GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED - LONDON
Company Profile | Company Filings |
Overview
GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED was incorporated 24 years ago on 29/03/2000 and has the registered number: 03958779. The accounts status is FULL.
GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED was incorporated 24 years ago on 29/03/2000 and has the registered number: 03958779. The accounts status is FULL.
GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2020 | 15/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2019-12-10 | CURRENT | ||
MR PAUL STEWART GIRLING | Oct 1978 | British | Director | 2017-09-11 | CURRENT |
MR DAMIEN IVO KARLOV | Apr 1975 | Irish | Director | 2015-11-02 UNTIL 2017-07-28 | RESIGNED |
MR DAVID VICTOR MARSHALL THURGAR | May 1961 | British | Director | 2000-10-24 UNTIL 2003-06-18 | RESIGNED |
MR STEPHEN ROY SLOCOMBE | Jan 1964 | English | Director | 2013-06-20 UNTIL 2014-01-31 | RESIGNED |
MR STEPHEN ROY SLOCOMBE | Jan 1964 | English | Director | 2015-11-02 UNTIL 2018-02-28 | RESIGNED |
MR RANDALL LEON HUNTER | Jul 1953 | American | Director | 2013-11-01 UNTIL 2015-04-30 | RESIGNED |
MR WILLIAM JAMES PEARSON | Feb 1976 | British | Director | 2009-03-12 UNTIL 2009-07-16 | RESIGNED |
MR GRAHAM FREDERICK BOYD PALMER | Jun 1980 | British | Director | 2012-07-02 UNTIL 2013-09-30 | RESIGNED |
ANTHONY IFEANYICHUKWU OBI-EZEKPAZU | Aug 1965 | British | Director | 2000-04-27 UNTIL 2001-01-12 | RESIGNED |
MICHAEL G ROWAN | Apr 1958 | American | Director | 2006-09-04 UNTIL 2008-07-25 | RESIGNED |
MR THOMAS MARFLEET | Oct 1976 | British | Director | 2011-09-05 UNTIL 2012-07-02 | RESIGNED |
MR THOMAS MARFLEET | Oct 1976 | British | Director | 2013-12-02 UNTIL 2013-12-31 | RESIGNED |
MR ANUPAM MANCHANDA | Dec 1983 | Indian | Director | 2015-05-01 UNTIL 2017-03-02 | RESIGNED |
DAVID IAN LOCKYER | Sep 1969 | British | Director | 2001-10-15 UNTIL 2004-03-16 | RESIGNED |
MR PANAYOT KOSTADINOV VASILEV | May 1976 | French | Director | 2011-10-03 UNTIL 2015-12-18 | RESIGNED |
ANNE JEVNE | Jun 1974 | Norwegian | Director | 2003-07-16 UNTIL 2006-10-06 | RESIGNED |
PHILIP JACOBS | Aug 1972 | British | Director | 2006-02-14 UNTIL 2006-10-25 | RESIGNED |
MR THOMAS MARFLEET | Oct 1976 | British | Director | 2009-07-16 UNTIL 2011-03-11 | RESIGNED |
BEATRIX ANNA MARGARITA PARSONS WEISS | British | Secretary | 2002-10-17 UNTIL 2004-12-15 | RESIGNED | |
MISS ZAHRA PEERMOHAMED | Secretary | 2018-03-01 UNTIL 2018-07-19 | RESIGNED | ||
MR NEIL JASON HARRIS | Mar 1969 | British | Director | 2006-10-25 UNTIL 2009-04-24 | RESIGNED |
STEPHEN ROY SLOCOMBE | Jan 1964 | British | Secretary | 2007-06-01 UNTIL 2018-02-28 | RESIGNED |
GRACE BROWN | Feb 1948 | Secretary | 2004-12-15 UNTIL 2006-12-22 | RESIGNED | |
