GE BOVING HIMACHAL PRADESH LIMITED
BRACKNELL KVAERNER BOVING HIMACHAL PRADESH LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1PU

Company number 03147914
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address THE ARENA, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1PU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Anthony John Tovell as a director on 25 January 2017; Appointment of Mr Jason Paul Welch as a director on 25 January 2017; Termination of appointment of Peter Daryl Everett as a director on 25 January 2017. The most likely internet sites of GE BOVING HIMACHAL PRADESH LIMITED are www.gebovinghimachalpradesh.co.uk, and www.ge-boving-himachal-pradesh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Bagshot Rail Station is 4.7 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Boving Himachal Pradesh Limited is a Private Limited Company. The company registration number is 03147914. Ge Boving Himachal Pradesh Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Ge Boving Himachal Pradesh Limited is The Arena Downshire Way Bracknell Berkshire Rg12 1pu. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WELCH, Jason Paul is a Director of the company. WOODHOUSE, Andrew John is a Director of the company. Secretary COTTER, Stephen has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary GODDARD, Nicholas has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CARTLEDGE, Andrew has been resigned. Director CHRISTIE, Roderick Angus has been resigned. Director CLARK, Alyson Margaret has been resigned. Director CLARKSON, Michael has been resigned. Director COTTER, Stephen has been resigned. Director DANIELL, Paul Nigel has been resigned. Director DIGBY, Mark Damien has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DOYLE, Timothy John has been resigned. Director EVERETT, Peter Daryl has been resigned. Director JONES, Gareth Cemlyn has been resigned. Director KEENAN, John Joseph has been resigned. Director MACLAGAN, George Robin has been resigned. Director MULHOLLAND, Diarmaid Patrick has been resigned. Director ROBERTSON, Moria Ann has been resigned. Director TOFTS, Richard Edward has been resigned. Director TON, Gwaine William has been resigned. Director TOVELL, Anthony John has been resigned. Director WAKE, Hilary Anne has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
WELCH, Jason Paul
Appointed Date: 25 January 2017
49 years old

Director
WOODHOUSE, Andrew John
Appointed Date: 11 October 2012
65 years old

Resigned Directors

Secretary
COTTER, Stephen
Resigned: 17 April 2001
Appointed Date: 26 February 1996

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 February 1996
Appointed Date: 18 January 1996

Secretary
GODDARD, Nicholas
Resigned: 25 October 2001
Appointed Date: 17 April 2001

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 01 January 2004

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 December 2003
Appointed Date: 25 October 2001

Director
CARTLEDGE, Andrew
Resigned: 26 October 2003
Appointed Date: 03 September 2001
56 years old

Director
CHRISTIE, Roderick Angus
Resigned: 16 September 2004
Appointed Date: 24 June 2002
63 years old

Director
CLARK, Alyson Margaret
Resigned: 22 August 2011
Appointed Date: 24 June 2002
67 years old

Director
CLARKSON, Michael
Resigned: 06 December 2000
Appointed Date: 26 February 1996
87 years old

Director
COTTER, Stephen
Resigned: 17 April 2001
Appointed Date: 30 April 1999
67 years old

Director
DANIELL, Paul Nigel
Resigned: 06 November 2002
Appointed Date: 03 September 2001
64 years old

Director
DIGBY, Mark Damien
Resigned: 03 October 2006
Appointed Date: 07 February 2005
64 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 February 1996
Appointed Date: 18 January 1996

Director
DOYLE, Timothy John
Resigned: 04 March 2007
Appointed Date: 17 April 2001
63 years old

Director
EVERETT, Peter Daryl
Resigned: 25 January 2017
Appointed Date: 18 January 2008
63 years old

Director
JONES, Gareth Cemlyn
Resigned: 05 January 2006
Appointed Date: 17 April 2001
77 years old

Director
KEENAN, John Joseph
Resigned: 24 October 2007
Appointed Date: 01 August 2005
58 years old

Director
MACLAGAN, George Robin
Resigned: 30 April 1999
Appointed Date: 26 February 1996
88 years old

Director
MULHOLLAND, Diarmaid Patrick
Resigned: 21 July 2010
Appointed Date: 03 October 2006
54 years old

Director
ROBERTSON, Moria Ann
Resigned: 11 October 2012
Appointed Date: 12 November 2010
56 years old

Director
TOFTS, Richard Edward
Resigned: 12 January 2006
Appointed Date: 26 February 1996
78 years old

Director
TON, Gwaine William
Resigned: 20 July 2005
Appointed Date: 12 September 2003
67 years old

Director
TOVELL, Anthony John
Resigned: 25 January 2017
Appointed Date: 11 October 2012
71 years old

Director
WAKE, Hilary Anne
Resigned: 11 October 2012
Appointed Date: 07 February 2005
66 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 February 1996
Appointed Date: 18 January 1996

GE BOVING HIMACHAL PRADESH LIMITED Events

26 Jan 2017
Termination of appointment of Anthony John Tovell as a director on 25 January 2017
26 Jan 2017
Appointment of Mr Jason Paul Welch as a director on 25 January 2017
26 Jan 2017
Termination of appointment of Peter Daryl Everett as a director on 25 January 2017
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
...
... and 110 more events
19 Mar 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Mar 1996
Accounting reference date notified as 31/12
04 Mar 1996
Registered office changed on 04/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ.
18 Jan 1996
Incorporation