Company NameGe Capital Corporation (Leasing) Limited
DirectorPaul Stewart Girling
Company StatusLiquidation
Company Number01970236
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(33 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed23 July 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJohn W Eck
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1992(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1993)
RoleCorporate Executive
Correspondence AddressFieldfare
7 Hills Close
Walton-On-Thames
Surrey
KT12 4DA
Director NameMalcolm George Briggs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1993)
RoleMarketing Director
Correspondence Address37 Henniker Gate
Chelmsford
CM2 6QH
Director NameRonald Harold Chamides
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1992(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1993)
RoleCorporate Executive
Correspondence Address12 Duck Road Place
Wilton
Connecticutt 060897
Foreign
Director NameMr Peter Hugh Bagot Curtiss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 04 February 2003)
RoleRegion Credit Manager
Correspondence Address24 Bolton Gardens
Teddington
Middlesex
TW11 9AY
Secretary NameMichael Anthony Meehan
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address260 Long Ridge Road
Stamford
Connecticut 06902
Foreign
Director NameJames Perry Gillies
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 1996)
RoleGeneral Manager
Correspondence Address5 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameJoseph Gerard Brady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 September 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 1997)
RoleFinance Manager
Correspondence Address56 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed25 October 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1996)
RoleSecretary
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameDaniel Stearn Henson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1995(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address4 Courtney Place
Cobham
Surrey
KT11 3BE
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed02 January 1996(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2000)
RoleFinance Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameLesley Apt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2001)
RoleAttorney
Correspondence Address32 Smoke Hill Drive
Stamford
Connecticut
Ct06903
United States
Secretary NameAlicia Essex
NationalityBritish
StatusResigned
Appointed28 October 1997(11 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressMeridian
Trinity Square
23/59 Staines Road, Hounslow
Middlesex
TW3 3HF
Director NameNils Albert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2000)
RoleManaging Director
Correspondence Address80 Kings Road
Richmond
Surrey
TW10 6EE
Director NameDonald Lewis Jurries
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address12 Russell Close
Regency Quay Chiswick
London
W4 2NU
Director NameRonald Gilbert
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2001)
RoleCompany Director
Correspondence AddressHollycroft
Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2001(15 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Director NameHarminder Dhaliwal
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address5 Watson Close
Wokingham
Berkshire
RG40 4YF
Director NameSylvain Andre Girard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redcliffe Gardens
66 Grove Park Road
London
W4
Director NameTiffany Hurst
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressFlat 6
24 Collingham Gardens
London
SW5 0HN
Director NameJeremy David Baber
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address94 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Director NameMartin Peter Hurst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(20 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 August 2007)
RoleCompany Director
Correspondence Address18 The Lawns
Gotherington
Cheltenham
Gloucestershire
GL52 9QT
Wales
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(23 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian
Trinity Square
23/59 Staines Road, Hounslow
Middlesex
TW3 3HF
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameAnn French
StatusResigned
Appointed14 June 2011(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameCourtenay Abbott
StatusResigned
Appointed19 September 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressMeridian
Trinity Square
23/59 Staines Road, Hounslow
Middlesex
TW3 3HF
Director NameMr Gabriele D'Uva
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2630 The Quadrant
Aztec West
Bristol
BS32 4GQ
Director NameMs Lisa Farrell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(28 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed18 November 2014(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2016)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Alan Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(31 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Nina Mary Atkinson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2630 The Quadrant
Aztec West
Bristol
BS32 4GQ

Contact

Telephone01932 792000
Telephone regionWeybridge

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Ge Capital Corporation (Holdings)
100.00%
Ordinary

Financials

Year2014
Turnover£5,879,110
Gross Profit£4,603,411
Net Worth£12,989,169
Cash£46,696
Current Liabilities£60,477,982

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2020 (4 years, 2 months ago)
Next Return Due15 February 2021 (overdue)