MISS VANESSA AVRIL BEATTIE-JONES | Apr 1966 | British | Secretary | 2000-04-27 UNTIL 2002-10-17 | RESIGNED |
JANINE MARGARET BAMBER | Apr 1974 | British | Secretary | 2006-12-22 UNTIL 2007-06-01 | RESIGNED |
MR MATTHEW NEVILLE BOWDEN | Sep 1982 | British | Director | 2014-07-01 UNTIL 2015-11-13 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2000-03-29 UNTIL 2000-04-27 | RESIGNED | ||
BENJAMIN MICHAEL WALKER | May 1968 | British | Director | 2009-08-24 UNTIL 2014-06-30 | RESIGNED |
IAN WILLIAM GATISS | Mar 1964 | British | Director | 2004-01-08 UNTIL 2015-04-30 | RESIGNED |
JONAS FREDRICK WIDLUND | Mar 1968 | Swedish | Director | 2001-08-06 UNTIL 2004-02-16 | RESIGNED |
MS ILARIA JANE DEL BEATO | Oct 1966 | British | Director | 2003-09-08 UNTIL 2007-03-26 | RESIGNED |
MS ILARIA JANE DEL BEATO | Oct 1966 | British | Director | 2008-09-08 UNTIL 2013-03-08 | RESIGNED |
JANET DE BIE | Jan 1969 | British | Director | 2002-03-28 UNTIL 2002-10-17 | RESIGNED |
MARK COLLINS | Jun 1956 | British | Director | 2000-04-27 UNTIL 2002-04-26 | RESIGNED |
SHAY ANDREW CASEY | Jan 1974 | Irish | Director | 2003-07-16 UNTIL 2006-01-17 | RESIGNED |
MR DEREK CARTER | Sep 1983 | British | Director | 2017-02-24 UNTIL 2020-10-15 | RESIGNED |
ALEC BURGER | Aug 1963 | British And American | Director | 2002-06-10 UNTIL 2006-09-04 | RESIGNED |
MR MANUEL URIA FERNANDEZ | Oct 1968 | Spanish | Director | 2007-03-15 UNTIL 2011-07-29 | RESIGNED |
STEPHANIE BOTHA | Aug 1967 | American | Director | 2006-10-17 UNTIL 2007-03-19 | RESIGNED |
MR ALASTAIR MARSHALL BELL | Oct 1959 | British | Director | 2000-10-24 UNTIL 2002-10-01 | RESIGNED |
MISS VANESSA AVRIL BEATTIE-JONES | Apr 1966 | British | Director | 2003-06-18 UNTIL 2003-09-08 | RESIGNED |
MR ROBERT DIGBY PHILLIPS BARNES | Oct 1957 | British | Director | 2000-04-27 UNTIL 2006-05-25 | RESIGNED |
CHRISTOFFER ABRAMSON | Dec 1970 | Swedish | Director | 2004-02-16 UNTIL 2006-10-17 | RESIGNED |
MR EDWARD DONAT WILLIAMS | Jul 1965 | British | Director | 2000-04-27 UNTIL 2001-09-24 | RESIGNED |
IONE MELISSA BRANTON | Feb 1971 | British | Director | 2001-10-15 UNTIL 2004-05-19 | RESIGNED |
MICHAEL HOWELL HOLLOWAY | Jul 1972 | British | Director | 2002-10-17 UNTIL 2004-01-08 | RESIGNED |
KEVIN FREDERICK DYSON | Jul 1964 | British | Director | 2001-01-12 UNTIL 2001-08-03 | RESIGNED |
PHILIP JACOBS | Aug 1972 | British | Director | 2009-03-12 UNTIL 2011-02-28 | RESIGNED |
MIKJON LIMITED | Corporate Director | 2000-03-29 UNTIL 2000-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Key Leasing Limited | 2019-12-10 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ge Capital Corporation (Holdings) | 2018-09-06 - 2019-12-10 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ge Capital Corporation (Property Company Investments) Limited | 2016-04-06 - 2018-09-06 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |