GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED

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

GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06702141. The registration start date is September 18, 2008. The current status is Active.

Company Overview

Company Number 06702141
Company Name GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED
Registered Address Boughton Road
Rugby
Warwickshire
CV21 1BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-09-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-16
Returns Last Update 2015-09-18
Confirmation Statement Due Date 2021-10-02
Confirmation Statement Last Update 2020-09-18
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
Post Town RUGBY
County WARWICKSHIRE
Post Code 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
CLARK'S COURIERS LTD 21 Noble Drive, Cawston, Rugby, Warwickshire, CV22 7FL, England
CURRY HOUSE RUGBY LTD 318 Hillmorton Road, Rugby, CV22 5BP, England
LAVENDER LANE BRIDAL LTD 31 Holbrook Avenue, Rugby, CV21 2QG, England
MAMA AND GG LTD 3 Furness Close, Rugby, Warwickshire, CV21 1QE, United Kingdom
CORIBA LIMITED 40 Stanley Road, Rugby, CV21 3UE, England
A3T TRANSPORT LTD 73 New Street, Rugby, CV22 7BD, England
OLIVA HEALTH LIMITED 87 Glebe Crescent, Rugby, Warks, CV21 2HQ, United Kingdom
RUGBY CLEANING SERVICES LTD 4 Austin Close, Rugby, CV21 1FU, England
BERRINGTON-HUNSBURY HOLDINGS LIMITED 37 Muirhead Rise, Rugby, CV23 1BE, United Kingdom
D2STOCK LTD 106 Magnet Lane, Rugby, Warwickshire, CV22 7NJ, 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) St Leonards Works, St Leonards Avenue, Stafford, Staffordshire, United Kingdom, ST17 4LX October 1966 /
18 October 2016
British /
United Kingdom
Solicitor
PARRY, Christopher Neal Director (Active) Boughton Road, Rugby, Warwickshire, CV21 1BU September 1968 /
8 July 2013
British /
United Kingdom
Director
SHARPE, Ian Robert Secretary (Resigned) 20 St Andrews Close, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TJ /
18 September 2008
/
STODDART, Mark Secretary (Resigned) 43 Wallingford Road, Cholsey, Oxfordshire, OX10 9LG /
23 January 2009
/
MAWLAW SECRETARIES LIMITED Secretary (Resigned) 20 Black Friars Lane, London, EC4V 6HD /
18 September 2008
/
BASTID, Pierre Tristan Michel, M. Director (Resigned) 35 Rue Du Docteur Siffre, Perthes, France, 77930 December 1954 /
18 September 2008
French /
France
President Of Converteam Group Sas
BATTISTELLA, Florent Director (Resigned) 160 Chemin Du Coquillat, Leognan, France, 33850 December 1960 /
18 September 2008
French /
France
Chief Operating Officer, Converteam
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
FADIL, Susan Carol Director (Resigned) 11 Pilgrim Street, London, EC4V 6RW September 1966 /
18 September 2008
British /
Chartered Company Secretary
HILLHOUSE, Robert James Director (Resigned) 11 Pilgrim Street, London, EC4V 6RW March 1954 /
18 September 2008
British /
Chartered Secretary
KELLY, Kenneth Thomas Director (Resigned) Building 4, Leicester Road, Rugby, United Kingdom, CV21 1BD June 1964 /
21 November 2014
British /
United Kingdom
Site Leader
PAYNOR, Steven James Director (Resigned) Moxons Lodge, Repton Road, Hartshorne, Burton On Trent, DE11 7AD November 1960 /
18 September 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, United Kingdom, OX10 9LG November 1962 /
8 October 2010
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 RUGBY
Post Code CV21 1BU
SIC Code 33140 - Repair of electrical equipment

Improve Information

Please provide details on GE ENERGY POWER CONVERSION UK HOLDINGS 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