Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE CAPITAL EMEA SERVICES LIMITED
Company Information for

GE CAPITAL EMEA SERVICES LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
00244759
Private Limited Company
Active

Company Overview

About Ge Capital Emea Services Ltd
GE CAPITAL EMEA SERVICES LIMITED was founded on 1930-01-01 and has its registered office in Altrincham. The organisation's status is listed as "Active". Ge Capital Emea Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE CAPITAL EMEA SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in W6
 
Previous Names
GE CORPORATE FINANCIAL SERVICES EUROPE LIMITED01/09/2009
STENHAM HOLDINGS (UK) LIMITED14/03/2005
Filing Information
Company Number 00244759
Company ID Number 00244759
Date formed 1930-01-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE CAPITAL EMEA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GE CAPITAL EMEA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LAWRENCE JOHN GATT
Director 2018-03-28
NORRIS ANDREW GELDARD
Director 2018-03-21
KIRSTEN OLSEN
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2017-09-28 2018-07-19
BRENDAN EDWARD GILLIGAN
Director 2011-12-15 2018-03-29
KASHIF MAHMOOD BHATTI
Director 2017-05-11 2017-09-30
HENRY STEWART MILTON ALLEN
Director 2015-03-23 2016-04-22
SAMEENA BASHEY
Director 2014-06-16 2015-12-21
ELLEN BRUNSBERG
Director 2011-12-15 2015-03-23
ALES BLAZEK
Director 2012-11-26 2013-03-21
DEIRDRE HANNIGAN
Director 2011-12-15 2012-09-28
MARIA DIPIETRO
Director 2010-02-11 2012-09-21
ALICIA ESSEX
Company Secretary 2009-08-17 2012-09-07
ALICIA ESSEX
Company Secretary 2009-08-17 2012-09-07
HUBERT PIERRE ESPERON
Director 2008-03-26 2011-12-14
BJORN ERIK BERGABO
Director 2010-09-15 2011-12-13
NELSON HERMINIO GONZALEZ
Director 2010-02-11 2011-05-23
LORNA CURRY
Company Secretary 2008-01-07 2010-12-17
SYLVAIN ANDRE GIRARD
Director 2010-02-11 2010-07-01
PETER MORRIS FRANKLIN
Director 2006-07-19 2008-04-01
MANISHA VINAYAKRAI POPAT
Company Secretary 2006-08-08 2008-01-07
KEVIN JOHN DUNN
Director 2005-02-03 2007-05-31
ADAM SCARROTT
Company Secretary 2004-07-12 2007-02-13
BJORN BERGABO
Director 2003-10-01 2006-07-19
PAUL DE DOMENICO
Director 2003-10-01 2005-03-31
CLIVE PATRICK JOHN FITZGERALD
Director 1993-03-09 2005-03-31
GARY JOHN EDWARDS
Director 2003-10-01 2005-03-21
PATRICIA ANN STRANAGHAN
Company Secretary 2003-10-01 2004-07-02
ROBIN ANDREW CRAWFORD ARCHIBALD
Company Secretary 1998-04-23 2003-10-01
ROBIN ANDREW CRAWFORD ARCHIBALD
Director 1998-04-23 2003-10-01
CLIVE PATRICK JOHN FITZGERALD
Company Secretary 1997-02-12 1998-04-23
MICHAEL HYAM FIENBERG
Director 1995-05-18 1998-04-23
MICHAEL ALFRED KEMPNER
Company Secretary 1996-03-29 1997-02-12
WILLIAM LAIDLER
Company Secretary 1991-06-07 1996-03-29
ALAN THOMAS GRIEVE
Director 1991-06-07 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LAWRENCE JOHN GATT IGE USA INVESTMENTS LIMITED Director 2017-09-21 CURRENT 1996-09-23 Active
JONATHAN LAWRENCE JOHN GATT GE CAPITAL INTERNATIONAL LIMITED Director 2017-09-19 CURRENT 2015-07-01 Liquidation
JONATHAN LAWRENCE JOHN GATT GE CAPITAL INTERNATIONAL HOLDINGS LIMITED Director 2017-09-19 CURRENT 2015-07-01 Active
JONATHAN LAWRENCE JOHN GATT GE CAPITAL SHARED SERVICES EUROPE LIMITED Director 2017-04-24 CURRENT 2012-03-23 Liquidation
JONATHAN LAWRENCE JOHN GATT GE FINANCIAL INVESTMENTS Director 2017-03-30 CURRENT 1997-02-19 Active
JONATHAN LAWRENCE JOHN GATT GE CAPITAL RAIL LIMITED Director 2017-03-30 CURRENT 1996-05-03 Liquidation
JONATHAN LAWRENCE JOHN GATT BARCOM LIMITED Director 2017-03-30 CURRENT 1987-08-27 Liquidation
JONATHAN LAWRENCE JOHN GATT CENTRAL TRAILER RENTCO LIMITED Director 2017-03-30 CURRENT 1970-06-09 Liquidation
JONATHAN LAWRENCE JOHN GATT GECC UK Director 2017-03-30 CURRENT 1985-12-11 Liquidation
JONATHAN LAWRENCE JOHN GATT GE CAPITAL TLS LTD Director 2017-03-30 CURRENT 1987-05-13 Liquidation
JONATHAN LAWRENCE JOHN GATT GE CAPITAL RAIL SERVICES LIMITED Director 2017-03-30 CURRENT 1988-12-29 Liquidation
