This company is commonly known as Ge (sigma) Holding Ltd. The company was founded 30 years ago and was given the registration number 02874054. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GE (SIGMA) HOLDING LTD |
---|---|---|
Company Number | : | 02874054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 1993 |
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 | 23 July 2019 | Active |
1200, Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8ZA | Director | 21 March 2018 | Active |
1, More London Place, London, SE1 2AF | Director | 20 April 2017 | Active |
Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF | Secretary | 19 September 2012 | Active |
The Barn, Chithurst Lane Trotton, Petersfield, GU31 5ET | Secretary | 30 November 1994 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Secretary | 20 January 2012 | Active |
Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF | Secretary | 20 January 2012 | Active |
Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF | Secretary | 19 March 2002 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Secretary | 14 June 2011 | Active |
Eastwood Lodge, Whitfield, Wotton Under Edge, GL12 8EA | Secretary | 10 February 1997 | Active |
33 Tetcott Road, London, SW10 0SB | Secretary | 02 January 1996 | Active |
Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF | Secretary | 04 June 2015 | Active |
Court Cottage, Headley Road, Grayshott, GU26 6DL | Secretary | 18 January 1994 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 22 November 1993 | Active |
80 Kings Road, Richmond, TW10 6EE | Director | 11 September 1998 | Active |
19 Chishill Road, Heydon, Royston, SG8 8PW | Director | 18 January 1994 | Active |
32 Smoke Hill Drive, Stamford, Connecticut, Usa, | Director | 28 October 1997 | Active |
94 Candwr Park, Ponthir, Newport, NP18 1HN | Director | 25 November 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 20 April 2017 | Active |
56 Shawley Way, Epsom Downs, Epsom, KT18 5PB | Director | 30 November 1994 | Active |
11 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL | Director | 18 March 1996 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 22 November 1993 | Active |
5 Watson Close, Wokingham, RG40 4YF | Director | 19 March 2002 | Active |
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, United Kingdom, TW3 3HF | Director | 31 December 2011 | Active |
Kyte Lane House Kite Lane, Ditcheat, Shepton Mallet, BA4 6RA | Director | 18 March 1996 | Active |
12 Lattimer Place, Chiswick, London, W4 2UA | Director | 14 March 1997 | Active |
Kingsfield, Old Midford Road, Bath, BA2 7DH | Director | 05 January 1998 | 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, TW3 3HF | Director | 12 January 2010 | Active |
Herb Cottage 5 Red Pitt, Dilton Marsh, Westbury, BA13 4BJ | Director | 19 March 2002 | Active |
5 Berwyn Road, Richmond, TW10 5BP | Director | 30 November 1994 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 31 December 2011 | Active |
9 Redcliffe Gardens, 66 Grove Park Road, London, W4 | Director | 06 November 2002 | Active |
Richborough House, Sandy Lane Sunningdale, Ascot, SL5 0ND | Director | 26 March 2007 | Active |
Tavistock, Christ Church Road, Virginia Water, GU25 4PT | Director | 22 November 2001 | 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 | : | 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 | |
---|---|---|---|
2023-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | 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 old address 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 |
2019-08-16 | Address | Move registers to registered office company with new address. | 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 |
2019-07-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | 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 |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Resolution | Resolution. | Download |
2017-10-20 | Capital | Legacy. | Download |
2017-10-20 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.