GE CAPITAL FINANCE
Status | LIQUIDATION |
Company No. | 03601658 |
Category | |
Incorporated | 21 Jul 1998 |
Age | 25 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GE CAPITAL FINANCE is an liquidation with number 03601658. It was incorporated 25 years, 10 months, 14 days ago, on 21 July 1998. The company address is 1 More London Place, London, SE1 2AF.
People
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate-secretary
ACTIVEAssigned on 01 Nov 2009
Current time on role 14 years, 7 months, 3 days
Director
Director
ACTIVEAssigned on 30 Mar 2017
Current time on role 7 years, 2 months, 5 days
Secretary
RESIGNEDAssigned on 01 Oct 1998
Resigned on 31 Oct 2005
Time on role 7 years, 1 month
Corporate-secretary
RESIGNEDAssigned on 20 Jan 2004
Resigned on 31 Oct 2009
Time on role 5 years, 9 months, 11 days
Corporate-nominee-secretary
RESIGNEDAssigned on 21 Jul 1998
Resigned on 01 Oct 1998
Time on role 2 months, 10 days
Director
Operational Controller
RESIGNEDAssigned on 30 Mar 2017
Resigned on 30 Sep 2017
Time on role 6 months
Director
Chartered Accountant
RESIGNEDAssigned on 31 Mar 2009
Resigned on 23 May 2017
Time on role 8 years, 1 month, 23 days
Director
Solicitor
RESIGNEDAssigned on 06 May 2004
Resigned on 21 Apr 2017
Time on role 12 years, 11 months, 15 days
Director
Solicitor
RESIGNEDAssigned on 20 Jun 2003
Resigned on 11 Jul 2003
Time on role 21 days
Director
Tax Consultant
RESIGNEDAssigned on 14 Dec 2001
Resigned on 30 Jun 2006
Time on role 4 years, 6 months, 16 days
Director
Financial Controller
RESIGNEDAssigned on 01 Oct 1998
Resigned on 30 Apr 2004
Time on role 5 years, 6 months, 29 days
Director
Tax Director
RESIGNEDAssigned on 30 Jun 2006
Resigned on 03 May 2017
Time on role 10 years, 10 months, 3 days
Director
Fp&A Leader
RESIGNEDAssigned on 03 Sep 2019
Resigned on 11 Feb 2022
Time on role 2 years, 5 months, 8 days
Director
Director
RESIGNEDAssigned on 01 Oct 1998
Resigned on 31 Oct 2005
Time on role 7 years, 1 month
Director
Financial Controller
RESIGNEDAssigned on 30 Jun 2006
Resigned on 06 Mar 2007
Time on role 8 months, 6 days
Director
Legal Counsel
RESIGNEDAssigned on 28 Sep 2017
Resigned on 02 Jul 2018
Time on role 9 months, 4 days
Director
Solicitor
RESIGNEDAssigned on 24 Sep 1998
Resigned on 01 Oct 1998
Time on role 7 days
Director
Solicitor
RESIGNEDAssigned on 21 Jul 1998
Resigned on 24 Sep 1998
Time on role 2 months, 3 days
SAUL, Christopher Francis Irving
Director
Solicitor
RESIGNEDAssigned on 24 Sep 1998
Resigned on 01 Oct 1998
Time on role 7 days
Director
Finance/Controllership
RESIGNEDAssigned on 30 Mar 2017
Resigned on 11 Sep 2017
Time on role 5 months, 12 days
Director
Tax Consultant
RESIGNEDAssigned on 01 May 1999
Resigned on 16 May 1999
Time on role 15 days
Director
Lawyer
RESIGNEDAssigned on 30 Jun 2006
Resigned on 27 Jun 2017
Time on role 10 years, 11 months, 27 days
Director
Project Manager
RESIGNEDAssigned on 21 Apr 1999
Resigned on 03 Oct 2001
Time on role 2 years, 5 months, 12 days
Director
Company Secretary
RESIGNEDAssigned on 21 Jul 1998
Resigned on 24 Sep 1998
Time on role 2 months, 3 days
Some Companies
3 THE OLD BAKERY ARLESEY ROAD,HITCHIN,SG5 3TH
Number: | 06670878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION SERVICES SOUTH WEST LTD
PENAMAEN,GORRAN HAVEN,PL26 6JR
Number: | 10665790 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RACECOURSE BUSINESS PARK,HAMILTON,ML3 0DW
Number: | SC548167 |
Status: | ACTIVE |
Category: | Private Limited Company |
362A WHALLEY RANGE,BLACKBURN,BB1 6NN
Number: | 07656909 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 CHASE ROAD BLOCK A,LONDON,N14 6HF
Number: | 11809159 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NEWGATE STREET,MORPETH,NE61 1BA
Number: | 11882565 |
Status: | ACTIVE |
Category: | Private Limited Company |