Ge Money Home Finance Limited WATFORD


Ge Money Home Finance started in year 1957 as Private Limited Company with registration number 00592986. The Ge Money Home Finance company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Watford at Building 2. Postal code: WD18 8YA. Since 2005-10-03 Ge Money Home Finance Limited is no longer carrying the name First National Home Finance.

The company has 2 directors, namely Daniel B., Paul G.. Of them, Daniel B., Paul G. have been with the company the longest, being appointed on 24 March 2020. 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 Money Home Finance Limited Address / Contact

Office Address Building 2
Office Address2 Marlins Meadow
Town Watford
Post code WD18 8YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00592986
Date of Incorporation Mon, 4th Nov 1957
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Daniel B.

Position: Director

Appointed: 24 March 2020

Paul G.

Position: Director

Appointed: 24 March 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 26 July 2018

John S.

Position: Secretary

Resigned: 04 May 1993

Jonathan T.

Position: Director

Appointed: 24 July 2018

Resigned: 24 March 2020

Zahra P.

Position: Secretary

Appointed: 01 March 2018

Resigned: 19 July 2018

Anthony G.

Position: Director

Appointed: 18 September 2017

Resigned: 06 September 2018

Samantha J.

Position: Director

Appointed: 10 October 2016

Resigned: 24 March 2020

Richard B.

Position: Director

Appointed: 14 June 2016

Resigned: 29 September 2017

Kalpna S.

Position: Secretary

Appointed: 10 July 2015

Resigned: 28 February 2018

Bernardus V.

Position: Director

Appointed: 01 May 2014

Resigned: 01 October 2016

Laurence P.

Position: Director

Appointed: 08 November 2013

Resigned: 30 December 2016

Julius W.

Position: Director

Appointed: 22 July 2013

Resigned: 11 November 2013

Steven P.

Position: Director

Appointed: 19 June 2012

Resigned: 11 September 2015

Kimon D.

Position: Director

Appointed: 23 February 2012

Resigned: 22 July 2013

Kellie E.

Position: Director

Appointed: 23 February 2012

Resigned: 29 October 2012

Manuel U.

Position: Director

Appointed: 01 August 2011

Resigned: 14 June 2016

Alison S.

Position: Director

Appointed: 12 January 2011

Resigned: 01 October 2011

Robert G.

Position: Director

Appointed: 30 June 2010

Resigned: 29 October 2012

Agnes X.

Position: Director

Appointed: 30 June 2010

Resigned: 30 November 2012

Clodagh G.

Position: Director

Appointed: 21 May 2009

Resigned: 31 May 2012

Ian F.

Position: Director

Appointed: 15 September 2008

Resigned: 22 February 2012

Ian W.

Position: Director

Appointed: 23 July 2008

Resigned: 02 March 2009

Mandeep J.

Position: Director

Appointed: 20 December 2007

Resigned: 01 August 2011

William F.

Position: Director

Appointed: 19 July 2007

Resigned: 30 June 2010

Michael M.

Position: Director

Appointed: 19 July 2007

Resigned: 22 August 2008

Bruno H.

Position: Director

Appointed: 11 August 2006

Resigned: 29 January 2010

Duncan B.

Position: Director

Appointed: 11 August 2006

Resigned: 09 September 2013

Christopher C.

Position: Director

Appointed: 11 August 2006

Resigned: 10 August 2008

Paul D.

Position: Director

Appointed: 11 August 2006

Resigned: 28 September 2007

Giacomo G.

Position: Director

Appointed: 11 August 2006

Resigned: 22 February 2008

Ricky H.

Position: Director

Appointed: 11 August 2006

Resigned: 23 July 2008

Michael M.

Position: Director

Appointed: 11 August 2006

Resigned: 25 October 2007

Julian N.

Position: Director

Appointed: 11 August 2006

Resigned: 31 August 2007

John S.

Position: Director

Appointed: 04 August 2005

Resigned: 28 February 2007

David C.

Position: Director

Appointed: 04 August 2005

Resigned: 15 September 2006

Andrew P.

Position: Director

Appointed: 16 March 2005

Resigned: 11 July 2008

David H.

Position: Director

Appointed: 27 September 2004

Resigned: 29 October 2012

Jeffrey H.

Position: Director

Appointed: 28 May 2004

Resigned: 10 November 2005

Elizabeth S.

Position: Director

Appointed: 28 May 2004

Resigned: 28 September 2007

Sean W.

Position: Director

Appointed: 28 May 2004

Resigned: 31 December 2005

Jeremy B.

Position: Director

Appointed: 28 May 2004

Resigned: 28 January 2005

Michael B.

Position: Director

Appointed: 28 May 2004

Resigned: 05 October 2007

Fn Secretary Limited

Position: Corporate Secretary

Appointed: 04 March 2004

Resigned: 10 July 2015

Andrew M.

Position: Director

Appointed: 19 November 2003

Resigned: 28 May 2004

Brad C.

