About

Registered Number: 01102466
Date of Incorporation: 19/03/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Established in 1973, Ge Capital Equipment Finance Ltd are based in Altrincham in Cheshire, it's status is listed as "Active". Atkinson, Nina Mary, Bernhard, Christian, Deighton, Christopher, Jessernigg, Max, Abbott, Courtenay, Collins, John Wilfred James, French, Ann, Kies, Rhoda Elizabeth, Allbrook, John Richard, Baber, Jeremy David, Brady, Joseph Gerard, Bramhall, John Robert, Brynie, Kevin Lloyd, Cheshire, Andrew, D'uva, Gabriele, Dhaliwal, Harminder, Earle, Richard Herbert David, Ellis, Christopher, Evans, Alan, Farrell, Lisa, Fielden, David Shaw, Gane, Peter Anthony, Girard, Sylvain Andre, Green, Robert, Gregory, Janet Ailsa, Grey, Stephen Martin, Haines, Helen Claire, Hancock, Paul William, Hurst, Martin Peter, Hurst, Tiffany, Jurries, Donald Lewis, Khoury, Antoine Elias, Kravos-medimorec, Anita, Maycock, Jonathan, Mcclelland, Lynn Fiona, Mcnamara, Mary Jane, Morris, Gavin, Nagarajan, Sriram, Oryschuk, Roman, Pettifer, Russell Charles, Robinson, Alistair James, Sargent, Steven Andrew, Somper, Jonathan, Trudgeon, Simon John, Unal, Salih are listed as the directors of Ge Capital Equipment Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Nina Mary 25 April 2017 - 1
BERNHARD, Christian 12 April 2019 - 1
DEIGHTON, Christopher 12 April 2019 - 1
JESSERNIGG, Max 18 November 2019 - 1
ALLBROOK, John Richard 23 March 1999 31 October 2003 1
BABER, Jeremy David 25 November 2005 21 April 2008 1
BRADY, Joseph Gerard 28 March 1995 06 November 1996 1
BRAMHALL, John Robert N/A 23 February 2001 1
BRYNIE, Kevin Lloyd 19 March 2002 15 November 2004 1
CHESHIRE, Andrew N/A 30 June 2000 1
D'UVA, Gabriele 30 September 2014 23 December 2016 1
DHALIWAL, Harminder 19 March 2002 31 October 2003 1
EARLE, Richard Herbert David N/A 05 October 1996 1
ELLIS, Christopher 14 March 1997 26 July 2000 1
EVANS, Alan 23 December 2016 18 November 2019 1
FARRELL, Lisa 30 September 2014 23 September 2020 1
FIELDEN, David Shaw N/A 15 March 2000 1
GANE, Peter Anthony N/A 30 January 2003 1
GIRARD, Sylvain Andre 06 November 2002 26 March 2007 1
GREEN, Robert 22 November 2001 06 November 2002 1
GREGORY, Janet Ailsa 16 January 1998 19 March 2002 1
GREY, Stephen Martin N/A 05 January 1998 1
HAINES, Helen Claire 15 November 2004 12 July 2005 1
HANCOCK, Paul William N/A 23 March 1999 1
HURST, Martin Peter 05 September 2006 10 August 2007 1
HURST, Tiffany 31 October 2003 26 March 2007 1
JURRIES, Donald Lewis 26 July 2000 22 November 2001 1
KHOURY, Antoine Elias N/A 09 July 1993 1
KRAVOS-MEDIMOREC, Anita 07 December 2016 31 August 2018 1
MAYCOCK, Jonathan 15 April 2011 30 April 2013 1
MCCLELLAND, Lynn Fiona 25 July 2005 01 November 2006 1
MCNAMARA, Mary Jane 15 March 2000 19 March 2002 1
MORRIS, Gavin 30 January 2003 17 March 2004 1
NAGARAJAN, Sriram 17 March 2004 17 May 2007 1
ORYSCHUK, Roman 25 February 2003 26 March 2007 1
PETTIFER, Russell Charles 04 October 1996 16 March 2001 1
ROBINSON, Alistair James 17 May 2007 20 March 2008 1
SARGENT, Steven Andrew 19 March 2002 25 February 2003 1
SOMPER, Jonathan 12 July 2005 25 November 2005 1
TRUDGEON, Simon John 12 July 2005 15 September 2006 1
UNAL, Salih 30 September 2014 14 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Courtenay 19 September 2012 18 November 2014 1
COLLINS, John Wilfred James 10 March 1995 25 May 1995 1
FRENCH, Ann 14 June 2011 30 June 2017 1
KIES, Rhoda Elizabeth N/A 24 September 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 June 2020
PSC05 - N/A 12 June 2020
MR01 - N/A 09 June 2020
MR01 - N/A 30 December 2019
TM01 - Termination of appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
AP04 - Appointment of corporate secretary 08 October 2019
AA - Annual Accounts 27 September 2019
AD04 - Change of location of company records to the registered office 15 August 2019
CH01 - Change of particulars for director 09 August 2019
CS01 - N/A 14 June 2019
MR01 - N/A 13 June 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
RESOLUTIONS - N/A 02 April 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
SH01 - Return of Allotment of shares 22 March 2019
PSC02 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 17 August 2018
PSC05 - N/A 17 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 21 June 2017
MR01 - N/A 14 June 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
SH01 - Return of Allotment of shares 09 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 21 December 2016
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 08 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 18 April 2016
AD04 - Change of location of company records to the registered office 07 April 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 02 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2015
AR01 - Annual Return 10 July 2015
MR04 - N/A 16 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
MISC - Miscellaneous document 21 January 2015
AUD - Auditor's letter of resignation 09 December 2014