JONATHAN LAWRENCE JOHN GATT T.I.P. EUROPE LIMITED Director 2017-03-30 CURRENT 1986-03-26 Liquidation
JONATHAN LAWRENCE JOHN GATT GE CAPITAL EQUIPMENT SERVICES LIMITED Director 2017-03-30 CURRENT 1956-09-05 Liquidation
JONATHAN LAWRENCE JOHN GATT GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED Director 2017-03-30 CURRENT 1975-01-16 Liquidation
JONATHAN LAWRENCE JOHN GATT GE ESE UK LIMITED Director 2017-03-30 CURRENT 1977-09-09 Liquidation
JONATHAN LAWRENCE JOHN GATT KEY LEASING LIMITED Director 2017-03-30 CURRENT 1980-06-06 Active
JONATHAN LAWRENCE JOHN GATT CENTRAL TRANSPORT RENTAL GROUP Director 2017-03-30 CURRENT 1981-08-14 Liquidation
NORRIS ANDREW GELDARD GE (SIGMA) HOLDING LTD Director 2018-03-21 CURRENT 1993-11-22 Liquidation
NORRIS ANDREW GELDARD GE CAPITAL INVESTMENTS Director 2018-03-21 CURRENT 1996-09-23 Liquidation
NORRIS ANDREW GELDARD IGE USA INVESTMENTS LIMITED Director 2018-03-21 CURRENT 1996-09-23 Active
NORRIS ANDREW GELDARD GE CAPITAL SOLUTIONS EUROPE LIMITED Director 2018-03-21 CURRENT 1981-11-06 Liquidation
NORRIS ANDREW GELDARD GE CAPITAL INTERNATIONAL LIMITED Director 2018-03-21 CURRENT 2015-07-01 Liquidation
NORRIS ANDREW GELDARD GE CAPITAL INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-07-01 Active
KIRSTEN OLSEN GE CAPITAL SOLUTIONS EUROPE LIMITED Director 2016-02-18 CURRENT 1981-11-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-02-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWRENCE JOHN GATT
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWRENCE JOHN GATT
2021-09-30AP01DIRECTOR APPOINTED MR PAUL STEWART GIRLING
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NORRIS ANDREW GELDARD
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-25AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-09-20
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09CH01Director's details changed for Claire Akehurst on 2019-08-01
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-02-04CH01Director's details changed for Norris Andrew Geldard on 2019-02-04
2018-12-14PSC02Notification of Ge Capital International Holdings Limited as a person with significant control on 2018-12-12
2018-12-14PSC07CESSATION OF GE CAPITAL SIGMA HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-26SH20Statement by Directors
2018-11-26SH19Statement of capital on 2018-11-26 GBP 1.0
2018-11-26CAP-SSSolvency Statement dated 22/11/18
2018-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-26AP01DIRECTOR APPOINTED CLAIRE AKEHURST
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN OLSEN
2018-08-17PSC05Change of details for Ge Capital Sigma Holding Ltd as a person with significant control on 2018-08-17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Ark 201 Talgarth Road Hammersmith London W6 8BJ
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 2000000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-03AP01DIRECTOR APPOINTED JONATHAN LAWRENCE JOHN GATT
2018-03-29AP01DIRECTOR APPOINTED NORRIS ANDREW GELDARD
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN EDWARD GILLIGAN
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02AP03Appointment of Miss Zahra Peermohamed as company secretary on 2017-09-28
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF MAHMOOD BHATTI
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES PEARSON
2017-05-17AP01DIRECTOR APPOINTED MR KASHIF MAHMOOD BHATTI
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2000000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN O'BYRNE
2017-02-14CH01Director's details changed for Mr William James Pearson on 2017-02-01
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN HEDGER
2016-09-14CH01Director's details changed for Barry John O'byrne on 2016-09-05
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2000000
2016-05-23AR0101/05/16 FULL LIST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALLEN
2016-03-01AP01DIRECTOR APPOINTED MRS KIRSTEN OLSEN
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMEENA BASHEY
