General Electric Energy Uk Limited STAFFORD


General Electric Energy Uk started in year 2001 as Private Limited Company with registration number 04267931. The General Electric Energy Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stafford at St Leonards Building. Postal code: ST16 1WT. Since 2016-05-10 General Electric Energy Uk Limited is no longer carrying the name Alstom.

The company has 3 directors, namely Kevin K., Kevin S. and Steven M.. Of them, Steven M. has been with the company the longest, being appointed on 28 March 2018 and Kevin K. has been with the company for the least time - from 10 June 2021. 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.

General Electric Energy Uk Limited Address / Contact

Office Address St Leonards Building
Office Address2 Harry Kerr Drive
Town Stafford
Post code ST16 1WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267931
Date of Incorporation Thu, 9th Aug 2001
Industry Repair and maintenance of other transport equipment n.e.c.
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Kevin K.

Position: Director

Appointed: 10 June 2021

Kevin S.

Position: Director

Appointed: 09 November 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 May 2019

Steven M.

Position: Director

Appointed: 28 March 2018

Fintan T.

Position: Director

Appointed: 24 June 2016

Resigned: 30 March 2018

Zahra P.

Position: Secretary

Appointed: 04 May 2016

Resigned: 19 July 2018

Mark E.

Position: Director

Appointed: 11 January 2016

Resigned: 25 August 2016

Stuart M.

Position: Director

Appointed: 16 October 2014

Resigned: 01 December 2015

Iain R.

Position: Director

Appointed: 23 November 2012

Resigned: 10 June 2021

Bruce B.

Position: Director

Appointed: 01 September 2012

Resigned: 30 January 2015

Terence W.

Position: Director

Appointed: 15 September 2011

Resigned: 01 December 2015

Kevin M.

Position: Director

Appointed: 15 September 2011

Resigned: 10 June 2014

Iain M.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2021

Iain M.

Position: Secretary

Appointed: 20 October 2010

Resigned: 04 May 2016

Keith C.

Position: Director

Appointed: 19 April 2010

Resigned: 23 November 2012

Robert P.

Position: Secretary

Appointed: 12 April 2010

Resigned: 20 October 2010

Helena A.

Position: Director

Appointed: 04 March 2010

Resigned: 01 September 2012

Robert P.

Position: Director

Appointed: 01 October 2008

Resigned: 16 October 2014

Stephen B.

Position: Director

Appointed: 08 January 2008

Resigned: 18 February 2016

Paul R.

Position: Director

Appointed: 19 October 2007

Resigned: 31 July 2011

Ian K.

Position: Director

Appointed: 19 March 2007

Resigned: 30 June 2008

Robert M.

Position: Director

Appointed: 19 March 2007

Resigned: 27 January 2010

James M.

Position: Director

Appointed: 19 March 2007

Resigned: 06 April 2008

Eric P.

Position: Director

Appointed: 22 November 2004

Resigned: 31 May 2007

Mark F.

Position: Director

Appointed: 01 October 2004

Resigned: 31 March 2007

Patrick K.

Position: Director

Appointed: 07 April 2004

Resigned: 31 March 2007

Philippe J.

Position: Director

Appointed: 05 April 2004

Resigned: 05 September 2007

Henri P.

Position: Director

Appointed: 01 April 2004

Resigned: 15 September 2011

Mark P.

Position: Director

Appointed: 17 April 2002

Resigned: 26 July 2002

Christopher T.

Position: Director

Appointed: 17 April 2002

Resigned: 31 July 2003

Clive P.

Position: Director

Appointed: 17 April 2002

Resigned: 30 April 2003

John T.

Position: Director

Appointed: 17 April 2002

Resigned: 18 March 2011

David A.

Position: Director

Appointed: 17 April 2002

Resigned: 24 October 2002

Roger M.

Position: Director

Appointed: 17 April 2002

Resigned: 31 January 2003

Paul B.

Position: Director

Appointed: 17 April 2002

Resigned: 28 May 2004

Nicholas S.

Position: Director

Appointed: 17 April 2002

Resigned: 29 February 2004

Altan C.

Position: Secretary

Appointed: 09 August 2001

Resigned: 12 April 2010

Altan C.

Position: Director

Appointed: 09 August 2001

Resigned: 12 April 2010

David T.

Position: Director

Appointed: 09 August 2001

Resigned: 31 March 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is General Electric Uk Holdings Ltd. from Stafford, United Kingdom. This PSC is classified 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.

General Electric Uk Holdings Ltd.

St Leonards Building Harry Kerr Drive, Stafford, England And Wales, 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 04267912
Notified on 16 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alstom May 10, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, April 2024
Free Download (152 pages)

Company search

Advertisements