Company NameGe Energy (UK) Limited
DirectorsRichard Paul Huxley and Peter Woodroffe
Company StatusActive
Company Number00123550
CategoryPrivate Limited Company
Incorporation Date1 August 1912(111 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Richard Paul Huxley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(106 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePeter Woodroffe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(110 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleRegion Leader
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(97 years, 3 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Thomas Asberg
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressHerrekvarn 1
S681 43 Kristinehamn
Kristinehamn S-681
Foreign
Director NameMr Arthur Teigland
Date of BirthDecember 1935 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressGranvn 4
N-1911 Flateby
Flateby N-1911
Foreign
Director NameMr John Owe Kenneth Karlsson
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressSpannmalsgatan
46100 Trollhattan
Trollhattan 46100
Foreign
Director NameMr Roar Johnny Endung
Date of BirthApril 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManaging Director
Correspondence AddressHall Court Wadworth Hall Lane
Wadworth
Doncaster
South Yorkshire
DN11 9BH
Secretary NameMr Rune Gisvold
NationalityBritish
StatusResigned
Appointed08 May 1991(78 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address25a St Wilfrids Road
Bessacarr
Doncaster
South Yorkshire
DN4 6AA
Director NameTore Amundsen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressFuglasen 31
Hakadal
1488
Director NameMr Per Berg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1992(79 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressBera Terrasse 42a
N-3026 Drammen
Foreign
Director NameMr Michael Clarkson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(80 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 2000)
RoleManaging Director
Correspondence AddressBrass Castle Cottage
Neasham Road Middleton St George
Darlington
County Durham
DL2 1DW
Secretary NameMr Stephen Cotter
NationalityBritish
StatusResigned
Appointed01 August 1993(81 years after company formation)
Appointment Duration7 years, 8 months (resigned 17 April 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameOtto Soberg
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1996(83 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1997)
RolePresident
Correspondence AddressTrettebakken 6
Oslo
0755
Director NameRune Gisvold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1996(83 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleFinance Director
Correspondence AddressIver Holters Vei 36
Kolbotn
N1710
Director NameEdgar Andreas Fossheim
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed01 December 1997(85 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1999)
RoleDirector/President
Correspondence AddressDalhaugveien 46
Tronheim 7020
Norway
Director NameMichael David Popielec
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1999(87 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2001)
RoleGeneral Manager
Correspondence Address306 Henri-Jarry
Beaconsfield
Quebec, H9w 6e7
Canada
Director NameJoseph Disalvo
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 1999(87 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2001)
RoleDirector Of Projects
Correspondence Address80-54th Avenue
Lachine
Quebec, H8t 2z9
Canada
Director NameTimothy John Doyle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(88 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address1 Shardlow Court
Bessacarr
Doncaster
South Yorkshire
DN4 6FD
Director NameKnut Bratsberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2001(88 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2002)
RoleManager Engineering
Correspondence AddressUtgarveien 11b
Stabekk
1368
Norway
Secretary NameNicholas Goddard
NationalityBritish
StatusResigned
Appointed17 April 2001(88 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dursley Court
Auckley
Doncaster
South Yorkshire
DN9 3QG
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(89 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(89 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(89 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 August 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(89 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameMr David Edwin Spilsbury
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(91 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChurch View
Long Street Foston
Grantham
Lincolnshire
NG32 2LD
Director NameMark Damien Digby
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(92 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2006)
RoleEurope Operations Manager
Correspondence AddressCalle Valle Del Roncal 71
Las Lomas
Boadilla Del Monte
Madrid
28660
Director NameJohn Joseph Keenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(93 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2007)
RoleUk Controller Ge Energy
Correspondence Address5 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameDiarmaid Patrick Mulholland
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2006(94 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2010)
RoleSales Engineer
Country of ResidenceItaly
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(95 years, 6 months after company formation)
Appointment Duration9 years (resigned 25 January 2017)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMoria Ann Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(98 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2012)
RoleCfo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameAndrew James Steeples
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(105 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 February 2024)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Donnelly
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(106 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2021)
RoleEhs Manager
Country of ResidenceWales
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSean Andrew Maddison
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(109 years, 6 months after company formation)
Appointment Duration11 months (resigned 21 December 2022)
RoleGlobal Sales Operations Leader
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2001(89 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(91 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitegepower.com
Telephone07 500074344
Telephone regionMobile

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

27.5m at £1Ge Inspection & Repair Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,088,000
Gross Profit£5,097,000
Net Worth£14,650,000
Current Liabilities£32,743,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

