GE POWER CONVERSION BRAZIL HOLDINGS LIMITED
WARWICKSHIRE CONVERTEAM LTD ALSTOM POWER CONVERSION LTD ALSTOM DRIVES & CONTROLS LTD CEGELEC PROJECTS LTD.

Hellopages » Warwickshire » Rugby » CV21 1BU

Company number 02416188
Status Active
Incorporation Date 23 August 1989
Company Type Private Limited Company
Address BOUGHTON ROAD, RUGBY, WARWICKSHIRE, CV21 1BU
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Statement of capital following an allotment of shares on 23 September 2016 GBP 39,114,689 ; Appointment of Mr Iain Graham Ross Macdonald as a director on 18 October 2016; Termination of appointment of Thomas Oliver Vaughan Rees as a director on 14 October 2016. The most likely internet sites of GE POWER CONVERSION BRAZIL HOLDINGS LIMITED are www.gepowerconversionbrazilholdings.co.uk, and www.ge-power-conversion-brazil-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Hinckley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Power Conversion Brazil Holdings Limited is a Private Limited Company. The company registration number is 02416188. Ge Power Conversion Brazil Holdings Limited has been working since 23 August 1989. The present status of the company is Active. The registered address of Ge Power Conversion Brazil Holdings Limited is Boughton Road Rugby Warwickshire Cv21 1bu. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COMERY, James Antony is a Director of the company. COOPER, Andrew Mark is a Director of the company. GRIEVE, Derek William is a Director of the company. MACDONALD, Iain Graham Ross is a Director of the company. PARRY, Christopher Neal is a Director of the company. WAKE, Hilary Anne is a Director of the company. WHITWORTH, Peter Fryer is a Director of the company. Secretary DAVIES, Bruce Boyden has been resigned. Secretary HIBBARD, Joseph Roger has been resigned. Secretary REYNOLDS, Gill has been resigned. Secretary SHARPE, Ian Robert has been resigned. Secretary STODDART, Mark has been resigned. Director BAKER, Stephen Clarke has been resigned. Director BALLARD, Frederick William has been resigned. Director BASTID, Pierre Tristan Michel, M. has been resigned. Director BATTISTELLA, Florent has been resigned. Director BOISSEAU, Philippe has been resigned. Director BONAFE, Pierre Raymond Jean-Louis has been resigned. Director CHARD, John Anthony has been resigned. Director CLARK, Alyson Margaret has been resigned. Director COPSON, Christopher Francis has been resigned. Director DAS GUPTA, Prosanto Kumar has been resigned. Director DAVIES, Bruce Boyden has been resigned. Director DAVIES, John Alan has been resigned. Director ELLIS, John has been resigned. Director ENGLISH, Paul Mark has been resigned. Director FULCONIS, Olivier has been resigned. Director HIBBARD, Joseph Roger has been resigned. Director KELLY, Kenneth Thomas has been resigned. Director LEGER, Dominique has been resigned. Director LODGE, Laurence has been resigned. Director MASTRANGELO, Joseph Robert has been resigned. Director MURPHY, Martin has been resigned. Director OGDEN, David has been resigned. Director PERENNEC, Thierry Emile Marie has been resigned. Director RAYNOR, Steven James has been resigned. Director REES, Thomas Oliver Vaughan has been resigned. Director SHARP, Ian Robert has been resigned. Director STOPFORD, Derek has been resigned. Director SUTTON, Robert William has been resigned. Director WILSON, David has been resigned. Director WINN, John David William has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 14 September 2012

Director
COMERY, James Antony
Appointed Date: 18 December 2013
56 years old

Director
COOPER, Andrew Mark
Appointed Date: 11 November 2015
58 years old

Director
GRIEVE, Derek William
Appointed Date: 11 November 2015
68 years old

Director
MACDONALD, Iain Graham Ross
Appointed Date: 18 October 2016
58 years old

Director
PARRY, Christopher Neal
Appointed Date: 21 October 2013
57 years old

Director
WAKE, Hilary Anne
Appointed Date: 21 October 2013
66 years old

Director
WHITWORTH, Peter Fryer
Appointed Date: 29 June 2004
69 years old

Resigned Directors

Secretary
DAVIES, Bruce Boyden
Resigned: 30 April 2001

Secretary
HIBBARD, Joseph Roger
Resigned: 31 July 2003
Appointed Date: 01 May 2001

