GE LEVERAGED LOANS HOLDINGS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04772894
CategoryPrivate Limited Company
Incorporated21 May 2003
Age21 years, 14 days
JurisdictionEngland Wales
Dissolution14 Sep 2018
Years5 years, 8 months, 20 days

SUMMARY

GE LEVERAGED LOANS HOLDINGS LIMITED is an dissolved private limited company with number 04772894. It was incorporated 21 years, 14 days ago, on 21 May 2003 and it was dissolved 5 years, 8 months, 20 days ago, on 14 September 2018. The company address is 1 More London Place, London, SE1 2AF.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

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

GIRLING, Paul Stewart

Director

Director

ACTIVE

Assigned on 17 Mar 2017

Current time on role 7 years, 2 months, 18 days

GREEN, Pamela Anne

Secretary

RESIGNED

Assigned on 24 Jun 2003

Resigned on 31 Oct 2005

Time on role 2 years, 4 months, 7 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

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 2003

Resigned on 24 Jun 2003

Time on role 1 month, 3 days

BRENNAN, Ann Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2009

Resigned on 19 Sep 2017

Time on role 8 years, 5 months, 19 days

CITRON, Zachary Joseph

Director

Solicitor

RESIGNED

Assigned on 06 May 2004

Resigned on 21 Apr 2017

Time on role 12 years, 11 months, 15 days

CITRON, Zachary Joseph

Director

Solicitor

RESIGNED

Assigned on 24 Jun 2003

Resigned on 11 Jul 2003

Time on role 17 days

CLARK, Roy Graham

Director

Tax Consultant

RESIGNED

Assigned on 06 Apr 2004

Resigned on 30 Jun 2006

Time on role 2 years, 2 months, 24 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

GREEN, Pamela Anne

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 2003

Resigned on 31 Oct 2005

Time on role 2 years, 4 months, 7 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

LANG, Tilly

Director

Legal Counsel

RESIGNED

Assigned on 18 Sep 2017

Resigned on 02 Jul 2018

Time on role 9 months, 14 days

O'DONNELL, Helen Louise

Director

Solicitor

RESIGNED

Assigned on 20 Jun 2003

Resigned on 24 Jun 2003

Time on role 4 days

SAUL, Christopher Francis Irving

Director

Solicitor

RESIGNED

Assigned on 20 Jun 2003

Resigned on 24 Jun 2003

Time on role 4 days

STOKER, Louise Jane

Director

Solicitor

RESIGNED

Assigned on 21 May 2003

Resigned on 20 Jun 2003

Time on role 30 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

ZUERCHER, Eleanor Jane

Director

Secretary

RESIGNED

Assigned on 21 May 2003

Resigned on 20 Jun 2003

Time on role 30 days


Some Companies

ALR MANAGEMENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11176450
Status:ACTIVE
Category:Private Limited Company

ESTILO GROUP LIMITED

10C PECKINGHAM STREET,HALESOWEN,B63 3AW

Number:07365702
Status:ACTIVE
Category:Private Limited Company

HEDGEHOG DEVELOPMENT ( ARCHITECTURAL SERVICES) LTD

53 CAMBRIDGE ROAD,SOUTHEND,SS1 1ET

Number:09382200
Status:ACTIVE
Category:Private Limited Company

JAMES & MOORE LIMITED

PIONEER WORKS,STOCKPORT,SK3 0BT

Number:10669733
Status:ACTIVE
Category:Private Limited Company

POLMART MEGA LTD

66-68 LIVERPOOL ROAD,MANCHESTER,M30 0WA

Number:11868636
Status:ACTIVE
Category:Private Limited Company

THE OLD SCHOOL HOUSE (SALISBURY) LIMITED

35 CHEQUERS COURT,SALISBURY,SP1 2AS

Number:08397097
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