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

GE CAPITAL CORPORATION (LEASING) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01970236
Private Limited Company
Liquidation

Company Overview

About Ge Capital Corporation (leasing) Ltd
GE CAPITAL CORPORATION (LEASING) LIMITED was founded on 1985-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Capital Corporation (leasing) Limited is a Private Limited Company registered in 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 CORPORATION (LEASING) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in TW3
 
Filing Information
Company Number 01970236
Company ID Number 01970236
Date formed 1985-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2021-01-10 06:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE CAPITAL CORPORATION (LEASING) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL 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 CORPORATION (LEASING) LIMITED

Current Directors
Officer Role Date Appointed
NINA MARY ATKINSON
Director 2017-04-25
ALAN EVANS
Director 2016-12-23
LISA FARRELL
Director 2014-09-30
ANITA KRAVOS-MEDIMOREC
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FRENCH
Company Secretary 2011-06-14 2017-06-30
GABRIELE D'UVA
Director 2014-09-30 2016-12-23
ZAHRA PEERMOHAMED
Company Secretary 2014-11-18 2016-06-22
COURTENAY ABBOTT
Company Secretary 2012-09-19 2014-11-18
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19 2014-09-30
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 1997-10-28 2012-09-07
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2007-03-26 2009-06-19
PAUL JOHN LOMAS
Director 2008-02-01 2009-06-19
JEREMY DAVID BABER
Director 2005-11-25 2008-04-21
MARTIN PETER HURST
Director 2006-09-15 2007-08-10
SYLVAIN ANDRE GIRARD
Director 2002-11-06 2007-03-26
TIFFANY HURST
Director 2003-10-31 2007-03-26
HARMINDER DHALIWAL
Director 2002-06-25 2003-10-31
PETER HUGH BAGOT CURTISS
Director 1992-01-04 2003-02-04
ROBERT GREEN
Director 2001-11-22 2002-11-06
DONALD LEWIS JURRIES
Director 2000-07-14 2001-11-22
RONALD GILBERT
Director 2000-07-26 2001-08-30
LESLEY APT
Director 1997-10-28 2001-01-26
NILS ALBERT
Director 1998-09-11 2000-11-27
CHRISTOPHER ELLIS
Director 1997-03-14 2000-07-14
DANIEL STEARN HENSON
Director 1995-12-12 1998-09-11
LOUISE MARGARET ODDY
Company Secretary 1996-01-02 1997-10-28
JOSEPH GERARD BRADY
Director 1993-09-16 1997-03-14
JAMES PERRY GILLIES
Director 1993-09-16 1996-04-09
JOHN WILFRED JAMES COLLINS
Company Secretary 1993-10-25 1996-01-02
MICHAEL ANTHONY MEEHAN
Company Secretary 1992-01-04 1993-10-25
MALCOLM GEORGE BRIGGS
Director 1992-01-04 1993-09-16
RONALD HAROLD CHAMIDES
Director 1992-01-04 1993-09-16
JOHN W ECK
Director 1992-01-04 1993-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA MARY ATKINSON GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2017-04-25 CURRENT 1987-07-20 Liquidation
NINA MARY ATKINSON GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2017-04-25 CURRENT 1986-10-31 Liquidation
NINA MARY ATKINSON GE HEALTHCARE FINANCIAL SERVICES LTD Director 2017-04-25 CURRENT 1973-03-19 Active
NINA MARY ATKINSON BURNHILL EQUIPMENT FINANCE LIMITED Director 2017-04-25 CURRENT 1985-01-16 Liquidation
NINA MARY ATKINSON KENCO RENTALS LTD Director 2017-04-25 CURRENT 1987-10-28 Liquidation
ALAN EVANS GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2016-12-23 CURRENT 1987-07-20 Liquidation
ALAN EVANS GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2016-12-23 CURRENT 1986-10-31 Liquidation
ALAN EVANS HELLER CAPITAL UK LIMITED Director 2016-12-23 CURRENT 2001-05-18 Liquidation
ALAN EVANS GE HEALTHCARE FINANCIAL SERVICES LTD Director 2016-12-23 CURRENT 1973-03-19 Active
ALAN EVANS BURNHILL EQUIPMENT FINANCE LIMITED Director 2016-12-23 CURRENT 1985-01-16 Liquidation
ALAN EVANS KENCO RENTALS LTD Director 2016-12-23 CURRENT 1987-10-28 Liquidation
LISA FARRELL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
LISA FARRELL HELLER COMMERCIAL EQUIPMENT LEASING LIMITED Director 2014-09-30 CURRENT 1995-07-10 Dissolved 2015-06-09
LISA FARRELL GE CAPITAL SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2007-07-02 Dissolved 2018-01-17
LISA FARRELL DANWOOD FINANCIAL SERVICES LIMITED Director 2014-09-30 CURRENT 1991-01-04 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2014-09-30 CURRENT 1987-07-20 Liquidation
LISA FARRELL GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2014-09-30 CURRENT 1986-10-31 Liquidation
LISA FARRELL HELLER CAPITAL UK LIMITED Director 2014-09-30 CURRENT 2001-05-18 Liquidation
LISA FARRELL GE HEALTHCARE FINANCIAL SERVICES LTD Director 2014-09-30 CURRENT 1973-03-19 Active
LISA FARRELL BURNHILL EQUIPMENT FINANCE LIMITED Director 2014-09-30 CURRENT 1985-01-16 Liquidation
LISA FARRELL TCR (NUMBER 1) LTD. Director 2014-09-30 CURRENT 1985-09-25 Liquidation
LISA FARRELL KENCO RENTALS LTD Director 2014-09-30 CURRENT 1987-10-28 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
LISA FARRELL GE CAPITAL ENERGY FUNDING LIMITED Director 2014-09-30 CURRENT 1997-03-24 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
2024-02-07Voluntary liquidation Statement of receipts and payments to 2023-12-03
2023-02-07Voluntary liquidation Statement of receipts and payments to 2022-12-03
2022-01-18Voluntary liquidation Statement of receipts and payments to 2021-12-03
2022-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-03
2020-12-29LIQ01Voluntary liquidation declaration of solvency
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
2020-12-21AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham WA14 2DT
2020-12-21AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham WA14 2DT
2020-12-17600Appointment of a voluntary liquidator
2020-12-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-04
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AD04Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-07-31PSC02Notification of Key Leasing Limited as a person with significant control on 2019-07-23
2019-07-31PSC07CESSATION OF GE CAPITAL CORPORATION (HOLDINGS) AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-07-23
2019-05-02CH01Director's details changed for Mr Paul Stewart Girling on 2019-05-01
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NINA MARY ATKINSON
2019-03-26AP01DIRECTOR APPOINTED MR PAUL STEWART GIRLING
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANITA KRAVOS-MEDIMOREC
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM , the Ark 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM02Termination of appointment of Ann French on 2017-06-30
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MORRIS
2017-05-09AP01DIRECTOR APPOINTED MRS NINA MARY ATKINSON
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR ALAN EVANS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA
2016-12-22AP01DIRECTOR APPOINTED MRS ANITA KRAVOS-MEDIMOREC
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08AP01DIRECTOR APPOINTED GAVIN MORRIS
2016-06-30TM02Termination of appointment of Zahra Peermohamed on 2016-06-22
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SALIH UNAL
2016-04-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM MERIDIAN TRINITY SQUARE 23/59 STAINES ROAD, HOUNSLOW MIDDLESEX TW3 3HF
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0104/01/16 FULL LIST
2015-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AD02SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT UNITED KINGDOM
2015-01-21MISCSECTION 519
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0104/01/15 FULL LIST
2014-12-09AUDAUDITOR'S RESIGNATION
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2014-11-26AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-06AP01DIRECTOR APPOINTED MR GABRIELE D'UVA
2014-10-06AP01DIRECTOR APPOINTED MS LISA FARRELL
2014-10-06AP01DIRECTOR APPOINTED MR SALIH UNAL
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0104/01/14 FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYCOCK
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2013-01-08AR0104/01/13 FULL LIST
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-17AD02SAIL ADDRESS CREATED
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-01-13AR0104/01/12 FULL LIST
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-08AP03SECRETARY APPOINTED ANN FRENCH
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AP01DIRECTOR APPOINTED JONATHAN MAYCOCK
2011-02-04AR0104/01/11 FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12AR0104/01/10 FULL LIST
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-03AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-07288aDIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BABER
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-28288aDIRECTOR APPOINTED PAUL LOMAS
2008-01-31363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-30288bDIRECTOR RESIGNED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to GE CAPITAL CORPORATION (LEASING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-01-20
Notices to2022-01-18
Appointmen2020-12-14
Resolution2020-12-14
Fines / Sanctions
No fines or sanctions have been issued against GE CAPITAL CORPORATION (LEASING) 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 CORPORATION (LEASING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