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2000000
2015-05-05AR0101/05/15 FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN BRUNSBERG
2015-04-08AP01DIRECTOR APPOINTED HENRY STEWART MILTON ALLEN
2015-01-23MISCAUD RES SECT 519
2014-12-15MISCSECTION 519 CA 2006
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSHNI HAYWOOD
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED MRS SAMEENA BASHEY
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSHNI HAYWOOD
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-09AR0101/05/14 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2014-01-10AP01DIRECTOR APPOINTED MR WILLIAM JAMES PEARSON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD GILLIGAN / 08/07/2013
2013-05-08AR0101/05/13 FULL LIST
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN HEDGER / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN BRUNSBERG / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PRICE / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSHNI HAYWOOD / 03/04/2013
2013-04-03AD02SAIL ADDRESS CREATED
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALES BLAZEK
2012-11-26AP01DIRECTOR APPOINTED MR MANDEEP SINGH JOHAR
2012-11-26AP01DIRECTOR APPOINTED MR ALES BLAZEK
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE HANNIGAN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DIPIETRO
2012-10-02AP01DIRECTOR APPOINTED BARRY JOHN O'BYRNE
2012-09-28RES01ADOPT ARTICLES 20/09/2012
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-05-17AR0101/05/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2012-01-17AP01DIRECTOR APPOINTED DEIRDRE HANNIGAN
2012-01-17AP01DIRECTOR APPOINTED MR BRENDAN EDWARD GILLIGAN
2012-01-17AP01DIRECTOR APPOINTED SARAH ANN HEDGER
2012-01-17AP01DIRECTOR APPOINTED ELLEN BRUNSBERG
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH REIMNITZ
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NELSON GONZALEZ
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT ESPERON
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BJORN BERGABO
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORN ERIK BERGABO / 08/09/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0101/05/11 FULL LIST
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY LORNA CURRY
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAXER
2010-10-07AP01DIRECTOR APPOINTED BJORN ERIK BERGABO
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN GIRARD
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0101/05/10 FULL LIST
2010-03-11AP01DIRECTOR APPOINTED MARIA DIPIETRO
2010-03-10AP01DIRECTOR APPOINTED SYLVAIN ANDRE GIRARD
2010-03-10AP01DIRECTOR APPOINTED DAVID JOHN PRICE
2010-03-10AP01DIRECTOR APPOINTED ROSHNI HAYWOOD
2010-03-10AP01DIRECTOR APPOINTED RICHARD ALAN LAXER
2010-03-10AP01DIRECTOR APPOINTED NELSON HERMINIO GONZALEZ
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERT PIERRE ESPERON / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH REIMNITZ / 01/01/2010
2009-11-18AP03SECRETARY APPOINTED ALICIA ESSEX
2009-11-18AP03SECRETARY APPOINTED ALICIA ESSEX
2009-09-01CERTNMCOMPANY NAME CHANGED GE CORPORATE FINANCIAL SERVICES EUROPE LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GE CAPITAL EMEA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE CAPITAL EMEA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE CAPITAL EMEA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE CAPITAL EMEA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GE CAPITAL EMEA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE CAPITAL EMEA SERVICES LIMITED
Trademarks
We have not found any records of GE CAPITAL EMEA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE CAPITAL EMEA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GE CAPITAL EMEA SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GE CAPITAL EMEA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE CAPITAL EMEA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GE CAPITAL EMEA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.