GE CALEDONIAN LIMITED - PRESTWICK


Company Profile Company Filings

Overview

GE CALEDONIAN LIMITED is a Private Limited Company from PRESTWICK and has the status: Active.
GE CALEDONIAN LIMITED was incorporated 46 years ago on 12/04/1978 and has the registered number: SC064580. The accounts status is FULL and accounts are next due on 30/09/2024.

GE CALEDONIAN LIMITED - PRESTWICK

This company is listed in the following categories:
52230 - Service activities incidental to air transportation

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

MONUMENT CRESCENT
PRESTWICK
KA9 2RX

This Company Originates in : United Kingdom

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
BRANDON WAGNER Jun 1983 American Director 2023-09-19 CURRENT
MARK DAVID TERRIBILINI Nov 1973 American Director 2018-03-28 CURRENT
ANDREW STEPHEN PROW Apr 1974 British Director 2023-02-01 CURRENT
JILL HEARNS Dec 1978 British Director 2022-07-05 CURRENT
ALEXANDER PATERSON Sep 1952 Secretary 1994-02-17 UNTIL 1999-06-03 RESIGNED
SCOTT ROBERT FRANCIS Jul 1957 American Director RESIGNED
JEFFREY JOHN MURPHY Secretary RESIGNED
BRUCE ALASTAIR MCALISTER Mar 1971 British/Irish Secretary 2001-01-26 UNTIL 2014-06-19 RESIGNED
GEOFFREY NICHOLAS STOBBS Secretary RESIGNED
MR STEPHEN PAUL HENDERSON Jul 1949 Usa Secretary 1998-07-30 UNTIL 2012-06-26 RESIGNED
PAUL ELION Secretary 1999-12-21 UNTIL 2000-11-01 RESIGNED
REBECCA WEBER GOLDMAN Secretary 1998-07-30 UNTIL 1999-10-27 RESIGNED
DR GEORGE STEEDMAN HISLOP Feb 1914 British Director RESIGNED
SHANE FITZSIMONS Dec 1967 Irish Director 2003-09-25 UNTIL 2005-01-27 RESIGNED
DANIEL HEINTZELMAN Mar 1957 American Director 2000-06-19 UNTIL 2003-09-24 RESIGNED
DARD FRANCIS STAGG Secretary 1996-06-10 UNTIL 1997-06-30 RESIGNED
WILLIAM BRECK WEIGEL Secretary 2014-06-19 UNTIL 2016-01-19 RESIGNED
ORLANDO MIGUEL MACHADO Secretary 1996-06-10 UNTIL 1997-06-30 RESIGNED
MICHAEL BUCCI Dec 1961 Usa Director 1997-07-18 UNTIL 1997-11-17 RESIGNED
MITCHELL ANTHONY BURNS Nov 1942 American Director RESIGNED
MR DAVID JOHN CREWS Jul 1955 British Director 1996-09-12 UNTIL 2009-10-28 RESIGNED
PATRICIA LEARY-KREITZER Jul 1967 Us Citizen Director 2013-11-21 UNTIL 2016-12-12 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 1999-12-21 UNTIL 2009-11-17 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1990-05-11 UNTIL 1996-06-10 RESIGNED
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 1996-06-10 UNTIL 1998-07-30 RESIGNED
JOHN DUNCAN CARMICHAEL LAMONT Dec 1948 British Director 1992-09-06 UNTIL 1996-06-10 RESIGNED
JAMES THOMAS BECK Jul 1957 American Director 2009-10-28 UNTIL 2018-03-28 RESIGNED
NATHALIE ASMAR May 1969 British Director 2003-09-25 UNTIL 2005-01-27 RESIGNED
ANTHONY JOSEPH AIELLO Nov 1964 United States Citizen Director 2011-12-21 UNTIL 2016-12-12 RESIGNED
MARIA LOUISE DEACON Apr 1970 American Director 2016-12-12 UNTIL 2023-01-05 RESIGNED
MR GEORGE ADAMS Mar 1970 British Director 2016-12-12 UNTIL 2019-05-30 RESIGNED
ANTHONY JOSEPH AIELLO Apr 1964 American Director 2001-02-16 UNTIL 2003-09-24 RESIGNED
SCOTT ALLEN ERNEST Mar 1959 American Director 2001-08-13 UNTIL 2003-12-22 RESIGNED
EDWARD THOMAS BROADMEADOW Jan 1954 American Director 1996-06-10 UNTIL 1997-11-17 RESIGNED
WILLIAM AUGUSTUS FITZGERALD Dec 1960 American Director 2003-12-23 UNTIL 2011-12-21 RESIGNED
RICHARD HAROLD KRAATZ Jul 1959 American Director 2005-01-27 UNTIL 2009-10-28 RESIGNED
ROBERT GILBERT LAMBERT May 1930 Usa Director RESIGNED
SYDNEY ALBERT GREAVES Jun 1950 British Director RESIGNED
KENNETH FISHER Dec 1961 American Director 2001-02-16 UNTIL 2002-07-31 RESIGNED
JOHN WILLIAM LANDRUM Jan 1941 Usa Director 1998-07-30 UNTIL 2001-08-13 RESIGNED
DAN PETER KOMNENOVICH Aug 1952 British Director 1994-02-17 UNTIL 1995-07-14 RESIGNED
ALAN JOHN KELLY Oct 1969 British Director 2009-10-28 UNTIL 2013-11-21 RESIGNED
JOHN HORSBURGH May 1948 British Director 1995-03-09 UNTIL 1999-05-27 RESIGNED
KELVIN VICTOR KELLAWAY Apr 1939 British Director RESIGNED
DR GEORGE STEEDMAN HISLOP Feb 1914 British Director 1993-07-21 UNTIL 1994-02-17 RESIGNED
STEPHEN HENDERSON Mar 1949 British Director RESIGNED
ROBERT BOWER Apr 1948 British Director 1991-09-18 UNTIL 1992-02-14 RESIGNED
THOMAS HAMMOOR Feb 1959 American Director 1999-06-03 UNTIL 2001-02-16 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
SR TECHNICS UK LIMITED WORTHING UNITED KINGDOM Active SMALL 52230 - Service activities incidental to air transportation
RYDER LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
FLS ENGINEERING LIMITED SAINT ALBANS ... FULL 7499 - Non-trading company
RYDER DISTRIBUTION SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RYDER SYSTEM HOLDINGS (UK) LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 70100 - Activities of head offices
GOODRICH AEROSPACE UK LIMITED SOLIHULL Active FULL 30300 - Manufacture of air and spacecraft and related machinery
GE AIRCRAFT ENGINE SERVICES LIMITED NANTGARW Active FULL 30300 - Manufacture of air and spacecraft and related machinery
NORDAM EUROPE LIMITED BLACKWOOD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE INSPECTION TECHNOLOGIES LIMITED LONDON ... DORMANT 46900 - Non-specialised wholesale trade
PARADIGM PRECISION BURNLEY LTD HAPTON, BURNLEY Active FULL 26110 - Manufacture of electronic components
MB AEROSPACE NEWTON ABBOT LIMITED LONDON UNITED KINGDOM Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
JPMORGAN CHASE BANK, NATIONAL ASSOCIATION OHIO 43240 UNITED STATES Active GROUP None Supplied
VION SUBCO MFG LIMITED GLASGOW Active FULL 01470 - Raising of poultry
MB AEROSPACE LIMITED GLASGOW SCOTLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.