Ge Boving Himachal Pradesh Limited ALTRINCHAM


Ge Boving Himachal Pradesh started in year 1996 as Private Limited Company with registration number 03147914. The Ge Boving Himachal Pradesh company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since Thursday 7th October 1999 Ge Boving Himachal Pradesh Limited is no longer carrying the name Kvaerner Boving Himachal Pradesh.

The company has 2 directors, namely Samuel S., Kevin S.. Of them, Samuel S., Kevin S. have been with the company the longest, being appointed on 8 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ge Boving Himachal Pradesh Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147914
Date of Incorporation Thu, 18th Jan 1996
Industry Other engineering activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Samuel S.

Position: Director

Appointed: 08 February 2024

Kevin S.

Position: Director

Appointed: 08 February 2024

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Andrew S.

Position: Director

Appointed: 28 March 2018

Resigned: 15 February 2024

Jason W.

Position: Director

Appointed: 25 January 2017

Resigned: 31 May 2019

Andrew W.

Position: Director

Appointed: 11 October 2012

Resigned: 29 March 2018

Anthony T.

Position: Director

Appointed: 11 October 2012

Resigned: 25 January 2017

Moria R.

Position: Director

Appointed: 12 November 2010

Resigned: 11 October 2012

Peter E.

Position: Director

Appointed: 18 January 2008

Resigned: 25 January 2017

Diarmaid M.

Position: Director

Appointed: 03 October 2006

Resigned: 21 July 2010

John K.

Position: Director

Appointed: 01 August 2005

Resigned: 24 October 2007

Hilary W.

Position: Director

Appointed: 07 February 2005

Resigned: 11 October 2012

Mark D.

Position: Director

Appointed: 07 February 2005

Resigned: 03 October 2006

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 January 2004

Resigned: 31 October 2009

Gwaine T.

Position: Director

Appointed: 12 September 2003

Resigned: 20 July 2005

Roderick C.

Position: Director

Appointed: 24 June 2002

Resigned: 16 September 2004

Alyson C.

Position: Director

Appointed: 24 June 2002

Resigned: 22 August 2011

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2001

Resigned: 31 December 2003

Andrew C.

Position: Director

Appointed: 03 September 2001

Resigned: 26 October 2003

Paul D.

Position: Director

Appointed: 03 September 2001

Resigned: 06 November 2002

Timothy D.

Position: Director

Appointed: 17 April 2001

Resigned: 04 March 2007

Gareth J.

Position: Director

Appointed: 17 April 2001

Resigned: 05 January 2006

Nicholas G.

Position: Secretary

Appointed: 17 April 2001

Resigned: 25 October 2001

Stephen C.

Position: Director

Appointed: 30 April 1999

Resigned: 17 April 2001

Stephen C.

Position: Secretary

Appointed: 26 February 1996

Resigned: 17 April 2001

Michael C.

Position: Director

Appointed: 26 February 1996

Resigned: 06 December 2000

Richard T.

Position: Director

Appointed: 26 February 1996

Resigned: 12 January 2006

George M.

Position: Director

Appointed: 26 February 1996

Resigned: 30 April 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 January 1996

Resigned: 26 February 1996

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1996

Resigned: 26 February 1996

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1996

Resigned: 26 February 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is General Electric Uk Holdings Ltd. from Stafford, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ge Energy (Uk) Limited that entered Altrincham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

General Electric Uk Holdings Ltd.

St Leonards Building Harry Kerr Drive, Stafford, Staffordshire, ST16 1WT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4267912
Notified on 2 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Energy (Uk) Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 123550
Notified on 6 April 2016
Ceased on 2 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kvaerner Boving Himachal Pradesh October 7, 1999
Broomco (1042) March 21, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 8th, December 2023
Free Download (21 pages)

Company search