635 Sipson Road
West Drayton
Middlesex
UB7 0JE
Director Name | Liam Martin Slate |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2016(4 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ge Aviation Building Ch19 Bishops Cleeve Cheltenham Gloucestershire GL52 8SF Wales |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2012(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Bruce Alastair McAlister |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cheltenham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SF Wales |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Financial Reporting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheltenham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SF Wales |
Director Name | William Breck Weigel |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ge Aviation Sovereign Court 635 Sipson Road West Drayton Middlesex UB7 0JE |
Website | ge.com |
---|---|
Telephone | 01502 452431 |
Telephone region | Lowestoft |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
49.5m at $1 | Ge Aviation Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,514,002 |
Current Liabilities | £6,748 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
---|---|
19 December 2017 | Notification of Ge Aviation Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
16 August 2016 | Termination of appointment of Toby Duncan Ford as a director on 16 August 2016 (1 page) |
16 August 2016 | Appointment of Liam Martin Slate as a director on 16 August 2016 (2 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
23 December 2015 | Termination of appointment of William Breck Weigel as a director on 17 December 2015 (1 page) |
23 December 2015 | Appointment of Tristan Keith Chubb as a director on 17 December 2015 (2 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for William Breck Weigel on 1 August 2014 (2 pages) |
11 August 2015 | Director's details changed for William Breck Weigel on 1 August 2014 (2 pages) |
10 August 2015 | Director's details changed for William Breck Weigel on 1 August 2014 (2 pages) |
10 August 2015 | Director's details changed for William Breck Weigel on 1 August 2014 (2 pages) |
10 August 2015 | Director's details changed for William Breck Weigel on 1 August 2014 (2 pages) |
10 August 2015 | Director's details changed for William Breck Weigel on 1 August 2014 (2 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
12 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Appointment of William Breck Weigel as a director (2 pages) |
12 May 2014 | Termination of appointment of Bruce Mcalister as a director (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 October 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Register inspection address has been changed (1 page) |
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|