GE TRANSPORTATION SYSTEMS LTD
ALTRINCHAM GE HARRIS HARMON RAILWAY TECHNOLOGY LTD VAUGHAN HARMON SYSTEMS LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 01340785
Status Active
Incorporation Date 25 November 1977
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Christopher John Gray as a director on 15 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GE TRANSPORTATION SYSTEMS LTD are www.getransportationsystems.co.uk, and www.ge-transportation-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three 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 Transportation Systems Ltd is a Private Limited Company. The company registration number is 01340785. Ge Transportation Systems Ltd has been working since 25 November 1977. The present status of the company is Active. The registered address of Ge Transportation Systems Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ELLWOOD, Graham is a Director of the company. GRAY, Christopher John is a Director of the company. HANBURY, Paul Joseph is a Director of the company. Secretary AMRAM, Thierry has been resigned. Secretary DARBY, Barry James Arthur has been resigned. Secretary FOGEL, Baird has been resigned. Secretary MONK, Geoffrey William has been resigned. Secretary ST JOHNSTON, Aldrina Nia has been resigned. Director AVILES GUERRERO, Andres Luis has been resigned. Director BALDOCK, Jason has been resigned. Director BATES, Paul Hamilton has been resigned. Director BEADLE, Ronald Edward has been resigned. Director BRANDI, Silvano has been resigned. Director CAPONECCHI, Kevin Joseph has been resigned. Director ERYUREK, Evren has been resigned. Director FABBIAN, Franco has been resigned. Director FOWLER, Anthony has been resigned. Director HAMMOOR, Thomas has been resigned. Director HARRISON, Kathie has been resigned. Director LEGLER, David has been resigned. Director MARBERG, William Paul has been resigned. Director MONK, Geoffrey William has been resigned. Director MORLEY, Michael Tunley Corben has been resigned. Director NEWELL, Andrew has been resigned. Director NOFFSINGER, Joseph has been resigned. Director OLSSON, Bjorn has been resigned. Director PORTER, Colin Howard has been resigned. Director RYKER, Gary has been resigned. Director SCHMITZ, Stephen Louis has been resigned. Director SIMPSON, David Ralph has been resigned. Director SMYRK, Donald has been resigned. Director ST JOHNSTON, Aldrina Nia has been resigned. Director ST JOHNSTON, Andrew has been resigned. Director STREET, Adam Matthew has been resigned. Director WILSON, William Henry Richard has been resigned. Director WOOD, David has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 08 April 2013

Director
ELLWOOD, Graham
Appointed Date: 29 October 2015
44 years old

Director
GRAY, Christopher John
Appointed Date: 15 September 2016
67 years old

Director
HANBURY, Paul Joseph
Appointed Date: 08 April 2013
67 years old

Resigned Directors

Secretary
AMRAM, Thierry
Resigned: 15 May 2013
Appointed Date: 11 February 2009

Secretary
DARBY, Barry James Arthur
Resigned: 03 September 2007
Appointed Date: 28 June 1999

Secretary
FOGEL, Baird
Resigned: 11 February 2009
Appointed Date: 03 September 2007

Secretary
MONK, Geoffrey William
Resigned: 29 January 1997

Secretary
ST JOHNSTON, Aldrina Nia
Resigned: 28 June 1999
Appointed Date: 01 July 1996

Director
AVILES GUERRERO, Andres Luis
Resigned: 14 February 2014
Appointed Date: 04 March 2010
54 years old

Director
BALDOCK, Jason
Resigned: 29 October 2015
Appointed Date: 04 March 2010
48 years old

Director
BATES, Paul Hamilton
Resigned: 27 November 2006
Appointed Date: 11 October 2004
66 years old

Director
BEADLE, Ronald Edward
Resigned: 16 October 1992
89 years old

Director
BRANDI, Silvano
Resigned: 01 January 2008
Appointed Date: 16 October 2001
78 years old

Director
CAPONECCHI, Kevin Joseph
Resigned: 03 September 2007
Appointed Date: 11 October 2004
59 years old

Director
ERYUREK, Evren
Resigned: 04 March 2010
Appointed Date: 03 September 2007
62 years old

Director
FABBIAN, Franco
Resigned: 08 April 2013
Appointed Date: 04 March 2010
76 years old

Director
FOWLER, Anthony
Resigned: 29 October 2015
Appointed Date: 05 June 2014
48 years old

Director
HAMMOOR, Thomas
Resigned: 03 September 2007
Appointed Date: 16 October 2001
67 years old

Director
HARRISON, Kathie
Resigned: 15 April 2011
Appointed Date: 01 September 2008
63 years old

