Ge Infrastructure Uk Limited ALTRINCHAM


Ge Infrastructure Uk started in year 1958 as Private Limited Company with registration number 00607012. The Ge Infrastructure Uk company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 2007/08/14 Ge Infrastructure Uk Limited is no longer carrying the name Corporate Computer Services.

The firm has 2 directors, namely Akhlesh M., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 22 October 2013 and Akhlesh M. has been with the company for the least time - from 21 August 2015. Currently 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 Infrastructure 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 00607012
Date of Incorporation Thu, 26th Jun 1958
Industry Activities of other holding companies n.e.c.
Industry Other information technology service activities
End of financial Year 31st December
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Akhlesh M.

Position: Director

Appointed: 21 August 2015

Andrew B.

Position: Director

Appointed: 22 October 2013

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Paul H.

Position: Director

Appointed: 13 January 2017

Resigned: 07 March 2018

Wendy B.

Position: Director

Appointed: 13 January 2017

Resigned: 31 January 2018

Robert E.

Position: Director

Appointed: 23 January 2014

Resigned: 09 December 2016

Anthony B.

Position: Director

Appointed: 22 October 2013

Resigned: 21 August 2015

Ann B.

Position: Director

Appointed: 31 March 2009

Resigned: 28 September 2015

Gillian W.

Position: Director

Appointed: 30 June 2006

Resigned: 27 June 2017

Zachary C.

Position: Director

Appointed: 30 June 2006

Resigned: 21 April 2017

Stephen D.

Position: Director

Appointed: 30 June 2006

Resigned: 03 May 2017

Paul H.

Position: Director

Appointed: 30 June 2006

Resigned: 06 March 2007

David J.

Position: Director

Appointed: 09 December 2004

Resigned: 09 September 2005

Joey F.

Position: Director

Appointed: 09 December 2004

Resigned: 01 August 2007

Michael L.

Position: Director

Appointed: 09 December 2004

Resigned: 07 July 2006

Duncan B.

Position: Director

Appointed: 31 March 2004

Resigned: 02 August 2007

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 January 2004

Resigned: 31 October 2009

Kevin F.

Position: Director

Appointed: 02 December 2002

Resigned: 31 March 2004

Virginia W.

Position: Director

Appointed: 11 October 2002

Resigned: 09 December 2004

Gregory C.

Position: Director

Appointed: 01 October 2001

Resigned: 01 February 2002

Paul I.

Position: Director

Appointed: 15 February 2001

Resigned: 11 October 2002

Wendy B.

Position: Secretary

Appointed: 15 February 2001

Resigned: 31 January 2018

Nigel S.

Position: Secretary

Appointed: 22 September 2000

Resigned: 15 February 2001

Daniel A.

Position: Director

Appointed: 31 March 2000

Resigned: 01 October 2001

Susanna W.

Position: Secretary

Appointed: 31 March 2000

Resigned: 22 September 2000

Anthony L.

Position: Secretary

Appointed: 14 July 1998

Resigned: 31 March 2000

Nigel S.

Position: Director

Appointed: 14 July 1998

Resigned: 15 February 2001

Pamela G.

Position: Secretary

Appointed: 24 December 1997

Resigned: 14 July 1998

Tony L.

Position: Secretary

Appointed: 30 September 1996

Resigned: 24 December 1997

Anthony L.

Position: Director

Appointed: 02 April 1996

Resigned: 31 March 2000

Philip W.

Position: Director

Appointed: 02 April 1996

Resigned: 31 March 2000

Graham M.

Position: Secretary

Appointed: 15 February 1994

Resigned: 30 September 1996

Patrick D.

Position: Director

Appointed: 15 February 1994

Resigned: 31 January 1997

Eric N.

Position: Director

Appointed: 15 February 1994

Resigned: 14 November 1995

Graham M.

Position: Director

Appointed: 15 February 1994

Resigned: 16 December 1997

Michael R.

Position: Secretary

Appointed: 20 September 1993

Resigned: 15 February 1994

Mike Z.

Position: Director

Appointed: 07 August 1992

Resigned: 15 February 1994

Stephen G.

Position: Secretary

Appointed: 07 August 1992

Resigned: 20 September 1993

William C.

Position: Director

Appointed: 19 November 1991

Resigned: 07 August 1992

Ronald E.

Position: Director

Appointed: 19 November 1991

Resigned: 15 February 1994

Kenneth H.

Position: Director

Appointed: 19 November 1991

Resigned: 07 August 1992

Judith N.

Position: Secretary

Appointed: 19 November 1991

Resigned: 07 August 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Andrew B. This PSC. Another entity in the persons with significant control register is General Electric Company that put 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. Moving on, there is International General Electric (U.s.a.), who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "an unlimited with 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.

Andrew B.

Notified on 9 April 2024
Nature of control: 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 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

International General Electric (U.S.A.)

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

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 1764221
Notified on 6 April 2016
Ceased on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Corporate Computer Services August 14, 2007
Ge Corporate Computer Services July 19, 1994
C D Bramall(contract Hire) February 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, November 2023
Free Download (125 pages)

Company search

Advertisements