GE AIRCRAFT ENGINE SERVICES LIMITED - NANTGARW


Company Profile Company Filings

Overview

GE AIRCRAFT ENGINE SERVICES LIMITED is a Private Limited Company from NANTGARW and has the status: Active.
GE AIRCRAFT ENGINE SERVICES LIMITED was incorporated 33 years ago on 29/04/1991 and has the registered number: 02605713. The accounts status is FULL and accounts are next due on 30/09/2024.

GE AIRCRAFT ENGINE SERVICES LIMITED - NANTGARW

This company is listed in the following categories:
30300 - Manufacture of air and spacecraft and related machinery

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CAERPHILLY ROAD
NANTGARW
CARDIFF
CF15 7YJ

This Company Originates in : United Kingdom
Previous trading names include:
SG AIRCRAFT ENGINE SERVICES LTD (until 08/07/2008)
GE AIRCRAFT ENGINE SERVICES LIMITED (until 02/07/2008)

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-12-01 CURRENT
TRISTAN KEITH CHUBB Secretary 2016-01-19 CURRENT
NICHOLAS BLAKENEY Jul 1968 British Director 2018-05-10 CURRENT
MARK DAVID TERRIBILINI Nov 1973 American Director 2018-04-20 CURRENT
STEPHANIE LAUREN THOMAS Apr 1989 British Director 2023-05-11 CURRENT
BRANDON WAGNER Jun 1983 American Director 2023-07-21 CURRENT
MR STEPHEN PAUL HENDERSON Jul 1949 Usa Director RESIGNED
ROBERT D JOANSON May 1947 Usa Director RESIGNED
ALAN JOHN KELLY Oct 1969 British Director 2005-12-05 UNTIL 2009-11-18 RESIGNED
RICHARD HAROLD KRAATZ Jul 1959 American Director 2005-01-13 UNTIL 2009-11-18 RESIGNED
RICHARD JOHN PAPER Oct 1940 Usa Director RESIGNED
SHANE FITZSIMONS Dec 1967 Irish Director 2003-06-02 UNTIL 2004-03-05 RESIGNED
JOHN EVERELL MACAULEY Nov 1962 American Director 2001-09-25 UNTIL 2003-06-02 RESIGNED
WILLIAM BRECK WEIGEL Secretary 2014-07-08 UNTIL 2016-01-19 RESIGNED
ELIZABETH A STAUTBERG Aug 1945 Secretary 1997-10-31 UNTIL 1998-10-09 RESIGNED
LINWOOD DANIEL LEWIS JR Jul 1945 Usa Director RESIGNED
BRUCE ALASTAIR MCALISTER Mar 1971 British/Irish Secretary 2001-09-26 UNTIL 2014-07-08 RESIGNED
MR STEPHEN PAUL HENDERSON Jul 1949 Usa Secretary RESIGNED
PAUL ELION Secretary 1999-11-05 UNTIL 2000-11-01 RESIGNED
THOMAS AUGUST BRISKEN Oct 1949 American Director 1995-05-24 UNTIL 1996-01-25 RESIGNED
ADRIAN BUTTON Aug 1972 British Director 2009-11-18 UNTIL 2012-07-10 RESIGNED
RONALD BENSON CROWELL Jul 1958 American Director 2000-10-18 UNTIL 2002-10-28 RESIGNED
LEIGHTON WYNNE DAVIES Dec 1967 British Director 2008-07-24 UNTIL 2011-10-30 RESIGNED
MARIA LOUISE DEACON Apr 1970 American Director 2016-12-12 UNTIL 2022-12-16 RESIGNED
GEORGE DONALD DUNCANSON Oct 1946 British Director 1992-02-06 UNTIL 2006-09-21 RESIGNED
THEODORE H. TORBECK Jun 1956 Usa Director 1998-03-26 UNTIL 2000-10-18 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 1997-01-20 UNTIL 2009-11-17 RESIGNED
MR CLIFFORD PETER MAURICE SAWARD Dec 1946 British Director RESIGNED
JAMES THOMAS BECK Jul 1957 American Director 2009-11-18 UNTIL 2018-01-31 RESIGNED
JAMES ARNOLD BARRETT Oct 1937 British Director RESIGNED
WILLIAM ALLEN BAILEY III Oct 1949 Usa Director 1992-10-28 UNTIL 1995-05-24 RESIGNED
WILLIAM RICHARD AUGAT May 1953 Usa Director 1994-07-18 UNTIL 1998-01-01 RESIGNED
ANTHONY JOSEPH AIELLO Nov 1964 United States Citizen Director 2011-06-30 UNTIL 2016-12-12 RESIGNED
JOHN V ABBOTT Nov 1954 Usa Director RESIGNED
