GE AVIATION SYSTEMS HAMBLE GROUP LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR
StatusDISSOLVED
Company No.02665653
CategoryPrivate Limited Company
Incorporated25 Nov 1991
Age32 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution31 Mar 2014
Years10 years, 1 month, 18 days

SUMMARY

GE AVIATION SYSTEMS HAMBLE GROUP LIMITED is an dissolved private limited company with number 02665653. It was incorporated 32 years, 5 months, 23 days ago, on 25 November 1991 and it was dissolved 10 years, 1 month, 18 days ago, on 31 March 2014. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR.



People

MCALISTER, Bruce Alastair

Secretary

Solicitor

ACTIVE

Assigned on 04 May 2007

Current time on role 17 years, 14 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Dec 2009

Current time on role 14 years, 5 months, 17 days

FORD, Toby Duncan

Director

Financial Reporting Manager - Ge Aviation Systems

ACTIVE

Assigned on 11 Apr 2011

Current time on role 13 years, 1 month, 7 days

JONES, Alan

Director

Executive Site Leader

ACTIVE

Assigned on 26 Jun 2012

Current time on role 11 years, 10 months, 22 days

LINACRE, Simon

Director

Executive Product Leader European Power Business

ACTIVE

Assigned on 11 Apr 2011

Current time on role 13 years, 1 month, 7 days

TOWERS, Oliver

Director

General Management

ACTIVE

Assigned on 01 Sep 2008

Current time on role 15 years, 8 months, 17 days

BONNIE, Richard Aylmer

Secretary

RESIGNED

Assigned on 14 Jun 1996

Resigned on 30 Dec 1999

Time on role 3 years, 6 months, 16 days

PARKINSON, Lorraine

Secretary

RESIGNED

Assigned on 30 Apr 1992

Resigned on 13 Dec 1996

Time on role 4 years, 7 months, 13 days

PENN, David Alfred

Secretary

RESIGNED

Assigned on 03 Jan 2005

Resigned on 04 May 2007

Time on role 2 years, 4 months, 1 day

WHITE, Leslie George

Secretary

Accountant

RESIGNED

Assigned on 30 Dec 1999

Resigned on 03 Jan 2005

Time on role 5 years, 4 days

WISEMAN, David John

Secretary

RESIGNED

Assigned on 23 Apr 1992

Resigned on 30 Apr 1992

Time on role 7 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Nov 1991

Resigned on 23 Apr 1992

Time on role 4 months, 28 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Oct 2007

Resigned on 17 Nov 2009

Time on role 2 years, 24 days

BARR, Andrew

Director

Executive Chairman

RESIGNED

Assigned on 20 Apr 1992

Resigned on 01 Nov 1994

Time on role 2 years, 6 months, 11 days

BARR, Brian James

Director

RESIGNED

Assigned on 20 Apr 1992

Resigned on 05 Dec 1994

Time on role 2 years, 7 months, 15 days

BLACKBURN, Michael John

Director

Director

RESIGNED

Assigned on 27 May 1992

Resigned on 27 Oct 1995

Time on role 3 years, 5 months

BONNIE, Richard Aylmer

Director

Administration Direc

RESIGNED

Assigned on 12 Dec 1997

Resigned on 30 Dec 1999

Time on role 2 years, 18 days

CARROLL, Philip

Director

Director

RESIGNED

Assigned on 04 May 2007

Resigned on 09 Jul 2010

Time on role 3 years, 2 months, 5 days

CROMPTON, Mark Christopher

Director

Production Director

RESIGNED

Assigned on 12 Dec 1997

Resigned on 30 Dec 1999

Time on role 2 years, 18 days

CURRAN, Hugh Anthony

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 25 Jun 1996

Time on role 1 year, 5 months, 24 days

EDWARDS, John Ralph

Director

Accountant

RESIGNED

Assigned on 30 Dec 1999

Resigned on 10 May 2002

Time on role 2 years, 4 months, 11 days

FERRIE, John, Dr

Director

Company Director

RESIGNED

Assigned on 04 May 2007

Resigned on 31 Dec 2008

Time on role 1 year, 7 months, 27 days

HASLEHURST, Peter Joseph Kinder

Director

Company Director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 31 Dec 1998

