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

G&E INVESTMENT SERVICES LIMITED

APOLLO HOUSE, EBORACUM WAY, YORK, YO31 7RE,
Company Registration Number
00979058
Private Limited Company
Active

Company Overview

About G&e Investment Services Ltd
G&E INVESTMENT SERVICES LIMITED was founded on 1970-05-07 and has its registered office in York. The organisation's status is listed as "Active". G&e Investment Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G&E INVESTMENT SERVICES LIMITED
 
Legal Registered Office
APOLLO HOUSE
EBORACUM WAY
YORK
YO31 7RE
Other companies in YO31
 
Filing Information
Company Number 00979058
Company ID Number 00979058
Date formed 1970-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G&E INVESTMENT 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 G&E INVESTMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DON CHRISTOPHER FORMHALS
Company Secretary 2017-10-13
WENDY OLIVE EASTWOOD
Director 2018-01-01
ROBERT ALAN ELLIOTT
Director 1991-12-31
DON CHRISTOPHER FORMHALS
Director 2017-10-13
SEAN KIN WAI LAM
Director 2017-10-13
DOMINIC PETER DESMOND MARTIN
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER SKELTON
Director 1995-01-01 2017-10-25
NIGEL PETER SKELTON
Company Secretary 2004-04-29 2017-10-13
RODNEY ARNOLD FITZGERALD
Director 2005-04-11 2017-09-06
DAVID HETHERTON
Director 1997-12-01 2016-11-18
RICHARD STANLEY BYFIELD
Director 2000-09-27 2011-05-24
MICHAEL JOHN SUNDERLAND
Director 2005-04-11 2007-01-01
MICHAEL BACKHOUSE
Director 1991-12-31 2005-04-11
JEREMY OLIVER
Director 2001-08-16 2005-04-11
DON CHRISTOPHER FORMHALS
Company Secretary 2003-02-01 2004-04-29
JEREMY OLIVER
Company Secretary 1999-12-02 2003-02-01
DAVID JAMES DICKSON
Director 1991-12-31 2002-08-12
COLIN ALFRED FOSTER
Director 1991-12-31 2002-08-12
JOHN ERNEST KIRMAN
Director 1991-12-31 2002-08-12
SUSAN MORRISON REID
Director 1991-12-31 2002-08-12
JOHN LINCOLN EELES
Director 1997-12-01 2001-02-28
PETER JOHN MARTIN
Director 1996-03-28 2001-02-28
ANDREW JESSE OVERINGTON
Director 1996-03-28 2001-02-28
RICHARD JOHN CLIFF
Director 1991-12-31 2000-06-30
NIGEL WILKINSON
Director 1996-07-03 2000-06-30
ROBERT ALAN ELLIOTT
Company Secretary 1999-04-30 1999-12-02
DEBORAH HANSELL
Company Secretary 1996-03-28 1999-04-30
GARY SISSMAN
Director 1996-03-28 1998-10-23
SUSAN MORRISON REID
Company Secretary 1991-12-31 1996-03-28
LESLIE KING
Director 1991-12-31 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY OLIVE EASTWOOD WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2017-11-01 CURRENT 1999-06-16 Active
WENDY OLIVE EASTWOOD LONDON YORK FUND MANAGERS LIMITED Director 2017-10-13 CURRENT 1980-04-18 Active
WENDY OLIVE EASTWOOD EBOR TRUSTEES LIMITED Director 2017-05-25 CURRENT 1998-02-20 Active
ROBERT ALAN ELLIOTT FAIRWOOD PROJECT DEVELOPMENTS LTD Director 2015-02-26 CURRENT 2015-02-26 Dissolved 2017-07-04
ROBERT ALAN ELLIOTT SPYDO GAMES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
ROBERT ALAN ELLIOTT WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2010-01-04 CURRENT 1999-06-16 Active
ROBERT ALAN ELLIOTT J P PROPERTY & SALES (UK) LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
ROBERT ALAN ELLIOTT J P PROPERTIES (UK) LTD Director 2006-11-22 CURRENT 2004-09-23 Active
ROBERT ALAN ELLIOTT SUMMERFIELD CONSTRUCTION LIMITED Director 2005-12-22 CURRENT 1985-05-02 Active
ROBERT ALAN ELLIOTT EBOR TRUSTEES LIMITED Director 2005-11-02 CURRENT 1998-02-20 Active
ROBERT ALAN ELLIOTT JCH TRUSTEES LIMITED Director 2004-03-15 CURRENT 2004-02-23 Liquidation
ROBERT ALAN ELLIOTT R A E THE CROFT TRUSTEES LIMITED Director 2004-01-07 CURRENT 2004-01-06 Active
ROBERT ALAN ELLIOTT EBOR PENSIONS MANAGEMENT LIMITED Director 1999-06-16 CURRENT 1999-06-16 Active
ROBERT ALAN ELLIOTT FAMCO HOLDINGS LIMITED Director 1993-05-10 CURRENT 1982-06-18 Dissolved 2015-04-09
ROBERT ALAN ELLIOTT GEDIYAT THIRTY FIFTH PROPERTY LIMITED Director 1992-03-25 CURRENT 1992-03-25 Active
ROBERT ALAN ELLIOTT LONDON YORK FUND MANAGERS LIMITED Director 1992-01-11 CURRENT 1980-04-18 Active
ROBERT ALAN ELLIOTT STEPNEY GROUP PLC Director 1991-06-26 CURRENT 1942-03-07 Active - Proposal to Strike off
ROBERT ALAN ELLIOTT HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED Director 1988-12-31 CURRENT 1979-06-04 Active
DON CHRISTOPHER FORMHALS LONDON YORK FUND MANAGERS LIMITED Director 2017-10-13 CURRENT 1980-04-18 Active
DON CHRISTOPHER FORMHALS WALKER CRIPS VENTURES LIMITED Director 2016-11-18 CURRENT 2006-08-30 Active
DON CHRISTOPHER FORMHALS WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2014-10-01 CURRENT 1999-06-16 Active
DON CHRISTOPHER FORMHALS EBOR TRUSTEES LIMITED Director 2014-10-01 CURRENT 1998-02-20 Active
SEAN KIN WAI LAM LONDON YORK FUND MANAGERS LIMITED Director 2017-10-13 CURRENT 1980-04-18 Active
