About

Registered Number: 06378241
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SF

 

Ge Infrastructure Aviation was established in 2007, it has a status of "Active". We do not know the number of employees at this company. Ge Infrastructure Aviation has 4 directors listed as Chubb, Tristan Keith, Macgregor, Gordon Ramsay, Dunstall, Sarah, Weigel, William Breck at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUBB, Tristan Keith 13 January 2016 - 1
MACGREGOR, Gordon Ramsay 12 December 2012 - 1
DUNSTALL, Sarah 21 September 2007 24 September 2007 1
WEIGEL, William Breck 16 June 2014 13 January 2016 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 25 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 06 September 2018
CH01 - Change of particulars for director 23 July 2018
PSC02 - N/A 21 December 2017
PSC09 - N/A 19 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 August 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 26 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
MISC - Miscellaneous document 31 December 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 27 December 2012
AR01 - Annual Return 25 September 2012
CH03 - Change of particulars for secretary 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 01 July 2011
CH01 - Change of particulars for director 21 January 2011
RESOLUTIONS - N/A 31 December 2010
CC04 - Statement of companies objects 22 December 2010
RESOLUTIONS - N/A 17 December 2010
RR05 - Application by a private limited company for re-registration as a private unlimited company 17 December 2010
MAR - Memorandum and Articles - used in re-registration 17 December 2010
FOA-RR - N/A 17 December 2010
CERT3 - Re-registration of a company from limited to unlimited 17 December 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 12 July 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 17 May 2010
AP04 - Appointment of corporate secretary 22 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2009
AA - Annual Accounts 20 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
RESOLUTIONS - N/A 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
123 - Notice of increase in nominal capital 19 January 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
RESOLUTIONS - N/A 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
MEM/ARTS - N/A 18 October 2007
123 - Notice of increase in nominal capital 18 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
225 - Change of Accounting Reference Date 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.