Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE POWER RESOURCES MANAGEMENT LTD
Company Information for

GE POWER RESOURCES MANAGEMENT LTD

1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
00540682
Private Limited Company
Liquidation

Company Overview

About Ge Power Resources Management Ltd
GE POWER RESOURCES MANAGEMENT LTD was founded on 1954-11-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ge Power Resources Management Ltd is a Private Limited Company registered in 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
GE POWER RESOURCES MANAGEMENT LTD
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in ST17
 
Previous Names
ALSTOM RESOURCES MANAGEMENT LTD18/05/2020
ALSTOM CONTROLS LTD14/06/2007
Filing Information
Company Number 00540682
Company ID Number 00540682
Date formed 1954-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-11 12:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE POWER RESOURCES MANAGEMENT LTD
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 POWER RESOURCES MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
NIGEL GARY JONES
Director 2017-12-20
IAIN GRAHAM ROSS MACDONALD
Director 2011-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2016-05-04 2018-07-19
MARK EDWARD MONCKTON ELBORNE
Director 2016-01-11 2017-12-31
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2010-10-20 2016-05-04
CHRISTIAN DAVID HOLYHEAD
Director 2012-06-01 2015-12-01
BRUCE HENRY BALL
Director 2012-09-01 2013-10-16
STEPHEN REX BURGIN
Director 2008-03-12 2013-10-16
KEITH DAVID CARR
Director 2010-04-19 2012-11-19
HELENA CLAIRE AUSTIN
Director 2008-03-12 2012-09-01
ROBERT MICHAEL PURCELL
Company Secretary 2010-04-12 2010-10-20
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2005-09-30 2010-04-12
ALTAN DENYS CLEDWYN DAVIES
Director 2005-09-30 2010-04-12
RAJINDER SINGH GILL
Director 2007-03-19 2008-10-01
JOHN MAXWELL BLENKINSOP
Director 2008-03-17 2008-06-30
MARK FLICKER
Director 2005-09-30 2007-03-31
GILL REYNOLDS
Company Secretary 2003-07-31 2005-11-10
STEPHEN CLARKE BAKER
Director 2005-04-07 2005-11-10
PIERRE TRISTAN MICHEL BASTID
Director 2004-03-31 2005-11-08
PROSANTO KUMAR DAS GUPTA
Director 2004-06-29 2005-11-08
JOHN ELLIS
Director 2004-04-19 2004-08-27
JOSEPH ROGER HIBBARD
Company Secretary 2001-04-30 2003-07-31
CHRISTOPHER FRANCIS COPSON
Director 2001-04-30 2003-07-31
JOSEPH ROGER HIBBARD
Director 2001-04-30 2003-07-31
BRUCE BOYDEN DAVIES
Company Secretary 1991-10-26 2001-04-30
MICHAEL GILMORE CONNOR
Director 2000-04-07 2000-08-31
JOHN ALAN DAVIES
Director 1991-10-26 2000-04-07
YVES DE LA SERRE
Director 1996-06-03 1998-12-11
PIERRE RAYMOND JEAN-LOUIS BONAFE
Director 1993-06-29 1998-05-31
MICHEL GERARD
Director 1994-02-28 1998-05-13
WILLIAM KERSS
Director 1994-11-01 1997-12-18
DOMINIQUE LEGER
Director 1991-10-26 1994-11-30
LESLIE FREDERICK BOWLES
Director 1991-10-26 1994-04-28
DAVID ALEXANDER COSPATRICK HOME
Director 1991-10-26 1994-04-28
PHILIPPE BOISSEAU
Director 1991-10-26 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GARY JONES GE POWER UK Director 2017-12-20 CURRENT 1963-10-24 Active
NIGEL GARY JONES GENERAL ELECTRIC UK HOLDINGS LTD. Director 2017-12-20 CURRENT 2001-08-09 Active
NIGEL GARY JONES GRID SOLUTIONS HVDC INDIA LIMITED Director 2016-10-05 CURRENT 1993-02-09 Liquidation
NIGEL GARY JONES GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED Director 2016-10-05 CURRENT 1952-10-10 Liquidation
NIGEL GARY JONES COGELEX LIMITED Director 2016-08-24 CURRENT 2004-06-03 Liquidation
NIGEL GARY JONES LONG & CRAWFORD LIMITED Director 2016-08-24 CURRENT 1911-10-12 Liquidation
NIGEL GARY JONES UK GRID SOLUTIONS LIMITED Director 2016-08-23 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED Director 2018-01-10 CURRENT 1989-06-07 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS UK LIMITED Director 2018-01-10 CURRENT 2000-11-21 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD NEWCASTLE-UNDER-LYME SCHOOL Director 2017-12-06 CURRENT 2008-06-04 Active
IAIN GRAHAM ROSS MACDONALD ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 2017-09-27 CURRENT 1919-09-19 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD PSYMETRIX LIMITED Director 2017-05-01 CURRENT 1996-12-31 Liquidation
IAIN GRAHAM ROSS MACDONALD DRIVES & CONTROLS SERVICES LTD Director 2016-10-18 CURRENT 2005-04-08 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK LIMITED Director 2016-10-18 CURRENT 2005-09-22 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 2006-09-01 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED Director 2016-10-18 CURRENT 2008-09-18 Active