Position: Director

Appointed: 14 July 2003

Resigned: 28 May 2004

Colin S.

Position: Director

Appointed: 26 June 2003

Resigned: 31 December 2010

Ian S.

Position: Director

Appointed: 28 April 2003

Resigned: 01 July 2004

Stuart S.

Position: Director

Appointed: 10 April 2003

Resigned: 30 March 2004

Jonathan B.

Position: Director

Appointed: 10 April 2003

Resigned: 28 May 2004

John H.

Position: Director

Appointed: 15 April 2002

Resigned: 10 April 2003

Conrad D.

Position: Director

Appointed: 19 March 2002

Resigned: 10 April 2003

Malcolm M.

Position: Director

Appointed: 28 February 2002

Resigned: 10 April 2003

Gary H.

Position: Director

Appointed: 24 May 2001

Resigned: 03 December 2002

Sarah H.

Position: Director

Appointed: 24 May 2001

Resigned: 28 February 2002

Yasmin J.

Position: Director

Appointed: 24 July 2000

Resigned: 24 May 2001

James S.

Position: Director

Appointed: 01 April 2000

Resigned: 13 March 2003

Malcolm M.

Position: Director

Appointed: 28 April 1999

Resigned: 05 June 2000

John M.

Position: Director

Appointed: 24 March 1999

Resigned: 05 June 2000

Brian C.

Position: Director

Appointed: 01 October 1998

Resigned: 17 June 2003

Tracey V.

Position: Secretary

Appointed: 29 May 1998

Resigned: 04 March 2004

David S.

Position: Director

Appointed: 25 February 1998

Resigned: 30 September 2001

Mark P.

Position: Director

Appointed: 28 January 1998

Resigned: 27 June 2002

John H.

Position: Director

Appointed: 17 December 1997

Resigned: 10 April 2003

David P.

Position: Director

Appointed: 28 May 1997

Resigned: 31 October 2001

Douglas M.

Position: Director

Appointed: 01 February 1997

Resigned: 15 May 2003

Michael B.

Position: Director

Appointed: 25 September 1996

Resigned: 30 January 1998

Charles T.

Position: Director

Appointed: 25 September 1996

Resigned: 04 April 1997

David J.

Position: Director

Appointed: 27 September 1995

Resigned: 28 April 1999

Ian H.

Position: Director

Appointed: 27 September 1995

Resigned: 28 January 1998

Peter B.

Position: Director

Appointed: 30 August 1995

Resigned: 25 September 1996

Charles V.

Position: Director

Appointed: 30 August 1995

Resigned: 27 January 1999

David T.

Position: Director

Appointed: 27 June 1995

Resigned: 06 May 2003

George C.

Position: Director

Appointed: 23 November 1993

Resigned: 30 April 1997

Michael B.

Position: Director

Appointed: 27 July 1993

Resigned: 12 April 2002

Stanley C.

Position: Secretary

Appointed: 04 May 1993

Resigned: 29 May 1998

Stanley C.

Position: Director

Appointed: 04 May 1993

Resigned: 29 May 1998

Timothy I.

Position: Director

Appointed: 22 September 1992

Resigned: 28 February 2002

John S.

Position: Director

Appointed: 13 March 1992

Resigned: 28 April 2000

Philip G.

Position: Director

Appointed: 13 March 1992

Resigned: 02 July 2003

Robert M.

Position: Director

Appointed: 13 March 1992

Resigned: 30 August 1995

Michael H.

Position: Director

Appointed: 13 March 1992

Resigned: 31 October 1994

David C.

Position: Director

Appointed: 13 March 1992

Resigned: 28 February 1997

Keith D.

Position: Director

Appointed: 13 March 1992

Resigned: 31 December 1993

Josef K.

Position: Director

Appointed: 13 March 1992

Resigned: 31 May 1994

Richard L.

Position: Director

Appointed: 13 March 1992

Resigned: 31 March 1992

Thomas W.

Position: Director

Appointed: 13 March 1992

Resigned: 03 November 1993

Michael M.

Position: Director

Appointed: 13 March 1992

Resigned: 30 June 1997

Dennis J.

Position: Director

Appointed: 13 March 1992

Resigned: 31 March 1993

Keith H.

Position: Director

Appointed: 13 March 1992

Resigned: 10 April 2003

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Ge Money Servicing Limited from Watford, 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. The second entity in the persons with significant control register is Ge Money Home Lending Finance Limited that entered Watford, 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. Then there is Ge Money Home Lending Investments Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ge Money Servicing Limited

Building 2 Marlins Meadow, Watford, WD18 8YA, 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 3859120
Notified on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Money Home Lending Finance Limited

Building 2 Marlins Meadow, Watford, WD18 8YA, 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 5128880
Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Money Home Lending Investments Limited

PO BOX 2497 Building 4 Hatters Lane, Watford, WD18 8YY, 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 5151632
Notified on 6 April 2016
Ceased on 25 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

First National Home Finance October 3, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download

Company search