Company NameGe Industrial Consolidation Limited
DirectorsAndrew Thomas Peter Budge and Ritesh Agarwal
Company StatusActive
Company Number04320679
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Previous NamesGe Appliances UK Limited and Ge C&I UK Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Thomas Peter Budge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRitesh Agarwal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleQualified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(7 years, 11 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameMr Christopher Francis Irving Saul
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chepstow Villas
London
W11 3EE
Director NameFrances Holliday
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 2002)
RoleSolicitor
Correspondence Address9 Highbury Hill
London
N5 1SU
Director NameHappy Ray Perkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2002(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 28 May 2002)
RoleExecutive
Correspondence Address3504 Winterberry Circle
Louisville
Kentucky Ky 40207
United States
Director NameStephen Joseph Sedita
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2006)
RoleExecutive
Correspondence Address2609 Evergreen Wynde
Louisville
Ky 40223
United States
Director NameMark Hamilton Paling
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2003)
RoleBusinessman
Correspondence Address40 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameMark Hamilton Paling
NationalityBritish
StatusResigned
Appointed26 March 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2003)
RoleBusinessman
Correspondence Address40 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameRaymond Burse
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2006)
RoleGeneral Legal Counsel
Correspondence Address7010 New Bern Ct
Prospect
Kt 40059
United States
Secretary NamePeter Van Den Broek
NationalityDutch
StatusResigned
Appointed30 June 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2006)
RoleSales And Managing Director
Country of ResidenceNLD
Correspondence AddressWagemakers Park 39
4818 Tv
Breda
The Netherlands
Director NamePeter Van Den Broek
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 2006)
RoleSales And Managing Director
Country of ResidenceNLD
Correspondence AddressWagemakers Park 39
4818 Tv
Breda
The Netherlands
Director NameMichael John Flay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2008)
RoleHuman Resources Manger
Correspondence Address92 Sandbeck Avenue
Skegness
Lincolnshire
PE25 3JX
Director NameMr Robert Grenville Lewis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southerland Close
Weybridge
Surrey
KT13 9EN
Director NameFrederick Benjamin Michel
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2006(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2007)
RoleManaging Director
Correspondence AddressMombaerstr 219
3071 Erps-Kwerps
Belgium
Secretary NameFrederick Benjamin Michel
NationalityFrench
StatusResigned
Appointed16 September 2006(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2007)
RoleManaging Director
Correspondence AddressMombaerstr 219
3071 Erps-Kwerps
Belgium
Director NameLorenzo Simmonelli
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 December 2007(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 2008)
RoleCommercial Director
Correspondence Address1073 Budapest
Erzsebet
Krt 43-49
Hungary
Secretary NameMr Robert Grenville Lewis
NationalityBritish
StatusResigned
Appointed17 December 2007(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southerland Close
Weybridge
Surrey
KT13 9EN
Director NameMarlin Risinger
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2008(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 July 2015)
RoleLawyer
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stephen John Dwyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Gillian May Wheeler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Ann Elizabeth Brennan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Stephen Bowman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAkhlesh Prasad Mathur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

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 500 other UK companies use this postal address

Shareholders

1 at £1International General Electric Usa
100.00%
Ordinary

Financials

Year2014
Turnover£24,009,000

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 Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

