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

GE BOVING CONSTRUCTION LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
02395486
Private Limited Company
Dissolved

Dissolved 2013-10-29

Company Overview

About Ge Boving Construction Ltd
GE BOVING CONSTRUCTION LIMITED was founded on 1989-06-15 and had its registered office in Bracknell. The company was dissolved on the 2013-10-29 and is no longer trading or active.

Key Data
Company Name
GE BOVING CONSTRUCTION LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Previous Names
KVAERNER BOVING CONSTRUCTION LIMITED07/10/1999
Filing Information
Company Number 02395486
Date formed 1989-06-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-29
Type of accounts DORMANT
Last Datalog update: 2015-05-17 01:57:49
Primary Source:Companies House
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 BOVING CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2009-11-01
PETER DARYL EVERETT
Director 2008-01-18
ANTHONY JOHN TOVELL
Director 2012-10-11
ANDREW JOHN WOODHOUSE
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MORIA ANN ROBERTSON
Director 2010-11-12 2012-10-11
HILARY ANNE WAKE
Director 2005-02-07 2012-10-11
ALYSON MARGARET CLARK
Director 2002-06-24 2011-08-22
DIARMAID PATRICK MULHOLLAND
Director 2006-10-03 2010-07-21
A G SECRETARIAL LIMITED
Company Secretary 2004-01-01 2009-10-31
JOHN JOSEPH KEENAN
Director 2005-08-01 2007-10-24
TIMOTHY JOHN DOYLE
Director 2001-04-17 2007-03-04
MARK DAMIEN DIGBY
Director 2005-02-07 2006-10-03
RICHARD EDWARD TOFTS
Director 1991-05-21 2006-01-12
GARETH CEMLYN JONES
Director 2001-04-17 2006-01-05
GWAINE WILLIAM TON
Director 2003-09-12 2005-07-20
RODERICK ANGUS CHRISTIE
Director 2002-06-24 2004-09-16
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2001-10-25 2003-12-31
ANDREW CARTLEDGE
Director 2001-09-03 2003-10-26
PAUL NIGEL DANIELL
Director 2001-09-03 2002-11-06
NICHOLAS GODDARD
Company Secretary 2001-04-17 2001-10-25
STEPHEN COTTER
Company Secretary 1993-08-01 2001-04-17
STEPHEN COTTER
Director 1999-04-30 2001-04-17
MICHAEL CLARKSON
Director 1993-01-01 2000-12-06
GEORGE ROBIN MACLAGAN
Director 1991-05-21 1999-04-30
STEPHEN COTTER
Director 1993-08-01 1994-05-21
RUNE GISVOLD
Company Secretary 1991-05-21 1993-08-31
ROAR JOHNNY ENDUNG
Director 1991-05-21 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DARYL EVERETT ALTAIR FILTER TECHNOLOGY LTD Director 2013-12-13 CURRENT 1966-05-26 Active - Proposal to Strike off
PETER DARYL EVERETT GE ENERGY SERVICES (UK) LIMITED Director 2013-12-13 CURRENT 1988-12-20 Active - Proposal to Strike off
PETER DARYL EVERETT ALTAIR FILTER TECHNOLOGY GROUP LIMITED Director 2013-12-13 CURRENT 2002-09-24 Active - Proposal to Strike off
PETER DARYL EVERETT HOCKING NDT LIMITED Director 2010-12-22 CURRENT 1971-06-28 Dissolved 2013-10-09
PETER DARYL EVERETT HOCKING HOLDINGS Director 2010-12-22 CURRENT 1987-07-29 Dissolved 2013-10-09
PETER DARYL EVERETT TURBINE BLADING LIMITED Director 2008-01-18 CURRENT 1976-06-24 Liquidation
PETER DARYL EVERETT GE INSPECTION AND REPAIR SERVICES LIMITED Director 2008-01-18 CURRENT 1974-08-30 Active - Proposal to Strike off

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
2013-10-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-04DS01APPLICATION FOR STRIKING-OFF
2013-06-04MEM/ARTSARTICLES OF ASSOCIATION
2013-05-24LATEST SOC24/05/13 STATEMENT OF CAPITAL;GBP 745217
2013-05-24AR0121/05/13 FULL LIST
2013-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-20RES13AUTH SHARE CAP INCREASE 08/05/2013
2013-05-20SH0108/05/13 STATEMENT OF CAPITAL GBP 745217
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MORIA ANN ROBERTSON
2012-10-17AP01DIRECTOR APPOINTED ANDREW JOHN WOODHOUSE
2012-10-17AP01DIRECTOR APPOINTED ANTHONY JOHN TOVELL
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15AR0121/05/12 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01AR0121/05/11 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MORIA ANN ROBERTSON
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26AR0121/05/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-31AD02SAIL ADDRESS CREATED
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-11-20AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-06363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DOYLE
2008-01-23288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-07-20363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-07-11363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-02-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363aRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-27353LOCATION OF REGISTER OF MEMBERS
2004-01-26288aNEW SECRETARY APPOINTED
2004-01-07288bSECRETARY RESIGNED
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-11-18288bDIRECTOR RESIGNED
2003-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to GE BOVING CONSTRUCTION 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 BOVING CONSTRUCTION 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 BOVING CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.809
MortgagesNumMortOutstanding1.029
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining

Intangible Assets
Patents
We have not found any records of GE BOVING CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE BOVING CONSTRUCTION LIMITED
Trademarks
We have not found any records of GE BOVING CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE BOVING CONSTRUCTION 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 (25620 - Machining) as GE BOVING CONSTRUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GE BOVING CONSTRUCTION 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 BOVING CONSTRUCTION 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 BOVING CONSTRUCTION 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.