Time on role 3 years, 2 months, 4 days

HOBBS, Jeffrey Jacques

Director

Company Director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 23 Jul 1998

Time on role 2 years, 8 months, 27 days

KING OF WARTNABY, John Leonard, The Lord

Director

Company Chairman

RESIGNED

Assigned on 01 Jun 1992

Resigned on 31 Mar 1999

Time on role 6 years, 9 months, 30 days

KNIGHT, Brian Roy William

Director

Director

RESIGNED

Assigned on 04 May 2007

Resigned on 31 Dec 2007

Time on role 7 months, 27 days

MARTIN, David Barrington

Director

Non Executive Director

RESIGNED

Assigned on 05 Feb 1996

Resigned on 31 Mar 1999

Time on role 3 years, 1 month, 26 days

NEAVE, Michael

Director

Technical Director

RESIGNED

Assigned on 12 Dec 1997

Resigned on 30 Dec 1999

Time on role 2 years, 18 days

NORRIS, Guy Mervyn

Director

Lawyer

RESIGNED

Assigned on 30 Dec 1999

Resigned on 04 May 2007

Time on role 7 years, 4 months, 5 days

RING, David James

Director

Managing Director

RESIGNED

Assigned on 21 May 1992

Resigned on 28 Feb 1999

Time on role 6 years, 9 months, 7 days

ROWE, Brian Henry

Director

Non Executive Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 27 Oct 1995

Time on role 1 year, 6 months, 26 days

STEEL, Michael Gardner

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 04 May 2007

Time on role 8 years, 2 months, 3 days

SUTTON, Benjamin

Director

Aerospace Product Site Leader

RESIGNED

Assigned on 01 Apr 2010

Resigned on 03 Dec 2012

Time on role 2 years, 8 months, 2 days

TAYLOR, Ian Duncan

Director

Investment Director

RESIGNED

Assigned on 23 Apr 1992

Resigned on 03 May 1994

Time on role 2 years, 10 days

TAYLOR, Stephen Joseph

Director

Global Controller

RESIGNED

Assigned on 01 Sep 2008

Resigned on 07 Oct 2010

Time on role 2 years, 1 month, 6 days

WEST, Christopher Richard

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 30 days

WHITE, Leslie George

Director

Finance Director

RESIGNED

Assigned on 05 Nov 1997

Resigned on 30 Dec 1999

Time on role 2 years, 1 month, 25 days

WISEMAN, David John

Director

Finance Director

RESIGNED

Assigned on 20 Apr 1992

Resigned on 31 Jan 1996

Time on role 3 years, 9 months, 11 days

WYMAN, Howard John

Director

Manufacturing Director

RESIGNED

Assigned on 20 Apr 1992

Resigned on 31 Jan 1995

Time on role 2 years, 9 months, 11 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Nov 1991

Resigned on 20 Apr 1992

Time on role 4 months, 25 days


Some Companies

CELLPLAN LTD

ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS

Number:09962594
Status:ACTIVE
Category:Private Limited Company

FOSSE ENERGY LIMITED

LEICESTER CITY COUNCIL, CITY HALL,LEICESTER,LE1 1FZ

Number:11278461
Status:ACTIVE
Category:Private Limited Company

HEALTH CONTEXT LIMITED

12 MILFORD ROAD,LONDON,W13 9HZ

Number:10965226
Status:ACTIVE
Category:Private Limited Company

OASIS VALETING BEDFORD LTD

BEDFORD HEIGHTS,BEDFORD,MK41 7PH

Number:11139472
Status:ACTIVE
Category:Private Limited Company

RYDAL MOTORS (PRESTON) LIMITED

THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ

Number:06965607
Status:ACTIVE
Category:Private Limited Company

SMITHS (THE T.V. SPECIALISTS) 1975 LIMITED

3 HALL CLOSE,LEICESTER,LE8 0ND

Number:01229135
Status:LIQUIDATION
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