GE CAPITAL TLS LTD - LONDON


Company Profile Company Filings

Overview

GE CAPITAL TLS LTD is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GE CAPITAL TLS LTD was incorporated 36 years ago on 13/05/1987 and has the registered number: 02131552. The accounts status is FULL.

GE CAPITAL TLS LTD - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/05/2019 16/05/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
MR SHAHRYAR MUFTI Jun 1976 British Director 2017-03-30 CURRENT
JONATHAN LAWRENCE JOHN GATT Jul 1981 Maltese Director 2017-03-30 CURRENT
ANDREW WINLOW Apr 1971 British Director 2009-06-22 UNTIL 2011-08-31 RESIGNED
JOHN WYLLIE STEWART Mar 1937 Secretary RESIGNED
ANDREW JAMES WAY Aug 1971 British Director 2002-08-09 UNTIL 2007-10-01 RESIGNED
HELEN ELIZABETH WARD Dec 1976 British Director 2009-06-22 UNTIL 2010-03-01 RESIGNED
TIMMY JOE TUSCAI Mar 1958 American Director 2001-06-25 UNTIL 2003-08-11 RESIGNED
PHILIP TABB Aug 1975 British Director 2009-01-06 UNTIL 2009-06-22 RESIGNED
TIMOTHY CHARLES STONESIFER Sep 1967 American Director 2006-04-30 UNTIL 2007-01-10 RESIGNED
ALAN JOSEPH JULIANO Sep 1955 American Director 2007-10-01 UNTIL 2009-05-01 RESIGNED
MR GARETH ANDREW RICHARD STEED May 1952 British Director 2000-02-11 UNTIL 2001-10-15 RESIGNED
JOHN WYLLIE STEWART Mar 1937 Director RESIGNED
PETER ARNOLD ROBERTS Oct 1945 British Director RESIGNED
JOHN LANCASTER OLIVER Oct 1959 British Director 2003-02-10 UNTIL 2006-05-01 RESIGNED
RICHARD DAVID YEOMANS Feb 1943 British Director 1992-03-26 UNTIL 1997-11-02 RESIGNED
NEIL CAMPBELL SMITH Jun 1969 British Director 2013-11-19 UNTIL 2017-06-14 RESIGNED
MALACHY MCENROE May 1965 Irish Director 2009-06-22 UNTIL 2013-10-23 RESIGNED
ROGER FOSTER MILLAY Sep 1957 American Director 1997-12-23 UNTIL 2001-06-25 RESIGNED
CLIVE JOHN MILLER Dec 1944 British Director RESIGNED
TIMOTHY WILLIAM MINETT Jan 1960 British Director 2000-02-11 UNTIL 2001-06-25 RESIGNED
GIRISH PAREKH Apr 1967 British Director 2002-08-09 UNTIL 2007-02-09 RESIGNED
STEVEN TAYLOR MOYLE Secretary 1997-05-20 UNTIL 1998-06-30 RESIGNED
JAMES DENIS CONWAY May 1939 British Director 1993-09-15 UNTIL 1997-11-18 RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 1998-06-30 UNTIL 2000-09-04 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-23 UNTIL 2009-10-31 RESIGNED
TRAF SHELF (NOMINEES) LIMITED Corporate Secretary 2000-09-04 UNTIL 2004-01-22 RESIGNED
ROBERT ALAIN FAST Dec 1956 American Director 2009-06-22 UNTIL 2013-10-23 RESIGNED
MR MARSHALL OWEN EVANS Feb 1953 British Director 2000-02-11 UNTIL 2001-12-31 RESIGNED
BRIAN ANTHONY DENVIR May 1947 British Director 1993-01-01 UNTIL 1995-03-13 RESIGNED
KAREN ANN DELAMORE Apr 1962 British Director 2009-01-06 UNTIL 2013-11-19 RESIGNED
MARK ROBERT DE'ATH Jul 1952 British Director 1996-09-01 UNTIL 1998-02-24 RESIGNED
CARL MARK D'AMMASSA Oct 1973 British Director 2007-02-12 UNTIL 2009-06-22 RESIGNED
EILEEN FRANCES MANNION Dec 1970 British Director 2007-02-12 UNTIL 2009-01-06 RESIGNED
JOHN VINCENT BUCCI Dec 1954 America Director 2002-03-25 UNTIL 2003-02-10 RESIGNED
PHILIP LEIGH BRINDLE Jul 1945 British Director 1997-12-23 UNTIL 1998-10-29 RESIGNED
RICHARD TODD BRADLEY Nov 1958 American Director 1997-12-23 UNTIL 1998-12-01 RESIGNED
MR DAVID MILTON MAXWELL BEEVER May 1941 British Director 1997-01-14 UNTIL 1997-11-03 RESIGNED
PAUL LAURENCE BEADLE Sep 1969 British Director 2009-06-22 UNTIL 2013-11-19 RESIGNED
PETER STEPHEN BUSBY Dec 1948 British Director 1994-04-01 UNTIL 1998-01-16 RESIGNED
MR ROGER HILTON HODGKISS Apr 1966 British Director 2001-06-25 UNTIL 2002-08-09 RESIGNED
KEVIN THOMAS GRIFFIN Apr 1970 Irish Director 2013-11-19 UNTIL 2017-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Ese Uk Limited 2016-04-06 - 2019-03-28 Altrincham   Cheshire Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Key Leasing Limited 2016-04-06 Altrincham   Cheshire 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 EQUIPMENT SERVICES LIMITED LONDON Dissolved... FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
GE ESE UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
EUROTRAIL UK LIMITED ALTRINCHAM ENGLAND Active -... FULL 77120 - Renting and leasing of trucks and other heavy vehicles
CONNECT EUROPE LIMITED ALTRINCHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
KEY LEASING LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities n.e.c.
T.I.P. EUROPE LIMITED LONDON ... FULL 52103 - Operation of warehousing and storage facilities for land transport activities
CONNECT VEHICLE TECHNOLOGY LIMITED ALTRINCHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
GE CAPITAL RAIL SERVICES LIMITED LONDON Dissolved... FULL 49100 - Passenger rail transport, interurban
DRIVING PLUS LIMITED NOTTINGHAM Active MICRO ENTITY 49390 - Other passenger land transport
GRAYRENTALS LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 77120 - Renting and leasing of trucks and other heavy vehicles
A LA CARTE RECRUITMENT LIMITED NOTTINGHAM Dissolved... MICRO ENTITY 99999 - Dormant Company
STEERS GROUP LIMITED ALTRINCHAM ENGLAND Active -... SMALL 70100 - Activities of head offices
INTERNATIONAL WAGON SERVICES LIMITED LONDON Dissolved... FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
GE CAPITAL RAIL LIMITED LONDON Dissolved... FULL 77120 - Renting and leasing of trucks and other heavy vehicles
EAST YORKSHIREMAN TRUCKS LIMITED ALTRINCHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
TIP HOLDINGS (UK) LIMITED ALTRINCHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
STAFFLINE GROUP PLC NOTTINGHAM Active GROUP 82990 - Other business support service activities n.e.c.
TIP TRAILER SERVICES UK LIMITED ALTRINCHAM Active FULL 77120 - Renting and leasing of trucks and other heavy vehicles
STEERS PROPERTIES LIMITED ALTRINCHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company

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.