Ge Oil & Gas Marine & Industrial Uk Ltd. ALTRINCHAM


Founded in 2013, Ge Oil & Gas Marine & Industrial Uk, classified under reg no. 08462333 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 26th January 2018 Ge Oil & Gas Marine & Industrial Uk Ltd. is no longer carrying the name Alstom Renewable Uk.

The firm has 4 directors, namely Duncan M., Iain R. and Ralph O. and others. Of them, Andrew D. has been with the company the longest, being appointed on 21 December 2018 and Duncan M. has been with the company for the least time - from 2 February 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 Oil & Gas Marine & Industrial Uk Ltd. 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 08462333
Date of Incorporation Tue, 26th Mar 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Duncan M.

Position: Director

Appointed: 02 February 2024

Iain R.

Position: Director

Appointed: 28 October 2022

Ralph O.

Position: Director

Appointed: 17 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 May 2019

Andrew D.

Position: Director

Appointed: 21 December 2018

David B.

Position: Director

Appointed: 29 March 2021

Resigned: 15 November 2023

Lorraine D.

Position: Secretary

Appointed: 09 April 2018

Resigned: 30 April 2019

James W.

Position: Director

Appointed: 19 June 2017

Resigned: 23 March 2021

Fraser M.

Position: Director

Appointed: 31 March 2017

Resigned: 21 December 2018

Andrew W.

Position: Director

Appointed: 19 October 2016

Resigned: 29 March 2018

Jason W.

Position: Director

Appointed: 15 June 2016

Resigned: 28 March 2018

Zahra P.

Position: Secretary

Appointed: 04 May 2016

Resigned: 12 February 2018

Mark E.

Position: Director

Appointed: 11 January 2016

Resigned: 25 August 2016

Stuart M.

Position: Director

Appointed: 10 December 2014

Resigned: 12 November 2015

Ulrika D.

Position: Director

Appointed: 21 November 2013

Resigned: 30 September 2016

Terence W.

Position: Director

Appointed: 11 November 2013

Resigned: 12 November 2015

Robert S.

Position: Director

Appointed: 11 November 2013

Resigned: 25 April 2016

Simon M.

Position: Director

Appointed: 11 November 2013

Resigned: 03 April 2017

Iain M.

Position: Director

Appointed: 11 November 2013

Resigned: 26 May 2016

Robert P.

Position: Director

Appointed: 26 March 2013

Resigned: 10 December 2014

Iain M.

Position: Secretary

Appointed: 26 March 2013

Resigned: 04 May 2016

Stephen B.

Position: Director

Appointed: 26 March 2013

Resigned: 23 March 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is General Electric Uk Holdings Ltd. from Stafford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 Vetco Gray Holding that entered London, United Kingdom as the official address. This PSC has a legal form of "a ge 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 Uk Holdings Ltd.

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 4267912
Notified on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vetco Gray Holding

The Ark 201 Talgarth Road, London, W6 8BJ, United Kingdom

Legal authority United Kingdom ( England And Wales)
Legal form Ge Company
Country registered England And Wales
Place registered Companies House
Registration number 05983370
Notified on 17 August 2017
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alstom Renewable Uk January 26, 2018
Alstom Renewables Uk April 5, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2nd February 2024
filed on: 5th, February 2024
Free Download (2 pages)

Company search