Ge Power Uk STAFFORD


Founded in 1963, Ge Power Uk, classified under reg no. 00778482 is an active company. Currently registered at St Leonards Building ST16 1WT, Stafford the company has been in the business for 61 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-05-18 Ge Power Uk is no longer carrying the name Alstom Uk.

The company has 2 directors, namely Shona S., Steven M.. Of them, Steven M. has been with the company the longest, being appointed on 26 June 2020 and Shona S. has been with the company for the least time - from 1 July 2022. 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.

Ge Power Uk 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 00778482
Date of Incorporation Thu, 24th Oct 1963
Industry Non-trading company
End of financial Year 31st December
Company age 61 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Shona S.

Position: Director

Appointed: 01 July 2022

Steven M.

Position: Director

Appointed: 26 June 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 May 2020

James D.

Position: Director

Appointed: 26 June 2020

Resigned: 01 July 2022

Nigel J.

Position: Director

Appointed: 20 December 2017

Resigned: 26 June 2020

Zahra P.

Position: Secretary

Appointed: 04 May 2016

Resigned: 19 July 2018

Mark E.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2017

Iain M.

Position: Director

Appointed: 29 October 2015

Resigned: 26 June 2020

Mark S.

Position: Director

Appointed: 29 October 2015

Resigned: 08 July 2016

Stuart M.

Position: Director

Appointed: 16 October 2014

Resigned: 01 December 2015

Terence W.

Position: Director

Appointed: 16 October 2013

Resigned: 01 December 2015

Iain M.

Position: Secretary

Appointed: 20 October 2010

Resigned: 04 May 2016

Robert P.

Position: Secretary

Appointed: 12 April 2010

Resigned: 20 October 2010

Stephen B.

Position: Director

Appointed: 12 April 2010

Resigned: 16 October 2013

Robert P.

Position: Director

Appointed: 01 October 2008

Resigned: 16 October 2014

Rajinder G.

Position: Director

Appointed: 19 March 2007

Resigned: 01 October 2008

Mark F.

Position: Director

Appointed: 20 February 2006

Resigned: 31 March 2007

Altan C.

Position: Director

Appointed: 17 April 2002

Resigned: 12 April 2010

Altan C.

Position: Secretary

Appointed: 03 November 2000

Resigned: 12 April 2010

David A.

Position: Director

Appointed: 01 November 2000

Resigned: 25 July 2002

Paul B.

Position: Director

Appointed: 22 September 2000

Resigned: 25 July 2002

Philippe S.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2002

Kees K.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2002

Andrew H.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2002

Robert M.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2002

Ian K.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2002

Francois N.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2002

Keith R.

Position: Director

Appointed: 01 November 1999

Resigned: 01 May 2002

Fiona D.

Position: Secretary

Appointed: 03 September 1999

Resigned: 03 November 2000

James M.

Position: Director

Appointed: 04 June 1999

Resigned: 01 May 2002

Michael C.

Position: Director

Appointed: 06 April 1998

Resigned: 31 August 2000

Nicholas S.

Position: Director

Appointed: 06 April 1998

Resigned: 05 June 1999

Clive P.

Position: Director

Appointed: 09 September 1997

Resigned: 25 July 2002

Michael L.

Position: Director

Appointed: 07 July 1997

Resigned: 01 May 2002

Christopher T.

Position: Director

Appointed: 07 July 1997

Resigned: 01 May 2002

Harvey P.

Position: Director

Appointed: 07 July 1997

Resigned: 31 March 2000

David T.

Position: Director

Appointed: 01 December 1995

Resigned: 31 March 2006

Bryan H.

Position: Director

Appointed: 01 April 1995

Resigned: 31 October 1995

Christopher M.

Position: Director

Appointed: 01 April 1995

Resigned: 01 May 2002

Michael C.

Position: Director

Appointed: 22 October 1991

Resigned: 01 November 1991

Jean B.

Position: Director

Appointed: 22 October 1991

Resigned: 01 May 2002

Paul C.

Position: Director

Appointed: 22 October 1991

Resigned: 15 April 1994

Michael B.

Position: Director

Appointed: 22 October 1991

Resigned: 05 June 1999

Douglas E.

Position: Director

Appointed: 22 October 1991

Resigned: 27 June 1997

James C.

Position: Director

Appointed: 22 October 1991

Resigned: 19 May 2001

Christopher M.

Position: Secretary

Appointed: 22 October 1991

Resigned: 03 September 1999

Kelvin B.

Position: Director

Appointed: 22 October 1991

Resigned: 05 April 1998

James G.

Position: Director

Appointed: 22 October 1991

Resigned: 31 March 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is General Electric Energy Uk Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised 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. Another entity in the PSC register is Ge Power Resources Management Ltd that entered Stafford, United Kingdom as the official 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.

General Electric Energy Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, 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 4267931
Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Power Resources Management 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 00540682
Notified on 18 August 2017
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alstom Uk May 18, 2020
Gec Alsthom June 23, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 19th, September 2023
Free Download (8 pages)

Company search

Advertisements