GE GRID SOLUTIONS (UK) LIMITED
CO. ANTRIM KELMAN LIMITED

Company number NI027892
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address UNIT 1, 7 LISSUE WALK LISSUE INDUSTRIAL ESTATE EAST, LISBURN, CO. ANTRIM, NORTHERN IRELAND, BT28 2LU
Home Country United Kingdom
Nature of Business 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control, 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of David Richard Daly as a director on 15 November 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of GE GRID SOLUTIONS (UK) LIMITED are www.gegridsolutionsuk.co.uk, and www.ge-grid-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Ge Grid Solutions Uk Limited is a Private Limited Company. The company registration number is NI027892. Ge Grid Solutions Uk Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Ge Grid Solutions Uk Limited is Unit 1 7 Lissue Walk Lissue Industrial Estate East Lisburn Co Antrim Northern Ireland Bt28 2lu. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. FIDGEON, Marie-Clare is a Director of the company. MCGUIGAN, Graham Samuel Aubrey is a Director of the company. ORMSBY, Richard Houston is a Director of the company. SANTILLAN MARQUEZ, Jeanette Berenice is a Director of the company. WAKE, Hilary Anne is a Director of the company. WALL, Damien Clifford is a Director of the company. Secretary A G SECRETARIAL LTD has been resigned. Secretary RICHEY, Kenneth has been resigned. Secretary TUMILTY, Lee has been resigned. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director BEATTIE, Stephen has been resigned. Director CLARK, Alyson Margaret has been resigned. Director CUNNINGHAM, John Edward has been resigned. Director CUNNINGHAM, Michael has been resigned. Director CUNNINGHAM, Peter William has been resigned. Director DALY, David Richard has been resigned. Director EVERETT, Peter Daryl has been resigned. Director MCILROY, Colin David has been resigned. Director MULHOLLAND, Diarmaid Patrick has been resigned. Director PHILLIPS, Simon has been resigned. Director RICHEY, Kenneth has been resigned. Director WATSON, Robin has been resigned. The company operates in "Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 December 2010

Director
FIDGEON, Marie-Clare
Appointed Date: 01 June 2015
43 years old

Director
MCGUIGAN, Graham Samuel Aubrey
Appointed Date: 01 June 2015
46 years old

Director
ORMSBY, Richard Houston
Appointed Date: 11 October 2012
45 years old

Director
SANTILLAN MARQUEZ, Jeanette Berenice
Appointed Date: 01 June 2015
55 years old

Director
WAKE, Hilary Anne
Appointed Date: 04 August 2008
66 years old

Director
WALL, Damien Clifford
Appointed Date: 01 June 2015
55 years old

Resigned Directors

Secretary
A G SECRETARIAL LTD
Resigned: 15 December 2008
Appointed Date: 04 August 2008

Secretary
RICHEY, Kenneth
Resigned: 09 August 2005
Appointed Date: 27 October 1993

Secretary
TUMILTY, Lee
Resigned: 04 August 2008
Appointed Date: 09 August 2005

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 01 December 2010
Appointed Date: 15 December 2008

Director
BEATTIE, Stephen
Resigned: 04 August 2008
Appointed Date: 01 December 1999
56 years old

Director
CLARK, Alyson Margaret
Resigned: 22 August 2011
Appointed Date: 04 August 2008
67 years old

Director
CUNNINGHAM, John Edward
Resigned: 04 August 2008
Appointed Date: 27 October 1993
82 years old

Director
CUNNINGHAM, Michael
Resigned: 04 August 2008
Appointed Date: 09 August 2005
51 years old

Director
CUNNINGHAM, Peter William
Resigned: 04 August 2008
Appointed Date: 01 December 1999
53 years old

Director
DALY, David Richard
Resigned: 15 November 2016
Appointed Date: 01 June 2015
51 years old

Director
EVERETT, Peter Daryl
Resigned: 11 October 2012
Appointed Date: 04 August 2008
64 years old

Director
MCILROY, Colin David
Resigned: 04 August 2008
Appointed Date: 01 December 1999
65 years old

Director
MULHOLLAND, Diarmaid Patrick
Resigned: 03 March 2011
Appointed Date: 04 August 2008
54 years old

Director
PHILLIPS, Simon
Resigned: 09 May 2014
Appointed Date: 11 October 2012
61 years old

Director
RICHEY, Kenneth
Resigned: 09 August 2005
Appointed Date: 27 October 1993
82 years old

Director
WATSON, Robin
Resigned: 09 August 2005
Appointed Date: 27 October 1993
84 years old

GE GRID SOLUTIONS (UK) LIMITED Events

19 Dec 2016
Full accounts made up to 31 December 2015
24 Nov 2016
Termination of appointment of David Richard Daly as a director on 15 November 2016
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 Oct 2016
Director's details changed for Mrs. Hilary Anne Wake on 1 October 2016
29 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 99,000

...
... and 117 more events
27 Oct 1993
Incorporation
27 Oct 1993
Memorandum
27 Oct 1993
Decln complnce reg new co
27 Oct 1993
Articles
27 Oct 1993
Pars re dirs/sit reg off

GE GRID SOLUTIONS (UK) LIMITED Charges

11 January 1995
Mortgage or charge
Delivered: 20 January 1995
Status: Satisfied on 4 August 2008
Description: All monies. Charge over all book debts all book debts and…
11 January 1995
Mortgage or charge
Delivered: 20 January 1995
Status: Satisfied on 4 August 2008
Description: All monies. Floating charge the undertaking of the company…
27 July 1994
Mortgage or charge
Delivered: 15 August 1994
Status: Satisfied on 17 April 2003
Persons entitled: Way, Apollo Road (Registered No NI Hathaway Advanced
Description: All monies due under the terms of an agreement of 27TH july…