GE MONEY HOME LENDING LIMITED
WATFORD IGROUP5 LIMITED IGROUP SECURITIES LIMITED OCWEN P LIMITED

Hellopages » Hertfordshire » Watford » WD18 1YY

Company number 03770763
Status Active
Incorporation Date 14 May 1999
Company Type Private Limited Company
Address PO BOX 2497 BUILDING 4, HATTERS LANE, WATFORD, UNITED KINGDOM, WD18 1YY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Manuel Uria-Fernandez as a director on 30 December 2016; Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016; Termination of appointment of Denis Arthur Hall as a director on 30 December 2016. The most likely internet sites of GE MONEY HOME LENDING LIMITED are www.gemoneyhomelending.co.uk, and www.ge-money-home-lending.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7 miles; to South Kenton Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles; to South Greenford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Money Home Lending Limited is a Private Limited Company. The company registration number is 03770763. Ge Money Home Lending Limited has been working since 14 May 1999. The present status of the company is Active. The registered address of Ge Money Home Lending Limited is Po Box 2497 Building 4 Hatters Lane Watford United Kingdom Wd18 1yy. . SHAH, Kalpna is a Secretary of the company. BIRD, Richard William is a Director of the company. JONES, Samantha is a Director of the company. Secretary ESPOSITO, Gina has been resigned. Secretary SHAH, Kalpna has been resigned. Secretary FN SECRETARY LIMITED has been resigned. Director AINSWORTH, Keith has been resigned. Director ASKEW, Paul Richard has been resigned. Director BELLORA, Michael Richard has been resigned. Director BERRY, Duncan Gee has been resigned. Director BOAKES, Jeremy Edward has been resigned. Director BRENNAN, Peter has been resigned. Director BURN, Bryan Adrian Falconer has been resigned. Director CARSON, David Richard has been resigned. Director COLLINS, Christopher John has been resigned. Director CRICHTON, Susan Elizabeth has been resigned. Director DAVIS, Richard Michael James has been resigned. Director DE RIDDER, Kimon Celicourt Macris, Dr has been resigned. Director DEANE JOHNS, Simon Joshua has been resigned. Director DLUTOWSKI, Joseph Arthur has been resigned. Director DONTSCHUK, Paul has been resigned. Director EDIS, Malcolm Charles has been resigned. Director EVANS, Kellie Victoria has been resigned. Director FERGUSON, Ian George has been resigned. Director FLYNN, William John has been resigned. Director GIGANTIELLO, Giacomo has been resigned. Director GILLIGAN, Brendan Edward has been resigned. Director GILLIGAN, Brendan Edward has been resigned. Director GUNNIGLE, Clodagh has been resigned. Director HALL, Denis Arthur has been resigned. Director HARRIS, Jeffrey has been resigned. Director HARVEY, David has been resigned. Director HEESE, Bruno has been resigned. Director HUNKIN, Ricky David has been resigned. Director JOHAR, Mandeep Singh has been resigned. Director JOHNSON, Alec David has been resigned. Director KAGAN, Jeffrey Allan has been resigned. Director KEEFER, Tamaea Lynne has been resigned. Director KEKEDJIAN, Aris has been resigned. Director KING, Robert Henry has been resigned. Director LLORENS, Jacques Eric has been resigned. Director MCCARRON, Michael Christopher has been resigned. Director MELLING, Michael John has been resigned. Director MESSENGER, Andrew has been resigned. Director MILLWARD, Keith Roger has been resigned. Director NUTLEY, Julian Stanley has been resigned. Director PARROTT, Marc Richard has been resigned. Director PERRIN, Laurence Anne Renee has been resigned. Director PICKERING, Steven Mark has been resigned. Director PUNCH, Andrew Robert has been resigned. Director SANDERS, Colin George has been resigned. Director SHAVE, Colin John Varnell has been resigned. Director SIMMONS, Alison has been resigned. Director SINCLAIR, Stuart William has been resigned. Director SPENCER, John Peter has been resigned. Director STORY, Ian Graham has been resigned. Director SULLY, Elizabeth Mary has been resigned. Director URIA-FERNANDEZ, Manuel has been resigned. Director VAN BUNNIK, Bernardus Petrus Maria has been resigned. Director WEBB, Sean has been resigned. Director WILSON, Ian Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAH, Kalpna
Appointed Date: 30 June 2015

Director
BIRD, Richard William
Appointed Date: 23 June 2016
54 years old

Director
JONES, Samantha
Appointed Date: 01 October 2016
43 years old

Resigned Directors

Secretary
ESPOSITO, Gina
Resigned: 30 June 2016
Appointed Date: 30 June 2015

Secretary
SHAH, Kalpna
Resigned: 11 November 2004
Appointed Date: 14 May 1999

Secretary
FN SECRETARY LIMITED
Resigned: 30 June 2015
Appointed Date: 11 November 2004

