GE CAPITAL EQUIPMENT FINANCING LIMITED
Overview
| Company Name | GE CAPITAL EQUIPMENT FINANCING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01952040 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE CAPITAL EQUIPMENT FINANCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| KONICA MINOLTA RENTALS LTD. | Sep 25, 2003 | Sep 25, 2003 |
| MINOLTA RENTALS LTD. | Nov 01, 1985 | Nov 01, 1985 |
| IRONMALT LIMITED | Oct 02, 1985 | Oct 02, 1985 |
What are the latest accounts for GE CAPITAL EQUIPMENT FINANCING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GE CAPITAL EQUIPMENT FINANCING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Toby Ford as a director | 1 pages | TM01 | ||||||||||
Appointment of Alicia Essex as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Fitzpatrick as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Millard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Jenkins as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alicia Essex on Jul 20, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Director's details changed for John Michael Jenkins on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for William Hall Mcgibbon on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Alan Taylor Fitzpatrick on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Darren Mark Millard as a director | 2 pages | AP01 | ||||||||||
Appointment of Toby Duncan Ford as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GE CAPITAL EQUIPMENT FINANCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ESSEX, Alicia | Secretary | Meadowview 21 Meadowside KT12 3LS Walton On Thames Surrey | British | 55569560002 | ||||||
| ESSEX, Alicia | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex | United Kingdom | British | 155696080001 | |||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EARLE, Richard Herbert David | Secretary | Kyte Lane House Kite Lane Ditcheat BA4 6RA Shepton Mallet Somerset | British | 43665350001 | ||||||
| GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| KIES, Rhoda Elizabeth | Secretary | 22 Avenue Road SS9 1AX Leigh On Sea Essex | British | 1085430001 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| BEEVER, David Milton Maxwell | Director | Warren Farm House South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | 35274610001 | |||||
| BERRY, Stephanie Jane | Director | 195 Rue De 1'Universite FOREIGN Paris 75007 France | British | 86969360001 | ||||||
| BRADY, Joseph Gerard | Director | 56 Shawley Way Epsom Downs KT18 5PB Epsom Surrey | Irish | 36646400001 | ||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||
| CAMM, Michael Cartner | Director | Westwinds Stone GL13 9LE Berkeley Gloucestershire | British | 52631850001 | ||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||
| FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 139406230001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | 79378980001 | ||||||
| HANCOCK, Paul William | Director | 21 Over Lane Almondsbury BS12 4BL Bristol | British | 12970200003 | ||||||
| HENEHAN, Julie Elizabeth | Director | 24 Kingsdown Parade Cotham BS6 5UF Bristol Avon | England | British | 29210630001 | |||||
| HIRUTA, Tetsuya | Director | 24 Colesbourne Drive Downhead Park MK15 9AN Milton Keynes Buckinghamshire | Japanese | 28037550001 | ||||||
| HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | 116377130001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| JURRIES, Donald Lewis | Director | 12 Russell Close Regency Quay Chiswick W4 2NU London | American | 71266350001 | ||||||
| KADA, Yasuyuki | Director | 12 Solar Court Great Linford MK14 5HD Milton Keynes Buckinghamshire | Japanese | 50067120001 | ||||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MATTEY, Geoffrey Peter | Director | 34 Stow Park Avenue NP20 4FN Newport Gwent | British | 62979890001 | ||||||
| MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | 108053630001 | ||||||
| MCKINNON, Ian Michael | Director | Quistholme 5 Knole Park Almondsbury BS12 4BS Bristol | British | 9391030001 | ||||||
| MCNAMARA, Mary Jane | Director | 96 Lake Rise RM1 4EE Gidea Park Essex | British | 69295880001 | ||||||
| MCWILLIAMS, Graham Ferguson | Director | Under The Hill Weston Road BA1 2XB Bath Avon | United Kingdom | British | 52124620002 |
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