GE CAPITAL ENERGY FUNDING LIMITED
LONDON BOVING OVERSEAS SERVICES LIMITED KVAERNER BOVING OVERSEAS SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 03338461
Status Liquidation
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Termination of appointment of Gabriele D'uva as a director on 23 December 2016; Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ; Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road London W6 8BJ. The most likely internet sites of GE CAPITAL ENERGY FUNDING LIMITED are www.gecapitalenergyfunding.co.uk, and www.ge-capital-energy-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Ge Capital Energy Funding Limited is a Private Limited Company. The company registration number is 03338461. Ge Capital Energy Funding Limited has been working since 24 March 1997. The present status of the company is Liquidation. The registered address of Ge Capital Energy Funding Limited is 1 More London Place London Se1 2af. . FRENCH, Ann is a Secretary of the company. FARRELL, Lisa is a Director of the company. Secretary ABBOTT, Courtenay has been resigned. Secretary COTTER, Stephen has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary ESSEX, Alicia has been resigned. Secretary GODDARD, Nicholas has been resigned. Secretary PEERMOHAMED, Zahra has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BABER, Jeremy David has been resigned. Director CARTLEDGE, Andrew has been resigned. Director CLARKSON, Michael has been resigned. Director D'UVA, Gabriele has been resigned. Director DANIELL, Paul Nigel has been resigned. Director DHALIWAL, Harminder has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DOYLE, Timothy John has been resigned. Director FITZPATRICK, Hugh Alan Taylor has been resigned. Director FORD, Toby Duncan has been resigned. Director GIRARD, Sylvain Andre has been resigned. Director GREEN, Richard William has been resigned. Director GREEN, Robert has been resigned. Director HURST, Martin Peter has been resigned. Director HURST, Tiffany has been resigned. Director JENKINS, John Michael has been resigned. Director JONES, Gareth Cemlyn has been resigned. Director LOMAS, Paul John has been resigned. Director MCCLELLAND, Lynn Fiona has been resigned. Director MCGIBBON, William Hall has been resigned. Director MILLARD, Darren Mark has been resigned. Director MORRIS, Gavin has been resigned. Director NAGARAJAN, Sriram has been resigned. Director ORLOV, Victor has been resigned. Director RENDELL, David Richard has been resigned. Director ROBINSON, Alistair James has been resigned. Director SANTACATERINA, Paul has been resigned. Director SOMPER, Jonathan has been resigned. Director TOFTS, Richard Edward has been resigned. Director TORRANCE, Robert William has been resigned. Director TRUDGEON, Simon has been resigned. Director UNAL, Salih has been resigned. Director VILLAMULTEDO, Massimo has been resigned. Director WAKE, Hilary Anne has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FRENCH, Ann
Appointed Date: 14 June 2011

Director
FARRELL, Lisa
Appointed Date: 30 September 2014
53 years old

Resigned Directors

Secretary
ABBOTT, Courtenay
Resigned: 18 November 2014
Appointed Date: 20 September 2012

Secretary
COTTER, Stephen
Resigned: 17 April 2001
Appointed Date: 25 April 1997

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1997
Appointed Date: 24 March 1997

Secretary
ESSEX, Alicia
Resigned: 07 September 2012
Appointed Date: 17 January 2003

Secretary
GODDARD, Nicholas
Resigned: 25 October 2001
Appointed Date: 17 April 2001

Secretary
PEERMOHAMED, Zahra
Resigned: 22 June 2016
Appointed Date: 18 November 2014

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 January 2003
Appointed Date: 25 October 2001

Director
BABER, Jeremy David
Resigned: 21 April 2008
Appointed Date: 25 November 2005
55 years old

Director
CARTLEDGE, Andrew
Resigned: 10 December 2003
Appointed Date: 03 September 2001
56 years old

Director
CLARKSON, Michael
Resigned: 06 December 2000
Appointed Date: 25 April 1997
87 years old

Director
D'UVA, Gabriele
Resigned: 23 December 2016
Appointed Date: 30 September 2014
52 years old

