This company is commonly known as Ge Intelligent Platforms (bracknell) Limited. The company was founded 34 years ago and was given the registration number 02393111. 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 28960 - Manufacture of plastics and rubber machinery.
Name | : | GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED |
---|---|---|
Company Number | : | 02393111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1989 |
End of financial year | : | 31 March 2022 |
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 | 06 April 2016 | Active |
Newbold Road, Rugby, United Kingdom, CV21 2NH | Director | 30 March 2021 | Active |
Loughborough University Science And Enterprise Par, Holywell Way, Loughborough, United Kingdom, LE11 3QF | Director | 30 March 2021 | Active |
Foxwood, Halls Lane, Waltham St. Lawrence, RG10 0JB | Secretary | - | Active |
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL | Secretary | 01 July 2005 | Active |
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB | Secretary | 08 July 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 November 2007 | Active |
2, Somerset Close, Wokingham, RG41 3AJ | Director | - | Active |
Foxwood, Halls Lane, Waltham St. Lawrence, RG10 0JB | Director | - | Active |
Mews Close, 48 The Crescent, Pattishall, NN12 8NA | Director | 08 July 2004 | Active |
6 Greenfinch Close, Crowthorne, RG45 6TZ | Director | - | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 08 July 2004 | Active |
26 Broadway Road, Lightwater, GU18 5SJ | Director | - | Active |
Tove Valley Business Park, Towcester, NN12 6PF | Director | 27 April 2010 | Active |
21 Ruskin Way, Woosehill, Wokingham, RG41 3BP | Director | - | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 20 October 2015 | Active |
Edenfield, Larges Lane, Bracknell, United Kingdom, RG12 9AT | Director | 01 September 2008 | Active |
RG5 | Director | - | Active |
5 Arlott Close, Eversley, Hook, RG27 0RT | Director | 15 November 2004 | Active |
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH | Director | 18 September 2006 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 14 February 2008 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 January 2018 | Active |
78 East Park Farm Drive, Charvil, Reading, RG10 9US | Director | - | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 14 February 2008 | Active |
Tall Trees Langham Close, Creaton, Northampton, NN6 8BP | Director | 08 July 2004 | Active |
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 25 November 2015 | Active |
28 Blamire Drive, Binfield, Bracknell, RG42 4UN | Director | - | Active |
Ge, Tove Valley Business Park, Old Tiffield Road, Towcester, Uk, NN12 6PF | Director | 09 May 2014 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 25 November 2015 | Active |
Ge Digital 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-09 | Dissolution | Dissolution application strike off company. | Download |
2023-05-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-12 | Capital | Legacy. | Download |
2023-05-12 | Insolvency | Legacy. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.