Director
LEGLER, David
Resigned: 08 April 2013
Appointed Date: 15 April 2011
55 years old

Director
MARBERG, William Paul
Resigned: 20 June 2000
Appointed Date: 29 June 1998
74 years old

Director
MONK, Geoffrey William
Resigned: 01 July 1996
93 years old

Director
MORLEY, Michael Tunley Corben
Resigned: 30 July 1998
89 years old

Director
NEWELL, Andrew
Resigned: 03 September 2007
Appointed Date: 16 October 2001
63 years old

Director
NOFFSINGER, Joseph
Resigned: 03 September 2007
Appointed Date: 28 June 1999
74 years old

Director
OLSSON, Bjorn
Resigned: 11 May 2001
Appointed Date: 01 July 1996
80 years old

Director
PORTER, Colin Howard
Resigned: 11 May 2001
Appointed Date: 01 July 1996
75 years old

Director
RYKER, Gary
Resigned: 24 October 1997
Appointed Date: 01 July 1996
76 years old

Director
SCHMITZ, Stephen Louis
Resigned: 19 July 2002
Appointed Date: 20 June 2000
72 years old

Director
SIMPSON, David Ralph
Resigned: 14 October 2008
Appointed Date: 27 November 2006
70 years old

Director
SMYRK, Donald
Resigned: 09 July 2008
Appointed Date: 03 September 2007
67 years old

Director
ST JOHNSTON, Aldrina Nia
Resigned: 11 May 2001
95 years old

Director
ST JOHNSTON, Andrew
Resigned: 11 May 2001
103 years old

Director
STREET, Adam Matthew
Resigned: 08 April 2013
Appointed Date: 27 April 2007
51 years old

Director
WILSON, William Henry Richard
Resigned: 14 September 2005
Appointed Date: 19 July 2002
58 years old

Director
WOOD, David
Resigned: 29 October 2015
Appointed Date: 14 October 2008
61 years old

GE TRANSPORTATION SYSTEMS LTD Events

07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
17 Oct 2016
Appointment of Christopher John Gray as a director on 15 September 2016
04 Oct 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,001

28 Jan 2016
Director's details changed for Graham Ellwood on 31 October 2015
...
... and 192 more events
29 Feb 1988
Return made up to 13/11/87; full list of members

29 May 1987
Full accounts made up to 31 October 1986

07 Oct 1986
Director's particulars changed

18 Sep 1986
Return made up to 15/08/86; full list of members

25 Dec 1977
Certificate of incorporation

GE TRANSPORTATION SYSTEMS LTD Charges

5 June 1998
Rent deposit deed
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Benjamin Priest Limited
Description: Deposited sum means the sum of £44,990 paid by the tenant…
5 June 1998
Rent deposit deed
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Benjamin Priest Limited
Description: Deposited sum means the sum of £45,030 paid by the tenant…
6 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 19 December 1998
Persons entitled: Barclays Bank PLC
Description: Unit 8,mead business centre,mead…
22 October 1996
Legal charge
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The maltings hoe lane ware hertfordshire t/n-HD115546.
20 September 1996
Debenture
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1993
Memorandum of cash deposit
Delivered: 30 July 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £104,385.00 credited to account number 21978845…
13 April 1993
Charge of debt
Delivered: 15 April 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £47,738.00 due from the royal bank of scotland…
30 March 1993
Charge of debt
Delivered: 1 April 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £304,255.55 due from the royal bank of scotland…
30 March 1993
Charge of debt
Delivered: 1 April 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £351,195.05 due from the royal bank of scotland…
30 March 1993
Charge of debt
Delivered: 1 April 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £51,196.00 due from the royal bank of scotland…
30 March 1993
Charge of debt
Delivered: 1 April 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £1,349,000 due from the royal bank of scotland…
30 March 1993
Charge of debt
Delivered: 1 April 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £72,683.55 due from the royal bank of scotland…
7 April 1992
Memorandum of cash deposit
Delivered: 10 April 1992
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £104,092 credited to account 21978837 with the…
26 March 1992
Legal charge
Delivered: 28 March 1992
Status: Satisfied on 29 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 8 the mead business centre mead lane…
28 January 1982
Debenture
Delivered: 5 February 1982
Status: Satisfied on 29 October 1997
Persons entitled: Williams & Glyns Bank LTD
Description: Fixed & floating charge on undertaking and all property and…
22 December 1978
Legal charge
Delivered: 2 January 1979
Status: Satisfied on 29 October 1997
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land & factory the malting, hoe lane ware herts…