GE AVIATION SYSTEMS LIMITED
CHELTENHAM SMITHS AEROSPACE LIMITED SMITHS INDUSTRIES AEROSPACE & DEFENCE SYSTEMS LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL52 8SF
Company number 00745917
Status Active
Incorporation Date 3 January 1963
Company Type Private Limited Company
Address CHELTENHAM ROAD, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8SF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 84110 - General public administration activities, 84220 - Defence activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 300,001 USD 121,171,000 ; Appointment of Tristan Keith Chubb as a secretary on 15 December 2015. The most likely internet sites of GE AVIATION SYSTEMS LIMITED are www.geaviationsystems.co.uk, and www.ge-aviation-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Aviation Systems Limited is a Private Limited Company. The company registration number is 00745917. Ge Aviation Systems Limited has been working since 03 January 1963. The present status of the company is Active. The registered address of Ge Aviation Systems Limited is Cheltenham Road Bishops Cleeve Cheltenham Gloucestershire Gl52 8sf. . CHUBB, Tristan Keith is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BRADLEY, Thomas William is a Director of the company. LAITY, Paul Danton is a Director of the company. LINACRE, Simon is a Director of the company. SLATE, Liam Martin is a Director of the company. TOWERS, Oliver is a Director of the company. Secretary BURDETT, Neil Robert has been resigned. Secretary MCALISTER, Bruce Alastair has been resigned. Secretary SMITH, Alan has been resigned. Secretary WEIGEL, William Breck has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ALBRECHT, Ronald Charles has been resigned. Director BARBER, Norman Victor has been resigned. Director BLACKMAN, Anthony Lionel has been resigned. Director CARROLL, Philip has been resigned. Director COLLINS, Philip Howard has been resigned. Director DONOVAN, Ian Edward has been resigned. Director DONOVAN, Ian Edward has been resigned. Director FERRIE, John, Dr has been resigned. Director FORD, Toby Duncan has been resigned. Director HUGHES, Nigel Howard has been resigned. Director JACKSON, Derek Ian has been resigned. Director JONES, Alan has been resigned. Director JONES, Martin Hartley, Dr has been resigned. Director JONES, Martin Hartley, Dr has been resigned. Director JONES, Michael David has been resigned. Director KNIGHT, Brian Roy William has been resigned. Director KNIGHT, Michael William Patrick, Sir has been resigned. Director LEGG, John Malcolm has been resigned. Director MACKINTOSH, Euan Kenneth has been resigned. Director NEWTON, Ian Paul Lewis has been resigned. Director SHEPPARD, David has been resigned. Director SPIERS, Donald Maurice, Sir has been resigned. Director STEVENSON, Anthony Roy has been resigned. Director SUTTON, Benjamin has been resigned. Director TAYLOR, Stephen Joseph has been resigned. Director THORNTON, Graham Kenneth, Dr has been resigned. Director TONGUE, Peter Richard has been resigned. Director WILTON, Nicholas John has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
CHUBB, Tristan Keith
Appointed Date: 15 December 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 December 2009

Director
BRADLEY, Thomas William
Appointed Date: 27 March 2015
49 years old

Director
LAITY, Paul Danton
Appointed Date: 16 June 2014
66 years old

Director
LINACRE, Simon
Appointed Date: 11 April 2011
66 years old

Director
SLATE, Liam Martin
Appointed Date: 24 September 2015
45 years old

Director
TOWERS, Oliver
Appointed Date: 01 September 2008
70 years old

Resigned Directors

Secretary
BURDETT, Neil Robert
Resigned: 04 May 2007
Appointed Date: 11 December 2000

Secretary
MCALISTER, Bruce Alastair
Resigned: 16 June 2014
Appointed Date: 04 May 2007

Secretary
SMITH, Alan
Resigned: 11 December 2000

Secretary
WEIGEL, William Breck
Resigned: 15 December 2015
Appointed Date: 16 June 2014