IAIN GRAHAM ROSS MACDONALD GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Director 2016-10-18 CURRENT 1989-08-23 Active
IAIN GRAHAM ROSS MACDONALD GE POWER UK Director 2015-10-29 CURRENT 1963-10-24 Active
IAIN GRAHAM ROSS MACDONALD SLB14 UK LIMITED Director 2014-01-14 CURRENT 2011-11-15 Liquidation
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC UK HOLDINGS LTD. Director 2011-04-12 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC ENERGY UK LIMITED Director 2011-02-04 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD SLG14 UK LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED Director 2008-07-17 CURRENT 1952-10-10 Liquidation
IAIN GRAHAM ROSS MACDONALD UK GRID SOLUTIONS LIMITED Director 2007-12-31 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD COGELEX LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS SPR LIMITED Director 2003-12-23 CURRENT 1993-05-19 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS HVDC INDIA LIMITED Director 2003-12-23 CURRENT 1993-02-09 Liquidation
IAIN GRAHAM ROSS MACDONALD LONG & CRAWFORD LIMITED Director 2003-12-23 CURRENT 1911-10-12 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS GRID SWITCHGEAR LIMITED Director 2003-12-23 CURRENT 1965-03-30 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
2022-02-11Final Gazette dissolved via compulsory strike-off
2021-11-22CH01Director's details changed for Steven Robert Miller on 2021-07-01
2021-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom
2021-01-04LIQ01Voluntary liquidation declaration of solvency
2021-01-04600Appointment of a voluntary liquidator
2021-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-17
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-10SH19Statement of capital on 2020-12-10 GBP 0.50
2020-12-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-10SH20Statement by Directors
2020-12-10CAP-SSSolvency Statement dated 25/11/20
2020-11-24CC04Statement of company's objects
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24RES01ADOPT ARTICLES 24/11/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GARY JONES
2020-07-03AP01DIRECTOR APPOINTED JAMES EDWARD DENNISON
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-18RES15CHANGE OF COMPANY NAME 18/05/20
2020-05-15AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2020-05-15
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-20AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-08-19AD03Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MONCKTON ELBORNE
2017-12-21AP01DIRECTOR APPOINTED MR NIGEL GARY JONES
2017-12-11PSC05Change of details for General Electric Energy Uk Limited as a person with significant control on 2017-12-08
2017-12-11AD02Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM The Ark 201, Talgarth Road London W6 8BJ England
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-08-18PSC02Notification of General Electric Energy Uk Limited as a person with significant control on 2017-08-18
2017-08-18PSC09Withdrawal of a person with significant control statement on 2017-08-18
2017-06-01RES13'>Resolutions passed:
  • A quorum being present, the chairperson declared the meeting open. Approval of accounts. The director's report and accounts ended 31/12/2016 hereby approved and signature authorised. 12/05/2017
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM STEADMAN
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM St Leonards Works St. Leonards Avenue Stafford ST17 4LX
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY IAIN GRAHAM ROSS MACDONALD
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY IAIN GRAHAM ROSS MACDONALD
2016-05-16AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2016-05-16AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2016-01-11AP01DIRECTOR APPOINTED MR MARK EDWARD MONCKTON ELBORNE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WATSON
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN RADFORD
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HOLYHEAD
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACLEOD
2015-11-12AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-30AP01DIRECTOR APPOINTED MR MARK WILLIAM STEADMAN
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0126/10/15 FULL LIST
