GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED

Thomson Houston Way Thomson Houston Way, Rugby, CV21 1BD, Warwickshire, United Kingdom
StatusACTIVE
Company No.06702141
CategoryPrivate Limited Company
Incorporated18 Sep 2008
Age15 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED is an active private limited company with number 06702141. It was incorporated 15 years, 8 months, 13 days ago, on 18 September 2008. The company address is Thomson Houston Way Thomson Houston Way, Rugby, CV21 1BD, Warwickshire, United Kingdom.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Sep 2012

Current time on role 11 years, 8 months, 17 days

BULLOCK, Andrew James

Director

Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months

COOPER, Andrew Mark

Director

Director

ACTIVE

Assigned on 11 Nov 2015

Current time on role 8 years, 6 months, 20 days

GRAHAM, Dorothy June

Director

Human Resources Director

ACTIVE

Assigned on 22 Mar 2024

Current time on role 2 months, 10 days

JEFFS, Syreeta Odette

Director

Commerical And Risk Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months

ORAM, Peter

Director

Commercial Director

ACTIVE

Assigned on 07 Feb 2019

Current time on role 5 years, 3 months, 22 days

SHELBOURNE, Nicholas Alexander

Director

Accountant

ACTIVE

Assigned on 25 Sep 2018

Current time on role 5 years, 8 months, 6 days

SHARPE, Ian Robert

Secretary

RESIGNED

Assigned on 18 Sep 2008

Resigned on 23 Jan 2009

Time on role 4 months, 5 days

STODDART, Mark

Secretary

Finance Director

RESIGNED

Assigned on 23 Jan 2009

Resigned on 14 Sep 2012

Time on role 3 years, 7 months, 22 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Sep 2008

Resigned on 18 Sep 2008

Time on role

BAGE, Stuart James

Director

Human Resources Manager

RESIGNED

Assigned on 01 Oct 2018

Resigned on 20 Mar 2024

Time on role 5 years, 5 months, 19 days

BASTID, Pierre Tristan Michel, M.

Director

President Of Converteam Group Sas

RESIGNED

Assigned on 18 Sep 2008

Resigned on 02 Sep 2011

Time on role 2 years, 11 months, 14 days

BATTISTELLA, Florent

Director

Chief Operating Officer, Converteam

RESIGNED

Assigned on 18 Sep 2008

Resigned on 02 Sep 2011

Time on role 2 years, 11 months, 14 days

CLARK, Alyson Margaret

Director

Legal Counsel

RESIGNED

Assigned on 08 Jul 2013

Resigned on 10 Dec 2014

Time on role 1 year, 5 months, 2 days

COMERY, James Antony

Director

Director

RESIGNED

Assigned on 18 Dec 2013

Resigned on 21 Sep 2018

Time on role 4 years, 9 months, 3 days

ENGLISH, Paul Mark

Director

Director

RESIGNED

Assigned on 08 Jul 2013

Resigned on 06 Aug 2019

Time on role 6 years, 29 days

FADIL, Susan Carol

Director

Chartered Company Secretary

RESIGNED

Assigned on 18 Sep 2008

Resigned on 18 Sep 2008

Time on role

GRIEVE, Derek William

Director

Director

RESIGNED

Assigned on 11 Nov 2015

Resigned on 30 Nov 2021

Time on role 6 years, 19 days

HILLHOUSE, Robert James

Director

Chartered Secretary

RESIGNED

Assigned on 18 Sep 2008

Resigned on 18 Sep 2008

Time on role

KELLY, Kenneth Thomas

Director

Site Leader

RESIGNED

Assigned on 21 Nov 2014

Resigned on 11 Nov 2015

Time on role 11 months, 20 days

MACDONALD, Iain Graham Ross

Director

Solicitor

RESIGNED

Assigned on 18 Oct 2016

Resigned on 18 Apr 2019

Time on role 2 years, 6 months

MCKERAN, Andrew Paul

Director

Managing Director

RESIGNED

Assigned on 22 Feb 2018

Resigned on 19 Oct 2018

Time on role 7 months, 25 days

PARRY, Christopher Neal

Director

Director

RESIGNED

Assigned on 08 Jul 2013

Resigned on 21 Apr 2017

Time on role 3 years, 9 months, 13 days

PAYNOR, Steven James

Director

Managing Director

RESIGNED

Assigned on 18 Sep 2008

Resigned on 01 Oct 2014

Time on role 6 years, 13 days

REES, Thomas Oliver Vaughan

Director

Lawyer

RESIGNED

Assigned on 23 Feb 2015

Resigned on 14 Oct 2016

Time on role 1 year, 7 months, 19 days

STODDART, Mark Alan

Director

Chartered Accountant

RESIGNED

Assigned on 08 Oct 2010

Resigned on 05 Jul 2013

Time on role 2 years, 8 months, 28 days

STODDART, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 04 May 2009

Resigned on 08 Oct 2010

Time on role 1 year, 5 months, 4 days


Some Companies

ADVENTSTAR LIMITED

31 WOODSTOCK AVENUE,WATERLOOVILLE,PO8 9TF

Number:02997328
Status:ACTIVE
Category:Private Limited Company

GOBABA.COM LIMITED

BEVAN KIDWELL LLP,LONDON,EC1R 3BX

Number:11263884
Status:ACTIVE
Category:Private Limited Company

LEXCATALYST LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11260652
Status:ACTIVE
Category:Private Limited Company

MILESTONE TAILORING LIMITED

UNIT1A , ABBEY TRADING ESTATE,LONDON,SE26 5TW

Number:10661267
Status:ACTIVE
Category:Private Limited Company

PABLO STUTZ LIMITED

95 SOUTH WORPLE WAY,LONDON,SW14 8ND

Number:08843627
Status:ACTIVE
Category:Private Limited Company

PRAXIS: SOCIAL CARE SOLUTIONS LTD

22 WENLOCK ROAD,LONDON,N1 7GU

Number:08461070
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