GE COMMERCIAL FINANCE RECEIVABLES LIMITED
Overview
| Company Name | GE COMMERCIAL FINANCE RECEIVABLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05541908 |
| 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 COMMERCIAL FINANCE RECEIVABLES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GE COMMERCIAL FINANCE RECEIVABLES 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 COMMERCIAL FINANCE RECEIVABLES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.3173) LIMITED | Aug 22, 2005 | Aug 22, 2005 |
What are the latest accounts for GE COMMERCIAL FINANCE RECEIVABLES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GE COMMERCIAL FINANCE RECEIVABLES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GE COMMERCIAL FINANCE RECEIVABLES 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 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Darren Mark Millard on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Alan Taylor Fitzpatrick on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of Jonathan Maycock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Jenkins as a director | 1 pages | TM01 | ||||||||||
Appointment of Courtenay Abbott as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Alicia Essex as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Ann French on Aug 01, 2012 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Secretary's details changed for Alicia Essex on May 28, 2012 | 1 pages | CH03 | ||||||||||
Termination of appointment of William Mcgibbon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Ann French as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Appointment of Jonathan Maycock as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Toby Ford as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Alicia Essex on Jan 01, 2010 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Alicia Essex on Jul 20, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of GE COMMERCIAL FINANCE RECEIVABLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Courtenay | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 172560480001 | |||||||
| FRENCH, Ann | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 161430330001 | |||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 139406230001 | |||||
| MILLARD, Darren Mark | Director | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 148916890001 | |||||
| ESSEX, Alicia | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | British | 55569560002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| 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 | |||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MAYCOCK, Jonathan | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | 159539480001 | |||||
| MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | 108053630001 | ||||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||
| NAGARAJAN, Sriram | Director | 53 Deneary Road BS1 5QH Bristol | British | 96764950003 | ||||||
| PATTISON, Mark | Director | 15 Lynton Close GU9 8US Farnham Surrey | British | 109868570001 | ||||||
| RENDELL, David Richard | Director | Old Post Office Ferry Lane Medmenham SL7 2EZ Marlow | England | British | 74264230001 | |||||
| ROBINSON, Alistair James | Director | 2 Eastfield Road Westbury On Trym BS8 3ER Bristol | United Kingdom | British | 191383180001 | |||||
| SAUL, Christopher Francis Irving | Director | 11 Chepstow Villas W11 3EE London | British | 107369500001 | ||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| TRUDGEON, Simon John | Director | 7 Galingale Way Portishead BS20 7LU Bristol | United Kingdom | British | 90171920001 | |||||
| VILLAMULTEDO, Massimo | Director | 42 Church Road SW19 5AN Wimbledon | Italian | 110734660002 | ||||||
| WILSON, Emma Louise | Director | Flat 9 Eagle Works Quaker Street E1 6SS London | British | 114686610001 |
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