Director
AINSWORTH, Keith
Resigned: 12 June 2001
Appointed Date: 20 July 1999
68 years old

Director
ASKEW, Paul Richard
Resigned: 02 May 2004
Appointed Date: 29 March 2004
55 years old

Director
BELLORA, Michael Richard
Resigned: 05 October 2007
Appointed Date: 26 May 2004
59 years old

Director
BERRY, Duncan Gee
Resigned: 09 September 2013
Appointed Date: 11 August 2006
56 years old

Director
BOAKES, Jeremy Edward
Resigned: 28 January 2005
Appointed Date: 18 February 2004
60 years old

Director
BRENNAN, Peter
Resigned: 26 May 2004
Appointed Date: 12 September 2002
59 years old

Director
BURN, Bryan Adrian Falconer
Resigned: 30 June 2016
Appointed Date: 21 May 2009
80 years old

Director
CARSON, David Richard
Resigned: 15 September 2006
Appointed Date: 03 October 2005
54 years old

Director
COLLINS, Christopher John
Resigned: 10 August 2008
Appointed Date: 21 August 2006
74 years old

Director
CRICHTON, Susan Elizabeth
Resigned: 26 February 2002
Appointed Date: 10 October 2001
67 years old

Director
DAVIS, Richard Michael James
Resigned: 21 June 2004
Appointed Date: 29 March 2004
58 years old

Director
DE RIDDER, Kimon Celicourt Macris, Dr
Resigned: 01 October 2013
Appointed Date: 30 March 2012
52 years old

Director
DEANE JOHNS, Simon Joshua
Resigned: 31 January 2004
Appointed Date: 26 February 2002
60 years old

Director
DLUTOWSKI, Joseph Arthur
Resigned: 15 February 2002
Appointed Date: 14 May 1999
61 years old

Director
DONTSCHUK, Paul
Resigned: 28 September 2007
Appointed Date: 11 August 2006
59 years old

Director
EDIS, Malcolm Charles
Resigned: 28 June 1999
Appointed Date: 14 May 1999
77 years old

Director
EVANS, Kellie Victoria
Resigned: 13 August 2014
Appointed Date: 30 March 2012
53 years old

Director
FERGUSON, Ian George
Resigned: 22 February 2012
Appointed Date: 24 September 2008
65 years old

Director
FLYNN, William John
Resigned: 27 October 2011
Appointed Date: 19 July 2007
57 years old

Director
GIGANTIELLO, Giacomo
Resigned: 22 February 2008
Appointed Date: 11 August 2006
54 years old

Director
GILLIGAN, Brendan Edward
Resigned: 30 June 2016
Appointed Date: 21 May 2009
69 years old

Director
GILLIGAN, Brendan Edward
Resigned: 22 January 2007
Appointed Date: 11 October 2004
69 years old

Director
GUNNIGLE, Clodagh
Resigned: 17 October 2011
Appointed Date: 21 May 2009
51 years old

Director
HALL, Denis Arthur
Resigned: 30 December 2016
Appointed Date: 22 August 2013
69 years old

Director
HARRIS, Jeffrey
Resigned: 10 November 2005
Appointed Date: 26 May 2004
66 years old

Director
HARVEY, David
Resigned: 25 February 2013
Appointed Date: 25 March 2004
62 years old

Director
HEESE, Bruno
Resigned: 29 January 2010
Appointed Date: 11 August 2006
55 years old

Director
HUNKIN, Ricky David
Resigned: 23 July 2008
Appointed Date: 11 August 2006
63 years old

Director
JOHAR, Mandeep Singh
Resigned: 05 June 2013
Appointed Date: 18 January 2008
54 years old

Director
JOHNSON, Alec David
Resigned: 01 October 2002
Appointed Date: 29 September 1999
82 years old

Director
KAGAN, Jeffrey Allan
Resigned: 15 March 2004
Appointed Date: 10 October 2001
57 years old

Director
KEEFER, Tamaea Lynne
Resigned: 03 February 2006
Appointed Date: 31 October 2005
53 years old

Director
KEKEDJIAN, Aris
Resigned: 22 January 2007
Appointed Date: 11 October 2004
59 years old

Director
KING, Robert Henry
Resigned: 01 October 2016
Appointed Date: 12 October 2015
46 years old

Director
LLORENS, Jacques Eric
Resigned: 01 October 2016
Appointed Date: 16 September 2014
60 years old

Director
MCCARRON, Michael Christopher
Resigned: 22 August 2008
Appointed Date: 19 July 2007
57 years old

