Ge Financial Investments ALTRINCHAM


Founded in 1997, Ge Financial Investments, classified under reg no. 03320928 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th July 2003 Ge Financial Investments is no longer carrying the name Hikenear.

The firm has 2 directors, namely Wan W., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 9 December 2019 and Wan W. has been with the company for the least time - from 11 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ge Financial Investments 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 03320928
Date of Incorporation Wed, 19th Feb 1997
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 27 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Wan W.

Position: Director

Appointed: 11 January 2024

Paul G.

Position: Director

Appointed: 09 December 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Jonathan G.

Position: Director

Appointed: 30 March 2017

Resigned: 11 February 2022

Kashif B.

Position: Director

Appointed: 30 March 2017

Resigned: 30 September 2017

Ann B.

Position: Director

Appointed: 31 March 2009

Resigned: 23 May 2017

Paul H.

Position: Director

Appointed: 30 June 2006

Resigned: 06 March 2007

Stephen D.

Position: Director

Appointed: 30 June 2006

Resigned: 03 May 2017

Gillian W.

Position: Director

Appointed: 30 June 2006

Resigned: 27 June 2017

Pamela G.

Position: Secretary

Appointed: 20 January 2004

Resigned: 31 October 2005

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 January 2004

Resigned: 31 October 2009

Zachary C.

Position: Director

Appointed: 15 July 2003

Resigned: 21 April 2017

Zachary C.

Position: Director

Appointed: 20 June 2003

Resigned: 11 July 2003

Pamela G.

Position: Director

Appointed: 20 June 2003

Resigned: 31 October 2005

Roy C.

Position: Director

Appointed: 20 June 2003

Resigned: 30 June 2006

Steven M.

Position: Director

Appointed: 17 February 2003

Resigned: 20 June 2003

Girish P.

Position: Director

Appointed: 30 October 2002

Resigned: 20 June 2003

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 30 October 2002

Resigned: 24 March 2004

Simon K.

Position: Secretary

Appointed: 23 November 2001

Resigned: 20 June 2003

Andrew M.

Position: Director

Appointed: 30 April 2001

Resigned: 30 October 2002

Steven T.

Position: Director

Appointed: 25 January 2000

Resigned: 17 February 2003

Michael R.

Position: Director

Appointed: 12 November 1999

Resigned: 20 June 2003

Ian P.

Position: Secretary

Appointed: 28 May 1999

Resigned: 23 November 2001

Jonathan B.

Position: Director

Appointed: 01 September 1998

Resigned: 15 November 1999

Mark C.

Position: Director

Appointed: 06 July 1997

Resigned: 01 May 2001

Diane R.

Position: Secretary

Appointed: 06 July 1997

Resigned: 28 May 1999

Timothy T.

Position: Director

Appointed: 06 July 1997

Resigned: 25 November 1998

Anthony W.

Position: Director

Appointed: 26 February 1997

Resigned: 06 July 1997

Ronan D.

Position: Director

Appointed: 26 February 1997

Resigned: 06 July 1997

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 February 1997

Resigned: 06 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 February 1997

Resigned: 26 February 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1997

Resigned: 26 February 1997

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is General Electric Company from Boston, United States. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul G. This PSC . Then there is General Electric Company, who also meets the Companies House conditions to be listed as a person with significant control. 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.

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 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul G.

Notified on 11 February 2022
Ceased on 11 January 2024
Nature of control: right to appoint and remove directors

General Electric Company

41 Farnsworth Street, Boston, Massachusetts, 02210, United States

Legal authority United States, New York
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hikenear July 4, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, May 2023
Free Download (24 pages)

Company search

Advertisements