GE CAPITAL LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

GE CAPITAL LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
GE CAPITAL LIMITED was incorporated 23 years ago on 16/08/2000 and has the registered number: 04053665. The accounts status is FULL and accounts are next due on 30/09/2024.

GE CAPITAL LIMITED - ALTRINCHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-06-26 CURRENT
NAUMAN AHMAD Dec 1970 Pakistani Director 2023-07-11 CURRENT
FABIO DIAS BORBA Nov 1974 British Director 2022-04-11 CURRENT
GUILHERME PIMENTA FROES DE CARVALHO Jan 1975 British Director 2023-03-06 CURRENT
VISHAL GULATI Nov 1974 Indian Director 2020-03-12 CURRENT
FABRICE PEDRO ROUSSELIN Dec 1967 French Director 2006-02-15 UNTIL 2007-01-01 RESIGNED
LAURENT VALENTIN Jul 1964 French Director 2011-01-18 UNTIL 2015-06-30 RESIGNED
MR DAVID ARTHUR SMITH Jun 1960 British Director 2000-10-20 UNTIL 2002-12-06 RESIGNED
JAMES SEBASTIAN SIMS Mar 1969 British Director 2005-06-30 UNTIL 2006-12-15 RESIGNED
NALIN SACHDEVA Sep 1961 Singaporean Director 2008-03-17 UNTIL 2011-01-14 RESIGNED
MR NICHOLAS JOSEPH Jan 1971 British Director 2017-02-06 UNTIL 2017-12-31 RESIGNED
MR BOBBY PSARADELLIS Jan 1976 British Director 2017-02-06 UNTIL 2018-11-30 RESIGNED
NALIN SACHDEVA Sep 1961 Singaporean Director 2013-09-20 UNTIL 2015-01-31 RESIGNED
SHAUN MICHAEL PETTIT Nov 1961 American Director 2004-04-15 UNTIL 2005-03-31 RESIGNED
MR SANDEEP KAMAT May 1962 British Director 2002-12-06 UNTIL 2006-02-15 RESIGNED
MR WILLIAM JAMES PEARSON Feb 1976 British Director 2017-02-06 UNTIL 2017-06-20 RESIGNED
MEHRDAD NOORANI Apr 1962 British Director 2004-04-15 UNTIL 2005-03-31 RESIGNED
MR GILBERT MICHAEL NOCKLES Jul 1949 British Director 2000-10-20 UNTIL 2004-03-30 RESIGNED
ANDREW CHARLES RUPERT MARSDEN Sep 1966 British Director 2004-04-15 UNTIL 2017-06-08 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Nominee Director 2000-08-16 UNTIL 2000-09-27 RESIGNED
MR RAGHUVEER KURADA Mar 1965 British,American Director 2015-10-15 UNTIL 2021-04-19 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Nominee Director 2000-08-16 UNTIL 2000-09-27 RESIGNED
CLAIRE POWELL Secretary 2004-05-17 UNTIL 2009-09-21 RESIGNED
ALICIA ESSEX Secretary 2009-10-05 UNTIL 2012-09-07 RESIGNED
JONATHAN MICHAEL CROWTHER May 1962 British Director 2000-10-03 UNTIL 2000-10-20 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 2000-08-16 UNTIL 2000-10-03 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Director 2000-10-03 UNTIL 2000-10-20 RESIGNED
MARK RUSSELL HANSON Apr 1973 British Director 2009-03-30 UNTIL 2020-09-04 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-20 UNTIL 2009-10-05 RESIGNED
MARIA ISABEL FERNANDEZ NIEMANN May 1968 Spanish Director 2006-03-30 UNTIL 2009-07-14 RESIGNED
ERIC M DULL Jan 1961 Usa Director 2001-10-17 UNTIL 2002-08-16 RESIGNED
ERIC MARSHALL DULL Nov 1962 American Director 2001-10-17 UNTIL 2004-03-25 RESIGNED
SHERWOOD PERRY DODGE Feb 1956 American Director 2000-10-20 UNTIL 2005-06-30 RESIGNED
GUTO DAVIES Jan 1967 Welsh Director 2020-03-12 UNTIL 2023-02-06 RESIGNED
BRIAN PETER WARD May 1959 American Director 2015-10-13 UNTIL 2019-05-31 RESIGNED
JONATHAN MICHAEL CROWTHER May 1952 British Director 2001-11-28 UNTIL 2004-04-30 RESIGNED
JENNIFER MARIE BUCKLEY Dec 1970 Other Director 2005-06-30 UNTIL 2007-11-01 RESIGNED
MARK LANE BRANDT Feb 1964 American Director 2003-03-27 UNTIL 2008-02-26 RESIGNED
MRS ELIZABETH JANE DILWIHS HOLDEN May 1967 British Director 2000-09-27 UNTIL 2000-10-03 RESIGNED
RICHARD MARK HUTCHINSON May 1960 British Director 2000-10-20 UNTIL 2001-10-17 RESIGNED
CLAIRE LOUISE HARRISON Jan 1973 British Director 2000-09-27 UNTIL 2000-10-03 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Secretary 2000-10-03 UNTIL 2004-08-02 RESIGNED
JUAN RICARDO DEAMBROSCIO ZAS Mar 1964 Uruguayan Director 2000-10-20 UNTIL 2002-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
General Electric Company 2021-10-14 Boston   Massachusetts Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital International Holdings Limited 2019-07-01 - 2021-10-14 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital Investments 2016-04-06 - 2019-07-01 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
WAKEFIELD DIOCESAN CHURCH ORGANIZATION SOCIETY,(THE) WAKEFIELD Dissolved... FULL 94910 - Activities of religious organizations
WAKEFIELD DIOCESAN BOARD OF FINANCE(THE) WEST YORKSHIRE Dissolved... FULL 94910 - Activities of religious organizations
CENTRAL TRAILER RENTCO LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
GE ESE UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CNBC (UK) LIMITED LONDON Active FULL 59113 - Television programme production activities
INTERNATIONAL GENERAL ELECTRIC (U.S.A.) ALTRINCHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GECC UK LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GE CAPITAL CORPORATION (HOLDINGS) LONDON Dissolved... FULL 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 INVESTMENTS LONDON ... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
GE FINANCIAL INVESTMENTS ALTRINCHAM Active FULL 45111 - Sale of new cars and light motor vehicles
GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
BAGLAN GENERATING LIMITED LONDON ... FULL 70100 - Activities of head offices
IGE STERLING TREASURY SERVICES LIMITED ALTRINCHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
GE (HOLDINGS) ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.
GE HEALTHCARE UK HOLDINGS ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.
NBC (UK) HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APOGENT UK LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities n.e.c.
APW MANAGEMENT (WEYBRIDGE) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW MANAGEMENT (COBHAM) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW MANAGEMENT (ESHER) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW MANAGEMENT SERVICES LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW MANAGEMENT (SUNNINGHILL) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
APW HOLDINGS LIMITED ALTRINCHAM Active DORMANT 70100 - Activities of head offices
ARACHNYS INFORMATION SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
AP ASSET MANAGEMENT LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ARCAHU LLP ALTRINCHAM Active TOTAL EXEMPTION FULL None Supplied