Ge Industrial Consolidation Limited ALTRINCHAM


Ge Industrial Consolidation started in year 2001 as Private Limited Company with registration number 04320679. The Ge Industrial Consolidation company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 2016-11-18 Ge Industrial Consolidation Limited is no longer carrying the name Ge C&I Uk Holdings.

The company has 3 directors, namely Ritesh A., Akhlesh M. and Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 22 October 2013 and Ritesh A. has been with the company for the least time - from 6 May 2020. At the moment 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 Industrial Consolidation 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 04320679
Date of Incorporation Mon, 12th Nov 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Ritesh A.

Position: Director

Appointed: 06 May 2020

Akhlesh M.

Position: Director

Appointed: 17 July 2017

Andrew B.

Position: Director

Appointed: 22 October 2013

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Anthony B.

Position: Director

Appointed: 22 October 2013

Resigned: 14 July 2015

Ann B.

Position: Director

Appointed: 31 March 2009

Resigned: 18 July 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 18 July 2008

Resigned: 31 October 2009

Gillian W.

Position: Director

Appointed: 11 July 2008

Resigned: 27 June 2017

Zachary C.

Position: Director

Appointed: 11 July 2008

Resigned: 21 April 2017

Stephen D.

Position: Director

Appointed: 11 July 2008

Resigned: 03 May 2017

Marlin R.

Position: Director

Appointed: 11 July 2008

Resigned: 14 July 2015

Robert L.

Position: Secretary

Appointed: 17 December 2007

Resigned: 18 July 2008

Lorenzo S.

Position: Director

Appointed: 14 December 2007

Resigned: 09 July 2008

Frederick M.

Position: Director

Appointed: 16 September 2006

Resigned: 31 March 2007

Frederick M.

Position: Secretary

Appointed: 16 September 2006

Resigned: 31 March 2007

Robert L.

Position: Director

Appointed: 26 June 2006

Resigned: 18 July 2008

Michael F.

Position: Director

Appointed: 30 March 2006

Resigned: 18 July 2008

Peter V.

Position: Director

Appointed: 01 January 2004

Resigned: 16 September 2006

Peter V.

Position: Secretary

Appointed: 30 June 2003

Resigned: 16 September 2006

Raymond B.

Position: Director

Appointed: 28 May 2002

Resigned: 30 March 2006

Mark P.

Position: Secretary

Appointed: 26 March 2002

Resigned: 30 June 2003

Stephen S.

Position: Director

Appointed: 26 March 2002

Resigned: 21 June 2006

Happy P.

Position: Director

Appointed: 26 March 2002

Resigned: 28 May 2002

Mark P.

Position: Director

Appointed: 26 March 2002

Resigned: 30 June 2003

Frances H.

Position: Director

Appointed: 04 February 2002

Resigned: 26 March 2002

Christopher S.

Position: Director

Appointed: 04 February 2002

Resigned: 26 March 2002

Louise S.

Position: Director

Appointed: 12 November 2001

Resigned: 04 February 2002

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2001

Resigned: 26 March 2002

Eleanor Z.

Position: Nominee Director

Appointed: 12 November 2001

Resigned: 04 February 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Ge Capital International Holdings Limited from Altrincham, 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 General Electric Company that entered Boston, United States as the official address. This PSC has a legal form of "a public limited company", 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.

Ge Capital International Holdings Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, 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 9666321
Notified on 25 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

General Electric Company

One Financial Center Suite 3700, Boston, Massachusetts, 02111, United States

Legal authority United States, New York
Legal form Public Limited Company
Notified on 25 November 2016
Ceased on 25 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge C&I Uk Holdings November 18, 2016
Ge Appliances Uk December 19, 2007
Trushelfco (no.2859) February 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 1st, September 2023
Free Download (120 pages)

Company search

Advertisements