G&E INVESTMENT SERVICES LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 7UJ
Company number 00979058
Status Active
Incorporation Date 7 May 1970
Company Type Private Limited Company
Address FOSS ISLANDS HOUSE, FOSS ISLANDS ROAD, YORK, YORKSHIRE, YO31 7UJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of David Hetherton as a director on 18 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of G&E INVESTMENT SERVICES LIMITED are www.geinvestmentservices.co.uk, and www.g-e-investment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. The distance to to Poppleton Rail Station is 3.3 miles; to Ulleskelf Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G E Investment Services Limited is a Private Limited Company. The company registration number is 00979058. G E Investment Services Limited has been working since 07 May 1970. The present status of the company is Active. The registered address of G E Investment Services Limited is Foss Islands House Foss Islands Road York Yorkshire Yo31 7uj. . SKELTON, Nigel Peter is a Secretary of the company. ELLIOTT, Robert Alan is a Director of the company. FITZGERALD, Rodney Arnold is a Director of the company. SKELTON, Nigel Peter is a Director of the company. Secretary ELLIOTT, Robert Alan has been resigned. Secretary FORMHALS, Don Christopher has been resigned. Secretary HANSELL, Deborah has been resigned. Secretary OLIVER, Jeremy has been resigned. Secretary REID, Susan Morrison has been resigned. Director BACKHOUSE, Michael has been resigned. Director BYFIELD, Richard Stanley has been resigned. Director CLIFF, Richard John has been resigned. Director DICKSON, David James has been resigned. Director EELES, John Lincoln has been resigned. Director FOSTER, Colin Alfred has been resigned. Director HETHERTON, David has been resigned. Director KING, Leslie has been resigned. Director KIRMAN, John Ernest has been resigned. Director MARTIN, Peter John has been resigned. Director OLIVER, Jeremy has been resigned. Director OVERINGTON, Andrew Jesse has been resigned. Director REID, Susan Morrison has been resigned. Director SISSMAN, Gary has been resigned. Director SUNDERLAND, Michael John has been resigned. Director WILKINSON, Nigel has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SKELTON, Nigel Peter
Appointed Date: 29 April 2004

Director
ELLIOTT, Robert Alan

85 years old

Director
FITZGERALD, Rodney Arnold
Appointed Date: 11 April 2005
71 years old

Director
SKELTON, Nigel Peter
Appointed Date: 01 January 1995
62 years old

Resigned Directors

Secretary
ELLIOTT, Robert Alan
Resigned: 02 December 1999
Appointed Date: 30 April 1999

Secretary
FORMHALS, Don Christopher
Resigned: 29 April 2004
Appointed Date: 01 February 2003

Secretary
HANSELL, Deborah
Resigned: 30 April 1999
Appointed Date: 28 March 1996

Secretary
OLIVER, Jeremy
Resigned: 01 February 2003
Appointed Date: 02 December 1999

Secretary
REID, Susan Morrison
Resigned: 28 March 1996

Director
BACKHOUSE, Michael
Resigned: 11 April 2005
69 years old

Director
BYFIELD, Richard Stanley
Resigned: 24 May 2011
Appointed Date: 27 September 2000
62 years old

Director
CLIFF, Richard John
Resigned: 30 June 2000
69 years old

Director
DICKSON, David James
Resigned: 12 August 2002
71 years old

Director
EELES, John Lincoln
Resigned: 28 February 2001
Appointed Date: 01 December 1997
74 years old

Director
FOSTER, Colin Alfred
Resigned: 12 August 2002
77 years old

Director
HETHERTON, David
Resigned: 18 November 2016
Appointed Date: 01 December 1997
67 years old

Director
KING, Leslie
Resigned: 30 June 1993
88 years old

Director
KIRMAN, John Ernest
Resigned: 12 August 2002
79 years old

Director
MARTIN, Peter John
Resigned: 28 February 2001
Appointed Date: 28 March 1996
88 years old

Director
OLIVER, Jeremy
Resigned: 11 April 2005
Appointed Date: 16 August 2001
57 years old

Director
OVERINGTON, Andrew Jesse
Resigned: 28 February 2001
Appointed Date: 28 March 1996
89 years old

Director
REID, Susan Morrison
Resigned: 12 August 2002
69 years old

Director
SISSMAN, Gary
Resigned: 23 October 1998
Appointed Date: 28 March 1996
67 years old

Director
SUNDERLAND, Michael John
Resigned: 01 January 2007
Appointed Date: 11 April 2005
80 years old

Director
WILKINSON, Nigel
Resigned: 30 June 2000
Appointed Date: 03 July 1996
61 years old

Persons With Significant Control

Walker Crips Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G&E INVESTMENT SERVICES LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Termination of appointment of David Hetherton as a director on 18 November 2016
13 Oct 2016
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16,637

02 Sep 2015
Full accounts made up to 31 March 2015
...
... and 125 more events
03 Mar 1989
Registered office changed on 03/03/89 from: 1 penleys grove street york YO3 7PN

06 Feb 1989
Return made up to 31/12/88; full list of members

18 May 1988
Return made up to 31/12/87; full list of members

21 Feb 1987
Return made up to 31/12/86; full list of members

04 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

G&E INVESTMENT SERVICES LIMITED Charges

1 October 1997
Legal charge
Delivered: 4 October 1997
Status: Satisfied on 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- woolpack house,the…
3 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a rockingham house st maurices road york t/n nyk…