GE STEAM POWER LTD - RUGBY


Company Profile Company Filings

Overview

GE STEAM POWER LTD is a Private Limited Company from RUGBY UNITED KINGDOM and has the status: Active.
GE STEAM POWER LTD was incorporated 22 years ago on 04/01/2002 and has the registered number: 04347573. The accounts status is FULL and accounts are next due on 30/09/2024.

GE STEAM POWER LTD - RUGBY

This company is listed in the following categories:
27110 - Manufacture of electric motors, generators and transformers

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

NEWBOLD ROAD
RUGBY
WARWICKSHIRE
CV21 2NH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ALSTOM POWER LTD (until 22/06/2020)

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-10-28 CURRENT
MR ANDREW INGLIS Feb 1974 British,American Director 2022-11-25 CURRENT
MANDIP SINGH LEHAL Dec 1973 British Director 2020-10-28 CURRENT
DUNCAN JAMES ALEXANDER MACPHERSON Jul 1965 British Director 2024-01-31 CURRENT
MR IAIN KENNEDY RUTHERFORD Nov 1963 British Director 2010-09-13 CURRENT
PHILIPPE JOUBERT Jun 1954 French Director 2004-04-05 UNTIL 2012-02-01 RESIGNED
DR MICHAEL VON SALDERN Apr 1963 German Director 2002-04-17 UNTIL 2002-11-01 RESIGNED
MR ROBERT MICHAEL PURCELL Aug 1965 British Director 2008-10-01 UNTIL 2014-11-03 RESIGNED
MR ERIC ANDREW PRESCOTT Jan 1957 British Director 2005-07-15 UNTIL 2007-05-31 RESIGNED
CHARLES DAVID SOOTHILL Apr 1959 British Director 2002-04-17 UNTIL 2007-11-05 RESIGNED
DAVID ROBERT NEWTON May 1955 British Director 2007-07-16 UNTIL 2011-12-31 RESIGNED
JAMES ALEXANDER MORRISON Feb 1965 British Director 2005-02-01 UNTIL 2007-07-16 RESIGNED
STEVEN ROBERT MILLER Feb 1969 British Director 2018-03-26 UNTIL 2020-10-28 RESIGNED
MR SIMON DAVID MAYCOCK Sep 1963 British Director 2007-11-05 UNTIL 2010-09-13 RESIGNED
MR STUART JAMES ROBERT MACLEOD Feb 1961 British Director 2014-11-03 UNTIL 2015-11-12 RESIGNED
MARK HARRY PAPWORTH Jan 1965 British Director 2002-04-17 UNTIL 2002-07-26 RESIGNED
MR ROBERT MICHAEL PURCELL Secretary 2010-04-12 UNTIL 2010-10-20 RESIGNED
NEIL DAVID WHITE Apr 1956 British Director 2002-04-17 UNTIL 2007-11-30 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2016-05-04 UNTIL 2018-07-19 RESIGNED
MR ALTAN DENYS CLEDWYN DAVIES British Secretary 2002-01-04 UNTIL 2010-04-12 RESIGNED
MR IAIN GRAHAM ROSS MACDONALD Secretary 2010-10-20 UNTIL 2016-05-04 RESIGNED
TREVOR GEORGE BAILEY May 1959 British Director 2007-07-16 UNTIL 2008-07-07 RESIGNED
MARK EDWARD MONCKTON ELBORNE Jan 1958 British Director 2016-01-11 UNTIL 2016-08-25 RESIGNED
JOHN RAYMOND DICKSON Jan 1962 British Director 2002-05-14 UNTIL 2004-10-26 RESIGNED
MR ALTAN DENYS CLEDWYN DAVIES British Director 2002-01-04 UNTIL 2010-04-12 RESIGNED
MR KEITH DAVID CARR Apr 1966 British Director 2004-06-17 UNTIL 2010-04-19 RESIGNED
JOHN FRANCIS BURKE May 1966 British Director 2007-09-07 UNTIL 2009-02-24 RESIGNED
ROBERT OWEN HILL Aug 1948 British Director 2002-04-17 UNTIL 2003-04-05 RESIGNED
MR STEPHEN REX BURGIN Sep 1957 British Director 2008-01-08 UNTIL 2016-02-17 RESIGNED
MR PAUL STUART BARRON Feb 1951 British Director 2002-04-17 UNTIL 2004-05-28 RESIGNED
PHILIPPE CHRISTIAN MICHEL SOULIE Jul 1956 French Director 2002-04-17 UNTIL 2004-06-17 RESIGNED
DAVID ALLSWORTH Apr 1964 British Director 2002-01-04 UNTIL 2002-10-24 RESIGNED
MR DAVID BELL Apr 1973 British Director 2018-11-02 UNTIL 2023-11-15 RESIGNED
STEVEN ARTHUR JONES Aug 1954 British Director 2005-07-15 UNTIL 2015-11-12 RESIGNED
STEPHEN JOHN HALL Oct 1956 British Director 2002-04-17 UNTIL 2003-06-30 RESIGNED
PAUL JAMES LANE Aug 1948 British Director 2002-04-17 UNTIL 2011-12-31 RESIGNED
MR TERENCE STUART WATSON Nov 1959 British Director 2013-11-05 UNTIL 2015-11-12 RESIGNED
FINTAN TUFFY May 1967 Irish Director 2016-01-12 UNTIL 2018-03-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
General Electric Energy Uk Limited 2017-08-17 Stafford   England And Wales 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
LONG & CRAWFORD LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
00476835 WARWICKSHIRE Dissolved... DORMANT 7499 - Non-trading company
GE POWER RESOURCES MANAGEMENT LTD LEEDS Dissolved... DORMANT 70100 - Activities of head offices
GE POWER UK STAFFORD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EMPLOYERS RE CORPORATION (UK) LONDON Dissolved... FULL 70100 - Activities of head offices
GE LIFE FUND MANAGEMENT LIMITED LEEDS Dissolved... FULL 82990 - Other business support service activities n.e.c.
GE VERNOVA PENSION TRUST LIMITED STAFFORD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GENERAL ELECTRIC UK HOLDINGS LTD. STAFFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
GENERAL ELECTRIC ENERGY UK LIMITED STAFFORD UNITED KINGDOM Active FULL 27120 - Manufacture of electricity distribution and control apparatus
UK GRID SOLUTIONS LIMITED STAFFORD UNITED KINGDOM Active FULL 27110 - Manufacture of electric motors, generators and transformers
COGELEX LIMITED LEEDS Dissolved... DORMANT 33140 - Repair of electrical equipment
TIDAL GENERATION LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
BLUEFIELD FARM ENTERPRISE LIMITED LUTTERWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GE PENSION TRUSTEES LIMITED ALTRINCHAM Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
GE OIL & GAS MARINE & INDUSTRIAL UK LTD. ALTRINCHAM UNITED KINGDOM Active FULL 35110 - Production of electricity
GE RENEWABLE UK (HOLDINGS) LTD LEEDS ... FULL 35120 - Transmission of electricity
IGE USA HOLDINGS ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.
PSYMETRIX LIMITED EDINBURGH Dissolved... DORMANT 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEC ALSTHOM ENERGY SYSTEMS LIMITED WARWICKSHIRE Active TOTAL EXEMPTION SMALL 2852 - General mechanical engineering