GE HELLER LIMITED - LONDON


Company Profile Company Filings

Overview

GE HELLER LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GE HELLER LIMITED was incorporated 59 years ago on 14/10/1964 and has the registered number: 00823011. The accounts status is FULL.

GE HELLER LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DARREN MARK MILLARD Aug 1968 British Director 2010-01-12 UNTIL 2011-04-15 RESIGNED
KEITH GEOFFREY WHITE Jun 1941 British Director RESIGNED
MR COLIN JAMES WARK Apr 1948 British Director 1993-02-23 UNTIL 1996-09-05 RESIGNED
MR MANUEL URIA FERNANDEZ Oct 1968 British Director 2016-06-23 UNTIL 2017-04-28 RESIGNED
RICHARD DAVID TARLING Dec 1948 British Director 1996-09-05 UNTIL 1996-09-06 RESIGNED
YOSHIKAZU TAMAKI Aug 1943 Japanese Director 1993-06-18 UNTIL 1994-07-29 RESIGNED
WILLIAM HALL MCGIBBON Dec 1956 British Director 2009-06-24 UNTIL 2011-09-30 RESIGNED
MR GRAHAM JOHN KENT Jul 1953 British Director RESIGNED
MR JOHN MICHAEL JENKINS Oct 1964 British Director 2005-09-20 UNTIL 2013-03-31 RESIGNED
MR JOHN PETER ONSLOW Feb 1958 British Director 2005-09-20 UNTIL 2007-10-24 RESIGNED
SIMON MICHAEL MARSHALL Oct 1952 British Director 1993-02-23 UNTIL 1995-01-24 RESIGNED
MR NICLAS PETER NEGLEN Aug 1977 Swedish Director 2014-10-07 UNTIL 2016-04-01 RESIGNED
YUKIO OBARA Feb 1947 Japanese Director 1996-03-06 UNTIL 1997-07-07 RESIGNED
VICTOR CLIFTON JACOB Dec 1935 Australian Director 1993-02-23 UNTIL 1995-06-30 RESIGNED
DEREK ADRIAN TRAVERS MOCHAN Jul 1973 British Director 2007-12-03 UNTIL 2009-06-24 RESIGNED
SUSAN BOYNTON Secretary 2008-09-02 UNTIL 2009-11-24 RESIGNED
MR ROBIN ANDREW CRAWFORD ARCHIBALD Oct 1953 British Secretary RESIGNED
ALICIA ESSEX Jan 1965 British Secretary 2009-06-24 UNTIL 2012-09-07 RESIGNED
COURTENAY ABBOTT Secretary 2008-01-07 UNTIL 2008-09-02 RESIGNED
MISS PATRICIA ANN STRANAGHAN Apr 1960 Secretary 2003-10-01 UNTIL 2004-07-02 RESIGNED
ANN FRENCH Secretary 2011-06-14 UNTIL 2017-06-30 RESIGNED
COURTENAY ABBOTT Secretary 2012-09-19 UNTIL 2015-05-18 RESIGNED
MRS MYRIAM RITA SOPER Secretary 2015-05-20 UNTIL 2015-11-30 RESIGNED
ADAM SCARROTT Sep 1969 Secretary 2004-07-12 UNTIL 2007-02-13 RESIGNED
MANISHA VINAYAKRAI POPAT Jan 1964 British Secretary 2006-08-08 UNTIL 2008-01-07 RESIGNED
BJORN BERGABO Oct 1961 Swedish Director 2003-10-01 UNTIL 2006-07-20 RESIGNED
PETER MORRIS FRANKLIN Aug 1953 British Director 2006-07-20 UNTIL 2007-02-20 RESIGNED
TOBY DUNCAN FORD Jan 1971 British Director 2010-01-12 UNTIL 2011-01-14 RESIGNED
HUGH ALAN TAYLOR FITZPATRICK May 1969 British Director 2007-12-03 UNTIL 2011-04-15 RESIGNED
MR NEIL ANTHONY FULLER Dec 1966 British Director 2011-04-15 UNTIL 2015-04-17 RESIGNED
MR PETER EDWARD THOMAS GRISMAN Oct 1951 British Director 1991-12-09 UNTIL 1993-01-06 RESIGNED
HAROLD HURWITZ Feb 1947 American Director 1994-01-04 UNTIL 1997-12-31 RESIGNED
MR RAJESH GUPTA Apr 1969 British Director 2011-09-30 UNTIL 2014-03-31 RESIGNED
