GE MONEY HOME LENDING FINANCE LIMITED - LONDON


Company Profile Company Filings

Overview

GE MONEY HOME LENDING FINANCE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GE MONEY HOME LENDING FINANCE LIMITED was incorporated 20 years ago on 14/05/2004 and has the registered number: 05128880. The accounts status is FULL.

GE MONEY HOME LENDING FINANCE LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2020 04/06/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2018-07-26 CURRENT
MR PAUL STEWART GIRLING Oct 1978 British Director 2020-08-25 CURRENT
SEAN WEBB Oct 1961 Irish Director 2004-05-28 UNTIL 2005-12-31 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2018-03-01 UNTIL 2018-07-19 RESIGNED
MR JULIUS MATTHEW WALLWORK Jan 1976 British Director 2020-04-20 UNTIL 2020-08-25 RESIGNED
MR BERNARDUS PETRUS MARIA VAN BUNNIK Jun 1968 Dutch Director 2014-05-01 UNTIL 2016-10-01 RESIGNED
MR MANUEL URIA-FERNANDEZ Oct 1968 Spanish Director 2011-08-01 UNTIL 2016-06-14 RESIGNED
BRUNO HEESE Aug 1970 British Director 2009-05-21 UNTIL 2010-01-29 RESIGNED
ELIZABETH MARY SULLY Jan 1959 British Director 2006-08-11 UNTIL 2007-09-28 RESIGNED
MR JONATHAN EDWARD TAYLOR Aug 1980 British Director 2018-07-24 UNTIL 2020-03-24 RESIGNED
MR COLIN JOHN VARNELL SHAVE Oct 1950 Usa And British Director 2004-05-14 UNTIL 2010-12-31 RESIGNED
MR ANDREW ROBERT PUNCH Mar 1960 British Director 2005-10-07 UNTIL 2008-07-11 RESIGNED
STEVEN MARK PICKERING Mar 1979 British Director 2012-06-19 UNTIL 2015-09-11 RESIGNED
MRS LAURENCE ANNE RENEE PERRIN Nov 1973 French Director 2013-11-08 UNTIL 2016-12-30 RESIGNED
MISS SAMANTHA JONES Dec 1981 British Director 2016-10-10 UNTIL 2020-04-20 RESIGNED
MS ALISON SIMMONS Aug 1964 British Director 2011-01-12 UNTIL 2011-10-01 RESIGNED
MR MANDEEP SINGH JOHAR Jun 1971 Indian Director 2007-12-20 UNTIL 2011-08-01 RESIGNED
MRS AGNES XAVIER-PHILLIPS Sep 1954 British,Indian,Malaysian Director 2010-06-30 UNTIL 2012-11-30 RESIGNED
MRS KALPNA SHAH Secretary 2015-07-10 UNTIL 2018-02-28 RESIGNED
FN SECRETARY LIMITED Corporate Secretary 2004-05-14 UNTIL 2015-07-10 RESIGNED
MR RICHARD WILLIAM BIRD Mar 1971 British Director 2016-06-14 UNTIL 2017-09-29 RESIGNED
MS CLODAGH GUNNIGLE Aug 1974 Irish Director 2009-05-21 UNTIL 2011-10-17 RESIGNED
MR ANTHONY WILLIAM GREENWAY Jan 1975 British Director 2017-09-18 UNTIL 2018-09-06 RESIGNED
MR PAUL KILRAIN GOUDIE Dec 1964 American Director 2018-12-12 UNTIL 2020-08-25 RESIGNED
MR ROBERT JAMES GARDEN May 1967 British Director 2010-06-30 UNTIL 2012-10-29 RESIGNED
WILLIAM JOHN FLYNN Sep 1968 British Director 2007-07-19 UNTIL 2010-06-30 RESIGNED
IAN GEORGE FERGUSON Mar 1960 British Director 2008-09-15 UNTIL 2012-02-22 RESIGNED
MRS KELLIE VICTORIA EVANS Dec 1971 British Director 2012-02-23 UNTIL 2012-10-29 RESIGNED
DAVID RICHARD CARSON Apr 1971 British Director 2005-10-07 UNTIL 2006-09-15 RESIGNED
IAN DOUGLAS WILSON Apr 1964 British Director 2008-07-23 UNTIL 2009-03-02 RESIGNED
MR DANIEL MARK BIRCHALL Dec 1983 British Director 2020-03-24 UNTIL 2020-08-25 RESIGNED
MR DUNCAN GEE BERRY Dec 1968 British Director 2007-11-06 UNTIL 2013-09-09 RESIGNED
MICHAEL RICHARD BELLORA Apr 1966 American Director 2004-05-17 UNTIL 2007-10-05 RESIGNED
DR KIMON CELICOURT MACRIS DE RIDDER Mar 1973 British Director 2012-02-23 UNTIL 2013-07-22 RESIGNED
MR DAVID HARVEY Jan 1963 British Director 2007-11-06 UNTIL 2012-10-29 RESIGNED
JEFFREY HARRIS Mar 1959 American Director 2004-05-17 UNTIL 2005-11-10 RESIGNED
RICKY DAVID HUNKIN Mar 1962 British Director 2006-08-11 UNTIL 2008-07-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Capital International Holdings Limited 2018-12-13 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Money Home Lending Holdings Limited 2016-04-06 - 2018-12-13 Watford   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
FN 1 LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
FN 2 LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
FNCB LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BD (HARROW) LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
CREDITCHARGE (U.K.) LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
FIRST PERSONAL INSURANCE SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
FIRST NATIONAL GROUP LIMITED SOUTHAMPTON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FN MORTGAGES LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL MORTGAGE CORPORATION LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL MANAGEMENT SERVICES LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL FINANCIAL SERVICES LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL FINANCE CORPORATION LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
GE MAIL SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
FN SECRETARY LTD WATFORD Dissolved... DORMANT 74990 - Non-trading company
GE MONEY FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CMR LOANS SERVICING LIMITED SOUTHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GE HOME LENDING INTRODUCTIONS LIMITED SOUTHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GE MONEY HOME LENDING HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING INVESTMENTS LIMITED LONDON ... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON ACQUISITIONS NO.2 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON ARF LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON KSA HOLDCO NO.1 LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON CONTRACTS LLP LONDON ENGLAND Active DORMANT None Supplied