GE LIGHTING LIMITED
LONDON GE-TUNGSRAM LIGHTING LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 8BJ
Company number 02072152
Status Active
Incorporation Date 10 November 1986
Company Type Private Limited Company
Address THE ARK 201 TALGARTH ROAD, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 8BJ
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Termination of appointment of Simon John Greenwood as a director on 6 March 2017; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. The most likely internet sites of GE LIGHTING LIMITED are www.gelighting.co.uk, and www.ge-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Lighting Limited is a Private Limited Company. The company registration number is 02072152. Ge Lighting Limited has been working since 10 November 1986. The present status of the company is Active. The registered address of Ge Lighting Limited is The Ark 201 Talgarth Road Hammersmith London United Kingdom W6 8bj. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BAILEY, Keith Robert is a Director of the company. BARRETT, Michael Paul is a Director of the company. Secretary ANDERSSON, Maria Catarina has been resigned. Secretary HULSE, Paul Christopher has been resigned. Secretary LEWIS, Robert Grenville has been resigned. Secretary MAGUIRE, Nicola Kay has been resigned. Secretary POLLOCK, Sarah has been resigned. Secretary SNYDER, William Michael has been resigned. Secretary TEDALDI, Paola has been resigned. Director CROFT, Michele Catherine has been resigned. Director DAVIS, Stanley Frank has been resigned. Director GEE, Mark Richard has been resigned. Director GORDON, Colin Anthony has been resigned. Director GREENWOOD, Simon John has been resigned. Director GUEST, Edward Charles has been resigned. Director HALL, Michael has been resigned. Director HEMPSALL, Neil John has been resigned. Director JAGGARD, Trevor has been resigned. Director MACLEAN, Paul has been resigned. Director MATHESON, Alan Graham has been resigned. Director O'DONNELL, Richard Terence has been resigned. Director PEHRSSON, Bjorn has been resigned. Director PENROSE, Robert Guy has been resigned. Director PHILLIPS, Simon has been resigned. Director POVALL, Timothy James has been resigned. Director RIBBONS, David Anthony has been resigned. Director STEWART, Robert William has been resigned. Director WAITE, Steven has been resigned. Director WILLIAMS, Jonathan Charles has been resigned. Director WYATT, David John has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 February 2010

Director
BAILEY, Keith Robert
Appointed Date: 26 July 2012
77 years old

Director
BARRETT, Michael Paul
Appointed Date: 20 December 2012
50 years old

Resigned Directors

Secretary
ANDERSSON, Maria Catarina
Resigned: 31 October 2003
Appointed Date: 20 February 2002

Secretary
HULSE, Paul Christopher
Resigned: 27 January 1999

Secretary
LEWIS, Robert Grenville
Resigned: 04 May 2012
Appointed Date: 01 November 2003

Secretary
MAGUIRE, Nicola Kay
Resigned: 03 August 2000
Appointed Date: 24 November 1999

Secretary
POLLOCK, Sarah
Resigned: 25 February 2002
Appointed Date: 19 December 2000

Secretary
SNYDER, William Michael
Resigned: 24 November 1999
Appointed Date: 27 January 1999

Secretary
TEDALDI, Paola
Resigned: 19 December 2000
Appointed Date: 02 August 2000

Director
CROFT, Michele Catherine
Resigned: 24 February 2002
Appointed Date: 03 August 2000
56 years old

Director
DAVIS, Stanley Frank
Resigned: 24 November 1999
Appointed Date: 27 January 1999
78 years old

Director
GEE, Mark Richard
Resigned: 13 September 2004
Appointed Date: 24 February 2002
59 years old

Director
GORDON, Colin Anthony
Resigned: 08 December 2000
Appointed Date: 24 November 1999
67 years old

Director
GREENWOOD, Simon John
Resigned: 06 March 2017
Appointed Date: 27 April 2012
61 years old

Director
GUEST, Edward Charles
Resigned: 31 October 2013
Appointed Date: 24 November 2004
73 years old

Director
HALL, Michael
Resigned: 31 July 2015
Appointed Date: 06 January 2015
57 years old

Director
HEMPSALL, Neil John
Resigned: 02 October 2014
Appointed Date: 26 July 2012
60 years old

Director
JAGGARD, Trevor
Resigned: 31 December 2001
Appointed Date: 24 November 1999
77 years old

Director
MACLEAN, Paul
Resigned: 23 June 2011
Appointed Date: 05 May 2006
61 years old

Director
MATHESON, Alan Graham
Resigned: 03 August 2000
Appointed Date: 24 November 1999
65 years old

Director
O'DONNELL, Richard Terence
Resigned: 03 August 2000
Appointed Date: 24 November 1999
60 years old

Director
PEHRSSON, Bjorn
Resigned: 12 February 1999
82 years old

Director
PENROSE, Robert Guy
Resigned: 08 January 1993
92 years old

Director
PHILLIPS, Simon
Resigned: 27 April 2012
Appointed Date: 24 February 2002
61 years old

Director
POVALL, Timothy James
Resigned: 22 November 2005
Appointed Date: 03 August 2000
60 years old

Director
RIBBONS, David Anthony
Resigned: 01 September 2007
Appointed Date: 20 February 2002
53 years old

Director
STEWART, Robert William
Resigned: 24 November 1999
78 years old

Director
WAITE, Steven
Resigned: 31 December 2001
Appointed Date: 24 November 1999
68 years old

Director
WILLIAMS, Jonathan Charles
Resigned: 21 January 2000
Appointed Date: 24 November 1999
70 years old

Director
WYATT, David John
Resigned: 31 December 2014
Appointed Date: 23 June 2011
70 years old

GE LIGHTING LIMITED Events

14 Mar 2017
Termination of appointment of Simon John Greenwood as a director on 6 March 2017
03 Nov 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
01 Jun 2016
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 1 June 2016
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 40,323,305

...
... and 171 more events
04 Feb 1987
Secretary resigned;new secretary appointed

04 Feb 1987
Registered office changed on 04/02/87 from: 47 brunswick place, london, N1 6EE

09 Jan 1987
New secretary appointed;director resigned;new director appointed

24 Dec 1986
Company name changed bridgeminor LIMITED\certificate issued on 24/12/86
10 Nov 1986
Certificate of Incorporation

GE LIGHTING LIMITED Charges

21 December 1987
Debenture
Delivered: 5 January 1988
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…