This company is commonly known as Ge Money Home Lending Investments Limited. The company was founded 19 years ago and was given the registration number 05151632. 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 INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05151632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 June 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 |
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 | 10 July 2015 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Corporate Secretary | 11 June 2004 | Active |
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL | Director | 14 June 2004 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 06 November 2007 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 14 June 2016 | 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 | 23 February 2012 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 23 February 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, United Kingdom, WD18 8YF | Director | 30 June 2010 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 18 September 2017 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 21 May 2009 | Active |
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ | Director | 14 June 2004 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 06 November 2007 | Active |
53-61 College Road, Harrow, Middlesex, HA1 1FB | Director | 21 May 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 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 10 October 2016 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 08 November 2013 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 June 2012 | Active |
Pepys Way, 6 Ford Road, Bisley, GU24 9EJ | Director | 07 October 2005 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 11 June 2004 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 12 January 2011 | Active |
3 Vincent Close, Woodley, Reading, RG5 4HN | Director | 11 August 2006 | Active |
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 24 July 2018 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 01 August 2011 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 01 May 2014 | Active |
16 The Highlands, Rickmansworth, WD3 7EW | Director | 14 June 2004 | Active |
10 Eden Lane, Edinburgh, EH10 4SD | Director | 23 July 2008 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 30 June 2010 | Active |
Key Leasing Limited | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Money Home Lending Finance Limited | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA |
Nature of control | : |
|
Ge Money Home Lending Holdings Limited | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 2497, Building 4, Watford, United Kingdom, WD18 1YY |
Nature of control | : |
|
Ge Money Home Lending Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 2497, Building 4, Watford, United Kingdom, WD18 8YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-03 | 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 |
2020-06-02 | Address | Change sail address company with old address new address. | Download |
2020-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | 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 | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | 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 dormant. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.