Filing History

26 September 2017Full accounts made up to 31 December 2016 (35 pages)
30 June 2017Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page)
9 May 2017Termination of appointment of Gavin Morris as a director on 28 April 2017 (1 page)
9 May 2017Appointment of Mrs Nina Mary Atkinson as a director on 25 April 2017 (2 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Gabriele D'uva as a director on 23 December 2016 (1 page)
4 January 2017Appointment of Mr Alan Evans as a director on 23 December 2016 (2 pages)
22 December 2016Appointment of Mrs Anita Kravos-Medimorec as a director on 7 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
8 July 2016Appointment of Gavin Morris as a director on 4 July 2016 (2 pages)
30 June 2016Termination of appointment of Zahra Peermohamed as a secretary on 22 June 2016 (1 page)
18 April 2016Termination of appointment of Salih Unal as a director on 14 April 2016 (1 page)
7 April 2016Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ (1 page)
27 January 2016Registered office address changed from Meridian Trinity Square 23/59 Staines Road, Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 27 January 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
18 August 2015Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ (1 page)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 March 2015Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ (1 page)
21 January 2015Section 519 (2 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
9 December 2014Auditor's resignation (3 pages)
26 November 2014Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages)
26 November 2014Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page)
7 October 2014Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
27 August 2013Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (20 pages)
2 May 2013Termination of appointment of Jonathan Maycock as a director (1 page)
25 March 2013Termination of appointment of John Jenkins as a director (1 page)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
17 July 2012Register inspection address has been changed (1 page)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 June 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
8 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
8 July 2011Appointment of Ann French as a secretary (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
20 April 2011Appointment of Jonathan Maycock as a director (2 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
3 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director richard green (1 page)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
13 February 2009Full accounts made up to 31 December 2007 (18 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
10 July 2008Appointment terminated director massimo villamultedo (1 page)
25 April 2008Appointment terminated director jeremy baber (1 page)
15 April 2008Appointment terminated director alistair robinson (1 page)
5 March 2008Full accounts made up to 31 December 2006 (16 pages)
28 February 2008Director appointed paul lomas (2 pages)
31 January 2008Return made up to 04/01/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
21 August 2007Director resigned (1 page)
2 July 2007New director appointed (3 pages)
3 June 2007Director's particulars changed (1 page)
1 June 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
10 May 2007New director appointed (3 pages)
29 April 2007Full accounts made up to 31 December 2005 (15 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
16 November 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
14 September 2006Full accounts made up to 31 December 2004 (15 pages)
14 February 2006New director appointed (2 pages)
18 January 2006Return made up to 04/01/06; full list of members (3 pages)
19 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
28 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Director's particulars changed (1 page)
24 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (2 pages)
14 July 2005Director's particulars changed (1 page)
25 May 2005Director resigned (1 page)
22 April 2005New director appointed (4 pages)
20 April 2005New director appointed (5 pages)
20 January 2005Return made up to 04/01/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Secretary's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Return made up to 04/01/04; full list of members (7 pages)
9 December 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 September 2003New director appointed (2 pages)
9 July 2003Director's particulars changed (1 page)
27 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
22 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
15 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 July 2002New director appointed (5 pages)
5 February 2002Return made up to 04/01/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
12 December 2001New director appointed (3 pages)
12 December 2001Director resigned (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
21 September 2001New director appointed (3 pages)
21 September 2001Director resigned (1 page)
5 March 2001Director's particulars changed (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
18 January 2001Return made up to 04/01/01; no change of members (7 pages)
18 January 2001Full accounts made up to 31 December 1999 (13 pages)
29 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Director's particulars changed (1 page)
4 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
29 January 2000Return made up to 04/01/00; full list of members (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
21 January 1999Return made up to 04/01/99; no change of members (11 pages)
21 October 1998Director's particulars changed (1 page)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
3 June 1998Director's particulars changed (1 page)
28 January 1998Return made up to 04/01/98; no change of members (9 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director's particulars changed (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Secretary resigned (1 page)
9 July 1997Director's particulars changed (1 page)
8 July 1997Full accounts made up to 31 December 1996 (14 pages)
7 April 1997Director's particulars changed (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (3 pages)
22 January 1997Return made up to 04/01/97; full list of members (10 pages)
2 July 1996New director appointed (3 pages)
5 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 May 1996Registered office changed on 16/05/96 from: 20 st james street london SW1A 1ES (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
22 February 1996Return made up to 04/01/96; no change of members (6 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
30 October 1994Full accounts made up to 31 December 1993 (17 pages)
9 November 1993Full accounts made up to 31 December 1992 (17 pages)
12 May 1993Full accounts made up to 31 December 1991 (13 pages)
26 April 1993Full accounts made up to 31 March 1991 (14 pages)
9 September 1992Full accounts made up to 31 March 1990 (13 pages)
25 October 1990Company name changed ige capital corporation (leasing ) LIMITED\certificate issued on 26/10/90 (2 pages)
24 May 1990Full accounts made up to 31 March 1989 (11 pages)
23 February 1989Full accounts made up to 31 March 1988 (9 pages)
4 January 1988Company name changed ige credit corporation (leasing) LIMITED\certificate issued on 29/12/87 (2 pages)
4 January 1988Memorandum and Articles of Association (14 pages)
15 May 1986Company name changed\certificate issued on 15/05/86 (2 pages)
11 December 1985Certificate of incorporation (1 page)