17 April 2024Termination of appointment of Akhlesh Prasad Mathur as a director on 9 April 2024 (1 page)
14 November 2023Confirmation statement made on 12 November 2023 with updates (4 pages)
9 November 2023Change of details for General Electric Company as a person with significant control on 17 May 2023 (2 pages)
1 September 2023Full accounts made up to 31 December 2022 (120 pages)
1 August 2023Notification of Ge Capital International Holdings Limited as a person with significant control on 25 July 2023 (2 pages)
1 August 2023Cessation of General Electric Company as a person with significant control on 25 July 2023 (1 page)
15 November 2022Confirmation statement made on 12 November 2022 with updates (4 pages)
10 October 2022Full accounts made up to 31 December 2021 (125 pages)
6 January 2022Second filing for the appointment of Ritesh Agarwal as a director (3 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
14 October 2021Full accounts made up to 31 December 2020 (139 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
11 November 2020Full accounts made up to 31 December 2019 (22 pages)
12 June 2020Change of details for General Electric Company as a person with significant control on 9 December 2019 (2 pages)
6 May 2020Appointment of Ritesh Agarwal as a director on 6 May 2020 (2 pages)
6 May 2020Appointment of Ritesh Agarwal as a director on 6 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered 06/01/2022.
(3 pages)
22 April 2020Statement by Directors (2 pages)
22 April 2020Statement of capital on 22 April 2020
  • GBP 325,000,001
(3 pages)
22 April 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 08/04/2020
(1 page)
22 April 2020Solvency Statement dated 08/04/20 (2 pages)
2 April 2020Solvency Statement dated 18/03/20 (2 pages)
2 April 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 18/03/2020
(1 page)
2 April 2020Statement of capital on 2 April 2020
  • GBP 325,000,001
(3 pages)
2 April 2020Statement by Directors (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (21 pages)
9 August 2019Director's details changed for Akhlesh Prasad Mathur on 1 August 2019 (2 pages)
9 August 2019Director's details changed for Andrew Thomas Peter Budge on 1 August 2019 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
13 July 2018Notification of General Electric Company as a person with significant control on 25 November 2016 (2 pages)
13 July 2018Withdrawal of a person with significant control statement on 13 July 2018 (2 pages)
21 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 July 2017Appointment of Akhlesh Prasad Mathur as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Akhlesh Prasad Mathur as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Ann Elizabeth Brennan as a director on 18 July 2017 (1 page)
20 July 2017Termination of appointment of Ann Elizabeth Brennan as a director on 18 July 2017 (1 page)
4 July 2017Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 (1 page)
4 July 2017Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 (1 page)
22 May 2017Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 (1 page)
22 May 2017Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 (1 page)
9 February 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 325,000,001.00
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 325,000,001.00
(4 pages)
13 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 November 2016Company name changed ge c&i uk holdings LIMITED\certificate issued on 18/11/16 (2 pages)
18 November 2016Company name changed ge c&i uk holdings LIMITED\certificate issued on 18/11/16 (2 pages)
8 August 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Full accounts made up to 31 December 2015 (17 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(8 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(8 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Termination of appointment of Anthony Stephen Bowman as a director on 14 July 2015 (1 page)
29 July 2015Termination of appointment of Marlin Risinger as a director on 14 July 2015 (1 page)
29 July 2015Termination of appointment of Anthony Stephen Bowman as a director on 14 July 2015 (1 page)
29 July 2015Termination of appointment of Marlin Risinger as a director on 14 July 2015 (1 page)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(10 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(10 pages)
7 October 2014Statement by Directors (1 page)
7 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2014Solvency Statement dated 03/10/14 (1 page)
7 October 2014Solvency Statement dated 03/10/14 (1 page)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1
(4 pages)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1
(4 pages)
7 October 2014Statement of capital on 7 October 2014
  • GBP 1
(4 pages)
7 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2014Statement by Directors (1 page)
22 August 2014Auditor's resignation (2 pages)
22 August 2014Auditor's resignation (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
29 January 2014Section 519 (2 pages)
29 January 2014Section 519 (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 47,250,100
(10 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 47,250,100
(10 pages)
28 October 2013Appointment of Anthony Stephen Bowman as a director (2 pages)
28 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013 (1 page)
28 October 2013Appointment of Andrew Thomas Peter Budge as a director (2 pages)
28 October 2013Appointment of Andrew Thomas Peter Budge as a director (2 pages)
28 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013 (1 page)
28 October 2013Appointment of Anthony Stephen Bowman as a director (2 pages)
22 August 2013Director's details changed for Gillian May Wheeler on 12 August 2013 (2 pages)
22 August 2013Director's details changed for Gillian May Wheeler on 12 August 2013 (2 pages)
22 August 2013Director's details changed for Marlin Risinger on 12 August 2013 (2 pages)
22 August 2013Director's details changed for Marlin Risinger on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Ann Elizabeth Brennan on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Ann Elizabeth Brennan on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Stephen John Dwyer on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Zachary Joseph Citron on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Stephen John Dwyer on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Zachary Joseph Citron on 12 August 2013 (2 pages)
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)
5 July 2013Full accounts made up to 31 December 2012 (13 pages)
5 July 2013Full accounts made up to 31 December 2012 (13 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
15 June 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Full accounts made up to 31 December 2011 (14 pages)
3 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 47,250,100
(3 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 47,250,100
(3 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 January 2012Statement of company's objects (2 pages)
