Company NameGe Aviation Systems Taleris Ltd
Company StatusDissolved
Company Number08158297
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date7 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tristan Keith Chubb
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 07 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ge Aviation Sovereign Court
635 Sipson Road
West Drayton
Middlesex
UB7 0JE
Director NameLiam Martin Slate
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(4 years after company formation)
Appointment Duration5 years, 1 month (closed 07 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGe Aviation Building Ch19
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8SF
Wales
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 July 2012(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameBruce Alastair McAlister
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish/Irish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCheltenham Road Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8SF
Wales
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleFinancial Reporting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheltenham Road Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8SF
Wales
Director NameWilliam Breck Weigel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ge Aviation Sovereign Court
635 Sipson Road
West Drayton
Middlesex
UB7 0JE

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

49.5m at $1Ge Aviation Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,514,002
Current Liabilities£6,748

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Notification of Ge Aviation Systems Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 December 2015 (19 pages)
16 August 2016Termination of appointment of Toby Duncan Ford as a director on 16 August 2016 (1 page)
16 August 2016Appointment of Liam Martin Slate as a director on 16 August 2016 (2 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 69,522,130
(7 pages)
12 January 2016Full accounts made up to 31 December 2014 (16 pages)
7 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • USD 69,522,130
(3 pages)
23 December 2015Termination of appointment of William Breck Weigel as a director on 17 December 2015 (1 page)
23 December 2015Appointment of Tristan Keith Chubb as a director on 17 December 2015 (2 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • USD 49,542,130
(7 pages)
11 August 2015Director's details changed for William Breck Weigel on 1 August 2014 (2 pages)
11 August 2015Director's details changed for William Breck Weigel on 1 August 2014 (2 pages)
10 August 2015Director's details changed for William Breck Weigel on 1 August 2014 (2 pages)
10 August 2015Director's details changed for William Breck Weigel on 1 August 2014 (2 pages)
10 August 2015Director's details changed for William Breck Weigel on 1 August 2014 (2 pages)
10 August 2015Director's details changed for William Breck Weigel on 1 August 2014 (2 pages)
9 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • USD 49,542,130
(3 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • USD 47,420,530
(7 pages)
20 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • USD 47,420,530
(3 pages)
12 June 2014Full accounts made up to 31 December 2013 (13 pages)
12 May 2014Appointment of William Breck Weigel as a director (2 pages)
12 May 2014Termination of appointment of Bruce Mcalister as a director (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (7 pages)
24 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • USD 45,378,256
(3 pages)
19 October 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Register inspection address has been changed (1 page)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)