GE POWER RESOURCES MANAGEMENT LTD - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-02-11 View Report
Officers. Officer name: Steven Robert Miller. Change date: 2021-07-01. 2021-11-22 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-11-11 View Report
Address. Change date: 2021-01-04. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Old address: St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom. 2021-01-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-01-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-04 View Report
Resolution. Description: Resolutions. 2021-01-04 View Report
Mortgage. Charge number: 1. 2020-12-22 View Report
Mortgage. Charge number: 2. 2020-12-22 View Report
Mortgage. Charge number: 3. 2020-12-22 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-10 View Report
Resolution. Description: Resolutions. 2020-12-10 View Report
Capital. Description: Statement by Directors. 2020-12-10 View Report
Insolvency. Description: Solvency Statement dated 25/11/20. 2020-12-10 View Report
Change of constitution. Statement of companys objects. 2020-11-24 View Report
Incorporation. Memorandum articles. 2020-11-24 View Report
Resolution. Description: Resolutions. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Officers. Officer name: Iain Graham Ross Macdonald. Termination date: 2020-06-26. 2020-07-03 View Report
Officers. Termination date: 2020-06-26. Officer name: Nigel Gary Jones. 2020-07-03 View Report
Officers. Appointment date: 2020-06-26. Officer name: Steven Robert Miller. 2020-07-03 View Report
Officers. Appointment date: 2020-06-26. Officer name: James Edward Dennison. 2020-07-03 View Report
Accounts. Accounts type dormant. 2020-07-02 View Report
Resolution. Description: Resolutions. 2020-05-18 View Report
Officers. Appointment date: 2020-05-15. Officer name: Oakwood Corporate Secretary Limited. 2020-05-15 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: The Ark 201 Talgarth Road London W6 8BJ United Kingdom. 2019-08-20 View Report
Address. New address: The Ark 201 Talgarth Road London W6 8BJ. 2019-08-19 View Report
Accounts. Accounts type dormant. 2019-03-04 View Report
Confirmation statement. Statement with updates. 2018-11-14 View Report
Officers. Termination date: 2018-07-19. Officer name: Zahra Peermohamed. 2018-07-19 View Report
Accounts. Accounts type dormant. 2018-04-09 View Report
Officers. Officer name: Mark Edward Monckton Elborne. Termination date: 2017-12-31. 2018-01-02 View Report
Officers. Officer name: Mr Nigel Gary Jones. Appointment date: 2017-12-20. 2017-12-21 View Report
Persons with significant control. Change date: 2017-12-08. Psc name: General Electric Energy Uk Limited. 2017-12-11 View Report
Address. New address: The Ark 201 Talgarth Road London W6 8BJ. 2017-12-11 View Report
Address. Change date: 2017-12-11. New address: St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT. Old address: The Ark 201, Talgarth Road London W6 8BJ England. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Persons with significant control. Psc name: General Electric Energy Uk Limited. Notification date: 2017-08-18. 2017-08-18 View Report
Persons with significant control. Withdrawal date: 2017-08-18. 2017-08-18 View Report
Resolution. Description: Resolutions. 2017-06-01 View Report
Accounts. Accounts type dormant. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type dormant. 2016-10-06 View Report
Officers. Termination date: 2016-07-08. Officer name: Mark William Steadman. 2016-07-14 View Report
Address. Change date: 2016-06-06. Old address: St Leonards Works St. Leonards Avenue Stafford ST17 4LX. New address: The Ark 201, Talgarth Road London W6 8BJ. 2016-06-06 View Report
Officers. Officer name: Iain Graham Ross Macdonald. Termination date: 2016-05-04. 2016-05-16 View Report
Officers. Appointment date: 2016-05-04. Officer name: Miss Zahra Peermohamed. 2016-05-16 View Report
Officers. Officer name: Mr Mark Edward Monckton Elborne. Appointment date: 2016-01-11. 2016-01-11 View Report
Officers. Termination date: 2015-12-01. Officer name: Bryan William Radford. 2015-12-10 View Report