GE CAPITAL EQUIPMENT FINANCING LIMITED

GE CAPITAL EQUIPMENT FINANCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGE CAPITAL EQUIPMENT FINANCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01952040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GE CAPITAL EQUIPMENT FINANCING LIMITED?

    • (7134) /

    Where is GE CAPITAL EQUIPMENT FINANCING LIMITED located?

    Registered Office Address
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of GE CAPITAL EQUIPMENT FINANCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    KONICA MINOLTA RENTALS LTD.Sep 25, 2003Sep 25, 2003
    MINOLTA RENTALS LTD.Nov 01, 1985Nov 01, 1985
    IRONMALT LIMITEDOct 02, 1985Oct 02, 1985

    What are the latest accounts for GE CAPITAL EQUIPMENT FINANCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GE CAPITAL EQUIPMENT FINANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Toby Ford as a director

    1 pagesTM01

    Appointment of Alicia Essex as a director

    2 pagesAP01

    Termination of appointment of Hugh Fitzpatrick as a director

    1 pagesTM01

    Termination of appointment of Darren Millard as a director

    1 pagesTM01

    Termination of appointment of John Jenkins as a director

    1 pagesTM01

    Secretary's details changed for Alicia Essex on Jul 20, 2009

    1 pagesCH03

    Annual return made up to Jul 09, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2010

    Statement of capital on Aug 19, 2010

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for John Michael Jenkins on Jan 01, 2010

    2 pagesCH01

    Director's details changed for William Hall Mcgibbon on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Hugh Alan Taylor Fitzpatrick on Jan 01, 2010

    2 pagesCH01

    Appointment of Darren Mark Millard as a director

    2 pagesAP01

    Appointment of Toby Duncan Ford as a director

    2 pagesAP01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GE CAPITAL EQUIPMENT FINANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESSEX, Alicia
    Meadowview
    21 Meadowside
    KT12 3LS Walton On Thames
    Surrey
    Secretary
    Meadowview
    21 Meadowside
    KT12 3LS Walton On Thames
    Surrey
    British55569560002
    ESSEX, Alicia
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United KingdomBritishCompany Secretary155696080001
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director131612680004
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EARLE, Richard Herbert David
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    Secretary
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    British43665350001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Secretary
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    KIES, Rhoda Elizabeth
    22 Avenue Road
    SS9 1AX Leigh On Sea
    Essex
    Secretary
    22 Avenue Road
    SS9 1AX Leigh On Sea
    Essex
    British1085430001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    BritishCompany Director109606970001
    BEEVER, David Milton Maxwell
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritishInvestment Banker35274610001
    BERRY, Stephanie Jane
    195 Rue De 1'Universite
    FOREIGN Paris
    75007
    France
    Director
    195 Rue De 1'Universite
    FOREIGN Paris
    75007
    France
    BritishCompany Director86969360001
    BRADY, Joseph Gerard
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Director
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    IrishFinance Director36646400001
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    BritishCompany Director1020270002
    CAMM, Michael Cartner
    Westwinds
    Stone
    GL13 9LE Berkeley
    Gloucestershire
    Director
    Westwinds
    Stone
    GL13 9LE Berkeley
    Gloucestershire
    BritishDirector52631850001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    BritishCompany Director52013970001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritishInvestment Banker8502310001
    FITZPATRICK, Hugh Alan Taylor
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director148654320001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    BritishCompany Director121346530001
    GREEN, Robert
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    Director
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    AmericanCompany Director79378980001
    HANCOCK, Paul William
    21 Over Lane
    Almondsbury
    BS12 4BL Bristol
    Director
    21 Over Lane
    Almondsbury
    BS12 4BL Bristol
    BritishCompany Director12970200003
    HENEHAN, Julie Elizabeth
    24 Kingsdown Parade
    Cotham
    BS6 5UF Bristol
    Avon
    Director
    24 Kingsdown Parade
    Cotham
    BS6 5UF Bristol
    Avon
    EnglandBritishCompany Director29210630001
    HIRUTA, Tetsuya
    24 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    Director
    24 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    JapaneseFinancial Manager28037550001
    HURST, Martin Peter
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    Director
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    BritishCompany Director116377130001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritishCompany Director115008010001
    JURRIES, Donald Lewis
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    Director
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    AmericanCompany Director71266350001
    KADA, Yasuyuki
    12 Solar Court
    Great Linford
    MK14 5HD Milton Keynes
    Buckinghamshire
    Director
    12 Solar Court
    Great Linford
    MK14 5HD Milton Keynes
    Buckinghamshire
    JapaneseDirector50067120001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritishCompany Director127596100001
    MATTEY, Geoffrey Peter
    34 Stow Park Avenue
    NP20 4FN Newport
    Gwent
    Director
    34 Stow Park Avenue
    NP20 4FN Newport
    Gwent
    BritishDirector62979890001
    MCCLELLAND, Lynn Fiona
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    Director
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    BritishCompany Director108053630001
    MCKINNON, Ian Michael
    Quistholme
    5 Knole Park Almondsbury
    BS12 4BS Bristol
    Director
    Quistholme
    5 Knole Park Almondsbury
    BS12 4BS Bristol
    BritishInvestment Banker9391030001
    MCNAMARA, Mary Jane
    96 Lake Rise
    RM1 4EE Gidea Park
    Essex
    Director
    96 Lake Rise
    RM1 4EE Gidea Park
    Essex
    BritishDirector69295880001
    MCWILLIAMS, Graham Ferguson
    Under The Hill Weston Road
    BA1 2XB Bath
    Avon
    Director
    Under The Hill Weston Road
    BA1 2XB Bath
    Avon
    United KingdomBritishDirector52124620002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0