Director
MELLING, Michael John
Resigned: 25 October 2007
Appointed Date: 11 August 2006
65 years old

Director
MESSENGER, Andrew
Resigned: 30 June 2016
Appointed Date: 21 May 2009
74 years old

Director
MILLWARD, Keith Roger
Resigned: 12 June 2001
Appointed Date: 02 June 2000
71 years old

Director
NUTLEY, Julian Stanley
Resigned: 31 August 2007
Appointed Date: 11 August 2006
57 years old

Director
PARROTT, Marc Richard
Resigned: 04 October 2002
Appointed Date: 02 June 2000
73 years old

Director
PERRIN, Laurence Anne Renee
Resigned: 30 December 2016
Appointed Date: 16 October 2013
51 years old

Director
PICKERING, Steven Mark
Resigned: 11 September 2015
Appointed Date: 15 November 2011
46 years old

Director
PUNCH, Andrew Robert
Resigned: 11 July 2008
Appointed Date: 28 June 2004
65 years old

Director
SANDERS, Colin George
Resigned: 30 June 2004
Appointed Date: 26 February 2002
61 years old

Director
SHAVE, Colin John Varnell
Resigned: 31 December 2010
Appointed Date: 25 March 2004
74 years old

Director
SIMMONS, Alison
Resigned: 31 October 2013
Appointed Date: 01 November 2011
61 years old

Director
SINCLAIR, Stuart William
Resigned: 05 November 2004
Appointed Date: 12 June 2001
72 years old

Director
SPENCER, John Peter
Resigned: 28 February 2007
Appointed Date: 28 June 2004
59 years old

Director
STORY, Ian Graham
Resigned: 01 July 2004
Appointed Date: 12 June 2001
62 years old

Director
SULLY, Elizabeth Mary
Resigned: 28 September 2007
Appointed Date: 25 March 2004
66 years old

Director
URIA-FERNANDEZ, Manuel
Resigned: 30 December 2016
Appointed Date: 01 August 2011
56 years old

Director
VAN BUNNIK, Bernardus Petrus Maria
Resigned: 01 October 2016
Appointed Date: 01 May 2014
57 years old

Director
WEBB, Sean
Resigned: 31 December 2005
Appointed Date: 26 May 2004
63 years old

Director
WILSON, Ian Douglas
Resigned: 02 March 2009
Appointed Date: 04 August 2008
61 years old

GE MONEY HOME LENDING LIMITED Events

11 Jan 2017
Termination of appointment of Manuel Uria-Fernandez as a director on 30 December 2016
10 Jan 2017
Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016
10 Jan 2017
Termination of appointment of Denis Arthur Hall as a director on 30 December 2016
11 Oct 2016
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016
11 Oct 2016
Termination of appointment of Robert Henry King as a director on 1 October 2016
...
... and 240 more events
02 Aug 2000
Particulars of mortgage/charge
02 Aug 2000
Memorandum and Articles of Association
02 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Jul 2000
Memorandum and Articles of Association
09 Jun 2000
New director appointed

GE MONEY HOME LENDING LIMITED Charges

3 July 2001
Assignation in security
Delivered: 5 July 2001
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The company's whole right title and interest in and to the…
3 July 2001
Assignation in security (incorporating intimation thereof) between the company and igroup mortgages limited
Delivered: 5 July 2001
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The company's whole right title and interest in and to the…
10 May 2001
Supplemental deed of charge supplemental to the deed of charge dated 27TH july 2000
Delivered: 17 May 2001
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: All its right title interest and benefit present and future…
22 March 2001
Assignation in security (incorporating intimation thereof) between the company and igroup mortgages limited (the charge)
Delivered: 24 March 2001
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee Which Expression Shall Includeits Successors as Such Trustee in Terms of the Deed of Charge) Acting by Its Corporate & Commercial Banking Group
Description: The company's whole right, title and interest in and to the…
21 February 2001
Assignation in security
Delivered: 24 February 2001
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: All right,title and interest in and to the scottish trust…
16 October 2000
Assignation in security
Delivered: 17 October 2000
Status: Satisfied on 30 January 2003
Persons entitled: ) Lloyds Tsb Bank PLC ("the Security Trustee" Which Expression Shall Includeits Successors a Such Trustee in Terms of the Deed of Charge) Acting by Its Corporate & Commercial Banking Group
Description: The company's whole right title and interest in and to the…
19 September 2000
Assignation in security
Delivered: 21 September 2000
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee(
Description: The company's whole right title and interest in and to the…
16 August 2000
Assignation in security
Delivered: 18 August 2000
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in and to the scottish trust…
27 July 2000
Deed of charge between the borrower the security trustee the lender the administrator and the sponsor
Delivered: 2 August 2000
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: All of its rights title interest and benefit in and to the…