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0126/10/14 FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-13AR0126/10/13 FULL LIST
2013-10-28AP01DIRECTOR APPOINTED MR TERENCE STUART WATSON
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BALL
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-19SH20STATEMENT BY DIRECTORS
2013-04-19SH1919/04/13 STATEMENT OF CAPITAL GBP 1
2013-04-19CAP-SSSOLVENCY STATEMENT DATED 28/03/13
2013-04-19SH0228/03/13 STATEMENT OF CAPITAL GBP 1
2013-04-19RES06REDUCE ISSUED CAPITAL 28/03/2013
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARR
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HENRY BALL / 01/11/2012
2012-11-21AR0126/10/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED MR BRUCE HENRY BALL
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HELENA AUSTIN
2012-06-13AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID HOLYHEAD
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIKE
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-19AP01DIRECTOR APPOINTED MR IAIN GRAHAM ROSS MACDONALD
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER
2011-11-24AR0126/10/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID CARR / 01/07/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID CARR / 13/08/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 17/08/2011
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14SH1914/04/11 STATEMENT OF CAPITAL GBP 1000000
2011-04-14SH0201/03/11 STATEMENT OF CAPITAL GBP 5145586
2011-03-21MEM/ARTSARTICLES OF ASSOCIATION
2011-03-21SH20STATEMENT BY DIRECTORS
2011-03-21CAP-SSSOLVENCY STATEMENT DATED 01/03/11
2011-03-21RES13SHARE PREMIUM REDUCED TO NIL 01/03/2011
2011-03-21RES06REDUCE ISSUED CAPITAL 01/03/2011
2010-11-25AR0126/10/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID CARR / 01/10/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA CLAIRE AUSTIN / 01/10/2010
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PURCELL
2010-10-27AP03SECRETARY APPOINTED MR IAIN GRAHAM ROSS MACDONALD
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AP01DIRECTOR APPOINTED KEITH DAVID CARR
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALTAN CLEDWYN DAVIES
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY ALTAN CLEDWYN DAVIES
2010-04-22AP03SECRETARY APPOINTED MR ROBERT MICHAEL PURCELL
2009-11-05AR0126/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILLIAM RADFORD / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL PIKE / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REX BURGIN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA CLAIRE AUSTIN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL PURCELL / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALTAN DENYS CLEDWYN DAVIES / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR TYLER / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALTAN DENYS CLEDWYN DAVIES / 01/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06288aDIRECTOR APPOINTED ANTHONY NOEL PIKE
2009-06-29AUDAUDITOR'S RESIGNATION
2009-06-18AUDAUDITOR'S RESIGNATION
2008-11-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALTAN CLEDWYN DAVIES / 18/11/2008
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 GE POWER RESOURCES MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-12-30
Appointment of Liquidators2020-12-30
Resolutions for Winding-up2020-12-30
Fines / Sanctions
No fines or sanctions have been issued against GE POWER RESOURCES MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS LETTER OF SET-OFF 2004-10-30 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 15 NOVEMBER 2002 AND 2004-09-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2002-11-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GE POWER RESOURCES MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of GE POWER RESOURCES MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GE POWER RESOURCES MANAGEMENT LTD
Trademarks
We have not found any records of GE POWER RESOURCES MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE POWER RESOURCES MANAGEMENT LTD. 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 GE POWER RESOURCES MANAGEMENT LTD 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 GE POWER RESOURCES MANAGEMENT LTD 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 POWER RESOURCES MANAGEMENT LTD 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 POWER RESOURCES MANAGEMENT LTD 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.