GE INDUSTRIAL TREASURY HOLDINGS
ALTRINCHAM GE CAPITAL (USA) FUNDING GE CAPITAL CAR SALES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 02302709
Status Active
Incorporation Date 6 October 1988
Company Type Private Unlimited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 . The most likely internet sites of GE INDUSTRIAL TREASURY HOLDINGS are www.geindustrialtreasury.co.uk, and www.ge-industrial-treasury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Industrial Treasury Holdings is a Private Unlimited Company. The company registration number is 02302709. Ge Industrial Treasury Holdings has been working since 06 October 1988. The present status of the company is Active. The registered address of Ge Industrial Treasury Holdings is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BRENNAN, Ann Elizabeth is a Director of the company. CITRON, Zachary Joseph is a Director of the company. DWYER, Stephen John is a Director of the company. WHEELER, Gillian May is a Director of the company. Secretary GRAY, Stephen Joseph has been resigned. Secretary GREEN, Pamela Anne has been resigned. Secretary NICHOLSON, Judith Ann has been resigned. Secretary PATMORE, Ian Robert has been resigned. Secretary REED, Michael John Christopher has been resigned. Secretary RYLATT, Diane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BURR, Jonathan Charles has been resigned. Director CATHCART, William Alun has been resigned. Director CHAPMAN, Mark Andrew has been resigned. Director CITRON, Zachary Joseph has been resigned. Director CLARK, Roy Graham has been resigned. Director CROWTHER, Jonathan Michael has been resigned. Director DONNELLY, Michael has been resigned. Director ELDER, Ronald Sharp has been resigned. Director FARRAR, Daniel has been resigned. Director GREEN, Pamela Anne has been resigned. Director HANNA, Kenneth George has been resigned. Director HITCHIN, Paul Robert has been resigned. Director REED, Michael John Christopher has been resigned. Director RUEGG, Rolf has been resigned. Director SHAH, Sejal has been resigned. Director TAYLOR, Timothy John has been resigned. Director ZAFIROVSKI, Mike Svetozar has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
BRENNAN, Ann Elizabeth
Appointed Date: 31 March 2009
48 years old

Director
CITRON, Zachary Joseph
Appointed Date: 06 May 2004
60 years old

Director
DWYER, Stephen John
Appointed Date: 30 June 2006
66 years old

Director
WHEELER, Gillian May
Appointed Date: 30 June 2006
52 years old

Resigned Directors

Secretary
GRAY, Stephen Joseph
Resigned: 20 September 1993
Appointed Date: 07 August 1992

Secretary
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 13 December 1999

Secretary
NICHOLSON, Judith Ann
Resigned: 07 August 1992

Secretary
PATMORE, Ian Robert
Resigned: 13 December 1999
Appointed Date: 28 May 1999

Secretary
REED, Michael John Christopher
Resigned: 01 February 1996
Appointed Date: 20 September 1993

Secretary
RYLATT, Diane
Resigned: 28 May 1999
Appointed Date: 01 February 1996

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 20 January 2004

Director
BURR, Jonathan Charles
Resigned: 15 November 1999
Appointed Date: 22 July 1996
64 years old

Director
CATHCART, William Alun
Resigned: 07 August 1992
82 years old

Director
CHAPMAN, Mark Andrew
Resigned: 13 December 1999
Appointed Date: 28 October 1998
57 years old

Director
CITRON, Zachary Joseph
Resigned: 11 July 2003
Appointed Date: 20 June 2003
60 years old

Director
CLARK, Roy Graham
Resigned: 30 June 2006
Appointed Date: 14 December 2001
67 years old

Director
CROWTHER, Jonathan Michael
Resigned: 30 April 2004
Appointed Date: 13 December 1999
63 years old

Director
DONNELLY, Michael
Resigned: 28 April 1995
68 years old

Director
ELDER, Ronald Sharp
Resigned: 29 March 1996
75 years old

Director
FARRAR, Daniel
Resigned: 16 July 1996
Appointed Date: 28 April 1995
64 years old

Director
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 13 December 1999
65 years old

Director
HANNA, Kenneth George
Resigned: 07 August 1992
72 years old

Director
HITCHIN, Paul Robert
Resigned: 06 March 2007
Appointed Date: 30 June 2006
49 years old

Director
REED, Michael John Christopher
Resigned: 13 December 1999
Appointed Date: 12 November 1999
71 years old

Director
RUEGG, Rolf
Resigned: 28 April 1995
Appointed Date: 07 August 1992
83 years old

Director
SHAH, Sejal
Resigned: 01 January 2000
Appointed Date: 23 December 1999
62 years old

Director
TAYLOR, Timothy John
Resigned: 25 November 1998
Appointed Date: 28 April 1995
70 years old

Director
ZAFIROVSKI, Mike Svetozar
Resigned: 04 October 1996
Appointed Date: 07 August 1992
71 years old

GE INDUSTRIAL TREASURY HOLDINGS Events

14 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Oct 2016
Accounts for a dormant company made up to 30 June 2016
25 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

17 Dec 2015
Accounts for a dormant company made up to 30 June 2015
22 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

...
... and 167 more events
04 Nov 1988
Secretary resigned;new secretary appointed

04 Nov 1988
Director resigned;new director appointed

04 Nov 1988
Registered office changed on 04/11/88 from: 2 baches street london N1 6UB

02 Nov 1988
Memorandum and Articles of Association

06 Oct 1988
Incorporation

GE INDUSTRIAL TREASURY HOLDINGS Charges

3 August 1990
Deed of debenture
Delivered: 15 August 1990
Status: Satisfied on 20 August 1992
Persons entitled: Citibank N.A.
Description: (See 395 for details). Fixed and floating charges over the…