GE ENERGY POWER CONVERSION UK LIMITED

Address:
Boughton Road, Rugby, Warwickshire, CV21 1BU

GE ENERGY POWER CONVERSION UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05571739. The registration start date is September 22, 2005. The current status is Active.

Company Overview

Company Number 05571739
Company Name GE ENERGY POWER CONVERSION UK LIMITED
Registered Address Boughton Road
Rugby
Warwickshire
CV21 1BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-09-22
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-20
Returns Last Update 2015-09-22
Confirmation Statement Due Date 2021-10-06
Confirmation Statement Last Update 2020-09-22
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
33140 Repair of electrical equipment

Office Location

Address BOUGHTON ROAD
RUGBY
Post Town WARWICKSHIRE
Post Code CV21 1BU

Companies with the same location

Entity Name Office Address
GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Boughton Road, Rugby, Warwickshire, CV21 1BU
GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Boughton Road, Rugby, Warwickshire, CV21 1BU

Companies with the same post code

Entity Name Office Address
DRIVES & CONTROLS SERVICES LTD Projects Drive, Boughton Road, Rugby, Warwickshire, CV21 1BU

Companies with the same post town

Entity Name Office Address
GROSVENOR LETS LIMITED 10 New Road, Studley, Warwickshire, B80 7ND, United Kingdom
HERD CONSULTING LTD 4 Northumberland Road, Warwickshire, Warwickshire, CV32 6HA, United Kingdom
HOLYSTORE LTD Unit 5 Arden Business Centre, Alcester, Warwickshire, B49 6HW, United Kingdom
QUINTON SPICE LTD The Village Green, Lower Quinton, Warwickshire, CV37 8SG, England
BRICKWORTH INVESTMENT LTD 7a Ramsden Avenue Nuneaton, Nuneaton, Warwickshire, CV10 9EB, United Kingdom
ATLAS MOVING SOLUTIONS LTD The Orchards, Royal Oak Lane, Warwickshire, CV12 0JB, United Kingdom
SDTT CONSULTANCY LTD 26 Tile Lane, Nuneaton, Warwickshire, CV10 9GD, England
NEARY'S DEVELOPMENTS LIMITED 2 Arden Close, Balsall Common, Warwickshire, CV7 7NY, United Kingdom
JFC CIVILS UK LTD Unit 6 Goldicote Business Park Ettington, Stratford Upon Avon, Warwickshire, CV37 7NB, United Kingdom
NAUVE PHARMA LTD 51 Bennett Street, Rugby, Warwickshire, CV21 2ER, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
OAKWOOD CORPORATE SECRETARY LIMITED Secretary (Active) 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT /
14 September 2012
/
COMERY, James Antony Director (Active) Boughton Road, Rugby, Warwickshire, United Kingdom, CV21 1BU July 1969 /
18 December 2013
British /
United Kingdom
Director
COOPER, Andrew Mark Director (Active) Boughton Road, Rugby, Warwickshire, CV21 1BU February 1967 /
11 November 2015
British /
United Kingdom
Director
ENGLISH, Paul Mark Director (Active) Boughton Road, Rugby, Warwickshire, CV21 1BU September 1968 /
8 July 2013
British /
Singapore
Director
GRIEVE, Derek William Director (Active) Boughton Road, Rugby, Warwickshire, CV21 1BU February 1957 /
11 November 2015
British /
United Kingdom
Director
MACDONALD, Iain Graham Ross Director (Active) Boughton Road, Rugby, Warwickshire, CV21 1BU October 1966 /
18 October 2016
British /
United Kingdom
Solicitor
MCKERAN, Andrew Paul Director (Active) Ge Power Conversion, Boughton Road, Rugby, Warwickshire, United Kingdom, CV21 1BU December 1973 /
22 February 2018
British /
United Kingdom
Managing Director
REYNOLDS, Gillian Margaret Secretary (Resigned) 20 Calder Street, Lochwinnoch, Renfrewshire, PA12 4DD /
14 October 2005
/
SHARPE, Ian Robert Secretary (Resigned) 20 St Andrews Close, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TJ /
21 April 2006
British /
Financial Director
STODDART, Mark Alan Secretary (Resigned) 43 Wallingford Road, Cholsey, Wallingford, Oxfordshire, United Kingdom, OX10 9LG /
15 September 2010
/
STODDART, Mark Secretary (Resigned) 43 Wallingford Road, Cholsey, Oxfordshire, OX10 9LG /
14 November 2008
/
JORDAN COMPANY SECRETARIES LIMITED Secretary (Resigned) 21 St Thomas Street, Bristol, BS1 6JS /
22 September 2005
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
22 September 2005
/
BASTID, Pierre Tristan Michel, M. Director (Resigned) 35 Rue Du Docteur Siffre, Perthes, France, 77930 December 1954 /
22 September 2005
French /
France
Company Director
BATTISTELLA, Florent Director (Resigned) 160 Chemin Du Coquillat, Leognan, France, 33850 December 1960 /
14 October 2005
French /
France
Operations Director
CLARK, Alyson Margaret Director (Resigned) 13 Heron's Place, Old Isleworth, Middlesex, United Kingdom, TW7 7BE September 1958 /
8 July 2013
British /
United Kingdom
Legal Counsel
DAS GUPTA, Prosanto Kumar Director (Resigned) 203 Rue Des Rabat, Antony, France, 92160 August 1951 /
22 September 2005
French /
Senior Vice President
FULCONIS, Olivier Director (Resigned) 20 Rue De L'Est, Boulogne-Billancourt, 92100, France March 1960 /
21 November 2005
French /
Director
KELLY, Kenneth Thomas Director (Resigned) Building 4, Leicester Road, Rugby, United Kingdom, CV21 1BD June 1964 /
21 November 2014
British /
United Kingdom
Site Leader
LWOFF, Nicolas Denis Marie Director (Resigned) 38 Avenue Du Belloy, Le Vesinet (78), Paris 78110, France April 1964 /
22 June 2009
French /
France
Finance Officer
MASTRANGELO, Joseph Robert Director (Resigned) 2 Via Felice Matteucci, Firenze, Italy November 1968 /
2 September 2011
Italian And American /
Italy
Executive
PARRY, Christopher Neal Director (Resigned) Boughton Road, Rugby, Warwickshire, CV21 1BU September 1968 /
8 July 2013
British /
United Kingdom
Director
PERENNEC, Thierry Emile Marie Director (Resigned) 12 Ave Robert Fleury, Viroflay, France, 78220 April 1964 /
14 October 2005
French /
Finance Director
RAYNOR, Steven James Director (Resigned) Moxons Lodge, Repton Road, Hartshorne, Burton On Trent, DE11 7AD November 1960 /
14 November 2008
British /
United Kingdom
Managing Director
REES, Thomas Oliver Vaughan Director (Resigned) Boughton Road, Rugby, Warwickshire, CV21 1BU January 1973 /
23 February 2015
British /
United Kingdom
Lawyer
STODDART, Mark Alan Director (Resigned) 43 Wallingford Road, Cholsey, Wallingford, Oxfordshire, OX10 9LG November 1962 /
4 May 2009
British /
England
Chartered Accountant
STODDART, Mark Director (Resigned) 43 Wallingford Road, Cholsey, Oxfordshire, OX10 9LG November 1956 /
4 May 2009
British /
United Kingdom
Chartered Accountant

Competitor

Search similar business entities

Post Town WARWICKSHIRE
Post Code CV21 1BU
SIC Code 33140 - Repair of electrical equipment

Improve Information

Please provide details on GE ENERGY POWER CONVERSION UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches