GE CAPITAL ENERGY FUNDING LIMITED - LONDON


Company Profile Company Filings

Overview

GE CAPITAL ENERGY FUNDING LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GE CAPITAL ENERGY FUNDING LIMITED was incorporated 27 years ago on 24/03/1997 and has the registered number: 03338461. The accounts status is FULL.

GE CAPITAL ENERGY FUNDING LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2015

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A 07/04/2017

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LISA FARRELL Mar 1972 British Director 2014-09-30 CURRENT
SIMON TRUDGEON Mar 1968 British Director 2005-07-12 UNTIL 2006-09-15 RESIGNED
MR SALIH UNAL May 1980 Turkish Director 2014-09-30 UNTIL 2016-04-14 RESIGNED
LYNN FIONA MCCLELLAND Jul 1968 British Director 2005-07-25 UNTIL 2006-11-01 RESIGNED
RICHARD EDWARD TOFTS Sep 1947 British Director 1997-04-25 UNTIL 2001-12-19 RESIGNED
MR JONATHAN SOMPER Nov 1963 British Director 2005-07-12 UNTIL 2005-11-25 RESIGNED
PAUL SANTACATERINA Feb 1962 American Director 2001-12-19 UNTIL 2005-05-16 RESIGNED
ROBERT WILLIAM TORRANCE Oct 1958 Australian Director 2003-01-17 UNTIL 2005-08-26 RESIGNED
ALISTAIR JAMES ROBINSON Mar 1970 British Director 2007-05-17 UNTIL 2008-03-20 RESIGNED
DAVID RICHARD RENDELL Jul 1958 British Director 2007-11-27 UNTIL 2009-06-19 RESIGNED
VICTOR ORLOV Mar 1951 British Director 1997-04-25 UNTIL 2001-12-19 RESIGNED
SRIRAM NAGARAJAN Oct 1972 British Director 2004-03-17 UNTIL 2007-05-17 RESIGNED
DARREN MARK MILLARD Aug 1968 British Director 2010-01-12 UNTIL 2014-09-30 RESIGNED
GAVIN MORRIS Mar 1969 British Director 2003-01-30 UNTIL 2004-03-17 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Nominee Director 1997-03-24 UNTIL 1997-04-25 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Nominee Secretary 1997-03-24 UNTIL 1997-04-25 RESIGNED
COURTENAY ABBOTT Secretary 2012-09-20 UNTIL 2014-11-18 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2014-11-18 UNTIL 2016-06-22 RESIGNED
NICHOLAS GODDARD Mar 1968 British Secretary 2001-04-17 UNTIL 2001-10-25 RESIGNED
ANN FRENCH Secretary 2011-06-14 UNTIL 2017-06-30 RESIGNED
ALICIA ESSEX Jan 1965 British Secretary 2003-01-17 UNTIL 2012-09-07 RESIGNED
STEPHEN COTTER British Secretary 1997-04-25 UNTIL 2001-04-17 RESIGNED
PAUL NIGEL DANIELL Feb 1961 British Director 2001-09-03 UNTIL 2002-11-06 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2001-10-25 UNTIL 2003-01-17 RESIGNED
MR JOHN MICHAEL JENKINS Oct 1964 British Director 2009-06-19 UNTIL 2013-03-15 RESIGNED
TIFFANY HURST Oct 1974 American Director 2003-10-31 UNTIL 2005-11-25 RESIGNED
ROBERT GREEN Oct 1967 American Director 2001-12-19 UNTIL 2002-11-06 RESIGNED
RICHARD WILLIAM GREEN Sep 1966 British Director 2007-03-26 UNTIL 2009-06-19 RESIGNED
SYLVAIN ANDRE GIRARD Sep 1970 Canadian Director 2001-11-06 UNTIL 2005-11-25 RESIGNED
TOBY DUNCAN FORD Jan 1971 British Director 2010-01-12 UNTIL 2011-01-14 RESIGNED
HUGH ALAN TAYLOR FITZPATRICK May 1969 British Director 2009-06-19 UNTIL 2014-09-30 RESIGNED
TIMOTHY JOHN DOYLE Mar 1962 British Director 2001-04-17 UNTIL 2001-12-19 RESIGNED
HARMINDER DHALIWAL May 1959 British Director 2003-01-17 UNTIL 2003-10-31 RESIGNED
DLA NOMINEES LIMITED Corporate Nominee Director 1997-03-24 UNTIL 1997-04-25 RESIGNED
MR GABRIELE D'UVA Aug 1973 British Director 2014-09-30 UNTIL 2016-12-23 RESIGNED
MR MICHAEL CLARKSON Aug 1938 British Director 1997-04-25 UNTIL 2000-12-06 RESIGNED
ANDREW CARTLEDGE Jun 1969 British Director 2001-09-03 UNTIL 2003-12-10 RESIGNED
JEREMY DAVID BABER May 1970 British Director 2005-11-25 UNTIL 2008-04-21 RESIGNED
GARETH CEMLYN JONES Apr 1948 British Director 2001-04-17 UNTIL 2001-12-19 RESIGNED
MR PAUL JOHN LOMAS Sep 1964 British Director 2008-02-01 UNTIL 2009-06-19 RESIGNED
MARTIN PETER HURST Jul 1963 British Director 2006-09-15 UNTIL 2007-08-10 RESIGNED
WILLIAM HALL MCGIBBON Dec 1956 British Director 2008-06-20 UNTIL 2011-09-30 RESIGNED
MRS. HILARY ANNE WAKE Aug 1959 British Director 2004-03-05 UNTIL 2012-09-20 RESIGNED
MASSIMO VILLAMULTEDO May 1968 Italian Director 2006-01-23 UNTIL 2008-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE CAPITAL INVOICE FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ALEX. LAWRIE RECEIVABLES FINANCING LIMITED BANBURY Active DORMANT 99999 - Dormant Company
GE COMMERCIAL FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
GE HEALTHCARE FINANCIAL SERVICES LTD ALTRINCHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HAYDOCK FINANCE LIMITED BLACKBURN Active FULL 64910 - Financial leasing
LBCF LIMITED BANBURY Active DORMANT 99999 - Dormant Company
HELLER INTERNATIONAL GROUP L LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL EQUIPMENT FINANCE HOLDINGS LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL USD FUNDING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE HEALTHCARE SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HELLER GLOBAL VENDOR FINANCE HOUNSLOW Dissolved... FULL 64910 - Financial leasing
GE CAPITAL UK LIMITED LONDON ... FULL 64910 - Financial leasing
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BT CONTRACT RENTALS LTD. 23/59 STAINES Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible go
HELLER COMMERCIAL EQUIPMENT HOUNSLOW Dissolved... FULL 64910 - Financial leasing
HELLER CAPITAL UK LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
GE LEVERAGED LOANS LIMITED LONDON ... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
GE CAPITAL SOLUTIONS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
INVESTEC CAPITAL SOLUTIONS LIMITED LONDON ENGLAND Active FULL 64992 - Factoring

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
LANE 4 MANAGEMENT GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EY GDS US HOLDING COMPANY LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
WHYAYE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SANDS DIGITAL SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development