GE LIGHTING SERVICES LIMITED
LEEDS CHANGEBRAND LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5QR

Company number 03838153
Status Liquidation
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, LEEDS, WEST YORKSHIRE, LS11 5QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Liquidators statement of receipts and payments to 28 September 2016; Register inspection address has been changed from Ge Capital Europe Limited the Ark 201 Talgarth Hammersmith London W6 8BJ to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT; Registered office address changed from Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2015. The most likely internet sites of GE LIGHTING SERVICES LIMITED are www.gelightingservices.co.uk, and www.ge-lighting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Lighting Services Limited is a Private Limited Company. The company registration number is 03838153. Ge Lighting Services Limited has been working since 08 September 1999. The present status of the company is Liquidation. The registered address of Ge Lighting Services Limited is Ernst Young Llp 1 Bridgewater Place Leeds West Yorkshire Ls11 5qr. . 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. GREENWOOD, Simon John is a Director of the company. Secretary ANDERSSON, Maria Catarina has been resigned. Secretary LEWIS, Robert Grenville has been resigned. Secretary MAGUIRE, Nicola Kay has been resigned. Secretary POLLOCK, Sarah has been resigned. Secretary TEDALDI, Paola has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Craig has been resigned. Director DELOATCH, Sidney Columbus has been resigned. Director GUEST, Edward Charles has been resigned. Director HACKNEY, Jesse Joel has been resigned. Director HALL, Michael has been resigned. Director HEMPSALL, Neil John has been resigned. Director KAPERNAROS, Judith has been resigned. Director LEWIS, Robert Grenville has been resigned. Director OBAFEMI, Gboyega has been resigned. Director POLLOCK, Sarah has been resigned. Director ROBERTS, Paul David Brooks has been resigned. Director STEWART, Robert William has been resigned. Director WYATT, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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 February 2010

Director
BAILEY, Keith Robert
Appointed Date: 21 May 2002
76 years old

Director
BARRETT, Michael Paul
Appointed Date: 14 August 2015
50 years old

Director
GREENWOOD, Simon John
Appointed Date: 26 July 2012
61 years old

Resigned Directors

Secretary
ANDERSSON, Maria Catarina
Resigned: 31 October 2003
Appointed Date: 01 May 2002

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

Secretary
MAGUIRE, Nicola Kay
Resigned: 02 August 2000
Appointed Date: 24 September 1999

Secretary
POLLOCK, Sarah
Resigned: 25 February 2002
Appointed Date: 10 January 2001

Secretary
TEDALDI, Paola
Resigned: 10 January 2001
Appointed Date: 03 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1999
Appointed Date: 08 September 1999

Director
ARNOLD, Craig
Resigned: 01 September 2000
Appointed Date: 24 September 1999
65 years old

Director
DELOATCH, Sidney Columbus
Resigned: 30 November 2000
Appointed Date: 24 September 1999
62 years old

Director
GUEST, Edward Charles
Resigned: 31 October 2013
Appointed Date: 26 July 2012
72 years old

Director
HACKNEY, Jesse Joel
Resigned: 10 January 2001
Appointed Date: 24 September 1999
56 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
KAPERNAROS, Judith
Resigned: 02 August 2000
Appointed Date: 24 September 1999
69 years old

Director
LEWIS, Robert Grenville
Resigned: 23 May 2012
Appointed Date: 10 January 2001
72 years old

Director
OBAFEMI, Gboyega
Resigned: 01 December 2003
Appointed Date: 24 April 2002
64 years old

Director
POLLOCK, Sarah
Resigned: 25 February 2002
Appointed Date: 10 January 2001
55 years old

Director
ROBERTS, Paul David Brooks
Resigned: 26 July 2012
Appointed Date: 24 April 2002
72 years old

Director
STEWART, Robert William
Resigned: 30 October 2002
Appointed Date: 24 September 1999
77 years old

Director
WYATT, David John
Resigned: 31 December 2014
Appointed Date: 23 May 2012
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 1999
Appointed Date: 08 September 1999

GE LIGHTING SERVICES LIMITED Events

08 Dec 2016
Liquidators statement of receipts and payments to 28 September 2016
06 Dec 2015
Register inspection address has been changed from Ge Capital Europe Limited the Ark 201 Talgarth Hammersmith London W6 8BJ to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Oct 2015
Registered office address changed from Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2015
20 Oct 2015
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Hammersmith London W6 8BJ
19 Oct 2015
Declaration of solvency
...
... and 105 more events
20 Oct 1999
New director appointed
20 Oct 1999
Registered office changed on 20/10/99 from: 1 mitchell lane, bristol, avon BS1 6BZ
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
08 Sep 1999
Incorporation