General Electric Uk Holdings Ltd. STAFFORD


Founded in 2001, General Electric Uk Holdings, classified under reg no. 04267912 is an active company. Currently registered at St Leonards Building ST16 1WT, Stafford the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 18th May 2020 General Electric Uk Holdings Ltd. is no longer carrying the name Alstom Uk Holdings.

The firm 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 present 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.

General Electric Uk Holdings Ltd. 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 04267912
Date of Incorporation Thu, 9th Aug 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 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: 20 September 2019

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

Mark S.

Position: Director

Appointed: 08 December 2014

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

Bruce B.

Position: Director

Appointed: 01 September 2012

Resigned: 22 January 2015

Iain M.

Position: Director

Appointed: 12 April 2011

Resigned: 26 June 2020

Iain M.

Position: Secretary

Appointed: 20 October 2010

Resigned: 04 May 2016

Helena A.

Position: Director

Appointed: 19 April 2010

Resigned: 31 July 2012

Robert P.

Position: Secretary

Appointed: 12 April 2010

Resigned: 20 October 2010

Robert P.

Position: Director

Appointed: 01 October 2008

Resigned: 16 October 2014

Stephen B.

Position: Director

Appointed: 08 January 2008

Resigned: 16 October 2013

James M.

Position: Director

Appointed: 19 March 2007

Resigned: 06 April 2008

Fred E.

Position: Director

Appointed: 01 July 2006

Resigned: 01 January 2011

Eric P.

Position: Director

Appointed: 22 November 2004

Resigned: 31 May 2007

Mark F.

Position: Director

Appointed: 01 October 2004

Resigned: 31 March 2007

Donna V.

Position: Director

Appointed: 09 April 2004

Resigned: 01 July 2006

Philippe J.

Position: Director

Appointed: 01 March 2004

Resigned: 30 March 2007

Patrick D.

Position: Director

Appointed: 17 December 2003

Resigned: 22 August 2011

Patrick K.

Position: Director

Appointed: 18 June 2003

Resigned: 03 December 2012

Andrew H.

Position: Director

Appointed: 17 April 2002

Resigned: 31 January 2004

Ian K.

Position: Director

Appointed: 17 April 2002

Resigned: 30 March 2007

Kornelis K.

Position: Director

Appointed: 17 April 2002

Resigned: 31 July 2003

Robert M.

Position: Director

Appointed: 17 April 2002

Resigned: 30 March 2007

Francois N.

Position: Director

Appointed: 17 April 2002

Resigned: 31 July 2002

David A.

Position: Director

Appointed: 17 April 2002

Resigned: 24 October 2002

Nicholas S.

Position: Director

Appointed: 17 April 2002

Resigned: 29 February 2004

Paul B.

Position: Director

Appointed: 17 April 2002

Resigned: 28 May 2004

Clive P.

Position: Director

Appointed: 17 April 2002

Resigned: 30 April 2003

David T.

Position: Director

Appointed: 09 August 2001

Resigned: 31 March 2006

Altan C.

Position: Secretary

Appointed: 09 August 2001

Resigned: 12 April 2010

Altan C.

Position: Director

Appointed: 09 August 2001

Resigned: 12 April 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is General Electric Company from Boston, United States. This PSC is classified as "a ge company", 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 Company

One Financial Center Suite 3700, Boston, Massachusetts, 02111, United States

Legal authority United States
Legal form Ge Company
Notified on 16 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alstom Uk Holdings May 18, 2020
Alstom Holdings February 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, September 2023
Free Download (123 pages)

Company search

Advertisements