GE INFRASTRUCTURE UK LIMITED

3rd Floor 3rd Floor, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.00607012
CategoryPrivate Limited Company
Incorporated26 Jun 1958
Age65 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

GE INFRASTRUCTURE UK LIMITED is an active private limited company with number 00607012. It was incorporated 65 years, 11 months, 8 days ago, on 26 June 1958. The company address is 3rd Floor 3rd Floor, Altrincham, WA14 2DT, Cheshire.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 7 months, 3 days

BUDGE, Andrew Thomas Peter

Director

Chartered Accountant

ACTIVE

Assigned on 22 Oct 2013

Current time on role 10 years, 7 months, 13 days

BROWNHILL, Wendy Jane

Secretary

Financial Analyst

RESIGNED

Assigned on 15 Feb 2001

Resigned on 31 Jan 2018

Time on role 16 years, 11 months, 16 days

GRAY, Stephen Joseph

Secretary

RESIGNED

Assigned on 07 Aug 1992

Resigned on 20 Sep 1993

Time on role 1 year, 1 month, 13 days

GREEN, Pamela Anne

Secretary

Director

RESIGNED

Assigned on 24 Dec 1997

Resigned on 14 Jul 1998

Time on role 6 months, 21 days

LEE, Anthony Thomas

Secretary

Finance Manager

RESIGNED

Assigned on 14 Jul 1998

Resigned on 31 Mar 2000

Time on role 1 year, 8 months, 17 days

LEE, Tony

Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 24 Dec 1997

Time on role 1 year, 2 months, 24 days

MORROW, Graham

Secretary

Company Executive

RESIGNED

Assigned on 15 Feb 1994

Resigned on 30 Sep 1996

Time on role 2 years, 7 months, 15 days

NICHOLSON, Judith Ann

Secretary

RESIGNED

Assigned on

Resigned on 07 Aug 1992

Time on role 31 years, 9 months, 28 days

REED, Michael John Christopher

Secretary

RESIGNED

Assigned on 20 Sep 1993

Resigned on 15 Feb 1994

Time on role 4 months, 25 days

SOMERS, Nigel

Secretary

It Manager

RESIGNED

Assigned on 22 Sep 2000

Resigned on 15 Feb 2001

Time on role 4 months, 23 days

WALSH, Susanna Mary Elizabeth

Secretary

Finance Manager

RESIGNED

Assigned on 31 Mar 2000

Resigned on 22 Sep 2000

Time on role 5 months, 22 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jan 2004