SCOTT ALLEN ERNEST Jul 1959 American Director 2000-10-09 UNTIL 2004-01-23 RESIGNED
KARL STEPHEN FESSENDEN Feb 1963 American Director 2003-06-02 UNTIL 2005-12-05 RESIGNED
GEORGE DONALD DUNCANSON Oct 1946 British Director RESIGNED
WILLIAM AUGUSTUS FITZGERALD Dec 1960 American Director 2000-02-16 UNTIL 2001-09-25 RESIGNED
MARCELO LUIZ DA SILVA SOARES Jun 1957 Brazilian Director 2005-12-05 UNTIL 2006-10-01 RESIGNED
LA-CHUN LINDSAY Nov 1971 American Director 2015-04-09 UNTIL 2018-04-20 RESIGNED
MR CLIFFORD PETER MAURICE SAWARD Dec 1946 British Director 1997-01-20 UNTIL 2002-10-28 RESIGNED
MR ANTONIO PROVINI Oct 1966 British Director 2016-03-15 UNTIL 2023-05-11 RESIGNED
MICHAEL CHRISTOPHER POMEROY May 1958 American Director 1998-03-26 UNTIL 2000-09-01 RESIGNED
MICHAEL ANTHONY PATTON Aug 1973 Us Citizen Director 2012-07-10 UNTIL 2015-04-09 RESIGNED
WILLIAM AUGUSTUS FITZGERALD Dec 1960 American Director 2004-01-23 UNTIL 2011-06-30 RESIGNED
MARCO RENATO BRUNO PAPARONI May 1964 Italian Director 2004-01-23 UNTIL 2008-07-24 RESIGNED
HERMAN DAVID OVERBEEKE Jun 1961 Canadian Director RESIGNED
WILLIAM HALL MCGIBBON Dec 1956 British Director 2002-10-28 UNTIL 2004-01-23 RESIGNED
BARNABY JAMES BRAND Nov 1979 British Director 2011-12-01 UNTIL 2015-06-25 RESIGNED
DENNIS RICHARD LITTLER Oct 1942 Usa Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Uk Group 2016-04-06 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRANE STOCKHAM VALVE LIMITED CWMBRAN WALES Dissolved... FULL 32990 - Other manufacturing n.e.c.
BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) BUCKHURST HILL Active SMALL 94910 - Activities of religious organizations
5 MARYLEBONE STREET LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
SAMARITAN'S PURSE INTERNATIONAL LIMITED BUCKHURST HILL Active FULL 86900 - Other human health activities
G.E. C.I.F. TRUSTEES LTD. ALTRINCHAM Active DORMANT 74990 - Non-trading company
SAMARITAN'S PURSE (TRADING) LIMITED BUCKHURST HILL Active SMALL 82990 - Other business support service activities n.e.c.
MISSION AVIATION FELLOWSHIP INTERNATIONAL ASHFORD Active GROUP 51102 - Non-scheduled passenger air transport
NORDAM EUROPE LIMITED BLACKWOOD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
METTIS AEROSPACE LIMITED WORCESTERSHIRE Active FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
MISSION AVIATION FELLOWSHIP UK FOLKESTONE Active FULL 88990 - Other social work activities without accommodation n.e.c.
OLIVER CRISPIN ROBOTICS LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
METTIS GROUP LIMITED WORCESTERSHIRE Active FULL 70100 - Activities of head offices
INTER-STELLAR UK LIMITED Dissolved... DORMANT 74990 - Non-trading company
CRANE PENSION TRUSTEE COMPANY (UK) LIMITED IPSWICH Active DORMANT 65300 - Pension funding
SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED BRIDGEND Active SMALL 84110 - General public administration activities
AUCTUS 1234 LIMITED LONDON ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
OCROBOTICS LIMITED LEEDS Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ADMIRAL FINANCIAL SERVICES LIMITED CARDIFF UNITED KINGDOM Active FULL 64929 - Other credit granting n.e.c.
GE CALEDONIAN LIMITED PRESTWICK Active FULL 52230 - Service activities incidental to air transportation