3 January 2012Statement of company's objects (2 pages)
13 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
8 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Full accounts made up to 31 December 2010 (13 pages)
4 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
16 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Marlin Risinger on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Marlin Risinger on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Marlin Risinger on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
21 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
21 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)
16 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009 (1 page)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
7 April 2009Director appointed ann elizabeth brennan (2 pages)
7 April 2009Director appointed ann elizabeth brennan (2 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
8 August 2008Director's change of particulars / marlin risinger / 11/07/2008 (1 page)
8 August 2008Director's change of particulars / marlin risinger / 11/07/2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from 129-135 camp road st albans herts AL1 5HL (1 page)
25 July 2008Registered office changed on 25/07/2008 from 129-135 camp road st albans herts AL1 5HL (1 page)
25 July 2008Director appointed zachary joseph citron (6 pages)
25 July 2008Appointment terminated director michael flay (1 page)
25 July 2008Secretary appointed a g secretarial LIMITED (2 pages)
25 July 2008Director appointed stephen john dwyer (4 pages)
25 July 2008Director appointed marlin risinger (3 pages)
25 July 2008Director appointed zachary joseph citron (6 pages)
25 July 2008Appointment terminated director michael flay (1 page)
25 July 2008Appointment terminated director and secretary robert lewis (1 page)
25 July 2008Director appointed stephen john dwyer (4 pages)
25 July 2008Appointment terminated director and secretary robert lewis (1 page)
25 July 2008Director appointed marlin risinger (3 pages)
25 July 2008Secretary appointed a g secretarial LIMITED (2 pages)
25 July 2008Director appointed gillian may wheeler (4 pages)
25 July 2008Appointment terminated director lorenzo simmonelli (1 page)
25 July 2008Appointment terminated director lorenzo simmonelli (1 page)
25 July 2008Director appointed gillian may wheeler (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 January 2008Statement of affairs (16 pages)
8 January 2008Ad 05/12/07--------- £ si 38900000@1=38900000 £ ic 1050100/39950100 (2 pages)
8 January 2008Ad 05/12/07--------- £ si 38900000@1=38900000 £ ic 1050100/39950100 (2 pages)
8 January 2008Statement of affairs (16 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
22 December 2007Memorandum and Articles of Association (13 pages)
22 December 2007Memorandum and Articles of Association (13 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 December 2007Nc inc already adjusted 05/12/07 (1 page)
21 December 2007Nc inc already adjusted 05/12/07 (1 page)
20 December 2007Return made up to 12/11/07; no change of members (7 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Return made up to 12/11/07; no change of members (7 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007New secretary appointed (2 pages)
19 December 2007Company name changed ge appliances uk LIMITED\certificate issued on 19/12/07 (4 pages)
19 December 2007Company name changed ge appliances uk LIMITED\certificate issued on 19/12/07 (4 pages)
5 December 2007Ad 23/11/07--------- £ si 500000@1=500000 £ ic 550100/1050100 (2 pages)
5 December 2007Ad 23/11/07--------- £ si 500000@1=500000 £ ic 550100/1050100 (2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Nc inc already adjusted 23/11/07 (2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Nc inc already adjusted 23/11/07 (2 pages)
12 October 2007Registered office changed on 12/10/07 from: 153 lincoln road enfield middlesex EN1 1SB (1 page)
12 October 2007Resolutions
  • RES13 ‐ Change ro 09/10/07
(1 page)
12 October 2007Resolutions
  • RES13 ‐ Change ro 09/10/07
(1 page)
12 October 2007Registered office changed on 12/10/07 from: 153 lincoln road enfield middlesex EN1 1SB (1 page)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 March 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2007Secretary resigned;director resigned (1 page)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007Secretary resigned;director resigned (1 page)
17 July 2006Ad 05/07/06--------- £ si 550000@1=550000 £ ic 100/550100 (2 pages)
17 July 2006Ad 05/07/06--------- £ si 550000@1=550000 £ ic 100/550100 (2 pages)
17 July 2006Nc inc already adjusted 03/07/06 (1 page)
17 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2006Nc inc already adjusted 03/07/06 (1 page)
17 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
28 February 2006Full accounts made up to 31 December 2004 (12 pages)
28 February 2006Full accounts made up to 31 December 2004 (12 pages)
22 February 2006Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2006Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Full accounts made up to 31 December 2003 (12 pages)
9 August 2005Full accounts made up to 31 December 2003 (12 pages)
6 May 2005Registered office changed on 06/05/05 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
6 May 2005Registered office changed on 06/05/05 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
8 February 2005Return made up to 12/11/04; full list of members (6 pages)
8 February 2005Return made up to 12/11/04; full list of members (6 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004Full accounts made up to 31 December 2002 (12 pages)
14 September 2004Full accounts made up to 31 December 2002 (12 pages)
10 February 2004Return made up to 12/11/03; full list of members (5 pages)
10 February 2004Return made up to 12/11/03; full list of members (5 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004New secretary appointed (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
12 December 2002Return made up to 12/11/02; full list of members (7 pages)
12 December 2002Return made up to 12/11/02; full list of members (7 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 March 2002Memorandum and Articles of Association (13 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Memorandum and Articles of Association (13 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 2 lambs passage london EC1Y 8BB (1 page)
29 March 2002Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 2 lambs passage london EC1Y 8BB (1 page)
29 March 2002Secretary resigned (1 page)
13 March 2002Secretary's particulars changed (1 page)
13 March 2002Secretary's particulars changed (1 page)
15 February 2002Company name changed trushelfco (no.2859) LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed trushelfco (no.2859) LIMITED\certificate issued on 15/02/02 (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
12 November 2001Incorporation (18 pages)
12 November 2001Incorporation (18 pages)