GE CAPITAL CORPORATION (DARTMOOR GP) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03336076
CategoryPrivate Limited Company
Incorporated19 Mar 1997
Age27 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution11 Nov 2010
Years13 years, 7 months, 19 days

SUMMARY

GE CAPITAL CORPORATION (DARTMOOR GP) LIMITED is an dissolved private limited company with number 03336076. It was incorporated 27 years, 3 months, 11 days ago, on 19 March 1997 and it was dissolved 13 years, 7 months, 19 days ago, on 11 November 2010. The company address is 1 More London Place, London, SE1 2AF.



People

SLOCOMBE, Stephen Roy

Secretary

ACTIVE

Assigned on 01 Jun 2007

Current time on role 17 years, 29 days

GATISS, Ian William

Director

Asset Manager

ACTIVE

Assigned on 26 Mar 2007

Current time on role 17 years, 3 months, 4 days

MARFLEET, Thomas

Director

Accountant

ACTIVE

Assigned on 08 Dec 2009

Current time on role 14 years, 6 months, 22 days

URIA FERNANDEZ, Manuel

Director

Finance Manager

ACTIVE

Assigned on 15 Mar 2007

Current time on role 17 years, 3 months, 15 days

BAMBER, Janine Margaret

Secretary

Legal Counsel

RESIGNED

Assigned on 22 Dec 2006

Resigned on 01 Jun 2007

Time on role 5 months, 10 days

BEATTIE-JONES, Vanessa Avril

Secretary

RESIGNED

Assigned on 25 Jun 1998

Resigned on 17 Oct 2002

Time on role 4 years, 3 months, 22 days

BROWN, Grace

Secretary

RESIGNED

Assigned on 15 Dec 2004

Resigned on 22 Dec 2006

Time on role 2 years, 7 days

GREEN, Pamela Anne

Secretary

Director

RESIGNED

Assigned on 24 Dec 1997

Resigned on 25 Jun 1998

Time on role 6 months, 1 day

LEE, Tony

Secretary

RESIGNED

Assigned on 12 May 1997

Resigned on 24 Dec 1997

Time on role 7 months, 12 days

WEISS, Beatrix Anna Margarita Parsons

Secretary

RESIGNED

Assigned on 17 Oct 2002

Resigned on 15 Dec 2004

Time on role 2 years, 1 month, 29 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Mar 1997

Resigned on 12 May 1997

Time on role 1 month, 24 days

ABRAMSON, Christoffer

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Feb 2004

Resigned on 17 Oct 2006

Time on role 2 years, 8 months, 1 day

BEATTIE-JONES, Vanessa Avril

Director

Solicitor

RESIGNED

Assigned on 22 Jul 1999

Resigned on 08 Sep 2003

Time on role 4 years, 1 month, 17 days

BELL, Alastair Marshall

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Feb 1999

Resigned on 01 Oct 2002

Time on role 3 years, 7 months, 22 days

BOTHA, Stephanie

Director

Controller

RESIGNED

Assigned on 17 Oct 2006

Resigned on 19 Mar 2007

Time on role 5 months, 2 days

BURGER, Alec

Director

General Manager

RESIGNED

Assigned on 10 Jun 2002

Resigned on 04 Sep 2006

Time on role 4 years, 2 months, 24 days

COLLINS, Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Jan 1998

Resigned on 26 Apr 2002

Time on role 4 years, 2 months, 29 days

DE BIE, Janet

Director

Accountant

RESIGNED

Assigned on 28 Mar 2002

Resigned on 17 Oct 2002

Time on role 6 months, 20 days

DE BIE, Janet

Director

Accountant

RESIGNED

Assigned on 19 Aug 1998

Resigned on 09 Feb 1999

Time on role 5 months, 21 days

DEL BEATO, Ilaria Jane

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Sep 2003

Resigned on 26 Mar 2007

Time on role 3 years, 6 months, 18 days

DYSON, Kevin Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jan 2001

Resigned on 03 Aug 2001

Time on role 6 months, 22 days

HARRIS, Neil Jason

Director

Asset Manager

RESIGNED

Assigned on 17 May 2006

Resigned on 24 Apr 2009

Time on role 2 years, 11 months, 7 days

HOWARD, Mervyn

Director

Banker

RESIGNED

Assigned on 12 May 1997

Resigned on 04 Aug 1998

Time on role 1 year, 2 months, 23 days

OBI-EZEKPAZU, Anthony Ifeanychukwu

Director

Chartered Accountant

RESIGNED

Assigned on 09 Feb 1999

Resigned on 12 Jan 2001

Time on role 1 year, 11 months, 3 days

POWERS, Richard Hart

Director

Company Director

RESIGNED

Assigned on 12 May 1997

Resigned on 05 Feb 1998

Time on role 8 months, 24 days

ROWAN, Michael G

Director

Managing Director

RESIGNED

Assigned on 04 Sep 2006

Resigned on 20 Nov 2007

Time on role 1 year, 2 months, 16 days

THURGAR, David Victor Marshall

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Sep 1998

Resigned on 09 Feb 1999

Time on role 4 months, 28 days

WIDLUND, Jonas Fredrick

Director

Financial Director

RESIGNED

Assigned on 06 Aug 2001

Resigned on 16 Feb 2004

Time on role 2 years, 6 months, 10 days

WILLIAMS, Edward Donat

Director

Commercial Property Financier

RESIGNED

Assigned on 12 May 1997

Resigned on 24 Sep 2001

Time on role 4 years, 4 months, 12 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Mar 1997

Resigned on 12 May 1997

Time on role 1 month, 24 days


Some Companies

CHIS-LETS PROPERTY INVESTMENTS LTD

37 BASEPOINT BUSINESS CENTRE,TEWKESBURY,GL20 8SD

Number:11793587
Status:ACTIVE
Category:Private Limited Company
Number:RS007646
Status:ACTIVE
Category:Registered Society

KARON LEE CONSULTANCY LTD

16 WOODLANDS 16 WOODLANDS,MAIDSTONE,ME17 4EE

Number:11516850
Status:ACTIVE
Category:Private Limited Company

LOWE DEVELOPMENTS LIMITED

33 DERBY ROAD,DERBYSHIRE,DE56 1UU

Number:04697198
Status:ACTIVE
Category:Private Limited Company

MANSARD MORTGAGES 2006-1 OPTION LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:05895702
Status:ACTIVE
Category:Private Limited Company

RAYNER LOGISTICS WAKEFIELD LTD

42 CONQUEROR WAY,PONTEFRACT,WF8 2YJ

Number:08676084
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