Ge Inspection Technologies Limited LEICESTER


Founded in 1998, Ge Inspection Technologies, classified under reg no. 03645466 is an active company. Currently registered at Fir Tree Lane LE6 0FH, Leicester the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 8th April 2004 Ge Inspection Technologies Limited is no longer carrying the name Engine Services Europe.

The company has 2 directors, namely Andrew B., Akhlesh M.. Of them, Andrew B., Akhlesh M. have been with the company the longest, being appointed on 20 November 2017. Currently 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 Inspection Technologies Limited Address / Contact

Office Address Fir Tree Lane
Office Address2 Groby
Town Leicester
Post code LE6 0FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03645466
Date of Incorporation Wed, 7th Oct 1998
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Andrew B.

Position: Director

Appointed: 20 November 2017

Akhlesh M.

Position: Director

Appointed: 20 November 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2010

Rohan D.

Position: Director

Appointed: 11 September 2017

Resigned: 20 November 2017

Robin E.

Position: Director

Appointed: 14 March 2013

Resigned: 11 September 2017

Kashmir S.

Position: Director

Appointed: 14 March 2013

Resigned: 11 September 2017

Peter E.

Position: Director

Appointed: 22 December 2010

Resigned: 14 March 2013

Moira R.

Position: Director

Appointed: 22 December 2010

Resigned: 14 March 2013

Alyson C.

Position: Director

Appointed: 22 December 2010

Resigned: 22 August 2011

Hilary W.

Position: Director

Appointed: 22 December 2010

Resigned: 14 March 2013

Michael H.

Position: Secretary

Appointed: 06 February 2007

Resigned: 25 May 2010

John T.

Position: Director

Appointed: 21 September 2006

Resigned: 25 September 2013

Mark S.

Position: Director

Appointed: 21 September 2006

Resigned: 22 December 2010

Piet M.

Position: Director

Appointed: 31 January 2005

Resigned: 16 July 2007

Charles M.

Position: Director

Appointed: 31 January 2005

Resigned: 21 September 2006

Paul W.

Position: Director

Appointed: 31 January 2005

Resigned: 15 May 2009

Nichola L.

Position: Director

Appointed: 23 September 2004

Resigned: 31 January 2005

Peter L.

Position: Director

Appointed: 23 March 2004

Resigned: 31 January 2005

David J.

Position: Director

Appointed: 23 March 2004

Resigned: 31 January 2005

Marco P.

Position: Director

Appointed: 23 January 2004

Resigned: 06 February 2007

Shane F.

Position: Director

Appointed: 16 December 2003

Resigned: 23 March 2004

Brett B.

Position: Director

Appointed: 12 December 2003

Resigned: 31 January 2005

William M.

Position: Director

Appointed: 25 October 2002

Resigned: 08 December 2003

Bruce M.

Position: Secretary

Appointed: 25 September 2001

Resigned: 06 February 2007

Lorraine B.

Position: Director

Appointed: 25 September 2001

Resigned: 08 December 2003

Ronald C.

Position: Director

Appointed: 25 September 2001

Resigned: 25 October 2002

Dennis Z.

Position: Director

Appointed: 01 November 1999

Resigned: 25 September 2001

Paul E.

Position: Secretary

Appointed: 26 October 1999

Resigned: 01 November 2000

Michael P.

Position: Director

Appointed: 03 November 1998

Resigned: 25 September 2001

George D.

Position: Director

Appointed: 22 October 1998

Resigned: 21 September 2006

Stephen H.

Position: Secretary

Appointed: 22 October 1998

Resigned: 06 February 2007

Todd F.

Position: Director

Appointed: 22 October 1998

Resigned: 01 November 1999

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 07 October 1998

Resigned: 22 October 1998

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 07 October 1998

Resigned: 17 November 2009

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Ge Industrial Consolidation Limited from Altrincham, 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 persons with significant control register is Altair Filter Technology Ltd that put Altrincham, United Kingdom as the 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.

Ge Industrial Consolidation 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 4320679
Notified on 31 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Altair Filter Technology Ltd

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 880172
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Engine Services Europe April 8, 2004
Mawlaw 404 November 3, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, February 2023
Free Download (8 pages)

Company search

Advertisements