GE ASSET MANAGEMENT LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.03084561
CategoryPrivate Limited Company
Incorporated27 Jul 1995
Age28 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution02 Nov 2023
Years7 months, 13 days

SUMMARY

GE ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 03084561. It was incorporated 28 years, 10 months, 19 days ago, on 27 July 1995 and it was dissolved 7 months, 13 days ago, on 02 November 2023. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Oct 2019

Current time on role 4 years, 7 months, 18 days

KRISHNAMURTI, Vaidheeswaran

Director

Finance

ACTIVE

Assigned on 28 Oct 2019

Current time on role 4 years, 7 months, 18 days

SILBERSTEIN, Scott Alan

Director

Executive Counsel - General Electric Company

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 11 months, 14 days

BLACK, Sara Martine

Secretary

RESIGNED

Assigned on 10 Oct 2005

Resigned on 02 May 2013

Time on role 7 years, 6 months, 23 days

GREEN, Pamela Anne

Secretary

Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 30 Jun 1998

Time on role 3 months, 6 days

HILDITCH, Christopher Michael

Secretary

Solicitor

RESIGNED

Assigned on 08 Aug 1995

Resigned on 04 Sep 1995

Time on role 27 days

LEE, Tony

Secretary

RESIGNED

Assigned on 11 Oct 1997

Resigned on 24 Mar 1998

Time on role 5 months, 13 days

LEWIS, Alan Michael

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 10 Oct 2005

Time on role 7 years, 3 months, 10 days

LEWIS, Alan Michael

Secretary

Executive Vice President

RESIGNED

Assigned on 04 Sep 1995

Resigned on 11 Oct 1997

Time on role 2 years, 1 month, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jul 1995

Resigned on 08 Aug 1995

Time on role 12 days

BELLUSCI, Michael

Director

Finance & Risk Officer

RESIGNED

Assigned on 31 Jan 2015

Resigned on 01 Jul 2016

Time on role 1 year, 5 months

COLAO, Daniel Oreste

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Oct 2008

Resigned on 04 Jan 2011

Time on role 2 years, 2 months, 29 days

COLONNA, Paul Martin

Director

Investment Manager

RESIGNED

Assigned on 13 Dec 2007

Resigned on 01 Jul 2016

Time on role 8 years, 6 months, 18 days

COSGROVE, Michael James

Director

Executive And Vice President

RESIGNED

Assigned on 04 Sep 1995

Resigned on 01 Apr 2014

Time on role 18 years, 6 months, 28 days

CULLEN, William Iain

Director

Solicitor

RESIGNED

Assigned on 08 Aug 1995

Resigned on 15 Sep 1995

Time on role 1 month, 7 days

DEMPSEY, Kieran Patrick

Director

Chief Executive

RESIGNED

Assigned on 10 Jul 2006

Resigned on 01 Jan 2008

Time on role 1 year, 5 months, 22 days

FOHN, Roland, Mr.

Director

Investment Professional

RESIGNED

Assigned on 31 Jan 2015

Resigned on 01 Jul 2016

Time on role 1 year, 5 months

FREY, Dale Franklin

Director

Chairman Of The Board Chief Ex

RESIGNED

Assigned on 04 Sep 1995

Resigned on 01 Feb 1997

Time on role 1 year, 4 months, 27 days

HILDITCH, Christopher Michael

Director

Solicitor

RESIGNED

Assigned on 08 Aug 1995

Resigned on 15 Sep 1995

Time on role 1 month, 7 days

HILL, Gavin Henry Ellis

Director

Actuary Portfolio Manager

RESIGNED

Assigned on 01 Jul 2003

Resigned on 07 Jul 2006

Time on role 3 years, 6 days

JAY, James William, Mr.

Director

President, Ceo

RESIGNED

Assigned on 21 Dec 2009

Resigned on 14 Apr 2011

Time on role 1 year, 3 months, 24 days

KARLIC, Kathryn

Director

Finance

RESIGNED

Assigned on 20 Sep 2005

Resigned on 09 Jun 2009

Time on role 3 years, 8 months, 19 days

KONSTANTY, Jan

Director

Chief Executive

RESIGNED

Assigned on 18 Jul 2000

Resigned on 01 Jul 2003

Time on role 2 years, 11 months, 13 days

LAYMAN, Ralph Richard

Director

Executive Vice President Inves

RESIGNED

Assigned on 04 Sep 1995

Resigned on 31 Jan 2015

Time on role 19 years, 4 months, 27 days

MITCHELL, Maureen, Ms.

Director

Director, Insitutional Sales

RESIGNED

Assigned on 09 Sep 2009

Resigned on 31 Jan 2015

Time on role 5 years, 4 months, 22 days

MYERS, John Herman

Director

Investment Advisor

RESIGNED

Assigned on 13 Feb 1997

Resigned on 01 Jul 2006

Time on role 9 years, 4 months, 18 days

NORMAN, Geoffrey Robert

Director

Executive Vice President

RESIGNED

Assigned on 04 Sep 1995

Resigned on 01 Apr 2004

Time on role 8 years, 6 months, 28 days

SZKUTAK, Thomas J

Director

Investment Adviser

RESIGNED

Assigned on 09 Jun 1998

Resigned on 28 Jul 1999

Time on role 1 year, 1 month, 19 days

TOREY, Donald Willetts

Director

Executive Vice President

RESIGNED

Assigned on 04 Sep 1995

Resigned on 08 Oct 1998

Time on role 3 years, 1 month, 4 days

WALKER, John Joseph

Director

Cfo

RESIGNED

Assigned on 29 Jul 1999

Resigned on 22 Sep 2009

Time on role 10 years, 1 month, 24 days

WINBIGLER, Tracie, Ms.

Director

Chief Finanical Officer

RESIGNED

Assigned on 12 Apr 2011

Resigned on 31 Jul 2012

Time on role 1 year, 3 months, 19 days

WRIGHT, William Robert

Director

Investment Manager

RESIGNED

Assigned on 04 Sep 1995

Resigned on 07 Apr 2000

Time on role 4 years, 7 months, 3 days

ZAKRZEWSKI, Matthew Joseph

Director

Leader, Ge Benefit Plan Investment Oversight

RESIGNED

Assigned on 01 Jul 2016

Resigned on 13 Dec 2019

Time on role 3 years, 5 months, 12 days

ZAKRZEWSKI, Matthew Joseph

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2013

Resigned on 31 Jan 2015

Time on role 1 year, 1 month, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jul 1995

Resigned on 08 Aug 1995

Time on role 12 days


Some Companies

CADOGAN ASSET VENTURES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10006666
Status:ACTIVE
Category:Private Limited Company

CARNATICS MOTOR COMPANY LIMITED

34 HEDGERLEY,CHINNOR,OX39 4TN

Number:08317510
Status:ACTIVE
Category:Private Limited Company

DKM COMPUTER SOLUTIONS LIMITED

225 BELSWAINS LANE,HEMEL HEMPSTEAD,HP3 9XE

Number:08465609
Status:ACTIVE
Category:Private Limited Company

E RIMMER CONSTRUCTION LIMITED

UNIT 13 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:10730267
Status:ACTIVE
Category:Private Limited Company

HOUSELETTER LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10225490
Status:ACTIVE
Category:Private Limited Company

MUNIM LTD

6 IVY CLOSE,SUNBURY-ON-THAMES,TW16 5JX

Number:09951497
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