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 17 November 2009
Appointed Date: 24 October 2007

Director
ALBRECHT, Ronald Charles
Resigned: 01 June 2006
Appointed Date: 01 September 1998
80 years old

Director
BARBER, Norman Victor
Resigned: 31 July 2000
86 years old

Director
BLACKMAN, Anthony Lionel
Resigned: 31 December 1992
97 years old

Director
CARROLL, Philip
Resigned: 09 July 2010
Appointed Date: 04 May 2007
66 years old

Director
COLLINS, Philip Howard
Resigned: 02 October 2001
Appointed Date: 01 September 1998
84 years old

Director
DONOVAN, Ian Edward
Resigned: 31 July 2000
Appointed Date: 01 September 1998
85 years old

Director
DONOVAN, Ian Edward
Resigned: 01 September 1998
85 years old

Director
FERRIE, John, Dr
Resigned: 31 December 2008
Appointed Date: 01 September 2000
79 years old

Director
FORD, Toby Duncan
Resigned: 24 September 2015
Appointed Date: 11 April 2011
55 years old

Director
HUGHES, Nigel Howard
Resigned: 15 August 1997
88 years old

Director
JACKSON, Derek Ian
Resigned: 31 August 1994
91 years old

Director
JONES, Alan
Resigned: 16 June 2014
Appointed Date: 06 June 2012
55 years old

Director
JONES, Martin Hartley, Dr
Resigned: 18 December 2002
Appointed Date: 19 May 2000
83 years old

Director
JONES, Martin Hartley, Dr
Resigned: 01 February 1995
83 years old

Director
JONES, Michael David
Resigned: 04 May 2007
Appointed Date: 01 September 1998
81 years old

Director
KNIGHT, Brian Roy William
Resigned: 31 December 2007
Appointed Date: 10 March 2003
71 years old

Director
KNIGHT, Michael William Patrick, Sir
Resigned: 28 February 1995
Appointed Date: 01 January 1993
93 years old

Director
LEGG, John Malcolm
Resigned: 31 October 2002
Appointed Date: 14 February 1995
83 years old

Director
MACKINTOSH, Euan Kenneth
Resigned: 30 September 1998
89 years old

Director
NEWTON, Ian Paul Lewis
Resigned: 26 August 1994
96 years old

Director
SHEPPARD, David
Resigned: 19 May 2000
Appointed Date: 14 February 1995
70 years old

Director
SPIERS, Donald Maurice, Sir
Resigned: 30 July 1998
Appointed Date: 06 August 1995
92 years old

Director
STEVENSON, Anthony Roy
Resigned: 31 October 1996
82 years old

Director
SUTTON, Benjamin
Resigned: 03 December 2012
Appointed Date: 01 April 2010
57 years old

Director
TAYLOR, Stephen Joseph
Resigned: 07 October 2010
Appointed Date: 01 September 2008
63 years old

Director
THORNTON, Graham Kenneth, Dr
Resigned: 31 December 1999
77 years old

Director
TONGUE, Peter Richard
Resigned: 18 December 2002
Appointed Date: 01 September 1998
81 years old

Director
WILTON, Nicholas John
Resigned: 31 May 2001
Appointed Date: 14 February 1995
72 years old

GE AVIATION SYSTEMS LIMITED Events

16 Jan 2017
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300,001
  • USD 121,171,000

17 Dec 2015
Appointment of Tristan Keith Chubb as a secretary on 15 December 2015
17 Dec 2015
Termination of appointment of William Breck Weigel as a secretary on 15 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 186 more events
25 Mar 1987
Full accounts made up to 2 August 1986

14 Feb 1987
Return made up to 23/12/86; full list of members

16 Sep 1986
Full accounts made up to 3 August 1985

18 Nov 1983
Company name changed\certificate issued on 18/11/83
03 Jan 1963
Certificate of incorporation