TM02 - Termination of appointment of secretary 26 November 2014
AP03 - Appointment of secretary 26 November 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 July 2014
RESOLUTIONS - N/A 10 March 2014
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 19 March 2013
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 07 September 2012
CH03 - Change of particulars for secretary 01 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 July 2012
CH03 - Change of particulars for secretary 29 May 2012
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 12 July 2011
AP03 - Appointment of secretary 08 July 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 25 September 2010
CH03 - Change of particulars for secretary 20 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 13 February 2010
CH01 - Change of particulars for director 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 03 February 2010
RESOLUTIONS - N/A 11 January 2010
AA - Annual Accounts 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
AA - Annual Accounts 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 23 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
395 - Particulars of a mortgage or charge 05 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 30 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363a - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
363a - Annual Return 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2003
363a - Annual Return 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
AA - Annual Accounts 27 June 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363a - Annual Return 25 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
363a - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
RESOLUTIONS - N/A 10 January 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
363a - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 November 1999
AA - Annual Accounts 02 November 1999
SA - Shares agreement 12 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
363a - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
SA - Shares agreement 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
123 - Notice of increase in nominal capital 22 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
AA - Annual Accounts 13 October 1998
363a - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
CERTNM - Change of name certificate 09 January 1998
AA - Annual Accounts 13 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
123 - Notice of increase in nominal capital 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
363a - Annual Return 14 July 1997
CERTNM - Change of name certificate 08 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
AUD - Auditor's letter of resignation 28 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
AA - Annual Accounts 06 October 1996
363s - Annual Return 09 August 1996
287 - Change in situation or address of Registered Office 09 July 1996
MEM/ARTS - N/A 12 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1995
AUD - Auditor's letter of resignation 05 October 1995
AA - Annual Accounts 26 September 1995
363x - Annual Return 01 August 1995
288 - N/A 26 June 1995
288 - N/A 05 May 1995
RESOLUTIONS - N/A 10 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1995
287 - Change in situation or address of Registered Office 30 March 1995
288 - N/A 30 March 1995
288 - N/A 21 March 1995
288 - N/A 09 November 1994
363x - Annual Return 16 August 1994
AA - Annual Accounts 26 May 1994
288 - N/A 23 May 1994
CERTNM - Change of name certificate 29 April 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
288 - N/A 12 April 1994
AA - Annual Accounts 09 September 1993
363x - Annual Return 31 August 1993
288 - N/A 13 May 1993
288 - N/A 09 November 1992
288 - N/A 20 October 1992
288 - N/A 19 October 1992
363x - Annual Return 19 August 1992
AA - Annual Accounts 07 July 1992
288 - N/A 27 May 1992
288 - N/A 24 January 1992
288 - N/A 13 January 1992
AA - Annual Accounts 18 July 1991
363x - Annual Return 18 July 1991
288 - N/A 16 July 1991
288 - N/A 23 January 1991
288 - N/A 20 August 1990
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
288 - N/A 27 April 1990
288 - N/A 08 March 1990
288 - N/A 13 October 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
288 - N/A 12 May 1989
287 - Change in situation or address of Registered Office 20 January 1989
CERTNM - Change of name certificate 10 January 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 01 October 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 22 August 1986
288 - N/A 16 July 1986
CERTNM - Change of name certificate 25 January 1984
MISC - Miscellaneous document 19 March 1973
NEWINC - New incorporation documents 19 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

A registered charge 27 December 2019 Outstanding

N/A

A registered charge 05 June 2019 Outstanding

N/A

A registered charge 09 June 2017 Outstanding

N/A

Master charge agreement 29 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.