Ge Infrastructure Aviation CHELTENHAM


Founded in 2007, Ge Infrastructure Aviation, classified under reg no. 06378241 is an active company. Currently registered at Cheltenham Road GL52 8SF, Cheltenham the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Tristan C., Gordon M.. Of them, Gordon M. has been with the company the longest, being appointed on 12 December 2012 and Tristan C. has been with the company for the least time - from 13 January 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bruce M. who worked with the the company until 16 June 2014.

Ge Infrastructure Aviation Address / Contact

Office Address Cheltenham Road
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06378241
Date of Incorporation Fri, 21st Sep 2007
Industry Service activities incidental to air transportation
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 17 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Tristan C.

Position: Director

Appointed: 13 January 2016

Gordon M.

Position: Director

Appointed: 12 December 2012

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2009

William W.

Position: Director

Appointed: 16 June 2014

Resigned: 13 January 2016

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2008

Resigned: 17 November 2009

Zachary C.

Position: Director

Appointed: 24 September 2007

Resigned: 21 April 2017

Stephen D.

Position: Director

Appointed: 24 September 2007

Resigned: 03 May 2017

Gillian W.

Position: Director

Appointed: 24 September 2007

Resigned: 27 June 2017

Bruce M.

Position: Secretary

Appointed: 24 September 2007

Resigned: 16 June 2014

Bruce M.

Position: Director

Appointed: 24 September 2007

Resigned: 16 June 2014

Sarah D.

Position: Director

Appointed: 21 September 2007

Resigned: 24 September 2007

Nilufer V.

Position: Director

Appointed: 21 September 2007

Resigned: 24 September 2007

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2007

Resigned: 24 September 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Ge Caledonian Limited from Prestwick, United Kingdom. This PSC is categorised 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.

Ge Caledonian Limited

Monument Crescent Shawfarm Industrial Estate, Prestwick, KA9 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc64580
Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, August 2023
Free Download (118 pages)

Company search

Advertisements