Ge Energy (UK) Limited ALTRINCHAM


Founded in 1912, Ge Energy (UK), classified under reg no. 00123550 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for one hundred and twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since October 7, 1999 Ge Energy (UK) Limited is no longer carrying the name Kvaerner Boving.

The company has 3 directors, namely Peter W., Richard H. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 28 March 2018 and Peter W. has been with the company for the least time - from 21 December 2022. At present 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 Energy (UK) 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 00123550
Date of Incorporation Thu, 1st Aug 1912
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 112 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Peter W.

Position: Director

Appointed: 21 December 2022

Richard H.

Position: Director

Appointed: 12 September 2018

Andrew S.

Position: Director

Appointed: 28 March 2018

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Sean M.

Position: Director

Appointed: 20 January 2022

Resigned: 21 December 2022

Michael D.

Position: Director

Appointed: 13 June 2019

Resigned: 19 November 2021

Jason W.

Position: Director

Appointed: 25 January 2017

Resigned: 31 May 2019

Anthony T.

Position: Director

Appointed: 11 October 2012

Resigned: 25 January 2017

Andrew W.

Position: Director

Appointed: 11 October 2012

Resigned: 29 March 2018

Moira 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

Mark D.

Position: Director

Appointed: 07 February 2005

Resigned: 03 October 2006

Hilary W.

Position: Director

Appointed: 07 February 2005

Resigned: 11 October 2012

David S.

Position: Director

Appointed: 01 July 2004

Resigned: 01 September 2005

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

Paul D.

Position: Director

Appointed: 17 July 2001

Resigned: 06 November 2002

Andrew C.

Position: Director

Appointed: 17 July 2001

Resigned: 26 October 2003

Knut B.

Position: Director

Appointed: 17 April 2001

Resigned: 15 August 2002

Nicholas G.

Position: Secretary

Appointed: 17 April 2001

Resigned: 25 October 2001

Gintas V.

Position: Director

Appointed: 17 April 2001

Resigned: 01 August 2003

Timothy D.

Position: Director

Appointed: 17 April 2001

Resigned: 01 July 2004

Michael P.

Position: Director

Appointed: 07 October 1999

Resigned: 17 April 2001

Joseph D.

Position: Director

Appointed: 07 October 1999

Resigned: 17 April 2001

Tone W.

Position: Director

Appointed: 01 March 1999

Resigned: 07 October 1999

Edgar F.

Position: Director

Appointed: 01 December 1997

Resigned: 31 January 1999

Rune G.

Position: Director

Appointed: 01 January 1996

Resigned: 31 March 1999

Otto S.

Position: Director

Appointed: 01 January 1996

Resigned: 30 November 1997

Stephen C.

Position: Secretary

Appointed: 01 August 1993

Resigned: 17 April 2001

Michael C.

Position: Director

Appointed: 01 January 1993

Resigned: 06 December 2000

Tore A.

Position: Director

Appointed: 03 July 1992

Resigned: 01 January 1996

Per B.

Position: Director

Appointed: 03 July 1992

Resigned: 20 March 2002

Rune G.

Position: Secretary

Appointed: 08 May 1991

Resigned: 31 August 1993

Owe K.

Position: Director

Appointed: 08 May 1991

Resigned: 03 July 1992

Arthur T.

Position: Director

Appointed: 08 May 1991

Resigned: 03 July 1992

Roar E.

Position: Director

Appointed: 08 May 1991

Resigned: 31 December 1992

Thomas A.

Position: Director

Appointed: 08 May 1991

Resigned: 03 July 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Uk Grid Solutions Limited 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 Inspection and Repair Services Limited that put 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.

Uk Grid Solutions Limited

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 4955841
Notified on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Inspection And Repair Services 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 1182449
Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kvaerner Boving October 7, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, November 2023
Free Download (44 pages)

Company search