SEAN KIN WAI LAM WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2017-09-25 CURRENT 1999-06-16 Active
SEAN KIN WAI LAM EBOR TRUSTEES LIMITED Director 2017-09-25 CURRENT 1998-02-20 Active
SEAN KIN WAI LAM CRYSTAL PROPERTY INCOME LIMITED Director 2015-06-25 CURRENT 2013-07-09 Active
SEAN KIN WAI LAM TOPAZ STL LIMITED Director 2015-06-25 CURRENT 2013-07-09 Active
SEAN KIN WAI LAM WALKER CRIPS FINANCIAL SERVICES LIMITED Director 2004-06-09 CURRENT 2003-07-03 Active
SEAN KIN WAI LAM WALKER CRIPS INVESTMENT MANAGEMENT LIMITED Director 2004-04-06 CURRENT 2003-05-22 Active
SEAN KIN WAI LAM W.C.W.B. NOMINEES LIMITED Director 1999-07-06 CURRENT 1996-05-13 Active
SEAN KIN WAI LAM WCWB (ISA) NOMINEES LIMITED Director 1999-07-06 CURRENT 1999-03-01 Active
SEAN KIN WAI LAM WCWB (PEP) NOMINEES LIMITED Director 1999-06-15 CURRENT 1986-11-07 Active
SEAN KIN WAI LAM W.B.NOMINEES LIMITED Director 1999-06-15 CURRENT 1957-11-13 Active
SEAN KIN WAI LAM WALKER CRIPS GROUP PLC Director 1999-06-15 CURRENT 1979-06-21 Active
DOMINIC PETER DESMOND MARTIN WALKER CRIPS VENTURES LIMITED Director 2017-11-28 CURRENT 2006-08-30 Active
DOMINIC PETER DESMOND MARTIN LONDON YORK FUND MANAGERS LIMITED Director 2017-10-13 CURRENT 1980-04-18 Active
DOMINIC PETER DESMOND MARTIN WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2017-01-13 CURRENT 1999-06-16 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-03PSC05Change of details for Walker Crips Group Plc as a person with significant control on 2017-12-18
2018-04-09AP01DIRECTOR APPOINTED MRS WENDY OLIVE EASTWOOD
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-26AP01DIRECTOR APPOINTED MR DON CHRISTOPHER FORMHALS
2017-10-26AP01DIRECTOR APPOINTED MR SEAN KIN WAI LAM
2017-10-25AP03Appointment of Mr Don Christopher Formhals as company secretary on 2017-10-13
2017-10-25TM02Termination of appointment of Nigel Peter Skelton on 2017-10-13
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER SKELTON
2017-10-25AP01DIRECTOR APPOINTED MR DOMINIC PETER DESMOND MARTIN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ARNOLD FITZGERALD
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 16637
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HETHERTON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 16637
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 16637
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Mr Rodney Arnold Fitzgerald on 2014-05-01
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 16637
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0131/12/11 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BYFIELD
2011-01-06AR0131/12/10 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-06AR0131/12/09 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26288bDIRECTOR RESIGNED
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2005-09-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-15288bSECRETARY RESIGNED
2004-05-05288aNEW SECRETARY APPOINTED
2004-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: WOOLPACK HOUSE THE STONEBOW YORK NORTH YORKSHIRE YO1 7PH
2003-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-02-13288bSECRETARY RESIGNED
2003-02-13288aNEW SECRETARY APPOINTED
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04RES12VARYING SHARE RIGHTS AND NAMES
2001-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-0488(2)RAD 16/09/01--------- £ SI 1363@1=1363 £ IC 15274/16637
2001-04-17AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-03-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-26288bDIRECTOR RESIGNED
2001-03-26288bDIRECTOR RESIGNED
2001-03-26288bDIRECTOR RESIGNED
2001-03-26RES04£ NC 10000/20000
2001-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-2688(2)RAD 28/02/01--------- £ SI 7637@1=7637 £ IC 7637/15274
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-06288aNEW DIRECTOR APPOINTED
2000-08-22225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to G&E INVESTMENT 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 G&E INVESTMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 G&E INVESTMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of G&E INVESTMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G&E INVESTMENT SERVICES LIMITED
Trademarks
We have not found any records of G&E INVESTMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G&E INVESTMENT 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 (70100 - Activities of head offices) as G&E INVESTMENT SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where G&E INVESTMENT 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 G&E INVESTMENT 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 G&E INVESTMENT 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.