GE LEASE ENGINE MANAGEMENT LIMITED
Overview
| Company Name | GE LEASE ENGINE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03242963 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE LEASE ENGINE MANAGEMENT LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is GE LEASE ENGINE MANAGEMENT LIMITED located?
| Registered Office Address | c/o ERNST & YOUNG LLP 1 Bridgewater Place Water Lane LS11 5QR Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE LEASE ENGINE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FILBUK 408 LIMITED | Aug 28, 1996 | Aug 28, 1996 |
What are the latest accounts for GE LEASE ENGINE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for GE LEASE ENGINE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Registered office address changed from Caerphilly Road Nantgarw Cardiff South Glamorgan CF15 7YJ on Oct 03, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Annual return made up to Aug 28, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | 1 pages | AD02 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Annual return made up to Aug 28, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Stephen Paul Henderson as a secretary on Jul 10, 2012 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Bruce Alastair Mcalister on Jul 01, 2012 | 2 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Appointment of Barnaby James Brand as a director on Dec 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leighton Wynne Davies as a director on Oct 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Aug 28, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Secretary's details changed for Bruce Alastair Mcalister on Feb 18, 2010 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Who are the officers of GE LEASE ENGINE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCALISTER, Bruce Alastair | Secretary | Bishops Cleeve GL52 8SF Cheltenham Cheltenham Road Gloucestershire United Kingdom | British | 102395400001 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BRAND, Barnaby James | Director | Caerphilly Road Nantgarw CF15 7YJ Cardiff Ge Aircraft Engine Services Limited United Kingdom | United Kingdom | British | 165349780001 | |||||||||
| CRONIN, Niall Martin | Director | Newmarket On Fergus Co Clare Clenagh Ireland | Irish | 136615760001 | ||||||||||
| DICKERSON, Julie Lynn | Director | Drumline Newmarket On Fergus County Clare Kolossi House Ireland | Irish | 136615770001 | ||||||||||
| SALOMON, William Carl | Director | 3628 Victoria Lane Cincinnati Ohio 45208 Usa | American | 95275100001 | ||||||||||
| HENDERSON, Stephen Paul | Secretary | 185 Linden Drive Cincinnati Ohio 45215 Usa | Usa | 174676610001 | ||||||||||
| FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| ABBOTT, John Varnum | Director | 2 Todd Ridge Road Titusville New Jersey 28560 Usa | Us | 66811050002 | ||||||||||
| AUGAT, William Richard | Director | Churchfields Village Farms CF5 6TY Bonvilston South Glamorgan | Usa | 40158390001 | ||||||||||
| CARLSON, Richard Allen | Director | 64445 Fountains Boulevard Westchester 45069 Ohio Usa | American | 53438240001 | ||||||||||
| CROWELL, Ronald Benson | Director | Tai Mawr Farm Lisvane CF14 0SN Cardiff | American | 53438360002 | ||||||||||
| DAVIES, Andrew Mark | Director | 28 River Glade Gwaelod Y Garth CF4 8SP Cardiff | British | 50480080001 | ||||||||||
| DAVIES, Leighton Wynne | Director | 64 Cornerswell Road CF64 2WA Penarth Vale Of Glamorgan | British | 94154900001 | ||||||||||
| DUNCANSON, George Donald | Director | 23 Primrose Close CF71 7DZ Cowbridge South Glamorgan | British | 50480380003 | ||||||||||
| HUDAK, Paul | Director | 3822 Regent Avenue Cincinnati Ohio 45212 Usa | American | 82917710001 | ||||||||||
| HUNDLEY, Todd | Director | 2633 Jacksonburg Road Saint Clair Township Ohio 45011 Usa | American | 96745980001 | ||||||||||
| LLOYD JR, David Livingstone | Director | 5450 Drake Road Cincinnati 45243 Ohio Usa | American | 53438450001 | ||||||||||
| MCGIBBON, William Hall | Director | 44 Great Oaks Park Rogerstone NP10 9AT Newport Gwent | British | 86666660001 | ||||||||||
| PAPARONI, Marco Renato Bruno | Director | 111 Cyncoed Road CF23 6AD Cardiff | Italian | 96544190001 | ||||||||||
| POMEROY, Michael Christopher | Director | Long Mead Dinas Powys Cardiff | American | 57823660001 | ||||||||||
| REIDENBACH, James Kent | Director | 2919 Kimberly Drive Maineville 45039 Ohio Usa | American | 53438320001 | ||||||||||
| SAWARD, Clifford Peter Maurice | Director | 16 The Rise Tonteg CF38 1UY Pontypridd Mid Glamorgan | United Kingdom | British | 50480410002 | |||||||||
| FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
Does GE LEASE ENGINE MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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