15 November 1991Delivered on: 22 November 1991
Satisfied on: 25 January 1993
Persons entitled: Kvaerner A.S.

Classification: Mortgage deed and loan agreement
Secured details: £2,000.000.
Particulars: L/H land and buildings at ten pound walk doncaster .
Fully Satisfied
5 September 1990Delivered on: 12 September 1990
Satisfied on: 4 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of advances aggregating £816,920 on european community coal and steel loan account pursuant to the facility letters 4.5.90 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Approximately 3.0 acres of l/h land at ten pound walk doncaster south yorkshire.
Fully Satisfied

Filing History

28 January 2021Statement by Directors (1 page)
28 January 2021Solvency Statement dated 28/01/21 (1 page)
28 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2021Statement of capital on 28 January 2021
  • GBP 27,465,692
(3 pages)
27 January 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 30,465,692
(3 pages)
31 December 2020Full accounts made up to 31 December 2019 (37 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 April 2020Director's details changed for Andrew James Steeples on 27 April 2020 (2 pages)
25 October 2019Full accounts made up to 31 December 2018 (37 pages)
2 October 2019Change of details for Ge Inspection and Repair Services Limited as a person with significant control on 2 October 2019 (2 pages)
31 July 2019Director's details changed for Mr Richard Paul Huxley on 31 July 2019 (2 pages)
31 July 2019Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 July 2019 (1 page)
31 July 2019Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 June 2019Appointment of Mr Michael Donnelly as a director on 13 June 2019 (2 pages)
14 June 2019Termination of appointment of Jason Paul Welch as a director on 31 May 2019 (1 page)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 31 December 2017 (25 pages)
12 September 2018Appointment of Richard Paul Huxley as a director on 12 September 2018 (2 pages)
4 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 March 2018Appointment of Andrew James Steeples as a director on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Andrew John Woodhouse as a director on 29 March 2018 (1 page)
29 December 2017Withdrawal of a person with significant control statement on 29 December 2017 (2 pages)
29 December 2017Notification of Ge Inspection and Repair Services Limited as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 January 2017Termination of appointment of Anthony John Tovell as a director on 25 January 2017 (1 page)
26 January 2017Appointment of Mr Jason Paul Welch as a director on 25 January 2017 (2 pages)
26 January 2017Termination of appointment of Peter Daryl Everett as a director on 25 January 2017 (1 page)
26 January 2017Appointment of Mr Jason Paul Welch as a director on 25 January 2017 (2 pages)
26 January 2017Termination of appointment of Anthony John Tovell as a director on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Peter Daryl Everett as a director on 25 January 2017 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (27 pages)
2 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 27,465,692
(7 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 27,465,692
(7 pages)
29 June 2015Full accounts made up to 31 December 2014 (23 pages)
29 June 2015Full accounts made up to 31 December 2014 (23 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 27,465,692
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 27,465,692
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 27,465,692
(7 pages)
30 June 2014Full accounts made up to 31 December 2013 (23 pages)
30 June 2014Full accounts made up to 31 December 2013 (23 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 27,465,692
(7 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 27,465,692
(7 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 27,465,692
(7 pages)
29 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 27,465,692
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 27,465,692
(4 pages)
29 November 2013Statement of company's objects (2 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
29 November 2013Statement of company's objects (2 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Section 519 (2 pages)
25 November 2013Section 519 (2 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (23 pages)
3 July 2013Full accounts made up to 31 December 2012 (23 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 October 2012Termination of appointment of Moria Ann Robertson as a director (1 page)
17 October 2012Termination of appointment of Hilary Wake as a director (1 page)
17 October 2012Appointment of Anthony John Tovell as a director (2 pages)
17 October 2012Termination of appointment of Hilary Wake as a director (1 page)
17 October 2012Appointment of Anthony John Tovell as a director (2 pages)
17 October 2012Termination of appointment of Moria Ann Robertson as a director (1 page)
17 October 2012Appointment of Andrew John Woodhouse as a director (2 pages)
17 October 2012Appointment of Andrew John Woodhouse as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (24 pages)
4 July 2012Full accounts made up to 31 December 2011 (24 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
26 August 2011Termination of appointment of Alyson Clark as a director (1 page)
26 August 2011Termination of appointment of Alyson Clark as a director (1 page)
8 July 2011Full accounts made up to 31 December 2010 (23 pages)
8 July 2011Full accounts made up to 31 December 2010 (23 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
