GE CAPITAL CORPORATION (CUMBERNAULD GP) LIMITED

The Ark The Ark, London, W6 8BJ, United Kingdom
StatusDISSOLVED
Company No.04222551
CategoryPrivate Limited Company
Incorporated23 May 2001
Age23 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 5 months, 2 days

SUMMARY

GE CAPITAL CORPORATION (CUMBERNAULD GP) LIMITED is an dissolved private limited company with number 04222551. It was incorporated 23 years, 1 month, 7 days ago, on 23 May 2001 and it was dissolved 10 years, 5 months, 2 days ago, on 28 January 2014. The company address is The Ark The Ark, London, W6 8BJ, United Kingdom.



People

SLOCOMBE, Stephen Roy

Secretary

ACTIVE

Assigned on 01 Jun 2007

Current time on role 17 years, 29 days

PALMER, Graham Frederick Boyd

Director

Chartered Accountant

ACTIVE

Assigned on 02 Jul 2012

Current time on role 11 years, 11 months, 28 days

SLOCOMBE, Stephen Roy

Director

Company Secretary

ACTIVE

Assigned on 03 Oct 2011

Current time on role 12 years, 8 months, 27 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

Solicitor

RESIGNED

Assigned on 01 Aug 2001

Resigned on 17 Oct 2002

Time on role 1 year, 2 months, 16 days

BROWN, Grace

Secretary

RESIGNED

Assigned on 15 Dec 2004

Resigned on 22 Dec 2006

Time on role 2 years, 7 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

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 May 2001

Resigned on 01 Aug 2001

Time on role 2 months, 9 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 01 Aug 2001

Resigned on 08 Sep 2003

Time on role 2 years, 1 month, 7 days

BELL, Alastair Marshall

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 24 Sep 2001

Time on role 1 month, 23 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 01 Aug 2001

Resigned on 26 Apr 2002

Time on role 8 months, 25 days

DE BIE, Janet

Director

Accountant

RESIGNED

Assigned on 28 Mar 2002

Resigned on 17 Oct 2002

Time on role 6 months, 20 days

DEL BEATO, Ilaria Jane

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Mar 2011

Resigned on 03 Oct 2011

Time on role 6 months, 23 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

GATISS, Ian William

Director

Asset Manager

RESIGNED

Assigned on 05 Feb 2004

Resigned on 11 Mar 2011

Time on role 7 years, 1 month, 6 days

HARRIS, Neil Jason

Director

Asset Manager

RESIGNED

Assigned on 19 Mar 2007

Resigned on 24 Apr 2009

Time on role 2 years, 1 month, 5 days

JEVNE, Anne

Director

Chartered Survey

RESIGNED

Assigned on 16 Jul 2003

Resigned on 06 Oct 2006

Time on role 3 years, 2 months, 21 days

MARFLEET, Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 15 Mar 2011

Resigned on 02 Jul 2012

Time on role 1 year, 3 months, 18 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 24 Sep 2001

Resigned on 18 Jun 2003

Time on role 1 year, 8 months, 24 days

URIA FERNANDEZ, Manuel

Director

Finance Manager

RESIGNED

Assigned on 15 Mar 2007

Resigned on 29 Jul 2011

Time on role 4 years, 4 months, 14 days

WIDLUND, Jonas Fredrick

Director

Financial Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Feb 2004

Time on role 2 years, 6 months, 15 days

MIKJON LIMITED

Corporate-director

RESIGNED

Assigned on 23 May 2001

Resigned on 01 Aug 2001

Time on role 2 months, 9 days


Some Companies

ATOMIC RETAIL LTD

6 CHARLTON PLACE ATOMIC RETAIL,LONDON,N1 8AJ

Number:10984896
Status:ACTIVE
Category:Private Limited Company

BDS PROPERTY SERVICES LTD

3 ROYAL AVENUE,MANCHESTER,M41 9JW

Number:07021606
Status:ACTIVE
Category:Private Limited Company

FIA JERSEY HOLDINGS LIMITED

26 NEW STREET,ST HELIER,JE2 3RA

Number:FC031273
Status:ACTIVE
Category:Other company type

HML HEALTH LTD

1 PARK ROAD,BELPER,DE56 4GL

Number:09711584
Status:ACTIVE
Category:Private Limited Company

IMPERIAL RENTAL LIMITED

PIPERS LODGE,WISBECH,PE13 4TP

Number:11713822
Status:ACTIVE
Category:Private Limited Company

SAW JOINERY & CONSTRUCTION LIMITED

23 LANSDALL AVENUE,GAINSBOROUGH,DN21 5JL

Number:06890903
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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