GE LEVERAGED LOANS HOLDINGS LIMITED
CHELMSFORD TRUSHELFCO (NO.2956) LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 04772894
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address 4TH FLOOR VICTORIA HOUSE, VICTORIA ROAD, CHELMSFORD, ESSEX, CM1 1JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GE LEVERAGED LOANS HOLDINGS LIMITED are www.geleveragedloansholdings.co.uk, and www.ge-leveraged-loans-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Ge Leveraged Loans Holdings Limited is a Private Limited Company. The company registration number is 04772894. Ge Leveraged Loans Holdings Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Ge Leveraged Loans Holdings Limited is 4th Floor Victoria House Victoria Road Chelmsford Essex Cm1 1jr. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BRENNAN, Ann Elizabeth is a Director of the company. CITRON, Zachary Joseph is a Director of the company. DWYER, Stephen John is a Director of the company. WHEELER, Gillian May is a Director of the company. Secretary GREEN, Pamela Anne has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CITRON, Zachary Joseph has been resigned. Director CLARK, Roy Graham has been resigned. Director GREEN, Pamela Anne has been resigned. Director HITCHIN, Paul Robert has been resigned. Director O'DONNELL, Helen Louise has been resigned. Director SAUL, Christopher Francis Irving has been resigned. Director STOKER, Louise Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
BRENNAN, Ann Elizabeth
Appointed Date: 31 March 2009
48 years old

Director
CITRON, Zachary Joseph
Appointed Date: 06 May 2004
60 years old

Director
DWYER, Stephen John
Appointed Date: 30 June 2006
66 years old

Director
WHEELER, Gillian May
Appointed Date: 30 June 2006
52 years old

Resigned Directors

Secretary
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 24 June 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 20 January 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 24 June 2003
Appointed Date: 21 May 2003

Director
CITRON, Zachary Joseph
Resigned: 11 July 2003
Appointed Date: 24 June 2003
60 years old

Director
CLARK, Roy Graham
Resigned: 30 June 2006
Appointed Date: 06 April 2004
67 years old

Director
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 24 June 2003
65 years old

Director
HITCHIN, Paul Robert
Resigned: 06 March 2007
Appointed Date: 30 June 2006
49 years old

Director
O'DONNELL, Helen Louise
Resigned: 24 June 2003
Appointed Date: 20 June 2003
51 years old

Director
SAUL, Christopher Francis Irving
Resigned: 24 June 2003
Appointed Date: 20 June 2003
70 years old

Director
STOKER, Louise Jane
Resigned: 20 June 2003
Appointed Date: 21 May 2003
52 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 20 June 2003
Appointed Date: 21 May 2003
62 years old

GE LEVERAGED LOANS HOLDINGS LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

28 Jul 2015
Accounts for a dormant company made up to 31 December 2014
17 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

03 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 67 more events
27 Jun 2003
New director appointed
27 Jun 2003
Director resigned
27 Jun 2003
Director resigned
23 Jun 2003
Company name changed trushelfco (no.2956) LIMITED\certificate issued on 23/06/03
21 May 2003
Incorporation