Director
DANIELL, Paul Nigel
Resigned: 06 November 2002
Appointed Date: 03 September 2001
64 years old

Director
DHALIWAL, Harminder
Resigned: 31 October 2003
Appointed Date: 17 January 2003
66 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1997
Appointed Date: 24 March 1997

Director
DOYLE, Timothy John
Resigned: 19 December 2001
Appointed Date: 17 April 2001
63 years old

Director
FITZPATRICK, Hugh Alan Taylor
Resigned: 30 September 2014
Appointed Date: 19 June 2009
56 years old

Director
FORD, Toby Duncan
Resigned: 14 January 2011
Appointed Date: 12 January 2010
54 years old

Director
GIRARD, Sylvain Andre
Resigned: 25 November 2005
Appointed Date: 06 November 2001
55 years old

Director
GREEN, Richard William
Resigned: 19 June 2009
Appointed Date: 26 March 2007
59 years old

Director
GREEN, Robert
Resigned: 06 November 2002
Appointed Date: 19 December 2001
57 years old

Director
HURST, Martin Peter
Resigned: 10 August 2007
Appointed Date: 15 September 2006
62 years old

Director
HURST, Tiffany
Resigned: 25 November 2005
Appointed Date: 31 October 2003
50 years old

Director
JENKINS, John Michael
Resigned: 15 March 2013
Appointed Date: 19 June 2009
60 years old

Director
JONES, Gareth Cemlyn
Resigned: 19 December 2001
Appointed Date: 17 April 2001
77 years old

Director
LOMAS, Paul John
Resigned: 19 June 2009
Appointed Date: 01 February 2008
61 years old

Director
MCCLELLAND, Lynn Fiona
Resigned: 01 November 2006
Appointed Date: 25 July 2005
57 years old

Director
MCGIBBON, William Hall
Resigned: 30 September 2011
Appointed Date: 20 June 2008
68 years old

Director
MILLARD, Darren Mark
Resigned: 30 September 2014
Appointed Date: 12 January 2010
57 years old

Director
MORRIS, Gavin
Resigned: 17 March 2004
Appointed Date: 30 January 2003
56 years old

Director
NAGARAJAN, Sriram
Resigned: 17 May 2007
Appointed Date: 17 March 2004
52 years old

Director
ORLOV, Victor
Resigned: 19 December 2001
Appointed Date: 25 April 1997
74 years old

Director
RENDELL, David Richard
Resigned: 19 June 2009
Appointed Date: 27 November 2007
67 years old

Director
ROBINSON, Alistair James
Resigned: 20 March 2008
Appointed Date: 17 May 2007
55 years old

Director
SANTACATERINA, Paul
Resigned: 16 May 2005
Appointed Date: 19 December 2001
63 years old

Director
SOMPER, Jonathan
Resigned: 25 November 2005
Appointed Date: 12 July 2005
61 years old

Director
TOFTS, Richard Edward
Resigned: 19 December 2001
Appointed Date: 25 April 1997
78 years old

Director
TORRANCE, Robert William
Resigned: 26 August 2005
Appointed Date: 17 January 2003
66 years old

Director
TRUDGEON, Simon
Resigned: 15 September 2006
Appointed Date: 12 July 2005
57 years old

Director
UNAL, Salih
Resigned: 14 April 2016
Appointed Date: 30 September 2014
45 years old

Director
VILLAMULTEDO, Massimo
Resigned: 20 June 2008
Appointed Date: 23 January 2006
57 years old

Director
WAKE, Hilary Anne
Resigned: 20 September 2012
Appointed Date: 05 March 2004
66 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 25 April 1997
Appointed Date: 24 March 1997

GE CAPITAL ENERGY FUNDING LIMITED Events

04 Jan 2017
Termination of appointment of Gabriele D'uva as a director on 23 December 2016
25 Jul 2016
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
25 Jul 2016
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
25 Jul 2016
Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on 25 July 2016
19 Jul 2016
Declaration of solvency
...
... and 168 more events
29 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution

29 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1997
Incorporation