Company number 00606529
Status Active
Incorporation Date 18 June 1958
Company Type Private Limited Company
Address THE ARK, 201 TALGARTH ROAD, LONDON, W6 8BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration two hundred and forty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Manager Derek Carter as a director on 24 February 2017; Termination of appointment of Anupam Manchanda as a director on 2 March 2017. The most likely internet sites of GE REAL ESTATE LOANS LIMITED are www.gerealestateloans.co.uk, and www.ge-real-estate-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight 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 Real Estate Loans Limited is a Private Limited Company.
The company registration number is 00606529. Ge Real Estate Loans Limited has been working since 18 June 1958.
The present status of the company is Active. The registered address of Ge Real Estate Loans Limited is The Ark 201 Talgarth Road London W6 8bj. . SLOCOMBE, Stephen Roy is a Secretary of the company. CARTER, Derek is a Director of the company. KARLOV, Damien Ivo is a Director of the company. SLOCOMBE, Stephen Roy is a Director of the company. Secretary BAMBER, Janine Margaret has been resigned. Secretary BEWSEY, Martin Roy has been resigned. Secretary BROWN, Grace has been resigned. Secretary KEARLEY, Andrew Paul has been resigned. Secretary MANNING, John Ronald has been resigned. Secretary WEISS, Beatrix Anna Margarita Parsons has been resigned. Director ABRAMSON, Christoffer has been resigned. Director BARTRAM, Christopher John has been resigned. Director BOTHA, Stephanie has been resigned. Director BOWDEN, Matthew Neville has been resigned. Director CASEY, Shay Andrew has been resigned. Director CHALLE, Gregoire Marie Philippe has been resigned. Director COLLETT, Melanie Jacqueline has been resigned. Director COLLETT, Melanie Jacqueline has been resigned. Director CONNELLAN, Paul Francis has been resigned. Director DEBNEY, Richard Johnathon has been resigned. Director DEL BEATO, Ilaria Jane has been resigned. Director DEL BEATO, Ilaria Jane has been resigned. Director DELANEY, Martin Peter has been resigned. Director EDWARDS, Jeremy Colin Gamul has been resigned. Director FELCE, Gary John has been resigned. Director FREE, Nicola has been resigned. Director GATISS, Ian William has been resigned. Director GILBERT, Donald Peter has been resigned. Director HARRIS, Neil Jason has been resigned. Director HUNTER, Randall Leon has been resigned. Director JEVNE, Anne has been resigned. Director JEVNE, Anne has been resigned. Director KEARLEY, Andrew Paul has been resigned. Director LEE, David Robert has been resigned. Director LEWIS, Martyn Phillips has been resigned. Director MANCHANDA, Anupam has been resigned. Director MARFLEET, Thomas has been resigned. Director PALMER, Graham Frederick Boyd has been resigned. Director PEARSON, William James has been resigned. Director PHILLIPS, Kenneth Albert Frank has been resigned. Director SLOCOMBE, Stephen Roy has been resigned. Director SLOCOMBE, Stephen Roy has been resigned. Director SPENCER-JONES, James Edward has been resigned. Director URIA FERNANDEZ, Manuel has been resigned. Director VAN ROMUNDE, Paul Rembrandt has been resigned. Director VASILEV, Panayot Kostadinov has been resigned. Director WALKER, Benjamin Michael has been resigned. Director WEBSTER, Peter David has been resigned. Director WINPENNY, Jonathan Stewart has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
BROWN, Grace
Resigned: 22 December 2006
Appointed Date: 15 December 2004
Director
BOTHA, Stephanie
Resigned: 19 March 2007
Appointed Date: 17 October 2006
58 years old
Director
FELCE, Gary John
Resigned: 03 June 2004
Appointed Date: 10 January 2002
57 years old
Director
FREE, Nicola
Resigned: 30 September 2013
Appointed Date: 18 January 2012
49 years old
Director
JEVNE, Anne
Resigned: 28 May 2008
Appointed Date: 10 December 2007
51 years old
Director
JEVNE, Anne
Resigned: 06 October 2006
Appointed Date: 17 January 2006
51 years old
Director
MARFLEET, Thomas
Resigned: 02 July 2012
Appointed Date: 16 July 2009
49 years old
Persons With Significant Control
Ge Real Estate (Investment Property Company) Limited
Notified on: 3 June 2016
Nature of control: Ownership of shares – 75% or more
GE REAL ESTATE LOANS LIMITED Events
16 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied
on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a chichester house 272-282 high holborn…
16 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied
on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a west side of west gate leeds k/a 1 park…
16 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied
on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a kingston house estate portsmouth road…
16 December 2002
Fixed security document
Delivered: 23 December 2002
Status: Satisfied
on 21 January 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
Description: Present real property, other assets and assignments. See…
22 July 1998
Legal charge
Delivered: 4 August 1998
Status: Satisfied
on 27 April 2004
Persons entitled: Rheinhyp Rheinische Hypothekenbank Ag
Description: F/H property being land on the south east side of cutenhoe…
19 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied
on 26 September 2002
Persons entitled: Readystart Associates Limited
Description: F.h st clements house 33 35 and 37 church street walton on…
5 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied
on 26 September 2002
Persons entitled: Readystart Associates Limited
Description: All that f/h property at walton on thames town centre site…
29 March 1978
Legal charge
Delivered: 31 March 1978
Status: Satisfied
on 26 September 2002
Persons entitled: Natcams Nominees LTD.
National Westminster Bank PLC
Description: 3 craven hill paddington westminster.
29 March 1978
Legal charge
Delivered: 31 March 1978
Status: Satisfied
on 26 September 2002
Persons entitled: Natcams Nominees LTD.
National Westminster Bank PLC
Description: 170 westminster bridge rd lambeth london.
6 February 1962
Charge
Delivered: 16 February 1962
Status: Satisfied
on 26 September 2002
Persons entitled: Westminster Bk. LTD
Description: 1. haslemere road, hornsey, title no. Mx 177849.
9 May 1961
Charge
Delivered: 10 May 1961
Status: Satisfied
on 26 September 2002
Persons entitled: Westminster Bk. LTD
Description: Leith house, gresham st. London title no. 318166.
15 January 1960
Charge
Delivered: 15 January 1960
Status: Satisfied
on 26 September 2002
Persons entitled: J K Mannock
A Hutchinson
Winifred Hutchinson
Description: 25, augusta gardens, folkestone, kent.
4 November 1959
Mortgage
Delivered: 9 November 1959
Status: Satisfied
on 26 September 2002
Persons entitled: Westminster Bank LTD
Description: 48/49 crawford street & 94A seymounr place, london W.1…