Secretary
REYNOLDS, Gill
Resigned: 10 April 2006
Appointed Date: 31 July 2003

Secretary
SHARPE, Ian Robert
Resigned: 14 November 2008
Appointed Date: 21 April 2006

Secretary
STODDART, Mark
Resigned: 14 September 2012
Appointed Date: 14 November 2008

Director
BAKER, Stephen Clarke
Resigned: 21 November 2005
Appointed Date: 07 April 2005
70 years old

Director
BALLARD, Frederick William
Resigned: 26 May 2000
87 years old

Director
BASTID, Pierre Tristan Michel, M.
Resigned: 02 September 2011
Appointed Date: 31 March 2004
70 years old

Director
BATTISTELLA, Florent
Resigned: 02 September 2011
Appointed Date: 10 November 2005
64 years old

Director
BOISSEAU, Philippe
Resigned: 29 June 1993
96 years old

Director
BONAFE, Pierre Raymond Jean-Louis
Resigned: 31 May 1998
Appointed Date: 29 June 1993
84 years old

Director
CHARD, John Anthony
Resigned: 31 May 1998
88 years old

Director
CLARK, Alyson Margaret
Resigned: 10 December 2014
Appointed Date: 21 October 2013
67 years old

Director
COPSON, Christopher Francis
Resigned: 31 July 2003
Appointed Date: 30 April 2001
72 years old

Director
DAS GUPTA, Prosanto Kumar
Resigned: 11 December 2008
Appointed Date: 29 June 2004
74 years old

Director
DAVIES, Bruce Boyden
Resigned: 30 April 2001
78 years old

Director
DAVIES, John Alan
Resigned: 26 May 2000
86 years old

Director
ELLIS, John
Resigned: 27 August 2004
Appointed Date: 19 April 2004
66 years old

Director
ENGLISH, Paul Mark
Resigned: 29 February 2016
Appointed Date: 21 October 2013
57 years old

Director
FULCONIS, Olivier
Resigned: 19 July 2007
Appointed Date: 10 November 2005
65 years old

Director
HIBBARD, Joseph Roger
Resigned: 31 July 2003
Appointed Date: 09 March 1998
80 years old

Director
KELLY, Kenneth Thomas
Resigned: 11 November 2015
Appointed Date: 21 November 2014
61 years old

Director
LEGER, Dominique
Resigned: 30 November 1994
83 years old

Director
LODGE, Laurence
Resigned: 30 April 2004
Appointed Date: 31 July 2003
77 years old

Director
MASTRANGELO, Joseph Robert
Resigned: 07 October 2013
Appointed Date: 02 September 2011
56 years old

Director
MURPHY, Martin
Resigned: 31 August 2004
Appointed Date: 31 July 2003
67 years old

Director
OGDEN, David
Resigned: 26 March 1999
86 years old

Director
PERENNEC, Thierry Emile Marie
Resigned: 13 February 2009
Appointed Date: 10 November 2005
61 years old

Director
RAYNOR, Steven James
Resigned: 01 October 2014
Appointed Date: 07 April 2005
64 years old

Director
REES, Thomas Oliver Vaughan
Resigned: 14 October 2016
Appointed Date: 23 February 2015
52 years old

Director
SHARP, Ian Robert
Resigned: 30 January 2009
Appointed Date: 21 October 2004
68 years old

Director
STOPFORD, Derek
Resigned: 31 July 2003
79 years old

Director
SUTTON, Robert William
Resigned: 27 November 1992
97 years old

Director
WILSON, David
Resigned: 31 July 2003
Appointed Date: 01 September 1997
83 years old

Director
WINN, John David William
Resigned: 30 April 1995
90 years old

GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Events

10 Feb 2017
Statement of capital following an allotment of shares on 23 September 2016
  • GBP 39,114,689

19 Oct 2016
Appointment of Mr Iain Graham Ross Macdonald as a director on 18 October 2016
19 Oct 2016
Termination of appointment of Thomas Oliver Vaughan Rees as a director on 14 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 167 more events
12 Oct 1989
Director resigned;new director appointed

12 Oct 1989
Registered office changed on 12/10/89 from: 2 baches street london N1 6UB

04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1989
Memorandum and Articles of Association
23 Aug 1989
Incorporation

GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Charges

29 September 2008
Debenture
Delivered: 9 October 2008
Status: Satisfied on 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties Acting Through Its Paris Branch)
Description: Fixed and floating charge over the undertaking and all…
14 October 2004
An omnibus letter of set-off dated
Delivered: 30 October 2004
Status: Satisfied on 31 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…