Resigned on 31 Oct 2009

Time on role 5 years, 9 months, 11 days

AUSTIN, Daniel

Director

Global Outsourcing

RESIGNED

Assigned on 31 Mar 2000

Resigned on 01 Oct 2001

Time on role 1 year, 6 months

BLACK, Duncan Hugh James

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2004

Resigned on 02 Aug 2007

Time on role 3 years, 4 months, 2 days

BOWMAN, Anthony Stephen

Director

Director

RESIGNED

Assigned on 22 Oct 2013

Resigned on 21 Aug 2015

Time on role 1 year, 9 months, 30 days

BRENNAN, Ann Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2009

Resigned on 28 Sep 2015

Time on role 6 years, 5 months, 28 days

BROWNHILL, Wendy Jane

Director

Financial Analyst

RESIGNED

Assigned on 13 Jan 2017

Resigned on 31 Jan 2018

Time on role 1 year, 18 days

CASAGRANDE, Gregory

Director

Information Technology

RESIGNED

Assigned on 01 Oct 2001

Resigned on 01 Feb 2002

Time on role 4 months

CATHCART, William Alun

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Aug 1992

Time on role 31 years, 9 months, 28 days

CITRON, Zachary Joseph

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2006

Resigned on 21 Apr 2017

Time on role 10 years, 9 months, 21 days

DUPUIS, Patrick Lucien Andre

Director

Company Executive

RESIGNED

Assigned on 15 Feb 1994

Resigned on 31 Jan 1997

Time on role 2 years, 11 months, 16 days

DWYER, Stephen John

Director

Tax Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 03 May 2017

Time on role 10 years, 10 months, 3 days

ELDER, Ronald Sharp

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Feb 1994

Time on role 30 years, 3 months, 20 days

EVANS, Robert Carl

Director

It Sourcing Manager

RESIGNED

Assigned on 23 Jan 2014

Resigned on 09 Dec 2016

Time on role 2 years, 10 months, 17 days

FERRELL, Joey

Director

It Leader

RESIGNED

Assigned on 09 Dec 2004

Resigned on 01 Aug 2007

Time on role 2 years, 7 months, 23 days

FITZPATRICK, Kevin

Director

Manager

RESIGNED

Assigned on 02 Dec 2002

Resigned on 31 Mar 2004

Time on role 1 year, 3 months, 29 days

HANNA, Kenneth George

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Aug 1992

Time on role 31 years, 9 months, 28 days

HIGGINS, Paul Jonathan

Director

It Manager

RESIGNED

Assigned on 13 Jan 2017

Resigned on 07 Mar 2018

Time on role 1 year, 1 month, 25 days

HITCHIN, Paul Robert

Director

Financial Controller

RESIGNED

Assigned on 30 Jun 2006

Resigned on 06 Mar 2007

Time on role 8 months, 6 days

IMPEY, Paul David

Director

Quality Manager

RESIGNED

Assigned on 15 Feb 2001

Resigned on 11 Oct 2002

Time on role 1 year, 7 months, 24 days

JORGENSEN, David Christian

Director

Manager

RESIGNED

Assigned on 09 Dec 2004

Resigned on 09 Sep 2005

Time on role 9 months

LANG, Michael Steven

Director

Manager

RESIGNED

Assigned on 09 Dec 2004

Resigned on 07 Jul 2006

Time on role 1 year, 6 months, 29 days

LEE, Anthony Thomas

Director

Finance Manager

RESIGNED

Assigned on 02 Apr 1996

Resigned on 31 Mar 2000

Time on role 3 years, 11 months, 29 days

MATHUR, Akhlesh Prasad

Director

Chartered Accountant

RESIGNED

Assigned on 21 Aug 2015

Resigned on 09 Apr 2024

Time on role 8 years, 7 months, 19 days

MORROW, Graham

Director

Company Executive

RESIGNED

Assigned on 15 Feb 1994

Resigned on 16 Dec 1997

Time on role 3 years, 10 months, 1 day

NASS, Eric Thomas

Director

Company Executive

RESIGNED

Assigned on 15 Feb 1994

Resigned on 14 Nov 1995

Time on role 1 year, 8 months, 27 days

SOMERS, Nigel

Director

It Manager

RESIGNED

Assigned on 14 Jul 1998

Resigned on 15 Feb 2001

Time on role 2 years, 7 months, 1 day

WALKER, Virginia Marie

Director

Manager

RESIGNED

Assigned on 11 Oct 2002

Resigned on 09 Dec 2004

Time on role 2 years, 1 month, 29 days

WHEELER, Gillian May

Director

Lawyer

RESIGNED

Assigned on 30 Jun 2006

Resigned on 27 Jun 2017

Time on role 10 years, 11 months, 27 days

WOODNUTT, Philip Arthur

Director

Head Of Computer Services

RESIGNED

Assigned on 02 Apr 1996

Resigned on 31 Mar 2000

Time on role 3 years, 11 months, 29 days

ZAFIROVSKI, Mike Svetozar

Director

Company Director

RESIGNED

Assigned on 07 Aug 1992

Resigned on 15 Feb 1994

Time on role 1 year, 6 months, 8 days


Some Companies

AISLING PLASTIC SURGERY LIMITED

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:09885631
Status:ACTIVE
Category:Private Limited Company

ALL STAR REMOVALS & STORAGE LIMITED

UNIT 1 GILLIBRANDS BUSINESS PARK,SKELMERSDALE,WN8 9UU

Number:08318906
Status:ACTIVE
Category:Private Limited Company

CURTISWRIGHT LTD

BERKELEY HOUSE,ALTON,GU34 1HN

Number:10298095
Status:ACTIVE
Category:Private Limited Company

ONEFAIRFIELDLANE LIMITED

4 STOKE POGES LANE,SLOUGH,SL1 3NT

Number:10909356
Status:ACTIVE
Category:Private Limited Company

PLAYER P.A. LIMITED

WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE,STOURBRIDGE,DY9 9JH

Number:06796762
Status:ACTIVE
Category:Private Limited Company

SATRA QUALITY ASSURANCE LIMITED

WYNDHAM WAY,KETTERING,NN16 8SD

Number:02941713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source