This company is commonly known as Ge Money Home Lending Holdings Limited. The company was founded 20 years ago and was given the registration number 05128935. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GE MONEY HOME LENDING HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05128935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 May 2004 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
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 | 26 July 2018 | Active |
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 24 March 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 24 March 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 29 December 2017 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Secretary | 30 June 2015 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Secretary | 01 March 2018 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Secretary | 30 June 2015 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Corporate Secretary | 14 May 2004 | Active |
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL | Director | 17 May 2004 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 29 October 2007 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 23 June 2016 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 29 October 2007 | Active |
26 Loynells Road, Rednal, Birmingham, B45 9NP | Director | 07 October 2005 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 30 March 2012 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 30 March 2012 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 15 September 2008 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 July 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 16 June 2008 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 06 July 2017 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 30 April 2009 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 31 July 2013 | Active |
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ | Director | 17 May 2004 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 07 October 2005 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 30 April 2009 | Active |
2 Hockeridge View, Oakwood, Berkhamsted, HP4 3NB | Director | 11 August 2006 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 20 December 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 05 June 2013 | Active |
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 01 October 2016 | Active |
7 Beaumont Gardens, Hampstead, London, NW3 7TF | Director | 29 October 2007 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 12 October 2015 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 11 September 2014 | Active |
Highclere House, Ledborough Gate, Beaconsfield, HP9 2DQ | Director | 19 July 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 16 January 2008 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 26 September 2013 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 15 November 2011 | Active |
Ge Capital International 2 Limited | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Capital International 6 Limited | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Capital International Limited | ||
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 | : |
|
Ge Capital International Holdings 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 | |
---|---|---|---|
2021-02-19 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-03 | Address | Change sail address company with old address new address. | Download |
2020-06-02 | Address | Change sail address company with old address new address. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Capital | Legacy. | Download |
2019-11-28 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-28 | Insolvency | Legacy. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Change account reference date company current extended. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.