GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED - RUGBY
Company Profile | Company Filings |
Overview
GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED is a Private Limited Company from RUGBY UNITED KINGDOM and has the status: Active.
GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED was incorporated 15 years ago on 18/09/2008 and has the registered number: 06702141. The accounts status is FULL and accounts are next due on 30/09/2024.
GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED was incorporated 15 years ago on 18/09/2008 and has the registered number: 06702141. The accounts status is FULL and accounts are next due on 30/09/2024.
GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED - RUGBY
This company is listed in the following categories:
33140 - Repair of electrical equipment
33140 - Repair of electrical equipment
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
THOMSON HOUSTON WAY
RUGBY
WARWICKSHIRE
CV21 1BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CONVERTEAM HOLDINGS NORTHERN EUROPE LIMITED (until 29/06/2012)
CONVERTEAM HOLDINGS NORTHERN EUROPE LIMITED (until 29/06/2012)
CONVERTEAM NORTH EUROPE LIMITED (until 03/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JAMES BULLOCK | Dec 1972 | British | Director | 2018-10-01 | CURRENT |
ANDREW MARK COOPER | Feb 1967 | British | Director | 2015-11-11 | CURRENT |
PETER ORAM | Sep 1970 | British | Director | 2019-02-07 | CURRENT |
SYREETA ODETTE JEFFS | Dec 1975 | British | Director | 2018-10-01 | CURRENT |
NICHOLAS ALEXANDER SHELBOURNE | Apr 1975 | British | Director | 2018-09-25 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2012-09-14 | CURRENT | ||
STUART JAMES BAGE | Aug 1971 | British | Director | 2018-10-01 | CURRENT |
MARK STODDART | Nov 1956 | Director | 2009-05-04 UNTIL 2010-10-08 | RESIGNED | |
ANDREW PAUL MCKERAN | Dec 1973 | British | Director | 2018-02-22 UNTIL 2018-10-19 | RESIGNED |
CHRISTOPHER NEAL PARRY | Sep 1968 | British | Director | 2013-07-08 UNTIL 2017-04-21 | RESIGNED |
MR STEVEN JAMES PAYNOR | Nov 1960 | British | Director | 2008-09-18 UNTIL 2014-10-01 | RESIGNED |
THOMAS OLIVER VAUGHAN REES | Jan 1973 | British | Director | 2015-02-23 UNTIL 2016-10-14 | RESIGNED |
MR MARK ALAN STODDART | Nov 1962 | British | Director | 2010-10-08 UNTIL 2013-07-05 | RESIGNED |
MRS SUSAN CAROL FADIL | Sep 1966 | British | Director | 2008-09-18 UNTIL 2008-09-18 | RESIGNED |
MR DEREK WILLIAM GRIEVE | Feb 1957 | British | Director | 2015-11-11 UNTIL 2021-11-30 | RESIGNED |
MR IAN ROBERT SHARPE | Dec 1956 | British | Secretary | 2008-09-18 UNTIL 2009-01-23 | RESIGNED |
MARK STODDART | Nov 1956 | Secretary | 2009-01-23 UNTIL 2012-09-14 | RESIGNED | |
MR IAIN GRAHAM ROSS MACDONALD | Oct 1966 | British | Director | 2016-10-18 UNTIL 2019-04-18 | RESIGNED |
MR KENNETH THOMAS KELLY | Jun 1964 | British | Director | 2014-11-21 UNTIL 2015-11-11 | RESIGNED |
MR ROBERT JAMES HILLHOUSE | Mar 1954 | British | Director | 2008-09-18 UNTIL 2008-09-18 | RESIGNED |
JAMES ANTONY COMERY | Jul 1969 | British | Director | 2013-12-18 UNTIL 2018-09-21 | RESIGNED |
PAUL MARK ENGLISH | Sep 1968 | British | Director | 2013-07-08 UNTIL 2019-08-06 | RESIGNED |
MS ALYSON MARGARET CLARK | Sep 1958 | British | Director | 2013-07-08 UNTIL 2014-12-10 | RESIGNED |
FLORENT BATTISTELLA | Dec 1960 | French | Director | 2008-09-18 UNTIL 2011-09-02 | RESIGNED |
M. PIERRE TRISTAN MICHEL BASTID | Dec 1954 | French | Director | 2008-09-18 UNTIL 2011-09-02 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2008-09-18 UNTIL 2008-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Energy (Uk) Limited | 2022-09-06 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ge Uk Holdings | 2016-12-09 - 2022-09-06 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |