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 30 June 1998 | Active |
Trafalgar House, 29 Park Place, Leeds, LS1 2SP | Corporate Secretary | 04 September 2000 | Active |
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR | Director | 22 June 2009 | Active |
Warren Farm House, South Drive, Wentworth, GU25 4JS | Director | 14 January 1997 | Active |
500 Patriots Way, Newtown Square, Pennsylvania, 19073 | Director | 23 December 1997 | Active |
21 Wrenpark Road, Wingerworth, Chesterfield, S42 6RZ | Director | 23 December 1997 | Active |
Summerhill, Steels Lane, Oxshott, Leatherhead, KT22 0QQ | Director | 25 March 2002 | Active |
28 Hesketh Road, Southport, PR9 9PD | Director | 01 April 1994 | Active |
45 Lanton Road, Newlands, Glasgow, G43 2SR | Director | 15 September 1993 | Active |
The Smithy, Bottoms Farm Warmingham Road, Warmingham, CW1 4PJ | Director | 12 February 2007 | Active |
4 Caxton Mews, The Butts, Brentford, TW8 8BN | Director | 01 September 1996 | Active |
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR | Director | 06 January 2009 | Active |
2/4 Dunscar Cottages, Dunscar,Egerton, Bolton, BL7 9EP | Director | 01 January 1993 | Active |
Warwick House, 47 Stewkley Road Wing, Leighton Buzzard, LU7 0NJ | Director | 11 February 2000 | Active |
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR | Director | 22 June 2009 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 19 November 2013 | Active |
The Old Stables Ingthorne Lane, South Milford, Leeds, LS25 5DH | Director | 25 June 2001 | Active |
Museumplein 7-11, Amsterdam 1071 Dj, Netherland, FOREIGN | Director | 01 October 2007 | Active |
74 Church Street, Old Glossop, SK13 7RN | Director | 12 February 2007 | Active |
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR | Director | 22 June 2009 | Active |
1323 Shadow Oak Drive, Malvern, Usa, PA 19355 | Director | 23 December 1997 | Active |
Glenfield 234 Mottram Road, Stalybridge, SK15 2RY | Director | - | Active |
Ivy End,, Wattlesborough, Shrewsbury, SY5 9EA | Director | 11 February 2000 | Active |
Muhlgasse 11, Berg, Germany, | Director | 10 February 2003 | Active |
Fairhaven, 1 Kings Drive Fulwood, Preston, PR2 3HN | Director | 09 August 2002 | Active |
Beechwood Cottage 64 Crouchley Lane, Lymm, WA13 0AT | Director | - | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 19 November 2013 | Active |
27 Brooklawn Drive, Manchester, M20 3GY | Director | 11 February 2000 | Active |
Greystoke, Fletsand Road, Wilmslow, SK9 2AB | Director | - | Active |
Ge Ese Uk Limited | ||
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 | : |
|
Key Leasing Limited | ||
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 | |
---|---|---|---|
2023-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-17 | Address | Move registers to sail company with new address. | Download |
2019-10-17 | Address | Change sail address company with new address. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-05-31 | Capital | Capital statement capital company with date currency figure. | Download |
2019-05-31 | Insolvency | Legacy. | Download |
2019-05-31 | Resolution | Resolution. | Download |
2019-05-20 | Capital | Capital allotment shares. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-04-15 | Capital | Capital alter shares subdivision. | Download |
2019-04-12 | Capital | Capital name of class of shares. | Download |
2019-04-12 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.