This company is commonly known as Ge Capital Uk Limited. The company was founded 33 years ago and was given the registration number 02549477. 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 64910 - Financial leasing.
Name | : | GE CAPITAL UK LIMITED |
---|---|---|
Company Number | : | 02549477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1990 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 18 April 2019 | Active |
1200, Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8ZA | Director | 10 September 2018 | Active |
1, More London Place, London, SE1 2AF | Director | 18 February 2019 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Secretary | 11 July 2013 | Active |
22 Arlington Avenue, London, N1 7AX | Secretary | 05 January 2001 | Active |
1011 Elm Street, Winnetka, Usa, | Secretary | 11 October 2004 | Active |
Huttenstrasse 71, Dusseldorf, Germany, FOREIGN | Secretary | 11 October 2004 | Active |
37 Durnsford Avenue, Wimbledon Park, London, SW19 8BH | Secretary | 01 May 1998 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Secretary | 14 September 2011 | Active |
Flat 10 St Luke's Court, 124-126 Tooley Street, London, SE1 2TU | Secretary | 01 December 2005 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ | Secretary | 01 April 2016 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Secretary | 14 September 2011 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Secretary | 11 October 2004 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Secretary | 20 June 2010 | Active |
11 Lone Oak Meadow, Newtown, Usa, | Secretary | 01 November 2002 | Active |
Duisburger Land Strasse 200, Dusseldorf, Germany, FOREIGN | Secretary | 01 November 2002 | Active |
21 Adams Close, Surbiton, KT5 8LB | Secretary | 03 May 1995 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Secretary | 01 November 2017 | Active |
19 Sunlight Close, London, SW19 8TG | Secretary | 05 April 2000 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ | Secretary | 30 April 2015 | Active |
25 Carisbrooke Drive, Nottingham, NG3 5DS | Secretary | - | Active |
Coombe Side, Upper Street, Shere, Guildford, GU5 9JA | Director | 05 April 2000 | Active |
1011 Elm Street, Winnetka, Usa, | Director | 11 October 2004 | Active |
131 Silverdale Avenue, Walton On Thames, KT12 1EJ | Director | 11 October 2004 | Active |
Maple Court, Hook Heath Avenue, Woking, GU22 0HN | Director | 26 January 2001 | Active |
1006 Quaker Ridge Way, Duluth, Usa, | Director | - | Active |
9084 Sedgwick Place, St Louis, Usa, 63124 | Director | - | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 15 April 2013 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ | Director | 02 July 2015 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF | Director | 19 June 2009 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF | Director | 12 January 2010 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 14 March 2011 | Active |
11 Lone Oak Meadow, Newtown, Usa, | Director | 01 November 2002 | Active |
Duisburger Land Strasse 200, Dusseldorf, Germany, FOREIGN | Director | 26 January 2001 | Active |
Bahnhofstrasse 8a, Ratingen-Hoesel, Germany, | Director | 11 February 2002 | Active |
Key Leasing Limited | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Capital Sigma Holding Ltd | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge (Sigma) Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-02 | Address | Move registers to sail company with new address. | Download |
2021-01-08 | Address | Change sail address company with new address. | Download |
2021-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2021-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.