HENRICUS CORNELIS ADRIANUS GROENEN Jul 1944 Dutch Director 1992-07-29 UNTIL 2003-10-01 RESIGNED
HUGH ALAN TAYLOR FITZPATRICK May 1969 British Director 2015-07-02 UNTIL 2015-09-07 RESIGNED
GARY JOHN EDWARDS May 1963 British Director 2003-10-01 UNTIL 2005-03-21 RESIGNED
MICHAEL BLUM Aug 1939 American Director RESIGNED
MR JOHN HENRY BISHOP Mar 1945 British Director 1995-06-30 UNTIL 1996-09-05 RESIGNED
HIDEHIKO IDE Feb 1947 Japanese Director 1997-07-07 UNTIL 1999-06-30 RESIGNED
LOUIS DOUGLAS CHARLES BRUNNER Apr 1953 British Director 1995-02-24 UNTIL 1996-09-05 RESIGNED
MR BRYAN FREDERIC CORNISH Apr 1947 British Director 1996-01-31 UNTIL 2003-10-01 RESIGNED
RICHARD WHITMAN DUGGAN Sep 1944 British Director RESIGNED
MS ILARIA JANE DEL BEATO Oct 1966 British Director 2014-10-07 UNTIL 2017-04-19 RESIGNED
PAUL DE DOMENICO Feb 1966 American Director 2003-10-01 UNTIL 2005-03-31 RESIGNED
MR ANTHONY WILLIAM GREENWAY Jan 1975 British Director 2017-04-18 UNTIL 2018-09-30 RESIGNED
STUART WILLIAM JAMES PARKER Feb 1944 British Director 2003-10-27 UNTIL 2005-03-31 RESIGNED
MRS JENNIFER ANNE ROSS Apr 1974 British Director 2017-05-10 UNTIL 2018-11-14 RESIGNED
RICHARD LOWELL PHILSON Apr 1936 American Director RESIGNED
RICHARD PELLY Jan 1967 British Director 2004-08-23 UNTIL 2005-08-01 RESIGNED
AKIO TAKEUCHI Feb 1949 Japanese Director 1994-07-29 UNTIL 1996-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Capital Uk Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE CAPITAL EMEA SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
GE AVIATION SYSTEMS LIMITED CHELTENHAM Active FULL 26110 - Manufacture of electronic components
NMB-HELLER TRADE FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
GE HEALTHCARE FINANCIAL SERVICES LTD ALTRINCHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL CORPORATION (LEASING) LIMITED LONDON ... FULL 64910 - Financial leasing
GE CAPITAL EQUIPMENT FINANCE HOLDINGS LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL SIGMA HOLDING LTD ALTRINCHAM UNITED KINGDOM Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CUSTOM FLEET LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
GE CAPITAL USD FUNDING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE HEALTHCARE SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL UK LIMITED LONDON ... FULL 64910 - Financial leasing
DANWOOD FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
MIZUHO CAPITAL MARKETS (UK) LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BT CONTRACT RENTALS LTD. 23/59 STAINES Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible go
GE CAPITAL ENERGY FUNDING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
GE EUROPEAN LEVERAGED FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE AVIATION SYSTEMS GROUP LIMITED CHELTENHAM Active FULL 70100 - Activities of head offices
GE CAPITAL SOLUTIONS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AVG TECHNOLOGIES UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.