17 November 2010Appointment of Moria Ann Robertson as a director (3 pages)
17 November 2010Appointment of Moria Ann Robertson as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register inspection address has been changed (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
4 July 2009Full accounts made up to 31 December 2008 (23 pages)
4 July 2009Full accounts made up to 31 December 2008 (23 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (23 pages)
2 July 2008Full accounts made up to 31 December 2007 (23 pages)
3 June 2008Return made up to 08/05/08; full list of members (4 pages)
3 June 2008Return made up to 08/05/08; full list of members (4 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (22 pages)
10 July 2007Full accounts made up to 31 December 2006 (22 pages)
26 June 2007Return made up to 08/05/07; full list of members (3 pages)
26 June 2007Return made up to 08/05/07; full list of members (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (17 pages)
4 July 2006Full accounts made up to 31 December 2005 (17 pages)
16 May 2006Return made up to 08/05/06; full list of members (3 pages)
16 May 2006Return made up to 08/05/06; full list of members (3 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
25 May 2005Return made up to 08/05/05; full list of members (3 pages)
25 May 2005Return made up to 08/05/05; full list of members (3 pages)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
15 June 2004Return made up to 08/05/04; full list of members (6 pages)
15 June 2004Return made up to 08/05/04; full list of members (6 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
3 April 2004Full accounts made up to 31 December 2002 (16 pages)
3 April 2004Full accounts made up to 31 December 2002 (16 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
1 June 2003Return made up to 08/05/03; full list of members (7 pages)
1 June 2003Return made up to 08/05/03; full list of members (7 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
21 August 2002Full accounts made up to 31 December 2001 (15 pages)
21 August 2002Full accounts made up to 31 December 2001 (15 pages)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
13 May 2002Return made up to 08/05/02; full list of members (7 pages)
13 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW (1 page)
14 February 2002Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Location of register of members (1 page)
21 December 2001New secretary appointed (3 pages)
21 December 2001Location of register of members (1 page)
21 December 2001New secretary appointed (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (25 pages)
2 November 2001Full accounts made up to 31 December 2000 (25 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
18 July 2000Full accounts made up to 31 December 1999 (25 pages)
18 July 2000Full accounts made up to 31 December 1999 (25 pages)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
21 October 1999Memorandum and Articles of Association (12 pages)
21 October 1999Memorandum and Articles of Association (12 pages)
7 October 1999Company name changed kvaerner boving LIMITED\certificate issued on 07/10/99 (2 pages)
7 October 1999Company name changed kvaerner boving LIMITED\certificate issued on 07/10/99 (2 pages)
14 July 1999Full accounts made up to 31 December 1998 (26 pages)
14 July 1999Full accounts made up to 31 December 1998 (26 pages)
16 May 1999Return made up to 08/05/99; full list of members (6 pages)
16 May 1999Return made up to 08/05/99; full list of members (6 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 December 1997 (23 pages)
11 December 1998Full accounts made up to 31 December 1997 (23 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
8 May 1997Return made up to 08/05/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (25 pages)
8 May 1997Return made up to 08/05/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (25 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
10 May 1996Return made up to 08/05/96; full list of members (6 pages)
10 May 1996Return made up to 08/05/96; full list of members (6 pages)
1 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Director resigned;new director appointed (2 pages)
11 May 1995Return made up to 08/05/95; no change of members (4 pages)
11 May 1995Return made up to 08/05/95; no change of members (4 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
29 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1993Full accounts made up to 31 December 1992 (28 pages)
24 June 1993Full accounts made up to 31 December 1992 (28 pages)
4 August 1992Full accounts made up to 31 December 1991 (22 pages)
4 August 1992Full accounts made up to 31 December 1991 (22 pages)
21 July 1992Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
21 July 1992Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
7 February 1990Registered office changed on 07/02/90 from: villier's house 41/47 strand london WC2N 5JG (1 page)
7 February 1990Registered office changed on 07/02/90 from: villier's house 41/47 strand london WC2N 5JG (1 page)
19 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 December 1988Company name changed boving and co. LIMITED\certificate issued on 01/01/89 (2 pages)
30 December 1988Company name changed boving and co. LIMITED\certificate issued on 01/01/89 (2 pages)
12 May 1988Full group accounts made up to 31 December 1987 (24 pages)
12 May 1988Full group accounts made up to 31 December 1987 (24 pages)
15 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 August 1912Certificate of incorporation (1 page)
1 August 1912Certificate of incorporation (1 page)