GE UK HOLDINGS
ALTRINCHAM IGE AIRCRAFT ENGINES (INVESTMENTS) GE PLASTICS (UK) HOLDINGS LIMITED TRUSHELFCO (NO.2740) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04108905
Status Active
Incorporation Date 16 November 2000
Company Type Private Unlimited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Statement of company's objects; Resolutions RES06 ‐ Resolution of reduction in issued share capital ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of GE UK HOLDINGS are www.geuk.co.uk, and www.ge-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 Uk Holdings is a Private Unlimited Company. The company registration number is 04108905. Ge Uk Holdings has been working since 16 November 2000. The present status of the company is Active. The registered address of Ge Uk 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. BUDGE, Andrew Thomas Peter is a Director of the company. CITRON, Zachary Joseph is a Director of the company. DWYER, Stephen John is a Director of the company. MATHUR, Akhlesh Prasad is a Director of the company. WHEELER, Gillian May is a Director of the company. Secretary GREEN, Pamela Anne has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director AGARWAL, Ritesh has been resigned. Director BOWMAN, Anthony Stephen 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 GREEN, Pamela Anne has been resigned. Director HITCHIN, Paul Robert has been resigned. Director HOLT, Ian John, Mri has been resigned. Director MORRIS, William Hazlitt has been resigned. Director RISINGER, Marlin has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SAUL, Christopher Francis Irving has been resigned. Director TEN HAVE, Hendrik Jan has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of other holding companies 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
BUDGE, Andrew Thomas Peter
Appointed Date: 22 October 2013
51 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
MATHUR, Akhlesh Prasad
Appointed Date: 21 July 2015
53 years old

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

Resigned Directors

Secretary
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 20 December 2000

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

Nominee Secretary
TRUSEC LIMITED
Resigned: 20 December 2000
Appointed Date: 16 November 2000

Director
AGARWAL, Ritesh
Resigned: 22 February 2012
Appointed Date: 11 April 2011
48 years old

Director
BOWMAN, Anthony Stephen
Resigned: 21 July 2015
Appointed Date: 22 October 2013
62 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: 22 December 2000
67 years old

Director
CROWTHER, Jonathan Michael
Resigned: 30 April 2004
Appointed Date: 20 December 2000
63 years old

Director
GREEN, Pamela Anne
Resigned: 31 October 2005
Appointed Date: 20 December 2000
65 years old

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

Director
HOLT, Ian John, Mri
Resigned: 30 April 2013
Appointed Date: 22 February 2012
62 years old

Director
MORRIS, William Hazlitt
Resigned: 14 August 2006
Appointed Date: 06 May 2004
63 years old

Director
RISINGER, Marlin
Resigned: 21 July 2015
Appointed Date: 20 December 2000
70 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 01 December 2000
Appointed Date: 16 November 2000
64 years old

Director
SAUL, Christopher Francis Irving
Resigned: 20 December 2000
Appointed Date: 01 December 2000
70 years old

Director
TEN HAVE, Hendrik Jan
Resigned: 20 December 2000
Appointed Date: 01 December 2000
53 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 01 December 2000
Appointed Date: 16 November 2000
62 years old

GE UK HOLDINGS Events

17 Jan 2017
Statement of company's objects
17 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

12 Dec 2016
Confirmation statement made on 16 November 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
...
... and 116 more events
05 Dec 2000
Director resigned
05 Dec 2000
Director resigned
05 Dec 2000
New director appointed
04 Dec 2000
Company name changed trushelfco (no.2740) LIMITED\certificate issued on 04/12/00
16 Nov 2000
Incorporation