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 CORPORATION (LEASING) LIMITED

Intangible Assets
Patents
We have not found any records of GE CAPITAL CORPORATION (LEASING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE CAPITAL CORPORATION (LEASING) LIMITED
Trademarks
We have not found any records of GE CAPITAL CORPORATION (LEASING) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY ASSIGNMENT CHC SCOTIA LIMITED 2004-10-15 Outstanding
SECURITY ASSIGNMENT HELIWORLD LEASING LIMITED 2004-10-15 Outstanding
SECURITY ASSIGNMENT HELIWORLD LEASING LIMITED 2011-02-25 Outstanding
BLOCK DISCOUNTING AGREEMENT BIBBY LEASING LIMITED 2010-12-07 Outstanding
DEBENTURE SPARK TECHNOLOGY SERVICES LIMITED 2011-09-13 Outstanding

We have found 5 mortgage charges which are owed to GE CAPITAL CORPORATION (LEASING) LIMITED

Income
Government Income
We have not found government income sources for GE CAPITAL CORPORATION (LEASING) 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 (64910 - Financial leasing) as GE CAPITAL CORPORATION (LEASING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GE CAPITAL CORPORATION (LEASING) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGE CAPITAL CORPORATION (LEASING) LIMITEDEvent Date2022-01-20
 
Initiating party Event TypeNotices to
Defending partyGE CAPITAL CORPORATION (LEASING) LIMITEDEvent Date2022-01-18
 
Initiating party Event TypeAppointmen
Defending partyGE CAPITAL CORPORATION (LEASING) LIMITEDEvent Date2020-12-14
Name of Company: GE CAPITAL CORPORATION (LEASING) LIMITED Company Number: 01970236 Nature of Business: Financial leasing Registered office: 1 More London Place, London SE1 2AF Type of Liquidation: Mem…
 
Initiating party Event TypeResolution
Defending partyGE CAPITAL CORPORATION (LEASING) LIMITEDEvent Date2020-12-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE CAPITAL CORPORATION (LEASING) 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 CORPORATION (LEASING) 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.